mew Doc 3810 Filed 08/30/18 Entered 08/30/18 17:14:02 Main Document. Pg 1 of 29

Size: px
Start display at page:

Download "mew Doc 3810 Filed 08/30/18 Entered 08/30/18 17:14:02 Main Document. Pg 1 of 29"

Transcription

1 HEARING DATE AND TIME: October 2, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 29 RESPONSE DEADLINE: September 25, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN FILED PROOFS OF CLAIM. PLEASE CAREFULLY REVIEW THE ATTACHED OBJECTION AND THE ATTACHMENTS THERETO TO DETERMINE WHETHER THE OBJECTION AFFECTS ANY CLAIM(S) YOU MAY HAVE FILED. IF YOU HAVE QUESTIONS, PLEASE CONTACT OLGA PESHKO AT (212) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW), et al., : : : Debtors. 1 : (Jointly Administered) : x NOTICE OF TWENTY-SECOND OMNIBUS OBJECTION TO CLAIMS (Satisfied Claims - Assumed Contracts) PLEASE TAKE NOTICE that on August 30, 2018, Wind Down Co 2 filed the annexed Twenty-Second Omnibus Objection to Claims (Satisfied Claims) (the Objection ), pursuant to sections 105(a) and 502(b) of title 11 of the United States Code (the Bankruptcy Code ) and Rule 3007(d) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates (8538), Field Services, (2550), Nuclear Technology Solutions (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services (9100), Shaw Global Services, (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, (3135), WEC Specialty (N/A), WEC Welding and Machining, (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC (6222), WECTEC Staffing Services (4135), Westinghouse Energy Systems (0328), Westinghouse Industry Products International Company (3909), Westinghouse International Technology (N/A), and Westinghouse Technology Licensing Company (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania W Wind Down Co ( Wind Down Co ) is the company established on the Effective Date (as defined in the Objection) for the benefit of holders of claims against Westinghouse and certain of its affiliates (collectively, the Debtors ), and responsible for administering the Debtors obligations pursuant to the Debtors confirmed chapter 11 plan. WEIL:\ \1\

2 Pg 2 of 29 Rules ). A hearing on the relief requested in the Objection has been requested on October 2, 2018 at 11:00 a.m. (Eastern Time) (the Hearing ) before the Honorable Michael E. Wiles in the United States Bankruptcy Court for the Southern District of New York, located at One Bowling Green, New York, New York (the Bankruptcy Court ). The Objection requests that the Bankruptcy Court expunge and/or disallow one or more claims listed on Exhibit 1 to the Proposed Order, which is attached as Exhibit A to the Objection, on the ground that such claim or claims have been satisfied in full during the abovecaptioned chapter 11 cases. Any claim that the Bankruptcy Court expunges and disallows will be treated as if it had not been filed and will not be entitled to any distribution on account thereof. If you filed the applicable proof of claim and you do NOT oppose the disallowance and expungement of your claim(s) as specified on, then you do NOT need to file a written response to the Objection and you do NOT need to appear at the hearing. If you filed the applicable proof of claim and you DO oppose the disallowance and expungement of your claim(s) listed on, then you MUST file with the Court and serve on the parties listed below a written response ( Response ) to the Objection that is received on or before 4:00 p.m. Eastern Time on September 25, 2018 (the Response Deadline ). Any Response must contain, at a minimum, the following: (i) a caption setting forth the name of the Bankruptcy Court, the names of the debtors, the case number and the title of the Objection to which the response is directed; (ii) the name of the claimant and description of the basis for the amount of the claim; (iii) a concise statement setting forth the reasons why the claim should not be disallowed and expunged for the reasons set forth in the Objection, including, but not limited to, the specific factual and legal bases which will be relied upon in opposing the Objection; (iv) all documentation or other evidence of the claim, to the extent not included with the proof of claim previously filed with the Bankruptcy Court, which will be relied upon in opposing the Objection; (v) the address(es) to which Wind Down Co must return any reply to a Response, if different from that presented in the proof of claim; and (vi) the name, address, and telephone number of the person (which may be the claimant or a legal representative) possessing ultimate authority to reconcile, settle, or otherwise resolve the claim on behalf of the claimant. Any Response to the Motion must be in writing, shall conform to the Federal Rules of Bankruptcy Procedure and the Local Bankruptcy Rules, and shall be filed with the Bankruptcy Court (a) by attorneys practicing in the Bankruptcy Court, including attorneys admitted pro hac vice, electronically in accordance with General Order M-399 (which can be found at and (b) by all other parties in interest, on a CD-ROM, in text-searchable portable document format (PDF) (with a hard copy delivered directly to Chambers), in accordance with the customary practices of the Bankruptcy Court and General Order M-399, to the extent applicable, and served in accordance with General Order M-399 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Implementing Certain Notice and Case Management Procedures, dated April 4, 2017 [ECF No. 101], so as to be filed and received no later than September 25, 2018 at 4:00 p.m. (Eastern Time). 2 WEIL:\ \1\

3 Pg 3 of 29 If you file a written Response to the Objection, you should plan to appear at the Hearing. Wind Down Co, however, reserves the right to continue the hearing on the Objection with respect to claim(s) for which a Response has been received. If Wind Down Co does continue the hearing with respect to such claim(s), then the hearing will be held at a later date. If Wind Down Co does not continue the hearing with respect to such claim(s), then a hearing on the Objection will be conducted on the above date. If no Responses are timely filed and served with respect to the Objection, Wind Down Co may, on or after the Response Deadline, submit to the Bankruptcy Court an order substantially in the form of the proposed order annexed to the Objection, which order may be entered with no further notice or opportunity to be heard. Dated: August 30, 2018 New York, New York /s/ David N. Griffiths Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Counsel to Wind Down Co 3 WEIL:\ \1\

4 HEARING DATE AND TIME: October 2, 2018 at 11:00 a.m. (Eastern Time) Pg 4 of 29 RESPONSE DEADLINE: September 25, 2018 at 4:00 p.m. (Eastern Time) THIS OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN FILED PROOFS OF CLAIM. PLEASE CAREFULLY REVIEW THIS OBJECTION AND THE ATTACHMENTS HERETO TO DETERMINE WHETHER THE OBJECTION AFFECTS ANY CLAIM(S) YOU MAY HAVE FILED. IF YOU HAVE QUESTIONS, PLEASE CONTACT OLGA PESHKO AT (212) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Counsel to Wind Down Co UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW), et al., : : : Debtors. 1 : (Jointly Administered) : x TWENTY-SECOND OMNIBUS OBJECTION TO CLAIMS (Satisfied Claims Assumed Contracts) 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates (8538), Field Services, (2550), Nuclear Technology Solutions (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services (9100), Shaw Global Services, (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, (3135), WEC Specialty (N/A), WEC Welding and Machining, (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC (6222), WECTEC Staffing Services (4135), Westinghouse Energy Systems (0328), Westinghouse Industry Products International Company (3909), Westinghouse International Technology (N/A), and Westinghouse Technology Licensing Company (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \1\

5 Pg 5 of 29 TO THE HONORABLE MICHAEL E. WILES, UNITED STATES BANKRUPTCY JUDGE: W Wind Down Co ( Wind Down Co ), the company established on the Effective Date (as defined herein) for the benefit of holders of claims against Westinghouse ( WEC ) and certain of its affiliates (collectively, the Debtors ), and responsible for administering the Debtors obligations pursuant to the Debtors confirmed chapter 11 plan, as directed by the Plan Oversight Board, respectfully represents: Background 1. On March 29, 2017 (the Petition Date ), each Debtor commenced with this Court a voluntary case under chapter 11 of title 11 of the United States Code (the Bankruptcy Code ). The Debtors are authorized to continue to operate their businesses and manage their properties as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in these chapter 11 cases. 2. The Debtors chapter 11 cases are being jointly administered for procedural purposes only pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ). 3. On April 7, 2017, the United States Trustee for Region 2 (the U.S. Trustee ) appointed the Statutory Unsecured Claimholders Committee (the UCC ) pursuant to section 1102 of the Bankruptcy Code. On October 2, 2017, and December 19, 2017, the U.S. Trustee filed amended notices of appointment [ECF Nos and 1954] removing members from the UCC. 2 WEIL:\ \1\

6 Pg 6 of On November 15, 2017 the Court entered an order (the Omnibus Claim Objections Order ) authorizing the Debtors to file omnibus objections seeking reduction, reclassification and/or disallowance of certain classes of claims [ECF No. 1761]. 5. On March 28, 2018 the Court entered an order [ECF No. 2988] (the Confirmation Order ) confirming the Debtors Modified Second Amended Joint Chapter 11 Plan of Reorganization [ECF No. 2986] (the Plan ). The Plan became effective on August 1, 2018 (the Effective Date ) Pursuant to sections 5.4(d) and 8.1 of the Plan, Wind Down Co is vested with the authority to object to, seek to subordinate, estimate, compromise or settle any and all claims against the Debtors, except to the extend claims have been previously allowed and other than Assumed Liabilities, as directed by the Plan Oversight Board. 7. Additional information regarding the Debtors businesses, capital structure, and the circumstances leading to the commencement of these chapter 11 cases is set forth in the disclosure statement approved in connection with the Plan [ECF No. 2623]. Jurisdiction 8. This Court has jurisdiction to consider this matter pursuant to 28 U.S.C. 157 and This is a core proceeding pursuant to 28 U.S.C. 157(b). Venue is proper before this Court pursuant to 28 U.S.C and Relief Requested 9. Wind Down Co files this omnibus objection to claims (the Objection ), pursuant to section 502(b) of the Bankruptcy Code and Bankruptcy Rule 3007(d), seeking entry 2 Capitalized terms used but not otherwise herein defined shall have the meanings ascribed to such terms in the Plan. 3 WEIL:\ \1\

7 Pg 7 of 29 of an order, substantially in the form annexed hereto as Exhibit A (the Proposed Order ), disallowing and expunging certain claims listed on Exhibit 1 (collectively, the Satisfied Claims ). 10. Wind Down Co has examined each Satisfied Claim and determined that each claim under the heading Claims to be Disallowed and Expunged was satisfied in full during the Debtors chapter 11 cases, because the Debtors assumed and cured all prepetition amounts owing under the contract(s) that form the basis of the Satisfied Claims. 11. As no amounts are owed on account of the Satisfied Claims, to ensure that the claims register is accurate and does not inaccurately overstate the Debtors liabilities, to avoid the possibility of multiple recoveries on account of already-satisfied liabilities, and to expedite recoveries to creditors by reducing the cash reserve funded for distributions to holders of claims that are neither allowed nor disallowed or disputed in these cases, and reverting the amount of funds reserved for the Satisfied Claims to the Segregated Account for the benefit of allowed Class 3A General Unsecured Claims, Wind Down Co seeks entry of the Proposed Order disallowing and expunging the Satisfied Claims from the claims register. The Satisfied Claims Should Be Disallowed 12. A filed proof of claim is deemed allowed, unless a party in interest... objects. 11 U.S.C. 502(a). Section 502(b)(1) of the Bankruptcy Code provides, in relevant part, that a claim may not be allowed to the extent that such claim is unenforceable against the debtor and property of the debtor, under any agreement or applicable law. 11 U.S.C. 502(b)(1). Further, pursuant to Bankruptcy Rule 3007(d)(5), a debtor may object to claims and seek their disallowance where such claims have been satisfied or released during the case in accordance with the [Bankruptcy] Code, applicable rules or a court order. Fed. R. Bankr. P. 3007(d)(5). 4 WEIL:\ \1\

8 Pg 8 of Upon an objection, the claimant has the burden to demonstrate the validity of the claim. See Rozier v. Rescap Borrower Claims Tr. (In re Residential Capital, ), 15 Civ. 3248, 2016 WL, , at *9 (S.D.N.Y. Feb. 22, 2016); In re Arcapita Bank B.S.C.(c), No (SHL), 2013 WL , at *1 (Bankr. S.D.N.Y. Nov. 21, 2013), aff'd sub nom. In re Arcapita Bank B.S.C.(c), 508 B.R. 814 (S.D.N.Y. 2014); In re Motors Liquidation Co., No , 2012 WL , at *3 (S.D.N.Y. May 12, 2012); In re Oneida, Ltd., 400 B.R. 384, 389 (Bankr. S.D.N.Y. 2009), aff d, No. 09 Civ (DC), 2010 WL , at *5 (S.D.N.Y. Jan. 22, 2010). 14. On July 24, 2018, the Debtors filed their Revised Schedule of Assumed Contracts and Schedule of Assigned Contracts [ECF No. 3624] (the Schedule of Assumed Contracts ). In accordance with paragraph 25 of the Confirmation Order, each of the contracts listed on the Schedule of Assumed Contracts was assumed by the Reorganized Debtors on the Effective Date. Furthermore, Wind Down Co has paid and satisfied cure obligations under those contracts in accordance with the Plan and Confirmation Order. 15. Wind Down Co carefully examined each of the Satisfied Claims and determined that each Satisfied Claim was satisfied in full on the Effective Date because the Debtors listed the contracts that form the basis of the Satisfied Claims on the Schedule of Assumed Contracts and Wind Down Co cured all prepetition defaults under such contracts. 16. Accordingly, Wind Down Co seeks entry of the Proposed Order disallowing and expunging the Satisfied Claims from the claims register. 5 WEIL:\ \1\

9 Pg 9 of 29 Reservation of Rights 17. Wind Down Co hereby reserves the right to object in the future to any of the proofs of claim listed in this Objection on any ground, and to amend, modify, and/or supplement this Objection to the extent an objection to a claim is not granted. Notice 18. Notice of this Objection has been provided in accordance with the Bankruptcy Rule 3007 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Implementing Certain Notice and Case Management Procedures, dated April 4, 2017 [ECF No. 101]. Wind Down Co submits that, in view of the facts and circumstances, such notice is sufficient and no other or further notice need be provided. 19. No previous request for the relief sought herein has been made to this or any other Court. WHEREFORE Wind Down Co respectfully requests entry of an order granting the relief requested herein and such other and further relief as is just. Dated: August 30, 2018 New York, New York /s/ David N. Griffiths Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Counsel to Wind Down Co 6 WEIL:\ \1\

10 Pg 10 of 29 Exhibit A Proposed Order WEIL:\ \1\

11 Pg 11 of 29 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW), et al., : : : Debtors. 1 : (Jointly Administered) : x ORDER GRANTING THE TWENTY-SECOND OMNIBUS OBJECTION TO CLAIMS (Satisfied Claims Assumed Contracts) Upon the Twenty-Second Omnibus Objection to Claims (Satisfied Claims Assumed Contracts) (ECF No. [ ]) (the Objection ), filed by W Wind Down Co ( Wind Down Co ) pursuant to section 502(b) of title 11 of the United States Code (the Bankruptcy Code ) and Rule 3007(d) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ); and the Court having jurisdiction to consider the Objection and the relief requested therein in accordance with 28 U.S.C. 157 and 1334 and the Amended Standing Order of Reference M-431, dated January 31, 2012 (Preska, C.J.); and consideration of the Objection and 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates (8538), Field Services, (2550), Nuclear Technology Solutions (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services (9100), Shaw Global Services, (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, (3135), WEC Specialty (N/A), WEC Welding and Machining, (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC (6222), WECTEC Staffing Services (4135), Westinghouse Energy Systems (0328), Westinghouse Industry Products International Company (3909), Westinghouse International Technology (N/A), and Westinghouse Technology Licensing Company (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \1\

12 Pg 12 of 29 the relief requested therein being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before this Court pursuant to 28 U.S.C and 1409; and due and proper notice of the Objection having been provided in accordance with Bankruptcy Rule 3007 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Implementing Certain Notice and Case Management Procedures; and a hearing having been held on October 2, 2018 at 11:00 a.m. (Eastern Time) to consider the relief requested in the Objection (the Hearing ); and movant s counsel having certified that no responses to the claims to be expunged pursuant to this order were filed or received; and the Court having found and determined that the relief sought in the Objection is in the best interests of creditors and all parties in interest, and that the legal and factual bases set forth in the Objection establish just cause for the relief granted herein; and after due deliberation and sufficient cause appearing therefor, it is ORDERED that the relief requested in the Objection is granted to the extent set forth herein; and it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code and Bankruptcy Rule 3007, each of the claims listed under the heading Claims to be Disallowed and Expunged on Exhibit 1 annexed hereto (collectively, the Satisfied Claims ) is hereby disallowed and expunged; and it is further ORDERED that this Order has no res judicata, estoppel, or other effect on the validity, allowance, or disallowance of, and all rights to object to or defend on any basis are expressly reserved with respect to, any Satisfied Claim referenced and/or identified in the Objection that is not listed on an exhibit annexed hereto; and it is further ORDERED that Wind Down Co, the claims and noticing agent, Kurtzman Carson Consultants, and the Clerk of this Court are authorized to take all actions necessary or 2 WEIL:\ \1\

13 Pg 13 of 29 appropriate to give effect to this Order; and it is further ORDERED that this Court shall retain jurisdiction over the claimants whose claims are subject to the Objection with respect to any matters related to or arising from the Objection or the implementation of this Order. Dated:, 2018 New York, New York HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE 3 WEIL:\ \1\

14 Pg 14 of 29 Satisfied Claims WEIL:\ \1\

15 Pg 15 of 29 Westinghouse, et al. Filed Claim Amount 80 Westinghouse Creditor: $0.00 $0.00 $0.00 $18, $18, Filed On: 4/17/2017 Adcom Worldwide 1407 Parkway View Drive Satisfied Amount Pittsburgh, PA Filed Claim Amount 988 Westinghouse Creditor: $0.00 $0.00 $0.00 $2, $2, Filed On: 7/13/2017 AH HERMEL COMPANY PO BOX 447 Satisfied Amount MANKATO, MN Filed Claim Amount 1680 Westinghouse Creditor: $0.00 $5, $0.00 $3, $8, Filed On: 8/21/2017 Arm Energy Management, Russell Schneider State Highway 249, Suite 450 Satisfied Amount Houston, TX Filed Claim Amount 1519 Fauske and Creditor: $0.00 $0.00 $0.00 $5, $5, Associates Filed On: 8/10/2017 AT&T Corp c/o AT&T Services, Inc Karen A. Cavagnaro- Lead Paralegal One AT&T Way, Room 3A104 Satisfied Amount Bedminster, NJ Page 1

16 Pg 16 of 29 Westinghouse, et al. Filed Claim Amount 1522 Westinghouse Creditor: $0.00 $0.00 $0.00 $4, $4, Filed On: 8/10/2017 AT&T Corp c/o AT&T Services, Inc Karen A. Cavagnaro- Lead Paralegal One AT&T Way, Room 3A104 Satisfied Amount Bedminster, NJ Filed Claim Amount 1515 Fauske and Creditor: $0.00 $0.00 $0.00 $69.52 $69.52 Associates Filed On: 8/10/2017 AT&T Long Distance, c/o AT&T Services, Inc Karen A. Cavagnaro- Lead Paralegal One AT&T Way, Room 3A104 Satisfied Amount Bedminster, NJ Filed Claim Amount 1501 Westinghouse Creditor: $0.00 $0.00 $0.00 $18, $18, Filed On: 8/10/2017 BellSouth Telecommunications, Inc. c/o AT&T Services, Inc Karen A. Cavagnaro- Lead Paralegal One AT&T Way, Room 3A104 Satisfied Amount Bedminster, NJ Page 2

17 Pg 17 of 29 Westinghouse, et al. Filed Claim Amount 1214 Westinghouse Creditor: $0.00 $0.00 $0.00 $105, $105, Filed On: 7/20/2017 BP Energy Company Attn Sandra Onstott 201 Helios Way Satisfied Amount Houston, TX Filed Claim Amount 2184 Westinghouse Original Creditor: $0.00 $0.00 $0.00 $ $ Filed On: 8/30/2017 BRUNSON INSTRUMENT COMPANY 8000 E 23RD STREET Satisfied Amount KANSAS CITY, MO Claim Transfered To: CRG Financial 100 Union Ave Cresskill, NJ % Filed Claim Amount 449 Westinghouse Creditor: $0.00 $0.00 $0.00 $13, $13, Filed On: 5/18/2017 Case Transportation Inc. PO Box 637 Satisfied Amount Greenland, NH Page 3

18 Pg 18 of 29 Westinghouse, et al. Filed Claim Amount 2462 Westinghouse Creditor: $0.00 $2, $0.00 $0.00 $2, Filed On: 8/31/2017 CRG Financial (As Assignee of American Marking, Inc.) 100 Union Avenue Satisfied Amount Cresskill, NJ Filed Claim Amount 2520 Westinghouse Creditor: $0.00 $ $0.00 $1, $2, Filed On: 8/31/2017 CRG Financial (As Assignee of Gallaway Safety & Supply) CRG Financial 100 Union Avenue Satisfied Amount Cresskill, NJ Filed Claim Amount 1405 PaR Nuclear, Inc. Creditor: $0.00 $0.00 $0.00 $1, $1, Filed On: 7/31/2017 CULLIGAN CORPORATION 6030 CULLIGAN WAY Satisfied Amount Minnetonka, MN Filed Claim Amount 635 Westinghouse Creditor: $0.00 $0.00 $0.00 $3, $3, Filed On: 6/13/2017 Dun & Bradstreet c/o RMS (an iqor Company) PO Box Satisfied Amount Columbus, OH Page 4

19 Pg 19 of 29 Westinghouse, et al. Filed Claim Amount 563 Westinghouse Creditor: $0.00 $0.00 $0.00 $11, $11, Filed On: 5/31/2017 Energy Resources Group,Inc 23 Commerce Park Way Satisfied Amount Farmington, NH Filed Claim Amount 1297 Westinghouse Creditor: $0.00 $0.00 $0.00 $10, $10, Filed On: 7/24/2017 Fairpoint Communications 521 East Morehead St Satisfied Amount Charlotte, NC Filed Claim Amount 2445 Westinghouse Creditor: $0.00 $0.00 $0.00 $66, $66, Filed On: 8/31/2017 FIREEYE INC. LAWRENCE SCHWAB AND THOMAS GAA BIALSON, BERGEN AND SCHWAB 633 MENLO AVE., SUITE 100 Satisfied Amount MENLO PARK, CA Page 5

20 Pg 20 of 29 Westinghouse, et al. Filed Claim Amount 11 Westinghouse Creditor: $0.00 $0.00 $0.00 $83, $83, Filed On: 4/6/2017 Forest Hills Transfer & Storage, Inc Ardmore Boulevard Satisfied Amount Pittsburgh, PA Filed Claim Amount 834 Westinghouse Creditor: $0.00 $0.00 $0.00 $3, $3, Filed On: 7/6/2017 G & W Equipment, Inc. 600 Lawton Satisfied Amount Charlotte, NC Filed Claim Amount 1845 Westinghouse Creditor: $0.00 $0.00 $0.00 $408, $408, Filed On: 8/24/2017 GSE Performance Solutions, Inc. c/o Miles and Stockbridge P.C. Attn Kristen M. Siracusa, Esq. 100 Light Street 10th Fl Satisfied Amount Baltimore, MD Page 6

21 Pg 21 of 29 Westinghouse, et al. Filed Claim Amount 2934 Westinghouse Creditor: $0.00 $0.00 $0.00 $59, $59, Filed On: 9/1/2017 GSE Performance Solutions, Inc. Kristen M. Siracusa, Esq. Miles and Stockbridge 100 Light Street Satisfied Amount Baltimore, MD Filed Claim Amount 1464 Stone & Webster Creditor: $0.00 $0.00 $0.00 $5, $5, Services Filed On: 8/7/2017 HAIN CAPITAL INVESTORS AS ASSIGNEE OF PROSHRED SECURITY 301 ROUTE 17 NORTH, 7TH FLOOR Satisfied Amount RUTHERFORD, NJ Filed Claim Amount 65 WECTEC Global Original Creditor: $0.00 $0.00 $0.00 $40, $40, Project Services Inc. Filed On: 4/14/2017 Heat Transfer Research, Inc. Attn Accounting PO Box 1390 Satisfied Amount Navasota, TX Claim Transfered To: Hain Capital Investors, 301 Route 17, 7th Floor Rutherford, NJ % Page 7

22 Pg 22 of 29 Westinghouse, et al. Filed Claim Amount 2764 Westinghouse Original Creditor: $0.00 $0.00 $0.00 $47, $47, Filed On: 8/31/2017 Hittman Transport Services, Inc. Scott Michelsen 299 S Main Street Suite 1700 Satisfied Amount Salt Lake City, UT Claim Transfered To: CRG Financial 100 Union Ave Cresskill, NJ % Filed Claim Amount 2487 Westinghouse Creditor: $11, $0.00 $0.00 $0.00 $11, Filed On: 8/31/2017 HYG Financial Services, Inc. f/k/a NMHG Financial Services, Inc. c/o Jeffrey D. Ganz Riemer Braunstein LLP Three Center Plaza, Floor 6 Satisfied Amount Boston, Ma Filed Claim Amount 2475 WEC Carolina Creditor: $1, $0.00 $0.00 $0.00 $1, Energy Solutions, Filed On: 8/31/2017 HYG Financial Services, Inc., f/k/a NMHG Financial Services, Inc. Jeffrey D. Ganz Riemer Braunstein LLP Three Center Plaza, Floor 6 Satisfied Amount Boston, MA Page 8

23 Pg 23 of 29 Westinghouse, et al. Filed Claim Amount 284 Westinghouse Creditor: $0.00 $0.00 $0.00 $24, $24, Filed On: 5/1/2017 I.C.E Services Group, Inc. Mark DelFratte 192 Ohio River Blvd, Suite 100 Satisfied Amount Ambridge, PA Filed Claim Amount 1536 Westinghouse Creditor: $0.00 $8, $0.00 $0.00 $8, Filed On: 8/11/2017 INSTRON, A DIVISION OF ITW INC. 825 UNIVERSITY AVE Satisfied Amount NORWOOD, MA Filed Claim Amount 224 Westinghouse Creditor: $0.00 $11, $0.00 $0.00 $11, Filed On: 4/26/2017 J.A.M. Distributing Brenntag North America, Inc Pottsville Pike Satisfied Amount Reading, PA Page 9

24 Pg 24 of 29 Westinghouse, et al. Filed Claim Amount 269 Westinghouse Original Creditor: $0.00 $0.00 $0.00 $11, $11, Filed On: 4/7/2017 Kon-Sult, Inc. 6 Birch Street Satisfied Amount Hudson, NH Claim Transfered To: Rocky Point Claims PO Box 165 Norwalk, CT % Filed Claim Amount 530 Westinghouse Creditor: $0.00 $0.00 $0.00 $14, $14, Filed On: 5/18/2017 Level 3 Communications, Attn Legal - BKY 1025 Eldorado Blvd Satisfied Amount Broomfield, CO Filed Claim Amount 1574 Westinghouse Creditor: $0.00 $0.00 $0.00 $101, $101, Filed On: 8/14/2017 Level 3 Communications, Attn Legal - BKY 1025 Eldorado Blvd Satisfied Amount Broomfield, CO Page 10

25 Pg 25 of 29 Westinghouse, et al. Filed Claim Amount 2983 Westinghouse Creditor: $2,194, Unliquidated Unliquidated $0.00 Unliquidated $0.00 Unliquidated $0.00 $2,194, Unliquidated Filed On: 8/30/2017 MHBK (USA) LEASING & FINANCE 1251 AVENUE OF THE AMERICAS Satisfied Amount NEW YORK, NY Filed Claim Amount 2964 Westinghouse Creditor: $1,248, Unliquidated Unliquidated $0.00 Unliquidated $0.00 Unliquidated $0.00 $1,248, Unliquidated Filed On: 8/30/2017 Mizuho America Leasing Attn Lease Operation 1251 Avenue of the Americas Satisfied Amount New York, NY Filed Claim Amount 2962 Westinghouse Creditor: $0.00 $0.00 $0.00 $2, $2, Filed On: 9/1/2017 OCCUPATIONAL HEALTH SERVICES 25 NEW HAMPSHIRE AVE STE 105 Satisfied Amount Portsmouth, NH Filed Claim Amount 1818 Westinghouse Creditor: $38,035, $5,625, $0.00 $40,470, $84,131, Filed On: 8/23/2017 Pacific Gas and Peter Ouborg/Law Dept. B30A 77 Beale Street Satisfied Amount San Francisco, CA Page 11

26 Pg 26 of 29 Westinghouse, et al. Filed Claim Amount 565 Westinghouse Creditor: $0.00 $0.00 $0.00 $10, $10, Filed On: 5/31/2017 PGT Trucking Inc. Coface North America Insurance Company 50 Millstone Rd., Bldg 100, Ste 360 Satisfied Amount East Windsor, NJ Filed Claim Amount 854 Westinghouse Creditor: $0.00 $0.00 $0.00 $92, $92, Filed On: 7/6/2017 Plus One Holding Inc. (Subsidiary of UnitedHealth Group Incorporated) Plus One Holding, Inc 185 Asylum Street - 03B Satisfied Amount Hartfort, CT Filed Claim Amount 1340 Fauske and Creditor: $0.00 $0.00 $0.00 $11, $11, Associates Filed On: 7/27/2017 Revenue River Erikka Pratt 2081 Youngfield Street Satisfied Amount Golden, CO Page 12

27 Pg 27 of 29 Westinghouse, et al. Filed Claim Amount 3616 Westinghouse Creditor: $0.00 $0.00 $0.00 $187, $187, Filed On: 6/12/2018 Rexel, USA, Inc. d/b/a Gexpro Daniel J. Goldberg, Esq. Ruberto, Israel & Weiner, P.C. 255 State Street, 7th Floor Satisfied Amount Boston, MA Filed Claim Amount 2919 Westinghouse Creditor: Unliquidated $0.00 Unliquidated $0.00 Unliquidated $0.00 Unliquidated $37, Unliquidated $37, Filed On: 9/1/2017 Siemens Industry, Inc. c/o Joseph S. Sheerin, Esq. McGuireWoods LLP Gateway Plaza 800 East Canal Street Satisfied Amount Richmond, VA Filed Claim Amount 2927 Westinghouse Creditor: Unliquidated $0.00 Unliquidated $0.00 Unliquidated $0.00 Unliquidated $36, Unliquidated $36, Filed On: 9/1/2017 Siemens Industry, Inc. c/o Joseph S. Sheerin, Esq. McGuireWoods LLP Gateway Plaza 800 East Canal Street Satisfied Amount Richmond, VA Page 13

28 Pg 28 of 29 Westinghouse, et al. Filed Claim Amount 656 Westinghouse Creditor: $0.00 $0.00 $0.00 $197, $197, Filed On: 6/15/2017 Sprint Corporation PO Box 7949 Satisfied Amount Overland Park, KS Filed Claim Amount 2044 Westinghouse Creditor: Unliquidated $85, Unliquidated $0.00 Unliquidated $0.00 Unliquidated $0.00 Unliquidated $85, Filed On: 8/29/2017 SPX Flow, Inc. David M. Schilli 101 N. Tryon Street Suite 1900 Satisfied Amount Charlotte, NC Filed Claim Amount 1087 Westinghouse Creditor: $0.00 $0.00 $0.00 $25, $25, Filed On: 7/20/2017 Sword Active Risk Becky Marsland 1 Grenfell Road Satisfied Amount Maidenhead, Berkshire SL6 1HN Filed Claim Amount 147 Westinghouse Creditor: $0.00 $0.00 $0.00 $4, $4, Filed On: 4/20/2017 THE WIPER CONNECTION 250 HAMMOND POND PKWY UNIT 901 N Satisfied Amount CHESTNUT HILL, MA Page 14

29 Pg 29 of 29 Westinghouse, et al. Filed Claim Amount 2005 Westinghouse Creditor: $0.00 $0.00 $0.00 $234, $234, Filed On: 8/29/2017 Trilogy Leasing Co., Horace W. Jordan 150 N. Field Drive, Suite 193 Satisfied Amount Lake Forest, IL Filed Claim Amount 1839 Westinghouse Original Creditor: $0.00 $0.00 $0.00 $419, $419, Filed On: 8/24/2017 Veolia ES Industrial Services, Inc. c/o Van A. Cates, Esq. Veolia North America Riveredge Drive, Suite 240 Satisfied Amount Tampa, FL Claim Transfered To: Banc of America Credit Products, Inc. c/o Bank of America Merrill Lynch Bank of America Tower - 3rd Floor One Bryant Park New York, NY % Filed Claim Amount 639 Westinghouse Creditor: $0.00 $0.00 $0.00 $621, $621, Filed On: 6/13/2017 Verizon Business Global, on Behalf of Its Affiliates and Subsidiaries William Vermette Loudoun County Pkwy Satisfied Amount Ashburn, VA Page 15

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19 HEARING DATE AND TIME October 2, 2018 at 1100 a.m. (Eastern Time) Pg 1 of 19 RESPONSE DEADLINE September 25, 2018 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND

More information

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims) HEARING DATE AND TIME January 22, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE January 15, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN

More information

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: March 28, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: March 21, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): March 28,

More information

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22 Pg 1 of 22 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time) Hearing Date and Time July Pg 18, 12017 of 13at 1100 a.m. (Prevailing Eastern Time) Objection Deadline July 11, 2017 400 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7 Pg 1 of 7 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

mew Doc 72 Filed 03/31/17 Entered 03/31/17 12:00:26 Main Document Pg 1 of 8

mew Doc 72 Filed 03/31/17 Entered 03/31/17 12:00:26 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Case No. 17-10751

More information

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10 Pg 1 of 10 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 17-10751-mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21 Pg 1 of 21 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors

More information

mew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19

mew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19 Pg 1 of 19 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43 Hearing Date and Time: December 13, 2017 at 11 a.m. (Prevailing Eastern Time) Pg 1 of 43 Objection Deadline: December 11, 2017 2 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9

mew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors

More information

mew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7

mew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212 310-8000 Facsimile (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and

More information

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11 Pg 1 of 11 Presentment Date and Time January 29, 2018 at 1100 a.m. (Eastern Time) Objection Deadline January 29, 2018 at 1000 a.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) February

More information

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14 Pg 1 of 14 Presentment Date and Time: September 25, 2018 at 11:00 a.m. (ET) Objection Deadline: September 18, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed) - TBD by Court Martin

More information

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16 Pg 1 of 16 HEARING DATE AND RESPONSE DEADLINE To be Determined WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Edward

More information

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6

mew Doc 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Presentment Date and Time April 27, 2018 at 1100 a.m. (ET) Objection Deadline April 27, 2018 at 1000 a.m. (ET) Hearing Date and Time (Only if Objection Filed) TBD UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE Presentment Date and Time January 10, 2019 at 1100 a.m. (Eastern Time) Objection Deadline January 7, 2019 at 400 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) January 15, 2019 at

More information

NOTICE OF TWENTY-FOURTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)

NOTICE OF TWENTY-FOURTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims) HEARING DATE AND TIME January 22, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE January 15, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN

More information

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors

More information

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date,

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date, Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Presentment Date and Time: November 13, 2018

More information

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7

mew Doc 544 Filed 05/24/17 Entered 05/24/17 13:25:06 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20 Pg 1 of 20 Hearing Date And Time: October 19, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: October 12, 2017 at 4:00 p.m. (Eastern Time) THE ATTACHED MOTION SEEKS AN ORDER AUTHORIZING THE DEBTORS

More information

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 17-10751-mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey 07052 Telephone: (973) 325-1500 Facsimile:

More information

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7 Presentment Date and Time June 28, 2017 at 1100 a.m. (Eastern Time) Pg 1 of 7 Objection Deadline June 21, 2017 at 1200 noon (Eastern Time) Hearing Date and Time (Only if Objection Filed) To be determined

More information

mew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7

mew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7 Pg 1 of 7 Objection Deadline: March 9, 2018 at 4:00 p.m. (ET) (extended to March 12, 2018, by agreement with Debtors counsel) COLE SCHOTZ P.C. 1325 Avenue of the Americas, 19 th Floor New York, NY 10019

More information

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3

mew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3 17-10751-mew Doc 4164 Filed 01/22/19 Entered 01/22/19 092221 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------

More information

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY Case No. 17 10751 (MEW)

More information

mew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18

mew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18 Pg 1 of 18 Presentment Date and Time: March 30, 2018 at 11:00 a.m. (ET) Objection Deadline: March 23, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed): April 25, 2018 at 11:00 a.m.

More information

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) STIPULATION

More information

mew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5

mew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5 Pg 1 of 5 Counsel to R-Con Nondestructive Test Consultants, Inc. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Case No. 17-10751 (MEW) (Jointly Administered) WESTINGHOUSE ELECTRIC

More information

PLEASE TAKE NOTICE that a hearing on the annexed Motion of Debtors

PLEASE TAKE NOTICE that a hearing on the annexed Motion of Debtors Hearing Date and Time: Pg May 1 23, of 130 2017 at 11 a.m. (Prevailing Eastern Time) Objection Deadline: May 16, 2017 11 a.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

Pg 1 of 22. PLEASE TAKE NOTICE that upon the annexed Motion of Debtors Pursuant to

Pg 1 of 22. PLEASE TAKE NOTICE that upon the annexed Motion of Debtors Pursuant to Presentment Date and Time: August 31, 2017 at 11:00 a.m. (Eastern Time) Pg 1 of 22 Objection Deadline: August 29, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): September

More information

mew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29

mew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29 Presentment Date and Time: September 13, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 29 Objection Deadline: September 11, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed):

More information

mew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6

mew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6 Pg 1 of 6 BARNES & THORNBURG LLP 11 South Meridian Street Indianapolis, Indiana 46204 Telephone: (317) 236-1313 Facsimile: (317) 231-7433 Michael K. McCrory Admitted pro hac vice Attorneys for Rolls-Royce

More information

mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3

mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3 17-10751-mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3 Presentment Date and Time: August 7, 2017 at 10:00 a.m. (ET) Objection Deadline: August 4, 2017 at 2:00 p.m. (ET)

More information

mew Doc 4179 Filed 01/28/19 Entered 01/28/19 23:51:32 Main Document Pg 1 of 28

mew Doc 4179 Filed 01/28/19 Entered 01/28/19 23:51:32 Main Document Pg 1 of 28 Pg 1 of 28 HEARING DATE AND TIME March 26, 2019 at 1100 a.m. (Eastern Time) RESPONSE DEADLINE March 19, 2019 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE

More information

mew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------- x In re : Chapter 11 : WESTINGHOUSE ELECTRIC : Case No. 17-10751 (MEW) COMPANY

More information

mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18

mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18 17-10751-mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18 Proposed Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Proposed Objection Deadline: September 18,

More information

mew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9

mew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212 310-8000 Facsimile: (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and

More information

mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4

mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4 17-10751-mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4 J. Ronald Jones, Jr. Admitted Pro Hac Vice NEXSEN PRUET, LLC 205 King Street, Suite 400 (29401) P. O. Box 486 Charleston,

More information

mew Doc 3811 Filed 08/30/18 Entered 08/30/18 17:24:34 Main Document. Pg 1 of 32

mew Doc 3811 Filed 08/30/18 Entered 08/30/18 17:24:34 Main Document. Pg 1 of 32 HEARING DATE AND TIME: October 2, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 32 RESPONSE DEADLINE: September 25, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW

More information

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9) Pg 1 of 11 Michael D. Hamersky Griffin Hamersky LLP 420 Lexington Avenue, Suite 400 New York, NY 10170 Telephone: (646) 998-5578 Facsimile: (646) 998-8284 and Sabrina L. Streusand Streusand, Landon & Ozburn,

More information

mew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14

mew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6

mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6 17-10751-mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x

More information

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8 Pg 1 of 8 Craig A. Wolfe, Esq. Jason R. Alderson, Esq. SHEPPARD MULLIN RICHTER & HAMPTON, LLP 30 Rockefeller Plaza New York, NY 10112 Tel: (212) 653-8700 Fax: (212) 653-8701 Counsel to Doosan Heavy Industries

More information

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC Case No. 17-10751 (MEW) COMPANY

More information

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20

mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20 17-10751-mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20 ALVAREZ & MARSAL NORTH AMERICA, LLC 1001 G Street NW, Suite 1100 West Washington, DC 20001 Telephone (202) 729-2100

More information

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24 Case 16-31854-bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24 Stephen A. Youngman (22226600) Paul R. Genender (00790758) WEIL, GOTSHAL & MANGES LLP 200 Crescent Court, Suite 300 Dallas,

More information

mew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5

mew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

mew Doc 3809 Filed 08/30/18 Entered 08/30/18 17:11:41 Main Document. Pg 1 of 39

mew Doc 3809 Filed 08/30/18 Entered 08/30/18 17:11:41 Main Document. Pg 1 of 39 HEARING DATE AND TIME: October 2, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 39 RESPONSE DEADLINE: September 25, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW

More information

mew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20

mew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20 Pg 1 of 20 Presentment Date and Time: August 10, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: August 3, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): To be

More information

Pg 1 of 39. NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)

Pg 1 of 39. NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims) 17-10751-mew Doc 2537 Filed 02/13/18 Entered 02/13/18 16:13:30 MainDate Document Docket Docket#2537 #2537 Date Filed: Filed:02/13/2018 2/13/2018 Pg 1 of 39 HEARING DATE AND TIME: March 20, 2018 at 11:00

More information

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16 Pg 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- In re WESTINGHOUSE ELECTRIC COMPANY, et al., Debtor. 1 ---------------------------------------------------------------

More information

mew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16

mew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16 Pg 1 of 16 PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP 1285 Avenue of the Americas New York, New York 10019 Telephone: +1 (212) 373-3000 Facsimile: +1 (212) 757-3990 Alan W. Kornberg Kyle J. Kimpler Lauren

More information

mew Doc 4049 Filed 10/12/18 Entered 10/12/18 15:00:34 Main Document Pg 1 of 21

mew Doc 4049 Filed 10/12/18 Entered 10/12/18 15:00:34 Main Document Pg 1 of 21 Pg 1 of 21 Proposed Hearing Date and Time: November 13, 2018 at 11:00 a.m. (ET) Proposed Objection Deadline: November 6, 2018 at 4:00 p.m. (ET) THE ATTACHED OBJECTION AND ESTIMATION MOTION SEEKS TO ESTIMATE

More information

mew Doc 2943 Filed 03/23/18 Entered 03/23/18 12:19:30 Main Document Pg 1 of 25

mew Doc 2943 Filed 03/23/18 Entered 03/23/18 12:19:30 Main Document Pg 1 of 25 Pg 1 of 25 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

mew Doc 4013 Filed 10/02/18 Entered 10/02/18 19:00:42 Main Document Pg 1 of 4

mew Doc 4013 Filed 10/02/18 Entered 10/02/18 19:00:42 Main Document Pg 1 of 4 17-10751-mew Doc 4013 Filed 10/02/18 Entered 10/02/18 19:00:42 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R. WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Kelly DiBlasi Matthew P. Goren Proposed Attorneys

More information

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 AÉROPOSTALE, INC., et al., Case No. 16-11275 (SHL) Debtors. 1 Jointly Administered ORDER PURSUANT TO 11 U.S.C. 105(a)

More information

mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4

mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4 17-10751-mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4 Katherine R. Catanese FOLEY & LARDNER LLP 90 Park Avenue New York, NY 10016-1314 Tel.: (212 338-3496 Fax: (212 687-2329

More information

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3074 Filed: 02/08/16 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3074 Filed 02/08/16 Desc Main Document Page 1 of 7 HEARING DATE AND TIME April 14, 2016 at 1000 a.m. (Eastern Time) OBJECTION DEADLINE February 29, 2016 at 400 p.m. (Eastern Time)

More information

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-12667-PJW Doc 1675 Filed 03/25/13 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 MPC Computers, LLC, et al., 1 Debtors. Case No. 08-12667 (PJW)

More information

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13

shl Doc 26 Filed 03/26/12 Entered 03/26/12 12:12:04 Main Document Pg 1 of 13 12-11076-shl Doc 26 Filed 03/26/12 Entered 03/26/12 121204 Main Document Pg 1 of 13 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

More information

Pg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM

Pg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM 17-10751-mew Doc 1739 Filed 11/13/17 Entered 11/13/17 16:46:44 MainDate Document Docket #1739 Filed: 11/13/2017 Pg 1 of 15 Hearing Date and Time: December 13, 2017 at 11:00 a.m. Objection Deadline: December

More information

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23

mg Doc 8303 Filed 03/13/15 Entered 03/13/15 16:14:27 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ----------------------------------------------------------- ) In re: ) Case No. 12-12020 (MG) ) RESIDENTIAL CAPITAL, LLC, et al.,

More information

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6

rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 13-22840-rdd Doc 1447 Filed 06/16/17 Entered 06/16/17 15:37:35 Main Document Pg 1 of 6 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Phone: 516.393-2200 Fax: 516.466-5964 Burton S.

More information

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12

shl Doc 27 Filed 03/26/12 Entered 03/26/12 12:14:21 Main Document Pg 1 of 12 12-11076-shl Doc 27 Filed 03/26/12 Entered 03/26/12 121421 Main Document Pg 1 of 12 HEARING DATE AND TIME March 29, 2012 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE March 28, 2012 at 1200 p.m. (Eastern

More information

mew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12

mew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12 Pg 1 of 12 Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Counsel to the Statutory Unsecured

More information

Debtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United

Debtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United 17-10751-mew Doc 3772 Filed 08/24/18 Entered 08/24/18 16:59:05 Main Document Pg 1 of 9 Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: September 18, 2018 at 4:00 p.m.

More information

mew Doc 2762 Filed 03/08/18 Entered 03/08/18 12:35:47 Main Document Pg 1 of 8

mew Doc 2762 Filed 03/08/18 Entered 03/08/18 12:35:47 Main Document Pg 1 of 8 Pg 1 of 8 Thomas R. Slome Michael Kwiatkowski MEYER, SUOZZI, ENGLISH & KLEIN, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, New York 11530-9194 Telephone: (516) 741-6565 Facsimile: (516)

More information

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75 Pg 1 of 75 HEARING DATE AND TIME February 2, 2016 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE January 26, 2016 at 400 p.m. (Eastern Time) Stephen Karotkin WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8

rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 13-22840-rdd Doc 1550 Filed 12/20/18 Entered 12/20/18 14:32:48 Main Document Pg 1 of 8 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. MOTORS LIQUIDATION COMPANY, et al., 09-50026 (REG)

More information

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1045 Filed in TXSB on 09/13/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

mew Doc 4119 Filed 11/27/18 Entered 11/27/18 16:34:13 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 4119 Filed 11/27/18 Entered 11/27/18 16:34:13 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK 17-10751-mew Doc 4119 Filed 11/27/18 Entered 11/27/18 16:34:13 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re, et al., Debtors. 1 Chapter 11 Case No. 17-10751

More information

mew Doc 4180 Filed 01/28/19 Entered 01/28/19 23:52:54 Main Document. Pg 1 of 33

mew Doc 4180 Filed 01/28/19 Entered 01/28/19 23:52:54 Main Document. Pg 1 of 33 HEARING DATE AND TIME: March 26, 2019 at 11:00 a.m. (Eastern Time) Pg 1 of 33 RESPONSE DEADLINE: March 19, 2019 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND

More information

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 Case 16-33437-hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 GIBSON, DUNN & CRUTCHER LLP Samuel A. Newman (admitted pro hac vice) snewman@gibsondunn.com Olivia Adendorff (TX SBN: 24069994)

More information

Signed July 18, 2017 United States Bankruptcy Judge

Signed July 18, 2017 United States Bankruptcy Judge Case 16-31854-bjh11 Doc 2103 Filed 07/18/17 Entered 07/18/17 15:59:31 Page 1 of 7 The following constitutes the ruling of the court and has the force and effect therein described. Signed July 18, 2017

More information

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED

) ) ) ) ) ) ) NOTICE OF PRESENTMENT OF MOTION TO FURTHER EXTEND THE DATE BY WHICH OBJECTIONS TO CLAIMS MUST BE FILED Pg 1 of 18 Presentment Date and Time: May 14, 2018 at 10:00 a.m. (prevailing Eastern Time Objection Deadline: May 11, 2018 at 4:00 p.m. (prevailing Eastern Time KRAMER LEVIN NAFTALIS & FRANKEL LLP Kenneth

More information

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12

shl Doc 1149 Filed 05/22/13 Entered 05/22/13 17:21:28 Main Document Pg 1 of 12 12-11076-shl Doc 1149 Filed 05/22/13 Entered 05/22/13 172128 Main Document Pg 1 of 12 PRESENTMENT DATE AND TIME May 29, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 29, 2013 at 1130 a.m. (Eastern

More information

mew Doc 4050 Filed 10/12/18 Entered 10/12/18 17:43:08 Main Document Pg 1 of 21

mew Doc 4050 Filed 10/12/18 Entered 10/12/18 17:43:08 Main Document Pg 1 of 21 Pg 1 of 21 Proposed Hearing Date and Time: November 13, 2018 at 11:00 a.m. (ET) Proposed Objection Deadline: November 6, 2018 at 4:00 p.m. (ET) THE ATTACHED OBJECTION AND ESTIMATION MOTION SEEKS TO ESTIMATE

More information

Case Document 88 Filed in TXSB on 01/19/17 Page 1 of 5

Case Document 88 Filed in TXSB on 01/19/17 Page 1 of 5 Case 17-30262 Document 88 Filed in TXSB on 01/19/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No.

More information

Case KRH Doc 3860 Filed 05/18/17 Entered 05/18/17 13:22:39 Desc Main Document Page 1 of 21

Case KRH Doc 3860 Filed 05/18/17 Entered 05/18/17 13:22:39 Desc Main Document Page 1 of 21 Document Page 1 of 21 JONES DAY North Point 901 Lakeside Avenue Cleveland, Ohio 44114 Telephone: (216) 586-3939 Facsimile: (216) 579-0212 David G. Heiman (admitted pro hac vice) Carl E. Black (admitted

More information

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-10243-LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: EO Liquidating, LLC, et al., 1 Debtors. Chapter 11 Case No. 17-10243 (LSS)

More information

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 17-10751-mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 ROBINSON & COLE LLP Hearing Date: To be determined 280 Trumbull Street Response Due: To be determined Hartford, Connecticut

More information

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 17-11906-mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

mew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46

mew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46 Pg 1 of 46 Objection Deadline: September 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Hearing Date and Time: September 13, 2017 at 11:00 a.m. (Prevailing Eastern Time) Evidentiary Hearing Requested JONES

More information