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

Size: px
Start display at page:

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

Transcription

1 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 determined by the Bankruptcy Court THE ANNEXED MOTION SEEKS TO REJECT CERTAIN EXECUTORY CONTRACTS. PARTIES RECEIVING THIS NOTICE SHOULD REVIEW THE MOTION TO SEE IF THEIR CONTRACTS ARE INCLUDED IN THE MOTION AND/OR THE EXHIBIT ATTACHED THERETO TO DETERMINE WHETHER THE MOTION AFFECTS THEIR CONTRACTS. WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW) LLC, et al., : : Debtors. 1 : (Jointly Administered) : x 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 Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (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, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

2 Pg 2 of 20 NOTICE OF PRESENTMENT OF SECOND OMNIBUS MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 365(a) AND 105(a) FOR AUTHORITY TO REJECT CERTAIN NON-ASSUMED EXECUTORY CONTRACTS RELATED TO VOGTLE PROJECT PLEASE TAKE NOTICE that on August 10, 2017 at 11:00 a.m. (Eastern Time), the undersigned will present the annexed Second Omnibus Motion of Debtors Pursuant to 11 U.S.C. 365(a) and 105(a) for Authority to Reject Certain Non-Assumed Executory Contracts Related to the Vogtle Project, dated July 24, 2017 (the Motion ), to the Honorable Michael E. Wiles, United States Bankruptcy Judge, in Room 617 of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York (the Bankruptcy Court ). PLEASE TAKE FURTHER NOTICE that any responses or objections ( Objections ) to the Motion shall be in writing, shall conform to the Federal Rules of Bankruptcy Procedure and the Local Bankruptcy Rules for the Southern District of New York, shall be filed with the Bankruptcy Court (i) 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 (ii) 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 shall be 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), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures entered on April 4, 2017 [ECF No. 101] so as to be so filed and received no later than August 3, 2017 at 4:00 p.m. (Eastern Time) (the Objection Deadline ). 2

3 Pg 3 of 20 PLEASE TAKE FURTHER NOTICE that if no Objections to the Motion are received by the Objection Deadline, the Bankruptcy Court may enter an order granting the relief sought without further notice. PLEASE TAKE FURTHER NOTICE if one or more Objections are received by the Objection Deadline, the Bankruptcy Court may enter an order granting the relief requested in the Motion, except for relief that impacts any party with a pending Objection, and that if a written Objection is timely filed and served, a hearing (the Hearing ) will be held to consider such Objection(s) before the Honorable Michael E. Wiles in the Bankruptcy Court, on a date and time to be determined by the Bankruptcy Court. PLEASE TAKE FURTHER NOTICE that objecting parties are required to attend the Hearing, and failure to appear may result in relief being granted upon default. Dated: July 24, 2017 New York, New York /s/ Garrett A. Fail Gary T. Holtzer Robert J. Lemons Garrett A. Fail WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtors and Debtors in Possession 3

4 Pg 4 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 determined by the Bankruptcy Court THIS MOTION SEEKS TO REJECT CERTAIN EXECUTORY CONTRACTS. PARTIES RECEIVING THIS MOTION SHOULD REVIEW THIS MOTION TO SEE IF THEIR CONTRACTS ARE INCLUDED IN THIS MOTION AND/OR THE EXHIBIT ATTACHED HERETO TO DETERMINE WHETHER THIS MOTION AFFECTS THEIR CONTRACTS. WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case No (MEW) : Debtors. 1 : (Jointly Administered) x 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 Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (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, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

5 Pg 5 of 20 SECOND OMNIBUS MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 365(a) AND 105(a) FOR ENTRY OF ORDER AUTHORIZING DEBTORS TO REJECT CERTAIN NON- ASSUMED EXECUTORY CONTRACTS RELATED TO THE VOGTLE PROJECT TO THE HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE: Westinghouse Electric Company LLC ( WEC ) and certain of its affiliates, as debtors and debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors or Westinghouse ), respectfully represent as follows in support of this motion (the Motion ): Preliminary Statement 1. On June 23, 2017, the Debtors filed a motion [ECF No. 769] (the Vogtle Project Motion ) 2 seeking authority to, among other things, enter into and perform under a Services Agreement, reject the Vogtle EPC, and transfer certain executory contracts to the Vogtle Owners under the terms of the Services Agreement. 2. On July 14, 2017, the Debtors filed a motion [ECF No. 916] (the Initial Subcontract Rejection Motion ) seeking approval to reject a number of subcontracts and purchase orders (the Initial Rejected Subcontracts ) related to the Vogtle Project that the Vogtle Owners did not agree to assume pursuant to the Services Agreement. 3. At a hearing on July 18, 2017, the Court approved the Vogtle Project Motion, and an order approving the relief sought was entered on July 20, Upon the effectiveness of the Services Agreement, the Initial Rejected Subcontracts, as well as certain other executory contracts identified on Exhibit A attached hereto (the Rejected Subcontracts ) will become unnecessary and burdensome to the Debtors. As 2 Capitalized terms used but not otherwise defined herein shall have the meanings ascribed to them in the Vogtle Project Motion. 2

6 Pg 6 of 20 indicated on Exhibit A hereto, certain of the Rejected Subcontracts were initially slated for assumption by the Debtors, but upon further review following the filing of the Initial Subcontract Rejection Motion, the Vogtle Owners determined that they did not want to take such contracts. Accordingly, by this Motion, the Debtors seek to reject the Rejected Subcontracts, effective nunc pro tunc to the effective date of the Services Agreement (the Effective Date ). 5. As stated in the Initial Subcontract Rejection Motion, rejection of these contracts is necessary to avoid the incurrence of claims for goods or services related to the Vogtle Project that would not result in a corresponding benefit to the Debtors estates. Accordingly, the Debtors believe that authority to reject the Rejected Subcontracts is in the best interests of the Debtors, their estates, and all parties in interest. Relief Requested 6. Pursuant to sections 365(a) and 105(a) of chapter 11 of title 11 of the United States Code (the Bankruptcy Code ), Westinghouse respectfully requests authorization to reject the Rejected Subcontracts, nunc pro tunc to the Effective Date. 7. A proposed form of order granting the relief requested herein is annexed hereto as Exhibit B (the Proposed Order ). Jurisdiction 8. The 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 the Court pursuant to 28 U.S.C and Background 9. On March 29, 2017 (the Petition Date ), each Debtor commenced with this Court a voluntary case under chapter 11 of the Bankruptcy Code. The Debtors are 3

7 Pg 7 of 20 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. 10. The Debtors chapter 11 cases are being jointly administered for procedural purposes only pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedures (the Bankruptcy Rules ). 11. On April 7, 2017, the United States Trustee for Region 2 appointed the Official Committee of Unsecured Creditors (the UCC ) pursuant to section 1102 of the Bankruptcy Code. 12. Additional information regarding the Debtors business, capital structure, and the circumstances leading to the commencement of these chapter 11 cases is set forth in the Declaration of Lisa J. Donahue Pursuant to Rule of the Local Bankruptcy Rules for the Southern District of New York, sworn to and filed on the Petition Date (the First Day Declaration ) [ECF No. 4]. 13. Information regarding the facts and circumstances surrounding this Motion is set forth in the (i) Declaration of Lisa J. Donahue in Support of Motion of Debtors for Entry of Order Authorizing Debtors to (I) Enter into Services Agreement with Vogtle Owners, (II) Assume and Assign Certain Executory Contracts to Vogtle Owners, (III) Assume and Amend Certain Executory Contracts, and (IV) Reject the Vogtle EPC Contract [ECF No. 770] (the June 23 Declaration ) and (ii) Declaration of Lisa J. Donahue in Support of Omnibus Motion of Debtors for Authority to Reject Certain Non-Assumed Executory Contracts Related to the Vogtle Project [ECF No. 917] (the July 14 Declaration ). 4

8 Pg 8 of 20 Relief Requested Should Be Granted A. Rejection of the Rejected Subcontracts Is a Valid Exercise of the Debtors Business Judgment and in the Best Interests of the Debtors Estates 14. As discussed in the First Day Declaration, the Vogtle Project Motion, and the Initial Subcontract Rejection Motion, expenditures associated with the Vogtle Project created a significant prepetition liquidity crisis for Westinghouse. 15. With the effectiveness of the Services Agreement pending, the Vogtle Interim Agreement expiring, and the Vogtle Owners having determined that they do not want the Rejected Subcontracts, the Debtors will have no use for the Rejected Subcontracts. Accordingly, it is in the best interests of the Debtors to reject these contracts. 16. Section 365(a) of the Bankruptcy Code provides that a debtor in possession, subject to the court s approval, may assume or reject any... executory contract or unexpired lease of the debtor. 11 U.S.C. 365(a). The standard applied to determine whether the rejection of an executory contract or unexpired lease should be authorized is the business judgment standard. See COR Route 5 Co. v. Penn Traffic Co. (In re Penn Traffic Co.), 524 F.3d 373, 383 (2d Cir. 2008); In re Old Carco LLC, 406 B.R. 180, 188 (Bankr. S.D.N.Y. 2009); Nostas Assocs. v. Costich (In re Klein Sleep Prods., Inc.), 78 F.3d 18, 25 (2d Cir. 1996) (holding that the business judgment test is appropriate for determining when executory contract can be rejected); NLRB v. Bildisco & Bildisco, 465 U.S. 513, 523 (1984) (recognizing business judgment as the appropriate standard used to approve rejection of executory contracts or unexpired leases). The business judgment standard is not a strict standard; in the context of executory contracts, it requires only a showing that rejection of the executory contract or unexpired lease will benefit the debtor s estate. See In re Helm, 335 B.R. 528, 538 (Bankr. S.D.N.Y. 1996); In re Balco Equities, Inc., 323 B.R. 85, 99 (Bankr. S.D.N.Y. 2009). Under the 5

9 Pg 9 of 20 business judgment standard, a debtor s decision with respect to an executory contract must be summarily affirmed unless it is the product of bad faith, or whim or caprice. Old Carco LLC, 406 B.R. at 190 (quoting In re Trans World Airlines, Inc., 261 B.R. 103, 121 (Bankr. D. Del. 2001)). 17. It is generally understood that [w]here the debtor articulates a reasonable basis for its business decisions (as distinct from a decision made arbitrarily or capriciously), courts will generally not entertain objections to the debtor s conduct. Comm. of Asbestos- Related Litigants and/or Creditors v. Johns-Manville Corp. (In re Johns-Manville Corp.), 60 B.R. 612, 616 (Bankr. S.D.N.Y. 1986). If a valid business justification exists, there is a strong presumption that the directors of a corporation acted on an informed basis, in good faith and in the honest belief that the action taken was in the best interests of the company. In re Integrated Res., Inc., 147 B.R. 650, 656 (S.D.N.Y. 1992) (quoting Smith v. Van Gorkom, 488 A.2d 858, 872 (Del. 1985)), appeal dismissed, 3 F.3d 49 (2d Cir. 1993). The burden of rebutting this presumption falls to parties opposing the proposed exercise of a debtor s business judgment. Id. (citing Aronson v. Lewis, 473 A.2d 805, 812 (Del. 1984)). 18. In the current circumstances, continued performance or assumption of the Rejected Subcontracts would be wasteful. Without an agreement with the Vogtle Owners or a third party to reimburse the Debtors or assume Westinghouse s obligations under the Rejected Subcontracts (pursuant to section 365 the Bankruptcy Code or otherwise), rejection of such agreements in connection with the transition to the Services Agreement is a valid exercise of the Debtors business judgment, is the best course of action for the Debtors estates, and should be approved. 6

10 Pg 10 of 20 B. Rejection as of the Effective Date of the Services Agreement Is Appropriate 19. Pursuant to sections 105(a) and 365 of the Bankruptcy Code, the Debtors seek to effectuate rejection of the Rejected Subcontracts as of the Effective Date. This timing will permit Westinghouse to avoid expenses related to the Rejected Subcontracts, which provide no benefit to the Debtors estates, from and after the time at which the Debtors will not be reimbursed for such costs (i.e., the expiration of the Vogtle Interim Agreement). Absent retroactive rejection of the Rejected Subcontracts, parties might claim that the Debtors are liable for obligations or expenses under the Rejected Subcontracts incurred after the expiry of the Vogtle Interim Agreement, to the detriment of the Debtors estates and creditors. Notice of this motion will be provided to the non-debtor counterparties of the Rejected Subcontracts in advance of the effectiveness of the Services Agreement. 20. Permitting the rejection to occur as of a prior-dated effective date is consistent with prior rulings in this and other circuits. See, e.g., Adelphia Bus. Solutions, Inc. v. Abnos, 482 F.3d 602 (2d Cir. 2007) (upholding bankruptcy court ruling that rejection of an unexpired lease was retroactive to date of hearing on motion to reject, even though the order to reject was not entered until nearly 33 months later); In re The Great Atl. & Pac. Tea Co., Inc., No (Bankr. S.D.N.Y. Dec. 15, 2010) (authorizing retroactive rejection of dark leases where debtors had surrendered keys to lease counterparties); In re The Reader s Digest Ass n, Inc., No (Bankr. S.D.N.Y. Sept. 17, 2009) (approving retroactive rejection of unexpired leases); BP Energy Co. v. Bethlehem Steel Corp., 2002 WL , at *3 (S.D.N.Y. Nov. 15, 2002) (finding that retroactive rejection is valid when balance of equities favor such treatment); In re Jamesway Corp., 179 B.R. 33, 36 (S.D.N.Y. 1995) (stating that section 365 does not include restrictions on the manner in which the court can approve 7

11 Pg 11 of 20 rejection ); see also Thinking Mach. Corp. v. Mellon Fin. Servs. (In re Thinking Mach. Corp.), 67 F.3d 1021, 1028 (1st Cir. 1995) (approving retroactive orders of rejection where balance of equities favors such relief); Pacific Shores Dev., LLC v. At Home Corp. (In re At Home Corp.), 392 F.3d 1064 (9th Cir. 2004) (applying the In re Thinking Mach. Corp. ruling and upholding a retroactive order to reject unexpired lease even though the lessor had not retaken the premises). 21. Furthermore, section 105(a) of the Bankruptcy Code allows the bankruptcy court to craft flexible remedies that, while not expressly authorized by the [Bankruptcy] Code, effect the result the [Bankruptcy] Code was designed to obtain. In re Combustion Eng g, Inc., 391 F.3d 190, (3d Cir. 2004) (citing Official Comm. of Unsecured Creditors of Cybergenics Corp. ex rel. Cybergenics Corp. v. Chinery, 330 F.3d 548, 568 (3d Cir. 2003)). Section 105(a) provides additional authority to the Court to grant the relief requested herein. 22. An order approving rejection of the Rejected Subcontracts as of the Effective Date will relieve the Debtors from onerous obligations while being fair and equitable to all parties because the Debtors have given advance notice of their intent to reject the Rejected Subcontracts to the applicable counterparties. Reservation of Rights 23. Nothing contained in this Motion or any actions taken by the Debtors pursuant to relief granted is intended or should be construed as: (i) an admission as to the validity of any claim against the Debtors, including, without limitation, from the Vogtle Owners or the Rejected Subcontract counterparties; (ii) a waiver or limitation of the Debtors rights under the Bankruptcy Code or any other applicable law, including, without limitation, any right to assert a claim, cause of action, or right of set-off which may exist now or hereafter against any party; 8

12 Pg 12 of 20 (iii) an admission that the Rejected Subcontracts or any other contract that may be rejected by the Debtors in the future are integrated with any other contract or lease; (iv) a waiver of the Debtors rights to dispute the amount of, basis for, or validity of any claim, including any rejection damages claim; (v) a waiver by the Debtors of their right to dispute or assert that the Rejected Subcontracts or any other contract were terminated prior to the effective date of the Services Agreement; (vi) a waiver or limitation of the Debtors right to assert at a later date that the Rejected Subcontracts or any other contract is not an executory contract or unexpired lease, or (vii) a concession or evidence that the Rejected Subcontracts or any other contract identified herein have not expired, been terminated, or otherwise currently are not in full force and effect. The Debtors reserve all rights to amend or supplement the list of Rejected Subcontracts prior to the entry of the Proposed Order, or seek relief from the Court to assume, assign, or reject any additional executory contract related to the Vogtle Project. Notice 24. Notice of this Motion will be provided in accordance with the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures [ECF No. 101]. The Debtors submit that, in view of the facts and circumstances, such notice is sufficient and no other or further notice need be provided. 25. No previous request for the relief sought herein has been made by the Debtors to this or any other court. 9

13 Pg 13 of 20 WHEREFORE the Debtors respectfully request entry of the Proposed Order granting the relief requested herein and such other and further relief as the Court may deem just and appropriate. Dated: July 24, 2017 New York, New York /s/ Garrett A. Fail Gary T. Holtzer Robert J. Lemons Garrett A. Fail WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtors and Debtors in Possession 10

14 Pg 14 of 20 Exhibit A Rejected Subcontracts

15 Pg 15 of 20 Exhibit A Rejected Subcontracts Contract ID Purchase Order/ SAP Contract ID Subcontract PO Debtor Counterparty Description Notes Westinghouse Electric Company LLC EXELON POWERLABS - COATESVILLE Calibration for Testers, Actuator Moved from Assumption/Assignment Schedules MP05.01 WSPM WECTEC Global Project Services, Inc. FLOWSERVE - NC MP05.01 Replacement Parts Moved from Assumption/Assignment Schedules Westinghouse Electric Company LLC FLOWSERVE CORP CVS Makeup Pumps Moved from Assumption/Assignment Schedules Westinghouse Electric Company LLC FLOWSERVE CORP RNS Centrifugal Normal RHR Pumps Moved from Assumption/Assignment Schedules Westinghouse Electric Company LLC FLOWSERVE CORP - COOKEVILLE TN Ball and Plug Valves, ASME B16.34 Moved from Assumption/Assignment Schedules Westinghouse Electric Company LLC FLOWSERVE CORP - VERNON CA PCS Recirculation Pumps Moved from Assumption/Assignment Schedules Westinghouse Electric Company LLC FLOWSERVE CORP - VERNON CA PCS Recirculation Pumps Moved from Assumption/Assignment Schedules P WSPM WECTEC Global Project Services, Inc. FLOWSERVE PUMP DIVISION Inspection / Refurbishment Services for RWS and CWS Moved from Assumption/Assignment Schedules Pumps and Motors J P WSPM Stone & Webster Construction Inc FLOWSERVE PUMP DIVISION RWS Well Water Make-up Pump Moved from Assumption/Assignment Schedules J P WSPM Stone & Webster Construction Inc FLOWSERVE PUMP DIVISION River Water & Screen Wash Pumps Moved from Assumption/Assignment Schedules J P WSPM Stone & Webster Construction Inc FLOWSERVE US INC RWS Well Water Transfer Pumps Moved from Assumption/Assignment Schedules EW06.01 WSPM Stone & Webster Construction Inc GENERAL CABLE INDUSTRIES INC Class 1E Low Voltage CRDM and DRPI Cables Moved from Assumption/Assignment Schedules F WSPM Stone & Webster Construction Inc NATIONAL WELDERS SUPPLY CO INC Material for MAB Airline piping system Moved from Assumption/Assignment Schedules F WSPM Stone & Webster Construction Inc NATIONAL WELDERS SUPPLY CO INC Ferrules for Horizontal Stud Welds Moved from Assumption/Assignment Schedules F WSPM Stone & Webster Construction Inc NATIONAL WELDERS SUPPLY CO INC MSA Filters Moved from Assumption/Assignment Schedules WVG WVG WECTEC Global Project Services, Inc. NATIONAL WELDERS SUPPLY CO INC Track torch equipment to support the New 303 Moved from Assumption/Assignment Schedules Fabrication Shop F REL-6 WSPM WECTEC Global Project Services, Inc. REDDARC INC 6 Pack Welding Machines for Annex Unit 3 Moved from Assumption/Assignment Schedules WVG WVG Stone & Webster Construction Inc REDDARC INC (6) 275 Welding Machines for NI3 pipe Moved from Assumption/Assignment Schedules WVG WVG WECTEC Global Project Services, Inc. REDDARC INC Coolant Hose for Pre and Post Weld Heat Treatment Moved from Assumption/Assignment Schedules Equipment Westinghouse Electric Company LLC RSCC WIRE AND CABLE LLC CABLE, STD SFTY TRIAXIAL, BROWN Moved from Assumption/Assignment Schedules E WSPM Stone & Webster Construction Inc RSCC WIRE AND CABLE LLC Non Class 1 E 600V Instrumentation Cable Moved from Assumption/Assignment Schedules E WSPM Stone & Webster Construction Inc RSCC WIRE AND CABLE LLC Non Class 1 E 600V Instrumentation Cable Moved from Assumption/Assignment Schedules J J WSPM Stone & Webster Construction Inc TINDALL CORP Precast Concrete Manholes Moved from Assumption/Assignment Schedules Page 1 of 1

16 Pg 16 of 20 Exhibit B Proposed Order

17 Pg 17 of 20 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case No (MEW) : Debtors. 1 : (Jointly Administered) x ORDER PURSUANT TO 11 U.S.C. 365(a) AND 105(a) AUTHORIZING DEBTORS TO REJECT CERTAIN NON-ASSUMED EXECUTORY CONTRACTS RELATED TO THE VOGTLE PROJECT Upon the motion (the Motion ), 2 dated July 24, 2017, of Westinghouse Electric Company LLC and its debtor affiliates, as debtors and debtors in possession in the abovecaptioned chapter 11 cases (collectively, the Debtors ), pursuant to sections 365(a) and 105(a) of the Bankruptcy Code, for an order authorizing the Debtors to reject the Rejected Subcontracts, nunc pro tunc to the effective date of the Services Agreement, all as more fully set forth in the Motion; and the Court having jurisdiction to consider the Motion 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 Motion and the requested 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 Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (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, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania Capitalized terms used but not otherwise defined herein shall have the respective meanings ascribed to such terms in the Motion.

18 Pg 18 of 20 relief being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before the Court pursuant to 28 U.S.C and 1409; and due and proper notice of the Motion having been provided; and such notice having been adequate and appropriate under the circumstances, and it appearing that no other or further notice need be provided; and the Court having reviewed the Motion; and upon the First Day Declaration, the June 23 Declaration, and the July 14 Declaration; and the Court having determined that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; and it appearing that the relief requested in the Motion is in the best interests of the Debtors, their estates, creditors, and all parties in interest; and upon all of the proceedings had before the Court and after due deliberation and sufficient cause appearing therefor, IT IS HEREBY ORDERED THAT: 1. The Motion is granted. 2. Pursuant to section 365(a) of the Bankruptcy Code, the Debtors are authorized to reject the Rejected Subcontracts, and such Rejected Subcontracts are hereby deemed rejected, effective as of the Effective Date of the Services Agreement. 3. Notice of the Motion as provided therein is deemed to be good and sufficient notice of such Motion, and the contents of the Motion satisfy the requirements of the Bankruptcy Rules. Under the circumstances of these chapter 11 cases, notice of the Motion is adequate under Bankruptcy Rule 6006(c). 4. Nothing contained in this Order or any action taken by the Debtors in implementing this Order shall be deemed: (i) an admission as to the validity of any claim against the Debtors, including, without limitation, from the Vogtle Owners or the Rejected Subcontract counterparties; (ii) a waiver or limitation of the Debtors rights under the Bankruptcy Code or 2

19 Pg 19 of 20 any other applicable law, including, without limitation, any right to assert a claim, cause of action, or right of set-off which may exist now or hereafter against any party; (iii) an admission that the Rejected Subcontracts or any other contract that may be rejected by the Debtors in the future are integrated with any other contract or lease; (iv) a waiver of the Debtors rights to dispute the amount of, basis for, or validity of any claim, including any rejection damages claim; (v) a waiver by the Debtors of their right to dispute or assert that the Rejected Subcontracts or any other contract were terminated prior to the effective date of the Services Agreement; (vi) a waiver or limitation of the Debtors right to assert at a later date that the Rejected Subcontracts or any other contract is not an executory contract or unexpired lease, or (vii) a concession or evidence that the Rejected Subcontracts or any other contract identified herein have not expired, been terminated, or otherwise currently are not in full force and effect. Any claims held by the Debtors against the counterparties to the Rejected Subcontracts, whether or not such claims arise under, are related to the rejection of, or are independent of the Rejected Subcontracts, are fully preserved. 5. All rights of the Debtors to seek relief from the Court to assume, assign, or reject any additional executory contract related to the Vogtle Project are fully preserved. 6. Notwithstanding entry of this Order, nothing herein shall create, nor is intended to create, any rights in favor of or enhance the status of any claim held by any party. 7. The Debtors are authorized to take all action necessary to the relief granted in this Order. 3

20 Pg 20 of The Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation, and/or enforcement of this Order. Dated:, 2017 New York, New York UNITED STATES BANKRUPTCY JUDGE 4

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 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 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 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 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 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 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 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 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

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

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

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 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 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

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 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 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 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 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

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 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 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

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 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 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 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

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 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

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

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 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 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 1664 Filed 10/31/17 Entered 10/31/17 19:18:40 Main Document Pg 1 of 40

mew Doc 1664 Filed 10/31/17 Entered 10/31/17 19:18:40 Main Document Pg 1 of 40 Pg 1 of 40 Presentment Date and Time: November 14, 2017 at 10:00 a.m. (Eastern Time) Objection Deadline: November 9, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): November

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

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 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

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 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 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 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 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 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 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

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 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 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

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

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

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 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 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 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 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

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 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 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 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

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

Case Document 675 Filed in TXSB on 08/31/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 675 Filed in TXSB on 08/31/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 18-30197 Document 675 Filed in TXSB on 08/31/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et al., 1

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 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

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

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x Case 14-10833-CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------- In re GRIDWAY ENERGY HOLDINGS,

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

Case hdh11 Doc 67 Filed 11/03/17 Entered 11/03/17 17:36:40 Page 1 of 15

Case hdh11 Doc 67 Filed 11/03/17 Entered 11/03/17 17:36:40 Page 1 of 15 Case 17-33964-hdh11 Doc 67 Filed 11/03/17 Entered 11/03/17 17:36:40 Page 1 of 15 Gregory G. Hesse (Texas Bar No. 09549419) HUNTON & WILLIAMS LLP 1445 Ross Avenue Suite 3700 Dallas, Texas 75209 Telephone:

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

mew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25

mew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25 Pg 1 of 25 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Edward Soto Robert S. Berezin Robert J. Lemons Garrett

More information

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19

Case GLT Doc 1179 Filed 10/02/17 Entered 10/02/17 19:04:53 Desc Main Document Page 1 of 19 Document Page 1 of 19 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: RUE21, INC., et al., 1 Debtors. Case No. 17-22045 (GLT) Chapter 11 (Jointly Administered) RUE21,

More information

Case CSS Doc 9 Filed 12/19/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 9 Filed 12/19/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 18-12839-CSS Doc 9 Filed 12/19/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re Alcor Energy,

More information

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 19-10488 Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Z GALLERIE, LLC, et al., 1 Case No. 19-10488 ( Debtors. (Joint Administration

More information

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 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 : Case No. 17-10751

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

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5 18-10509-shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 Angela Allen (admitted

More information

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Case 16-12577-KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: XTERA COMMUNICATIONS, INC., et al., Debtors. 1 Chapter 11 Case No. 16-12577

More information

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 : WAYPOINT LEASING : Case No. 18-13648 (SMB)

More information

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19 Pg 1 of 19 Jennifer C. DeMarco Robert Johnson CLIFFORD CHANCE US LLP 31 West 52nd Street New York, NY 10019 Telephone +1 (212) 878-8000 Facsimile +1 (212) 878-8375 Attorneys for Sumitomo Mitsui Banking

More information

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DRAW ANOTHER CIRCLE, LLC, et al., Debtors. 1 Chapter 11 Case No. 16-11452

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

mew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 Main Document Pg 1 of 25

mew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 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 LLC, et al., : Case

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

NOTICE OF DEBTORS OMNIBUS MOTION TO REJECT CERTAIN EMPLOYMENT RELATED AGREEMENTS NUNC PRO TUNC TO THE DATE OF THE MOTION

NOTICE OF DEBTORS OMNIBUS MOTION TO REJECT CERTAIN EMPLOYMENT RELATED AGREEMENTS NUNC PRO TUNC TO THE DATE OF THE MOTION Case 14-22654-GMB Doc 98 Filed 06/30/14 Entered 06/30/14 21:51:08 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in compliance with D.N.J. LBR 9004-2(c) FOX

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

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16 1 of 19 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District of New York (State) Case number (If known): Chapter 11 Check if this is an amended filing

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

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11 Case 18-12394-KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: NSC WHOLESALE HOLDINGS LLC, et al., 1 Debtors. Chapter 11 Case No. 18-12394

More information

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) )

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) Reorganized Debtors. ) (Jointly Administered) ) Jeffrey R. Gleit, Esq. Allison H. Weiss, Esq. SULLIVAN & WORCESTER LLP 1633 Broadway New York, New York 10019 (212) 660-3000 (Telephone) (212) 660-3001 (Facsimile) Counsel to the Reorganized Debtors Hearing

More information

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14 Pg 1 of 14 Hearing Date: April 16, 2019, at 10:00 a.m. (prevailing Eastern Time Objection Deadline: April 9, 2019, at 4:00 p.m.. (prevailing Eastern Time Stephen E. Hessler, P.C. James H.M. Sprayregen,

More information

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16 Pg 1 of 16 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys

More information

mew Doc 4198 Filed 02/15/19 Entered 02/15/19 18:11:40 Main Document Pg 1 of 5

mew Doc 4198 Filed 02/15/19 Entered 02/15/19 18:11:40 Main Document Pg 1 of 5 Pg 1 of 5 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 John

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

Upon the ex parte motion, dated December 9, 2010 (the Motion ), 1 of Motors

Upon the ex parte motion, dated December 9, 2010 (the Motion ), 1 of Motors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 Case No. : MOTORS LIQUIDATION COMPANY, et al., : 09-50026

More information

smb Doc 290 Filed 01/18/19 Entered 01/18/19 10:45:17 Main Document Pg 1 of 6

smb Doc 290 Filed 01/18/19 Entered 01/18/19 10:45:17 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 : WAYPOINT LEASING : Case No. 18-13648 (SMB)

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

mew Doc 4270 Filed 04/05/19 Entered 04/05/19 18:45:08 Main Document Pg 1 of 17

mew Doc 4270 Filed 04/05/19 Entered 04/05/19 18:45:08 Main Document Pg 1 of 17 Pg 1 of 17 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Edward Soto David N. Griffiths Attorneys for Reorganized

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

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-12685-KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: : Chapter 11 : LIMITLESS MOBILE, LLC, : Case No. 16-12685 (KJC) : Debtor.

More information

shl Doc Filed 02/13/15 Entered 02/13/15 17:11:28 Annex I Pg 2 of 6

shl Doc Filed 02/13/15 Entered 02/13/15 17:11:28 Annex I Pg 2 of 6 Pg 2 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. SIGA TECHNOLOGIES, INC., 14-12623 (SHL)

More information

Case MFW Doc 206 Filed 09/12/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 206 Filed 09/12/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-11848-MFW Doc 206 Filed 09/12/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Phoenix Payment Systems, Inc. Case No. 14-11848 (MFW Debtor. Hearing

More information