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

Size: px
Start display at page:

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

Transcription

1 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 6, 2017 Kozyak Tropin & Throckmorton, LLP 2525 Ponce de Leon Boulevard, 9th Floor Miami, Florida Tel: (305) Fax: (305) David L. Rosendorf Speights & Solomons 100 Oak Street, East Post Office Box 685 Hampton, South Carolina Tel: (803) Daniel A. Speights / A. Gibson Solomons - and - Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. Attorneys for Richard Lightsey and Jessica Cook UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY LLC, et al, Case No (MEW) Debtors.1 (Jointly Administered) / NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM 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 g's1+-k«

2 Pg 2 of 15 PLEASE TAKE NOTICE, that a hearing on Richard Lightsey and Jessica Cook s Motion for Stay Relief, to the Extent Required, and for Enlargement of Time to File Proof of Claim will be held before The Honorable Michael E. Wiles, United States Bankruptcy Judge for the United States for the Southern District of New York (the Bankruptcy Court ), in Room 617, One Bowling Green, New York, NY on December 13, 2017 at 11:00 a.m. (Prevailing Eastern Time) or as soon thereafter as counsel may be heard. 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 and received no later than December 6, 2017 at 4 p.m. (Eastern Time) (the "Objection Deadline"). DATED: November 13, /s/ David L. Rosendorf David L. Rosendorf Kozyak Tropin & Throckmorton, LLP 2525 Ponce de Leon Boulevard, 9 th Floor Miami, Florida Tel: (305) Fax: (305) and - Speights & Solomons 100 Oak Street, East Post Office Box 685 Hampton, South Carolina Tel: (803) Daniel A. Speights / A. Gibson Solomons Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger 2

3 Pg 3 of 15 Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. Attorneys for Richard Lightsey and Jessica Cook 3

4 Pg 4 of 15 Hearing Date and Time: December 13, 2017 at 11:00 a.m. Objection Deadline: December 6, 2017 Kozyak Tropin & Throckmorton, LLP Speights & Solomons 2525 Ponce de Leon Boulevard, 9 th Floor 100 Oak Street, East Miami, Florida Post Office Box 685 Tel: (305) Hampton, South Carolina Fax: (305) Tel: (803) David L. Rosendorf Daniel A. Speights / A. Gibson Solomons - and - Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger Attorneys for Richard Lightsey and Jessica Cook UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY LLC, et al, Debtors. 1 Case No (MEW) (Jointly Administered) / 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 15 UTILITY CUSTOMERS MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM Richard Lightsey and Jessica Cook, through undersigned counsel, on behalf of themselves and as putative class plaintiffs ( Utility Customers ) in the actions styled Lightsey v. South Carolina Electric and Gas Company, Case No CP , and Cook v. South Carolina Public Service Authority, South Carolina Electric and Gas, Palmetto Electric Cooperative, Inc. and Central Electric Power Cooperative, Inc., Case No CP , both pending in the Court of Common Pleas of Hampton County, South Carolina (the South Carolina Actions ), move for stay relief pursuant to 11 U.S.C. 362(d), to the extent required to pursue post-petition claims against the Debtors in the South Carolina Actions; and move pursuant to Fed.R.Bankr.P. 9006(b) for an enlargement of time to file proofs of claim, to the extent their claims are deemed pre-petition claims. In support, the Utility Customer Plaintiffs state: JURISDICTION AND VENUE The Court has jurisdiction over this motion pursuant to 28 U.S.C. 157 and Venue is proper in this district pursuant to 28 U.S.C and This matter is a core proceeding which may be determined by the Court pursuant to 28 U.S.C. 157(b)(2). The statutory predicates are 11 U.S.C. 362(d), 503(b)(1)(A), along with Fed. R. Bankr.P. 4001, 7001 and 9006(b). BACKGROUND The Utility Customers are residents of South Carolina who, for years, have paid separate and distinct charges on their electric utility bills to South Carolina Electric and Gas Company ( SCE&G ) or South Carolina Public Service Authority ( Santee Cooper ), which were imposed specifically to pay for a benefit in advance for capital costs associated with the construction of a nuclear power plant to be constructed by Westinghouse Electric Company, LLC ( Westinghouse ) 2

6 Pg 6 of 15 known as the V.C. Summer Project. Westinghouse has been the recipient of the funds collected by SCE&G and Santee Cooper from the Utility Customers. On March 29, 2017, Westinghouse and several affiliates ( Debtors ) filed voluntary Chapter 11 petitions commencing these cases. The Debtors continued to operate their business as debtors-in-possession, and filed motions and obtained court authority to continue work on the V.C. Summer Project during an Interim Assessment Period, which period was subsequently extended by agreement among the Debtors, SCE&G and Santee Cooper (ECF#5, ECF#68, ECF#385, ECF#778). On July 31, 2017, SCE&G and Santee Cooper announced the abandonment of the V.C. Summer Project. SCE&G and Santee Cooper have asserted that the abandonment was due to Westinghouse s refusal to complete performance of its contract for construction of the V.C. Summer Project (ECF#1172, 16). This marked the end of a decade of construction costs on the proposed nuclear facility. Both SCE&G and Santee Cooper had elected to charge Utility Customers in advance of any benefit conferred for the construction costs. Westinghouse had actual and constructive knowledge that the construction costs were being covered by the Utility Customers. Thus, when the project was abandoned, the Utility Customers were left having paid for the construction costs and the reality that no benefit would ever be conferred. Because of this, to protect the rights of the Utility Customers, counsel in this action filed Lightsey v. SCE&G on August 14, 2017 ( Lightsey ), then filed Cook v. Santee Cooper et al. on August 22, 2017 ( Cook ), and then filed Lightsey and Cook v. Toshiba on October 3, 2017 ( L&C ). These actions seek relief from costs that were in part or in whole generated by and paid to Westinghouse, which served as the contractor in charge for the V.C. Summer Project. In the South Carolina Actions, Mr. Lightsey and Ms. Cook seek to represent the class of all South 3

7 Pg 7 of 15 Carolina customers who have been charged and paid charges associated with, but in advance of the completion of, the abandoned V.C. Summer Project. Immediately prior to the abandonment of the V.C. Summer Project, on July 28, 2017, the Debtors filed a Notice of Filing of Settlement Agreement in this Court (ECF#1022), attaching a settlement agreement among Toshiba Corporation ( Toshiba ), SCE&G and Santee Cooper resolving the guarantee exposure of Westinghouse s parent, Toshiba, in connection with the V.C. Summer Project. As part of that settlement, Toshiba required that SCE&G and Santee Cooper could not solicit others, including their customers, to institute any actions or proceedings against Toshiba regarding any of the claims subject to the settlement. Although the settlement provides for the payment of more than $2 billion by Toshiba to SCE&G and Santee Cooper, there is no indication that any of those funds will be used to reimburse the Utility Customers whose funds were taken to pay for the project. RELIEF REQUESTED By this motion, the Utility Customers request that the Court (1) grant stay relief pursuant to 11 U.S.C. 362(d), to the extent required for the Utility Customers to pursue their post-petition claims against Westinghouse in the South Carolina Actions; and (2) grant an enlargement of time to file a proof of claim pursuant to Fed. R. Bankr. P. 9006(b), to the extent the Utility Customers claims are deemed pre-petition claims, such that a proof of claim shall be deemed timely if filed within fourteen days of the Court s order granting such relief. BASIS FOR RELIEF REQUESTED 1. The Utility Customers Should Be Permitted to Pursue Post-Petition Claims in the South Carolina Actions. The Bankruptcy Code distinguishes between pre-petition claims that arise prior to the commencement of the case, and post-petition claims arising during the administration of the case. 4

8 Pg 8 of 15 Claims that arise post-petition are, as a matter of law, not subject to the automatic stay. In re Chateaugay Corp., 86 B.R. 33, (S.D.N.Y. 1988) ( The automatic stay, however, does not apply to claims that arise post-petition. ); see also In re Ionosphere Clubs Inc., 124 B.R. 635, (S.D.N.Y. 1991) (In RICO action by pilots for post-petition embezzlement of payments due to them, Their alleged injury was suffered post-petition, and therefore their claims are post-petition claims and assertion of them did not violate the automatic stay. ); In re Television Studio School of New York, 77 B.R. 411, 412 (Bankr. S.D.N.Y. 1987) ( The post-petition infringement claim, by definition, is not protected by 11 U.S.C ). Here, the Utility Customers claims against Westinghouse arise out of Westinghouse s post-petition abandonment of the V.C. Summer Project. It was only as a result of the abandonment of the project which occurred months after the Petition Date that the Utility Customers had any reason to assert claims against Westinghouse. Compare In re Enron Corp., 2003 WL , *3 (Bankr. S.D.N.Y. 2003) (claim for post-petition conversion of property which debtor had received pre-petition was a post-petition administrative claim). Accordingly, the Utility Customers pursuit of post-petition claims against Westinghouse arising from the post-petition termination of the V.C. Summer Project is not stayed by 11 U.S.C. 362 (though the Utility Customers acknowledge that any collection on such claims from property of the estate would be subject to the stay). To the extent the Court nonetheless finds that such claims are subject to the automatic stay, the Utility Customers seek relief from the stay pursuant to 11 U.S.C. 362(d)(1) for cause to pursue such post-petition claims. 2 Section 362(d) of the Bankruptcy Code provides: On request of a party in interest and after notice and a hearing, the court shall grant relief from the stay... (1) 2 Recognizing that the timing of payment of an allowed administrative expense is subject to the Court s discretion, the Utility Customers presently seek authority only to prosecute their claims against Westinghouse to judgment, and not to collect on any judgment from property of the estate. 5

9 Pg 9 of 15 for cause.... Whether cause exists to lift the automatic stay is a decision within the discretion of the bankruptcy court on a case-by-case basis. In re Sonnax Indus., Inc., 907 F.2d 1280, 1286 (2d Cir. 1990); In re Mazzeo, 167 F.3d 139, 142 (2d Cir. 1999). A party seeking relief from the automatic stay has the initial burden of showing that cause exists for relief from the stay. Mazzeo, 167 F.3d at 142; Sonnax, 907 F.2d at Once the movant makes an initial showing of cause, the burden shifts to the debtor to establish that the stay should not be lifted. Sonnax, 907 F.2d at 1285; see also 11 U.S.C. 362(g). Because section 362(d) does not define cause, courts determine what constitutes cause based on the totality of the circumstances, a discretionary determination. Sonnax, 907 F.2d at In determining whether to lift the automatic stay, bankruptcy courts generally consider the twelve factors identified by the Second Circuit in Sonnax (each to the extent relevant in a particular case, see Mazzeo, 167 F.3d at 143): (1) whether relief would result in a partial or complete resolution of the issues; (2) lack of any connection with or interference with the bankruptcy case; (3) whether the other proceeding involves the debtor as a fiduciary; (4) whether a specialized tribunal with the necessary expertise has been established to hear the cause of action; (5) whether the debtor s insurer has assumed full responsibility for defending it; (6) whether the action primarily involves third parties; (7) whether litigation in another forum would prejudice the interests of other creditors; (8) whether the judgment claim arising from the other action is subject to equitable subordination; (9) whether movant s success in the other proceeding would result in a judicial lien avoidable by the debtor; (10) the interests of judicial economy and the expeditious and economical resolution of litigation; 6

10 Pg 10 of 15 (11) whether the parties are ready for trial in the other proceeding; and (12) impact of the stay on the parties and the balance of harms. Here, several of the enumerated factors support granting stay relief: (1) relief would result in complete resolution of the issues relating to Westinghouse s liability to the Utility Customers; (3) the proceeding does not involve the debtor as a fiduciary but rather as a postpetition operating company; (4) the South Carolina Supreme Court has designated one court and judge to address all issues relating to the V.C. Summer Project (a copy of the Supreme Court of South Carolina s October 31, 2017 Order is attached hereto as Exhibit A ); (6) the proceeding does substantially involve third parties other than the Debtors, namely SCE&G and Santee Cooper; (7) the litigation in another forum should not prejudice the interests of other creditors; (8) there is no basis for equitable subordination of any judgment obtained by the Utility Customers; (9) success in the action would not result in any avoidable judicial lien; (10) the interests of judicial economy and expeditious and economical resolution of litigation are supported by all litigation associated with the V.C. Summer Project proceeding in the one forum; (12) continuation of the stay will significantly harm the Utility Customers in obtaining complete relief for the damages they have sustained as a result of the termination of the V.C. Summer Project. Accordingly, the Utility Customers request that the Court grants stay relief, to the extent required, for them to pursue post-petition claims against Westinghouse in the South Carolina Actions. Alternatively, if this Court finds that the Utility Customers post-petition claims are subject to the automatic stay, and is not inclined to grant stay relief, then the Utility Customers would intend to pursue such claims through an adversary proceeding in this Court for allowance and payment of an administrative expense pursuant to 11 U.S.C. 503(b)(1)(A) on behalf of the Utility 7

11 Pg 11 of 15 Customers and all claimants within the class. The Code provides that [a]fter notice and a hearing, there shall be allowed administrative expenses, other than claims allowed under section 502(f) of this title, including the actual, necessary costs and expenses of preserving the estate [.] 11 U.S.C. 503(b)(1)(A). Pursuant to this section, expenses that a debtor-in-possession incurs during its reorganization effort are entitled to first priority payment by the debtor. In re Enron Corp., 2003 WL , *3 (Bankr. S.D.N.Y. 2003), citing In re Jartran, Inc., 732 F.2d 584 (7th Cir. 1984). While administrative expense status is typically dependent on providing a benefit to the estate, there is a well-recognized exception for torts committed by a debtor-in-possession during the course of a Chapter 11 case. Id., citing In re Puerto Rican Food Corp., 41 B.R. 565, (Bankr. E.D.N.Y. 1984), citing Reading Co. v. Brown, 31 U.S. 471, 482, 88 S.Ct. 1759, 1765, 20 L.Ed.2d 751 (1968). Consistent with that well recognized exception, the Court in Enron determined that a claim arising from the post-petition conversion by a debtor of property was an administrative expense claim, rather than a pre-petition claim, even though the conversion arose out of a pre-petition contract for storage of the property at issue. Id. At *8-9. Similarly here, the Utility Customers claims arise as a result of the post-petition abandonment of the V.C. Summer Project, and constitute administrative expense obligations of the estate, which the Utility Customers are entitled to pursue through an adversary proceeding if stay relief is not granted. 2. The Utility Customers Should be Granted an Enlargement of Time to File a Proof of Claim. On June 28, 2017 prior to the abandonment of the V.C. Summer Project this Court had entered an Order Pursuant to 11 U.S.C. 502(b)(9), Fed. R. Bankr. P and 3003(c)(3), and Local Rule 3003-I (I) Establishing Deadline for Filing Proofs of Claim and Procedures Relating Thereto and (II) Approving Form and Manner of Notice Thereof ( Bar Date Order, ECF#788). 3 3 The docket does not reflect the filing of a motion or notice of a hearing on the entry of the Bar Date Order. 8

12 Pg 12 of 15 The Bar Date Order set a deadline of September 1, 2017 for the filing of claims against the Debtors which arose prior to the March 29, 2017 Petition Date. 4 On July 11, 2017, the Debtors claims and noticing agent filed an Affidavit of Service regarding service of notice, on July 5, 2017, of the proof of claim deadline set by the Bar Date Order (ECF#881). The Affidavit of Service does not reflect that it was served on Mr. Lightsey, Ms. Cook, or any other Utility Customers whose funds were received by Westinghouse. Westinghouse had actual and constructive knowledge that it had received moneys taken from the Utility Customers as prepayment for the benefit that would be conferred by the completion of the V.C. Summer Project, and had reason to know that the Utility Customers might have claims against it as a result of the termination of the project prior to completion. As known claimants, the Utility Customers were entitled to actual notice, by direct mail or some equivalent, before their claims could possibly be barred by the Bar Date Order. See Matter of Motors Liquidation Co., 829 F.3d 135, (2d Cir. 2016) (finding that Old GM had sufficient knowledge to know of potential claims of ignition switch claimants, such that those claimants were entitled to actual notice before their claims could be barred by a 363 sale order). The Affidavit of Service of notice of the Bar Date Order reflects that no such actual notice was provided to Mr. Lightsey or Ms. Cook, or any of the other Utility Customers whose funds were received by Westinghouse. Accordingly, to the extent the Utility Customers claims against Westinghouse are prepetition claims, rather than post-petition administrative claims, such claims cannot be barred by 4 The Bar Date Order does not purport to address post-petition administrative claims against the estate, and the notice served by the claims agent specifically noted that any holder of a claim allowable under section 503(b) and 507(a)(2) of the Bankruptcy Code as an administrative expense (other than a holder of a section 503(b)(6) claim) was not required to file a proof of claim. ECF#881, p. 6. 9

13 Pg 13 of 15 the Bar Date Order as a matter of due process. DPWN Holdings (USA) Inc. v. United Air Lines Inc., 747 F.3d 145, 150 (2d Cir. 2014) ( [A] claim cannot be discharged if the claimant is denied due process because of lack of adequate notice. ). To the extent the Court determines that the Utility Customers claims are pre-petition claims rather than post-petition administrative expense claims, and that the enforcement of the Bar Order against them is not precluded as a matter of due process, then the Utility Customers respectfully move for an enlargement of time under Fed. R. Bankr.P. 9006(b) to file such claims. Rule 9006(b) authorizes such an enlargement, after the deadline has expired, where the failure to act was the result of excusable neglect. The standard for excusable neglect was set forth by the Supreme Court in Pioneer Inv. Servs. Co. v. Brunswick Assocs. Ltd. P ship, 507 U.S. 380, 113 S.Ct. 1489, 123 L.Ed.2d 74 (1993). In Pioneer, the Court identified four relevant factors: (1) the danger of prejudice to the debtor; (2) the length of delay and its potential impact on judicial proceedings; (3) the reason for the delay, including whether it was within the reasonable control of the movant; and (4) whether the movant acted in good faith. Id. At 395. Here, starting with the third factor, the reason the Utility Customers did not timely file a proof of claim against Westinghouse is because: (1) the V.C. Summer Project was not terminated until several months after the Petition Date, and indeed after the Bar Date Order had already been entered and served by the claims agent; accordingly the Utility Customers had not been informed that the benefit paid for would not be delivered and therefore any reason to assert a pre-petition claim against Westinghouse had not been discovered; and (2) the Utility Customers did not receive actual notice of the Bar Date Order or of any obligation to file a Proof of Claim in connection with their damages arising from termination of the V.C. Summer Project, because the Debtors did not provide them with such notice. In such circumstances, the failure to timely file a Proof of Claim 10

14 Pg 14 of 15 should be considered a faultless omission to act which is encompassed within the meaning of excusable neglect. See Pioneer, 507 U.S. at 388. Each of the other factors likewise support granting relief. The length of delay was not significant the Bar Date was only two months ago the Utility Customers have filed this motion in good faith, and there is little danger of prejudice to the Debtors, who have only recently commenced the process of reviewing filed claims, and have not yet proposed a plan much less completed the voting and confirmation process. 5 Accordingly, to the extent that the Utility Customers claims against Westinghouse arising from the termination of the V.C. Summer Project are determined to be pre-petition claims, and this Court holds that the Bar Date Order applies to the Utility Customers notwithstanding the Debtors failure to provide actual notice, then the Utility Customers respectfully request an enlargement of time of fourteen days from the Court s entry of an order granting such relief for the Utility Customers to file proofs of claim in these cases. NOTICE Notice of this Motion has been provided to parties in interest 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, dated April 4, 2017 (ECF#101). The Utility Customers respectfully submit that, in view of the facts and circumstances, such notice is sufficient and no other or further notice need be provided. 5 In a filing on October 31, 2017 seeking to establish procedures for review and resolution of administrative claims under 11 U.S.C. 503(b)(9) (for goods provided to the Debtors within 20 days prior to the Petition Date), the Debtors reported that they have begun the claims reconciliation process, and have over 3,000 proofs of claim, including over (b)(9) claims, to review. (ECF#1667, p. 2-3). 11

15 Pg 15 of 15 CONCLUSION For the foregoing reasons, the Utility Customers respectfully requests that the Court enter an order (1) granting relief from stay for the Utility Customers to pursue post-petition claims against Westinghouse in the South Carolina actions, or alternatively, to pursue such claims through an adversary proceeding in this Court; and (2) granting an enlargement of time to file proofs of claim on behalf of the Utility Customers to the extent their claims are deemed pre-petition claims, such that a proof of claim shall be deemed timely filed if filed within fourteen days of the Court s order granting such relief. DATED: November 13, /s/ David L. Rosendorf David L. Rosendorf Kozyak Tropin & Throckmorton, LLP 2525 Ponce de Leon Boulevard, 9 th Floor Miami, Florida Tel: (305) Fax: (305) and - Speights & Solomons 100 Oak Street, East Post Office Box 685 Hampton, South Carolina Tel: (803) Daniel A. Speights / A. Gibson Solomons Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. Attorneys for Richard Lightsey and Jessica Cook 12

16 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Exhibit A Pg 1 of 2

17 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Exhibit A Pg 2 of 2

18 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 1 of 7 Hearing Date and Time: December 13, 2017 at 11:00 a.m. Objection Deadline: December 6, 2017 Kozyak Tropin & Throckmorton, LLP Speights & Solomons 2525 Ponce de Leon Boulevard, 9 th Floor 100 Oak Street, East Miami, Florida Post Office Box 685 Tel: (305) Hampton, South Carolina Fax: (305) Tel: (803) David L. Rosendorf Daniel A. Speights / A. Gibson Solomons - and - Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. Attorneys for Richard Lightsey and Jessica Cook In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY LLC, et al, Debtors. 1 Case No (MEW) (Jointly Administered) / CERTIFICATE OF SERVICE 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

19 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 2 of 7

20 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 3 of 7

21 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 4 of 7

22 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 5 of 7

23 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 6 of 7 VIA FIRST CLASS MAIL: Weil Gotshal & Manges, LLP 767 Fifth Avenue New York, NY Attn: Gary T. Holtzer, Garrett A. Fail and Robert Lemons Office of the United States Trustee 201Varick Street, Suite 1006 New York, NY Attn: Paul Swartzberg, Esquire Togut, Segal & Segal, LLP One Penn Plaza New York, NY Attn: Albert Togut & Kyle Ortiz, Esquire Skadden, Arps, Slate, Meagher & Flom, LLP 300 South Grand Avenue, Suite 3400 Los Angeles, CA Attn: Van C. Durrer, II and Annie Li Latham & Watkins, LLP 300 N. Wabash Avenue, Suite 2800 Chicago, IL Attn: Zulfiqar Bokhari, Esquire Paul, Weiss, Rifkind, Wharton & Garrison, LLP 1285 Avenue of the Americas New York, NY Attn: Jeffrey D. Saferstein, Esquire Paul, Weiss, Rifkind, Wharton & Garrison, LLP 2001 K Street NW Washington, DC Attn: Claudia R. Tobler, Esquire Shearman & Sterling, LLP 599 Lexingon Avenue New York, NY Attn: Fredric Sosnick, Esquire and Ned Schodek, Esquire

24 mew Doc Filed 11/13/17 Entered 11/13/17 16:46:44 Certificate of Service Pg 7 of 7 Martin J. Bienenstock, Esquire Timothy Q. Karcher, Esquire Vincent Indelicato, Esquire Proskauer Rose, LLP Eleven Times Square New York, NY DATED: November 13, /s/ David L. Rosendorf David L. Rosendorf Kozyak Tropin & Throckmorton, LLP 2525 Ponce de Leon Boulevard, 9 th Floor Miami, Florida Tel: (305) Fax: (305) and - Speights & Solomons 100 Oak Street, East Post Office Box 685 Hampton, South Carolina Tel: (803) Daniel A. Speights / A. Gibson Solomons Richardson, Patrick, Westbrook & Brickman, L.L.C. Post Office Box 1368 Barnwell, SC Terry E. Richardson / Daniel S. Haltiwanger Strom Law Firm, LLC 2110 Beltline Blvd., Suite A Columbia, SC J. Preston Strom, Jr. Attorneys for Richard Lightsey and Jessica Cook

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 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 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 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 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 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 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 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 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 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 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 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 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

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 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

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 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 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 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 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

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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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 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

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

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 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 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 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

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 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 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

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 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 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

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 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 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 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 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 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 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 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 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

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 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

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

Case: LTS Doc#:2314 Filed:01/30/18 Entered:01/30/18 20:26:01 Document Page 1 of 16

Case: LTS Doc#:2314 Filed:01/30/18 Entered:01/30/18 20:26:01 Document Page 1 of 16 Document Page 1 of 16 Hearing Date: March 7, 2018 at 9:30 a.m. (Atlantic Standard Time) Objection Deadline: February 20, 2018 at 4:00 p.m. (Atlantic Standard Time) UNITED STATES DISTRICT COURT FOR THE

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

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

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 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 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

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

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 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

Case: LTS Doc#:3093 Filed:05/17/18 Entered:05/17/18 18:07:24 Document Page 1 of 17

Case: LTS Doc#:3093 Filed:05/17/18 Entered:05/17/18 18:07:24 Document Page 1 of 17 Document Page 1 of 17 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO In re: THE FINANCIAL OVERSIGHT AND MANAGEMENT BOARD FOR PUERTO RICO, PROMESA Title III as representative of THE COMMONWEALTH

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

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5 16-11090-smb Doc 308 Filed 08/12/16 Entered 08/12/16 174916 Main Document Pg 1 of 5 MCDERMOTT WILL & EMERY LLP Timothy W. Walsh Darren Azman 340 Madison Avenue New York, New York 10173 Telephone (212)

More information

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 303 Filed 03/19/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

More information

TO ALL CREDITORS AND OTHER PARTIES IN INTEREST: Pastorick, Esquire duly affirmed January 21, 2010, together with the Exhibits annexed hereto and

TO ALL CREDITORS AND OTHER PARTIES IN INTEREST: Pastorick, Esquire duly affirmed January 21, 2010, together with the Exhibits annexed hereto and UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re MOTORS LIQUIDATION COMPANY, et al., f/k/a General Motors Corp., et al., Debtors. Chapter 11 Case No. 09-50026 (REG) NOTICE OF HEARING

More information

mew Doc 39 Filed 03/19/18 Entered 03/19/18 11:57:02 Main Document Pg 1 of 7

mew Doc 39 Filed 03/19/18 Entered 03/19/18 11:57:02 Main Document Pg 1 of 7 17-01109-mew Doc 39 Filed 03/19/18 Entered 03/19/18 11:57:02 Main Document Pg 1 of 7 In re: IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK WESTINGHOUSE ELECTRIC COMPANY LLC,

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

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

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10791-LSS Doc 322 Filed 01/12/15 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DYNAVOX, INC., et al., 1 Chapter 11 Case No. 14-10791 (LSS) Debtors. (Jointly

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

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10175-BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 RAND LOGISTICS, INC., et al., 1 Case No. 18-10175 (BLS Debtors.

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

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-11144-LSS Doc 1162 Filed 09/14/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------------ x In re CHAPARRAL ENERGY,

More information

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10507-KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WOODBRIDGE GROUP OF COMPANIES, LLC, et al., 1 In re: Debtors. BELLFLOWER FUNDING,

More information

Case KJC Doc 1305 Filed 01/30/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 1305 Filed 01/30/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-11482-KJC Doc 1305 Filed 01/30/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) EXIDE TECHNOLOGIES, ) Case No. 13-11482 (KJC) ) Debtor. )

More information

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 17-10751-mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 HAHN & HESSEN LLP 488 Madison Avenue New York, New York 10022 Telephone: (212 478-7200 Facsimile: (212 478-7400 Edward

More information

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 327 Filed 04/19/19 Page 1 of 22 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS INC. and PROVIDENCE FIXED INCOME

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

) 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

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

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

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9 Pg 1 of 9 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald Brian F. Moore Kyle J. Ortiz Proposed Counsel to the Debtors and Debtors

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

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD) TOGUT, SEGAL & SEGAL LLP Conflicts Counsel for the Debtors and Albert Togut Neil Berger Presentment Date October 21, 2010 at 1200 p.m. Objection Deadline October 21, 2010 at 1100 a.m. -and- KIRKLAND &

More information

Case Document 533 Filed in TXSB on 09/26/18 Page 1 of 11

Case Document 533 Filed in TXSB on 09/26/18 Page 1 of 11 Case 18-33836 Document 533 Filed in TXSB on 09/26/18 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Chapter 11 NEIGHBORS LEGACY HOLDINGS,

More information

PLEASE TAKE NOTICE that on October 12, 2018, W Wind Down Co LLC ( Wind

PLEASE TAKE NOTICE that on October 12, 2018, W Wind Down Co LLC ( Wind Hearing Date and Time: November 16, 2018 at 11:00 a.m. (ET) Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax:

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : x

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : x IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re CATALYST PAPER CORP., et al., Debtors. 1 - - - - - - - - - - -

More information