scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3

Size: px
Start display at page:

Download "scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3"

Transcription

1 scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3 Presentment Date Date: November 30, 2017 at 12:00 Noon. (Prevailing Eastern Time) Objection Deadline: November 30, 2017 at 11:00 a.m. (Prevailing Eastern Time) TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York (212) Albert Togut Frank A. Oswald Brian F. Moore Counsel to the Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x : In re: : Chapter 11 : TOISA LIMITED, et al., : Case No (SCC) : Debtors.1 : (Jointly Administered) : x NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER PURSUANT TO BANKRUPTCY CODE SECTION 362(d), BANKRUPTCY RULE 4001 AND LOCAL RULE MODIFYING THE AUTOMATIC STAY AND THE STAY ORDER PLEASE TAKE NOTICE that, upon the annexed Stipulation and Agreed Order (the Stipulation and Agreed Order ) 2, Toisa Limited and certain of its affiliates, as debtors and debtors in possession in the above-captioned cases (collectively, the Debtors ) by their attorneys, Togut, Segal & Segal LLP will present for signature to the Honorable Shelley C. Chapman, United States Bankruptcy Judge, in Room 623 of the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy 1 The Debtors are as follows: Trade Prosperity, Inc.; Toisa Limited; United Courage, Inc.; Trade Vision, Inc.; United Journey, Inc.; United Kalavryta, Inc.; Trade Sky, Inc.; Trade Industrial Development Corporation; United Honor, Inc.; Trade Will, Inc.; United Leadership Inc.; United Seas, Inc.; United Dynamic, Inc.; United Emblem, Inc.; United Ideal Inc.; Trade Unity, Inc.; Trade Quest, Inc.; Trade Spirit, Inc.; Trade Resource, Inc.; United Ambassador, Inc.; Edgewater Offshore Shipping, Ltd.; United Banner, Inc.; Toisa Horizon, Inc.; and Trade and Transport Inc. 2 Capitalized terms used but not defined herein shall have the meaning ascribed to such term in the Stipulation and Agreed Order.

2 scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 2 of 3 Court ), One Bowling Green, New York, New York, , on November 30, 2017 at 12:00 p.m. (the Presentment Date ), a proposed Stipulation and Agreed Order modifying the Automatic Stay Order. PLEASE TAKE FURTHER NOTICE that objections, if any, to the Stipulation and Agreed Order must be made in writing, stating in detail the reasons therefor, and must be filed with the Clerk of the Bankruptcy Court, and so as to be actually received by: (i) Togut, Segal & Segal LLP, bankruptcy counsel for the Debtors and Debtors in Possession, One Penn Plaza, Suite 3335, New York, New York 10119, Attn: Frank A. Oswald, Esq. (frankoswald@teamtogut.com) and Kyle J. Ortiz, Esq. (kortiz@teamtogut.com); and (ii) the Office of the United States Trustee for Region 2, Attn: Paul Schwartzberg, Esq. (Paul.Schwartzberg@usdoj.gov), U.S. Federal Office Building, 201 Varick Street, Suite 1006, New York, New York 10014, no later than 11:00 a.m. on November 30, 2017 (the Objection Deadline ). PLEASE TAKE FURTHER NOTICE that pursuant to General Order M-399, any objection filed by parties with legal representation shall be filed on or before the Objection Deadline (i) through the Bankruptcy Court s Electronic Case Filing System ( ECF ) which may be accessed at the Bankruptcy Court s Internet web site at and (ii) in portable document format ( PDF ) using Adobe Exchange software for conversion. PLEASE TAKE FURTHER NOTICE that any party that is either without legal representation or that is unable to file documents electronically or create documents in PDF format, shall file its objection on or before the Objection Deadline in Word format on a CD in an envelope clearly marked with the case name, case number, type and title of document, document number of the document to which the objection refers and the file name of the document. 2

3 scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 3 of 3 PLEASE TAKE FURTHER NOTICE that a hard copy of any objection must be delivered to the Chambers of the Bankruptcy Judge Shelley C. Chapman at the Bankruptcy Court, One Bowling Green, Room 623, New York, New York , on or before the Objection Deadline. PLEASE TAKE FURTHER NOTICE that, if no objections are timely filed and served, the Stipulation and Agreed Order may be granted and may be entered by the Bankruptcy Court. DATED: New York, New York November 22, 2017 TOGUT, SEGAL & SEGAL LLP, Counsel to the Debtors and Debtors in Possession TOISA LIMITED, et al., By: /s/frank A. Oswald ALBERT TOGUT FRANK A. OSWALD BRIAN F. MOORE One Penn Plaza, Suite 3335 New York, New York (212)

4 Proposed Stipulation and Agreed Order Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) TOISA LIMITED, et al., ) Case No (SCC) ) Debtors. ) (Jointly Administered) ) STIPULATION AND AGREED ORDER PURSUANT TO BANKRUPTCY CODE SECTION 362(d), BANKRUPTCY RULE 4001 AND LOCAL RULE MODIFYING THE AUTOMATIC STAY AND THE STAY ORDER This stipulation and agreed order (the Stipulation and Agreed Order ) modifying the automatic stay and the Stay Order (as defined below) is entered into by and between Toisa Limited ( Toisa ) and certain of its affiliates, as debtors and debtors in possession in the above-captioned cases (collectively, the Debtors ), and Crédit Agricole Corporate and Investment Bank ( Crédit Agricole, and together with the Debtors, each a Party and collectively, the Parties ). RECITALS WHEREAS, on January 29, 2017 (the Petition Date ), each of the Debtors filed a voluntary petition for relief under chapter 11 of title 11 of the United States Code (the Bankruptcy Code ) in the United States Bankruptcy Court for the Southern District of New York (the Court ); WHEREAS, on January 30, 2017, the Court entered an order (the Stay Order ) that, inter alia, restated the automatic stay afforded to the Debtors under section 362(a) of the Bankruptcy Code; WHEREAS, on March 29, 2017, the Court entered the Final Order Pursuant to Debtors Motion for Entry of Interim and Final Orders, Upon Consent of the Debtors and Credit Agricole Corporate and Investment Bank (I) Authorizing the Debtors Limited Use of Credit

5 Proposed Stipulation and Agreed Order Pg 2 of 6 Agricole s Cash Collateral, (II) Granting Adequate Protection to Credit Agricole, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing and (V) Granting Related Relief [Dkt. No. 91] (as amended by the notices of filing of extension of the Expiration Date thereunder [Dkt. Nos. 322 & 362], the Crédit Agricole Cash Collateral Order ); 1 WHEREAS, the Debtors acknowledged, admitted, stipulated and agreed in the Crédit Agricole Cash Collateral Order that (i) Toisa, as borrower, and Crédit Agricole (previously known as Calyon), as lender, entered into the Loan Agreement, dated September 21, 2007 (as amended, restated, supplemented or otherwise modified from time to time, the Offshore Vessel Facility, and together with all other loan and security documents executed or delivered in connection with the Offshore Vessel Facility, the Offshore Vessel Facility Documents ), (ii) borrowings under the Offshore Vessel Facility are secured by, among other things, three Bahamian-flagged offshore remotely operated vehicle platform supply vessels owned by Toisa Toisa Valiant (the Valiant ), Toisa Vigilant and Toisa Voyager and the related earnings, charters, insurances, accounts and other assets, (iii) the Offshore Vessel Prepetition Obligations constitute legal, valid, binding, enforceable and non-avoidable obligations of Toisa and are allowed claims of Crédit Agricole against Toisa and (iv) the Offshore Vessel Prepetition Liens constitute legal, valid, binding, properly perfected and enforceable first priority liens on and security interests in the Offshore Vessel Prepetition Collateral; WHEREAS, the Stipulations and Releases contained in paragraphs C and D of the Crédit Agricole Cash Collateral Order are binding on all parties in interest because no challenge was brought prior to the expiration of the Investigation Period; 1 Capitalized terms used but not defined herein shall have the meanings ascribed to them in the Crédit Agricole Cash Collateral Order. 2

6 Proposed Stipulation and Agreed Order Pg 3 of 6 WHEREAS, (i) on or about February 7, 2014, Toisa and Sealion Shipping Ltd. ( Sealion UK ) entered into a bareboat charter in respect of the Valiant (the Toisa Charter ) and (ii) on or about April 22, 2014, Sealion UK and Petróleo Brasileiro S.A. ( Petrobras ) entered into a chartering contract (the Petrobras Charter ), pursuant to which Sealion UK chartered the Valiant to Petrobras for a term expiring on or about November 8, The Petrobras Charter is subject to an annual review under the applicable Brazilian regulations requiring that charters to Petrobras of vessels flagged outside Brazil obtain an annual Charter Authorization Certificate (the CAA ) certifying that there are no suitable Brazilian-flagged vessels available on the market at that time; WHEREAS, the current CAA for the Valiant expired on November 16, 2017, and it is the Debtors understanding that it is not possible to obtain a renewal of the CAA for the Valiant for the remainder of the term of the Petrobras Charter given the availability of suitable Brazilian-flagged vessels; WHEREAS, following discussions with Petrobras and to secure the continued employment of the Valiant for the remainder of the term of the Petrobras Charter, the Debtors have requested Crédit Agricole s consent to (i) suspend the Valiant s current Bahamian flag, (ii) place the Valiant on the Brazilian special ship registry on a temporary basis and (iii) implement a revised chartering structure in respect of the Valiant. Under the revised chartering structure, (i) the existing Toisa Charter would remain in place, (ii) Sealion UK would enter into a new bareboat charter (the Sealion Charter ) with Sealion do Brazil Navegação LDTA ( Sealion Brazil ) and (iii) the Petrobras Charter would be novated to replace Sealion UK with Sealion Brazil as the lessor of the Valiant to Petrobras (the Novated Charter, and together with the Toisa Charter and the Sealion Charter, the New Charters ); 3

7 Proposed Stipulation and Agreed Order Pg 4 of 6 WHEREAS, as a condition to Crédit Agricole s consent to the Debtors request to reflag the Valiant, Crédit Agricole required that the Debtors, and the Debtors have agreed to, (i) grant to Crédit Agricole a supplemental mortgage governed by Brazilian law in respect of the Valiant (the Brazilian Mortgage ) and (ii) take any and all steps necessary or desirable, in Crédit Agricole s sole discretion, to perfect Crédit Agricole s liens and security interests granted by the Debtors to Crédit Agricole pursuant to the existing Offshore Vessel Facility Documents over rights in any charters of the Valiant and any earnings generated by the Valiant under such charters (collectively, the Charter and Earnings Assignments ); WHEREAS, the Debtors have consented to a modification of the automatic stay and the Stay Order pursuant to section 362(d) of the Bankruptcy Code, Rule 4001 of the Federal Rules of Bankruptcy Procedure and Rule of the Local Bankruptcy Rules for the Southern District of New York, subject to the conditions set forth herein and the Court s approval of this Stipulation and Agreed Order. NOW, THEREFORE, in consideration of the foregoing and of the mutual promises set forth herein and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the Parties stipulate and agree as follows: STIPULATION 1. Each of the recitals set forth above is incorporated herein by reference. 2. The automatic stay imposed by section 362(a) of the Bankruptcy Code, and restated in the Stay Order, is hereby modified to (i) permit the Debtors to grant to Crédit Agricole the Brazilian Mortgage and allow the filing and recording of the Brazilian Mortgage and (ii) take any and all steps necessary or desirable, in Crédit Agricole s sole discretion, to perfect Crédit Agricole s liens on and security interests in 4

8 Proposed Stipulation and Agreed Order Pg 5 of 6 the Charter and Earnings Assignments, including without limitation, the filing and recording of any financing statements, notices of lien, assignments, acknowledgements or similar instruments. 3. The Parties are authorized and empowered to (i) execute and deliver any documents necessary or appropriate to effectuate the reflagging of the Valiant, the granting to Crédit Agricole of the Brazilian Mortgage and the perfection of Crédit Agricole s liens on and security interests in the Charter and Earnings Assignments and (ii) take any other action necessary or appropriate to implement and effectuate the terms of this Stipulation and Agreed Order. 4. The Debtors are authorized and directed to comply with any requests by Crédit Agricole for information and assistance in connection with the preparation and filing of the Brazilian Mortgage and any financing statements, notices of lien, assignments, acknowledgements or similar instruments necessary or desirable, in Crédit Agricole s sole discretion, to perfect Crédit Agricole s liens on and security interests in the Charter and Earnings Assignments. 5. Within three business days of receipt by Sealion Brazil of any Offshore Vessel Cash Collateral (including Offshore Vessel Earnings) from the charterer under the Novated Charter, Sealion Brazil shall deposit all Offshore Vessel Cash Collateral, or proceeds thereof, in whatever form, or any other Offshore Vessel Prepetition Collateral or Collateral, or proceeds thereof, into the applicable Offshore Vessel Account. 6. Each Party, by and through its undersigned counsel, (a) represents that it has been duly authorized to enter into this Stipulation and Agreed Order and (b) requests that the Court approve this Stipulation and Agreed Order. 5

9 Proposed Stipulation and Agreed Order Pg 6 of 6 7. Nothing herein shall affect the rights, if any, of the Debtors, Crédit Agricole or the Unsecured Creditors Committee in respect of the Zolfo Cooper cash reconciliation dated September 14, No modification, amendment or waiver of any of the terms or provisions of this Stipulation and Agreed Order shall bind any Party hereto unless such modification, amendment or waiver is in writing, has been executed by the Parties hereto and has been approved by a further order of the Court. 9. This Stipulation and Agreed Order shall be effective immediately upon entry by the Court. 10. The Court shall retain jurisdiction with respect to the implementation, enforcement amendment or modification of this Stipulation and Agreed Order. Dated: New York, New York Dated: New York, New York November 22, 2017 November 22, 2017 LINKLATERS LLP TOGUT, SEGAL & SEGAL LLP By: /s/robert H. Trust By: /s/frank A. Oswald Margot B. Schonholtz Robert H. Trust 1345 Avenue of the Americas New York, NY (212) Albert Togut Frank A. Oswald Brian Moore One Penn Plaza, Suite 3335 New York, NY (212) Counsel to Crédit Agricole Corporate and Investment Bank Counsel to the Debtors and Debtors in Possession IT IS SO ORDERED. Dated: November, 2017 New York, New York HONORABLE SHELLEY C. CHAPMAN UNITED STATES BANKRUPTCY JUDGE 6

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

1. On November 30, 2018, Toisa Limited and certain of its affiliates,

1. On November 30, 2018, Toisa Limited and certain of its affiliates, TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Brian F. Moore Counsel to the Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT

More information

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33 Pg 1 of 33 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Brian F. Moore Counsel to the Debtors and Debtors in Possession UNITED STATES BANKRUPTCY

More information

PLEASE TAKE NOTICE OF THE FOLLOWING: 1. CHAPTER 11 CASES

PLEASE TAKE NOTICE OF THE FOLLOWING: 1. CHAPTER 11 CASES Hearing Date March 14, 2019 at 1100 a.m. (EST) Objection Deadline March 4, 2019 at 400 p.m. (EST) TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut

More information

scc Doc 848 Filed 10/04/18 Entered 10/04/18 13:26:18 Main Document Pg 1 of 41

scc Doc 848 Filed 10/04/18 Entered 10/04/18 13:26:18 Main Document Pg 1 of 41 Pg 1 of 41 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Brian F. Moore Lauren L. Peacock Counsel to the Debtors and Debtors in Possession UNITED

More information

scc Doc 576 Filed 05/09/18 Entered 05/09/18 13:40:07 Main Document Pg 1 of 12

scc Doc 576 Filed 05/09/18 Entered 05/09/18 13:40:07 Main Document Pg 1 of 12 17-10184-scc Doc 576 Filed 05/09/18 Entered 05/09/18 134007 Main Document Pg 1 of 12 Hearing Date May 23, 2018 at 1000 a.m. (Prevailing Eastern Time) Objection Deadline May 16, 2018 at 400 p.m. (Prevailing

More information

scc Doc 520 Filed 03/27/18 Entered 03/27/18 17:48:44 Main Document Pg 1 of 2

scc Doc 520 Filed 03/27/18 Entered 03/27/18 17:48:44 Main Document Pg 1 of 2 17-10184-scc Doc 520 Filed 03/27/18 Entered 03/27/18 17:48:44 Main Document Pg 1 of 2 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald

More information

scc Doc 457 Filed 01/22/18 Entered 01/22/18 13:31:14 Main Document Pg 1 of 16

scc Doc 457 Filed 01/22/18 Entered 01/22/18 13:31:14 Main Document Pg 1 of 16 Pg 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x : In re: : Chapter 11 : TOISA LIMITED, et al., : Case No. 17-10184

More information

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3

mg Doc 210 Filed 12/30/15 Entered 12/30/15 17:24:01 Main Document Pg 1 of 3 15-12329-mg Doc 210 Filed 12/30/15 Entered 12/30/15 172401 Main Document Pg 1 of 3 TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Neil Berger Kyle

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 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

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

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2 12-10685-mg Doc 1481 Filed 08/24/12 Entered 08/24/12 125413 Main Document Pg 1 of 2 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Jonathan P.

More information

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors. 15-12329-mg Doc 226 Filed 01/21/16 Entered 01/21/16 154749 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------

More information

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6

mg Doc 30 Filed 02/27/18 Entered 02/27/18 15:31:01 Main Document Pg 1 of 6 Pg 1 of 6 Presentment Date and Time: March 0, 018 at 1:00 p.m. (ET) Objection Deadline: March 13, 018 at 4:00 p.m. (ET) Margot B. Schonholtz Robert H. Trust Christopher J. Hunker LINKLATERS LLP 1345 Avenue

More information

scc Doc 506 Filed 03/15/18 Entered 03/15/18 19:33:51 Main Document Pg 1 of 15

scc Doc 506 Filed 03/15/18 Entered 03/15/18 19:33:51 Main Document Pg 1 of 15 17-10184-scc Doc 506 Filed 03/15/18 Entered 03/15/18 19:33:51 Main Document Pg 1 of 15 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald

More information

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9 Pg 1 of 9 MORRISON & FOERSTER LLP 250 West 55 th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Erica J. Richards Counsel for the ResCap Liquidating

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 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 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

rdd Doc 61 Filed 02/28/19 Entered 02/28/19 16:45:15 Main Document Pg 1 of 5

rdd Doc 61 Filed 02/28/19 Entered 02/28/19 16:45:15 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Chapter 11 WINDSTREAM HOLDINGS, INC., et al., 1 Case No. 19-22312 (RDD Debtors. (Jointly Administered INTERIM ORDER AUTHORIZING

More information

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9

mg Doc 8687 Filed 06/02/15 Entered 06/02/15 14:09:02 Main Document Pg 1 of 9 Pg 1 of 9 MORRISON & FOERSTER LLP 250 West 55th Street New York, New York 10019 Telephone: (212 468-8000 Facsimile: (212 468-7900 Norman S. Rosenbaum Jordan A. Wishnew Presentment Date: June 9, 2015 at

More information

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19 Pg 1 of 19 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice KIRKLAND & ELLIS

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

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

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

More information

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

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

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

More information

scc Doc 982 Filed 12/21/18 Entered 12/21/18 17:14:00 Main Document Pg 1 of 39

scc Doc 982 Filed 12/21/18 Entered 12/21/18 17:14:00 Main Document Pg 1 of 39 17-10184-scc Doc 982 Filed 12/21/18 Entered 12/21/18 17:14:00 Main Document Pg 1 of 39 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Albert Togut Frank A. Oswald

More information

scc Doc 869 Filed 10/18/18 Entered 10/18/18 16:33:22 Main Document Pg 1 of 3

scc Doc 869 Filed 10/18/18 Entered 10/18/18 16:33:22 Main Document Pg 1 of 3 17-10184-scc Doc 869 Filed 10/18/18 Entered 10/18/18 16:33:22 Main Document Pg 1 of 3 TOGUT, SEGAL & SEGAL LLP One Penn Plaza Suite 3335 New York, New York 10119 (212) 594-5000 Frank A. Oswald Brian F.

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

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9 Case 17-36709 Document 593 Filed in TXSB on 03/16/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY,

More information

mg Doc 6 Filed 06/16/17 Entered 06/16/17 12:01:21 Main Document Pg 1 of 9

mg Doc 6 Filed 06/16/17 Entered 06/16/17 12:01:21 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: CGG S.A., 1 Chapter 15 Case No. 17-11636 (MG) Debtor in a Foreign Proceeding. ORDER SCHEDULING HEARING ON CHAPTER 15 PETITION

More information

chapter 11 cases (collectively, the Debtors ), and Knowledge Learning Corporation and

chapter 11 cases (collectively, the Debtors ), and Knowledge Learning Corporation and Presentment Date and Time September 17, 2010 at 1200 noon (Eastern Time) Objection Deadline September 16, 2010 at 400 p.m. (Eastern Time) Robert B. Weiss Joseph R. Sgroi HONIGMAN MILLER SCHWARTZ AND COHN

More information

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17 Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X In re Chapter 11 VELO HOLDINGS INC., et al., Case No. 12-11384 (MG)

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

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17 Case 08-10928-JKO Doc 9147 Filed 05/01/13 Page 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 08-10928-JKO

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

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial

: : Upon the motion dated as of November 8, 2010 (the Motion ), 1 of Ambac Financial UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re AMBAC FINANCIAL GROUP, INC., Debtor. ---------------------------------------------------------------x

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

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23 Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) SABINE OIL & GAS CORPORATION, et al., 1 ) Case No. 15-11835 (SCC) ) Debtors. ) (Joint Administration Requested)

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

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants.

scc Doc 1144 Filed 05/15/13 Entered 05/15/13 18:28:19 Main Document Pg 1 of 3. : : Debtors. : : : : : : Defendants. 10-14419-scc Doc 1144 Filed 05/15/13 Entered 05/15/13 182819 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------

More information

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Case 15-44931-rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Michael D. Warner, Esq. (TX State Bar No. 00792304) Cole Schotz P.C. 301 Commerce Street, Suite 1700 Fort Worth, Texas

More information

Signed November 1, 2016 United States Bankruptcy Judge

Signed November 1, 2016 United States Bankruptcy Judge Case 15-40289-rfn11 Doc 3439 Filed 11/01/16 Entered 11/01/16 10:39:45 Page 1 of 50 The following constitutes the ruling of the court and has the force and effect therein described. Signed November 1, 2016

More information

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12

shl Doc 1079 Filed 05/09/13 Entered 05/09/13 17:38:26 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 16, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 16, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10

scc Doc 15 Filed 06/19/18 Entered 06/19/18 12:49:01 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Lehman Brothers International (Europe) (in administration), 1 Debtor in a Foreign Proceeding. Chapter 15 Case No. 18-11470

More information

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6

Case Document 162 Filed in TXSB on 11/07/18 Page 1 of 6 Case 18-35441 Document 162 Filed in TXSB on 11/07/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Chapter 11 Francis Drilling Fluids, Ltd.,

More information

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS Hearing Date: November 20, 2014 at 10:00 a.m. (ET Objection Deadline: November 13, 2014 at 4:00 p.m. (ET Michael R. Nestor Kenneth J. Enos Andrew L. Magaziner YOUNG CONAWAY STARGATT & TAYLOR, LLP 1270

More information

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re FIRESTAR DIAMOND, INC., et al., Debtors. Chapter 11 Case No. 18-10509 (SHL) (Jointly Administered) EXAMINER S MOTION FOR AN

More information

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27 Pg 1 of 27 Christopher Marcus, P.C. James H.M. Sprayregen, P.C. John T. Weber William A. Guerrieri (admitted pro hac vice) KIRKLAND & ELLIS LLP Alexandra Schwarzman (admitted pro hac vice) KIRKLAND & ELLIS

More information

Signed July 27, 2018 United States Bankruptcy Judge

Signed July 27, 2018 United States Bankruptcy Judge Case 17-44642-mxm11 Doc 937 Filed 07/27/18 Entered 07/27/18 10:08:48 Page 1 of 16 The following constitutes the ruling of the court and has the force and effect therein described. Signed July 27, 2018

More information

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 1668 Filed 04/16/15 Desc Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly

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

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-11247-KJC Doc 259 Filed 11/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 INTERVENTION ENERGY HOLDINGS, Case No. 16-11247 (KJC LLC, et al.,

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

QUICK REFERENCE GUIDE TO 2017 CHANGES TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AFFECTING CHAPTER 13 CASES

QUICK REFERENCE GUIDE TO 2017 CHANGES TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AFFECTING CHAPTER 13 CASES QUICK REFERENCE GUIDE TO 2017 CHANGES TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AFFECTING CHAPTER 13 CASES This Quick Reference Guide is a summary of certain changes to the Federal s of Bankruptcy Procedure

More information

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re SUNEDISON, INC., et al., Debtors. 1 Chapter 11 Case No. 16-10992 (SMB) Jointly Administered ORDER GRANTING DEBTORS MOTION FOR

More information

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12 Pg 1 of 12 PRESENTMENT DATE AND TIME May 22, 2013 at 1200 p.m. (Eastern Time) OBJECTION DEADLINE May 22, 2013 at 1130 a.m. (Eastern Time) GIBSON, DUNN & CRUTCHER LLP Michael A. Rosenthal (MR-7006) Craig

More information

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6 Pg 1 of 6 PRESENTMENT DATE AND TIME: May 23, 2016 at 5:00 p.m. (Eastern Time) OBJECTION DEADLINE: May 18, 2016 at 4:00 p.m. (Eastern Time) BINDER & SCHWARTZ LLP Eric B. Fisher Neil S. Binder Lindsay A.

More information

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15

mew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -

More information

Case KLP Doc 3234 Filed 05/24/18 Entered 05/24/18 15:39:58 Desc Main Document Page 1 of 37

Case KLP Doc 3234 Filed 05/24/18 Entered 05/24/18 15:39:58 Desc Main Document Page 1 of 37 Document Page 1 of 37 Edward O. Sassower, P.C. James H.M. Sprayregen, P.C. Joshua A. Sussberg, P.C. (admitted pro hac vice) Anup Sathy, P.C. KIRKLAND & ELLIS LLP Chad J. Husnick, P.C. (admitted pro hac

More information

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 Case 1:09-bk-12418 Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND In re: Chapter 11 UTGR, INC. d/b/a

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

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

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57 Pg 1 of 57 Brian S. Lennon Daniel I. Forman Andrew S. Mordkoff WILLKIE FARR & GALLAGHER LLP 787 Seventh Avenue New York, New York 10019 Telephone: (212) 728-8000 Facsimile: (212) 728-8111 Counsel for the

More information

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Case 17-12913-KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co. (f/k/a Dextera Surgical Inc.), 1 Debtor. ) ) ) ) ) ) )

More information

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : Chapter 11 Case No. : LEHMAN BROTHERS HOLDINGS INC., et al., :

More information

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17 Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: THE BIG APPLE CIRCUS, LTD. Debtor. Chapter 11 Case No. 16-13297 (SHL) ORDER ESTABLISHING DEADLINES FOR FILING PROOFS OF CLAIM

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-13087-KG Doc 1743 Filed 12/15/15 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) FAH LIQUIDATING CORP., etal.,' ) ) (f/k/a FISKER AUTOMOTIVE ) HOLDINGS,

More information

shl Doc 1650 Filed 10/27/14 Entered 10/27/14 14:31:35 Main Document Pg 1 of 8

shl Doc 1650 Filed 10/27/14 Entered 10/27/14 14:31:35 Main Document Pg 1 of 8 Pg 1 of 8 Presentment Date: November 3, 2014 at 12:00 p.m. (ET) Objection Deadline: November 3, 2014 at 10:00 a.m. (ET) One Bryant Park New York, New York 10036 Tel: (212) 872-1000 Fax: (212) 872-1002

More information

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 116 Filed 04/19/11 Entered 04/19/11 14:14:10 Desc Main Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA Document Page 1 of 18 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA In re: Digital Telecommunications, Inc., BKY. No. 10-36001 Chapter 7 Debtor. NOTICE OF MOTION AND MOTION FOR APPROVAL OF STIPULATION

More information

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5

Case MBK Doc 635 Filed 01/16/15 Entered 01/22/15 08:05:30 Desc Main Document Page 1 of 5 Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Matthew Brekhus Esq. Wester Law Firm 101 Larkspur Landing Rd. Suite 227 Larkspur CA 94939 mbrekhus@westerlawfirm.com Order Filed

More information

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

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

More information

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

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

shl Doc 1928 Filed 05/25/16 Entered 05/25/16 16:47:19 Main Document Pg 1 of 11

shl Doc 1928 Filed 05/25/16 Entered 05/25/16 16:47:19 Main Document Pg 1 of 11 Pg 1 of 11 Presentment Date: June 1, 2016 at 12:00 p.m. (ET) Objection Deadline: June 1, 2016 at 10:00 a.m. (ET) FARRELL FRTZ, P.C. Ted A. Berkowitz Patrick Collins Veronique A. Urban 1320 RXR Plaza Uniondale,

More information

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10834-KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) VER TECHNOLOGIES HOLDCO LLC, et al., 1 ) Case No. 18-10834

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

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as

PLEASE TAKE NOTICE that on February 5, 2013 at 10:30 a.m., or as soon thereafter as LaMONICA HERBST & MANISCALCO, LLP Counsel Lori Lapin Jones, as Chapter 11 Trustee 3305 Jerusalem Avenue Wantagh, New York 11793 Telephone: (516) 826-6500 Gary F. Herbst, Esq. Holly Rai, Esq. Hearing Date:

More information

Case Document 160 Filed in TXSB on 01/30/17 Page 1 of 17

Case Document 160 Filed in TXSB on 01/30/17 Page 1 of 17 Case 17-30262 Document 160 Filed in TXSB on 01/30/17 Page 1 of 17 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No.

More information

QUICK REFERENCE GUIDE TO 2017 CHANGES TO

QUICK REFERENCE GUIDE TO 2017 CHANGES TO QUICK REFERENCE GUIDE TO 2017 CHANGES TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE AFFECTING CHAPTER 13 CASES Beverly M. Burden, Chapter 13 Trustee EDKY June 20, 2017 This Quick Reference Guide is a summary

More information

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10833-CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 11 In re: GRIDWAY ENERGY HOLDINGS, INC. et al. Debtors. 1 Case No. 14-10833

More information

Pg 1 of 8. ORDER PURSUANT TO 11 U.S.C. 105(a) AND 331 ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

Pg 1 of 8. ORDER PURSUANT TO 11 U.S.C. 105(a) AND 331 ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS 18-13648-smb Doc 250 Filed 01/11/19 Entered 01/11/19 114005 Main Document Docket #0250 Date Filed 1/11/2019 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

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

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

More information

The Avoidance Procedures

The Avoidance Procedures The Avoidance Procedures 1. Notice of Applicability: A. The Avoidance Procedures apply only to Avoidance Actions commenced by the Trustee after the approval of these Avoidance Procedures in which (a) the

More information

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3155 Filed 02/23/16 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102

Case Doc 541 Filed 01/13/17 Entered 01/13/17 16:07:14 Desc Main Document Page 1 of 102 Document Page 1 of 102 UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT BRIDGEPORT DIVISION In re: AFFINITY HEALTHCARE MANAGEMENT, INC., ET AL 1 Debtors. -------------------------------------------------------------

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 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 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

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

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7

reg Doc Filed 12/29/11 Entered 12/29/11 15:12:14 Main Document Pg 1 of 7 09-50026-reg Doc 11278 Filed 12/29/11 Entered 12/29/11 151214 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Official Form 410 Proof of Claim

Official Form 410 Proof of Claim Claim #135 Date Filed: 10/17/2017 Fill in this information to identify the case: Toisa Limited Debtor United States Bankruptcy Court for the: Southern District of New York (State) Case number 17-10184

More information

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

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

More information

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------X In re: SUFFOLK READY MIX, LLC, Debtor. -------------------------------------------------------X

More information

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

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

More information

NITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

NITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE 1 1 1 1 1 1 1 0 1 In re DELOITTE & TOUCHE, INC. as Foreign Representative of EVERGREEN GAMING CORP., Debtor in a Foreign Proceeding. NITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE

More information

ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, APPROVING THE FORM AND MANNER OF NOTICE THEREOF AND APPROVING THE CROSS-BORDER CLAIMS PROTOCOL

ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, APPROVING THE FORM AND MANNER OF NOTICE THEREOF AND APPROVING THE CROSS-BORDER CLAIMS PROTOCOL UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Quebecor World (USA) Inc., et al., Debtors. Chapter 11 Case No. 08-10152(JMP) Jointly Administered ORDER ESTABLISHING DEADLINE FOR FILING

More information

mg Doc 810 Filed 01/07/13 Entered 01/07/13 16:55:58 Main Document Pg 1 of 18

mg Doc 810 Filed 01/07/13 Entered 01/07/13 16:55:58 Main Document Pg 1 of 18 12-12321-mg Doc 810 Filed 01/07/13 Entered 01/07/13 16:55:58 Main Document Pg 1 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------X

More information