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 NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)

Size: px
Start display at page:

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 NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)"

Transcription

1 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 a.m. (Eastern Time) RESPONSE DEADLINE: March 13, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN FILED PROOFS OF CLAIM. PLEASE CAREFULLY REVIEW THE ATTACHED OBJECTION AND THE ATTACHMENTS THERETO TO DETERMINE WHETHER THE OBJECTION AFFECTS ANY CLAIM YOU MAY HAVE FILED. IF YOU HAVE QUESTIONS, PLEASE CONTACT DEBTORS COUNSEL, OLGA F. PESHKO, AT UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW) LLC, et al., : : : Debtors.1 : (Jointly Administered) : x NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS ( ) PLEASE TAKE NOTICE that on February 13, 2018, Westinghouse ( WEC ) certain of its affiliates, as debtors debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors ) filed the annexed Fifth Omnibus to (the ), pursuant to sections 105(a) 502(b) of title 11 of the United States Code (the Bankruptcy Code ) Rule 3007(d) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ). A hearing on the relief requested in the has been requested on March 20, 2018 at 11:00 a.m. (Eastern Time) (the Hearing ) before the Honorable Michael E. Wiles in the United States Bankruptcy Court The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske 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 (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International (3909), Westinghouse International Technology LLC (N/A), Westinghouse Technology Licensing (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \5\ g's2"f;«

2 Pg 2 of 39 for the Southern District of New York, located at One Bowling Green, New York, New York (the Bankruptcy Court ). The requests that the Bankruptcy Court expunge, reduce, reclassify, /or disallow one or more claims listed on Exhibit 1 to the Proposed Order, which is attached as Exhibit A to the, on the ground that such claim or claims have been amended superseded by a subsequently filed claim identified on under the heading Surviving. Any claim that the Bankruptcy Court expunges disallows will be treated as if it had not been filed will not be entitled to any distribution on account thereof. If you filed the applicable proof of claim you do NOT oppose the disallowance, expungement, reduction or reclassification of your claim(s) as specified on Exhibit 1, then you do NOT need to file a written response to the you do NOT need to appear at the hearing. If you filed the applicable proof of claim you DO oppose the disallowance, expungement, reduction or reclassification of your claim(s) listed on then you MUST file with the Court serve on the parties listed below a written response ( Response ) to the that is received on or before 4:00 p.m. Eastern Time on March 13, 2018 (the Response Deadline ). Any Response must contain, at a minimum, the following: (i) a caption setting forth the name of the Bankruptcy Court, the names of the Debtors, the case number the title of the to which the response is directed; (ii) the name of the claimant description of the basis for the amount of the claim; (iii) a concise statement setting forth the reasons why the claim should not be disallowed, expunged, reduced, or reclassified for the reasons set forth in the, including, but not limited to, the specific factual legal bases which will be relied upon in opposing the ; (iv) all documentation or other evidence of the claim, to the extent not included with the proof of claim previously filed with the Bankruptcy Court, which will be relied upon in opposing the ; (v) the address(es) to which the Debtors must return any reply to a Response, if different from that presented in the proof of claim; (vi) the name, address, telephone number of the person (which may be the claimant or a legal representative) possessing ultimate authority to reconcile, settle, or otherwise resolve the claim on behalf of the claimant. Any Response to the Motion must be in writing, shall conform to the Federal Rules of Bankruptcy Procedure the Local Bankruptcy Rules, shall be filed with the Bankruptcy Court (a) by attorneys practicing in the Bankruptcy Court, including attorneys admitted pro hac vice, electronically in accordance with General Order M-399 (which can be found at (b) by all other parties in interest, on a CD-ROM, in textsearchable portable document format (PDF) (with a hard copy delivered directly to Chambers), in accordance with the customary practices of the Bankruptcy Court General Order M-399, to the extent applicable, served in accordance with General Order M-399 the Order Pursuant to 11 U.S.C. 105(a) Fed. R. Bankr. P. 1015(c) 9007 Implementing Certain WEIL:\ \5\

3 Pg 3 of 39 Notice Case Management Procedures, dated April 4, 2017 [ECF No. 101], so as to be filed received no later than March 13, 2018 at 4:00 p.m. (Eastern Time). If you file a written Response to the, you should plan to appear at the Hearing. The Debtors, however, reserve the right to continue the hearing on the with respect to claim(s) for which a Response has been received. If the Debtors do continue the hearing with respect to such claim(s), then the hearing will be held at a later date. If the Debtors do not continue the hearing with respect to such claim(s), then a hearing on the will be conducted on the above date. If no Responses are timely filed served with respect to the, the Debtors may, on or after the Response Deadline, submit to the Bankruptcy Court an order substantially in the form of the proposed order annexed to the, which order may be entered with no further notice or opportunity to be heard. Dated: February 13, 2018 New York, New York /s/ Robert J. Lemons Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtors Debtors in Possession -- Albert Togut Kyle J. Ortiz Brian F. Moore TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtor Toshiba Nuclear Energy Holdings (UK) Limited WEIL:\ \5\

4 Pg 4 of 39 HEARING DATE AND TIME: March 20, 2018 at 11:00 a.m. (Eastern Time) RESPONSE DEADLINE: March 13, 2018 at 4:00 p.m. (Eastern Time) THIS OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND EXPUNGE CERTAIN FILED PROOFS OF CLAIM. PLEASE CAREFULLY REVIEW THIS OBJECTION AND THE ATTACHMENTS HERETO TO DETERMINE WHETHER THE OBJECTION AFFECTS ANY CLAIM YOU MAY HAVE FILED. IF YOU HAVE QUESTIONS, PLEASE CONTACT DEBTORS COUNSEL, OLGA F. PESHKO, AT WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys for Debtors Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York Telephone: (212) Facsimile: (212) Albert Togut Kyle J. Ortiz Brian F. Moore Attorneys for Debtor Toshiba Nuclear Energy Holdings (UK) Limited WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW) LLC, et al., : : : Debtors. 1 : (Jointly Administered) : x DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS ( ) 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske 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 (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International (3909), Westinghouse International Technology LLC (N/A), Westinghouse Technology Licensing (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \5\

5 Pg 5 of 39 TO THE HONORABLE MICHAEL E. WILES, UNITED STATES BANKRUPTCY JUDGE: Westinghouse ( WEC ) certain of its affiliates, as debtors debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors ), respectfully represent: Background 1. On March 29, 2017 (the Petition Date ), each Debtor commenced with this Court a voluntary case under chapter 11 of title 11 of the United States Code (the Bankruptcy Code ). The Debtors are authorized to continue to operate their businesses manage their properties as debtors in possession pursuant to sections 1107(a) 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in these chapter 11 cases. 2. The Debtors chapter 11 cases are being jointly administered for procedural purposes only pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ). 3. On April 7, 2017, the United States Trustee for Region 2 appointed the Official Committee of Unsecured Creditors (the UCC ) pursuant to section 1102 of the Bankruptcy Code. On October 2, 2017, the Trustee filed an amended notice of appointment [Docket No. 1431] removing South Carolina & Gas Company from the list of unsecured creditors appointed to serve on the UCC. On December 19, 2017, the U.S. Trustee filed a second amended notice of appointment [ECF No. 1954] removing Georgia Power Company from the UCC. 4. On June 28, 2017, the Court entered an order (the Bar Date Order ) establishing September 1, 2017 at 5:00 p.m. (Eastern Time) as the deadline (the Bar Date ) by WEIL:\ \5\

6 Pg 6 of 39 which proofs of claim (each a Proof of Claim ), other than those filed by a governmental unit, were required to be filed to assert claims (each a Claim ) in these chapter 11 cases [Docket No. 788]. Pursuant to the Bar Date Order, governmental units were required to assert their claims so that they were actually received on or before September 25, 2017 at 5:00 p.m. (Eastern Time). 5. Additional information regarding the Debtors business, capital structure, the circumstances leading to the commencement of these chapter 11 cases is set forth in the Declaration of Lisa J. Donahue Pursuant to Rule of the Local Bankruptcy Rules for the Southern District of New York, sworn to filed on the Petition Date [Docket No. 4]. Jurisdiction 6. This Court has jurisdiction to consider this matter pursuant to 28 U.S.C This is a core proceeding pursuant to 28 U.S.C. 157(b). Venue is proper before this Court pursuant to 28 U.S.C Relief Requested 7. The Debtors file this omnibus objection to claims, pursuant to section 502(b) of the Bankruptcy Code Bankruptcy Rule 3007(d), seeking entry of an order, substantially in the form annexed hereto as Exhibit A (the Proposed Order ), disallowing expunging certain claims listed on Exhibit 1, as further described herein. 8. Upon a review of the claims register, the Debtors have concluded that the proofs of claim identified on listed under the heading to be Disallowed Expunged (collectively, the ) have been amended superseded by a subsequently filed claim identified on under the heading Surviving (collectively, the Surviving ). WEIL:\ \5\

7 Pg 7 of To ensure that the claims register is accurate does not inaccurately overstate the Debtors liabilities to avoid the possibility of multiple recoveries on account of the same liability, the Debtors seek entry of the Proposed Order disallowing expunging the from the claims register. 10. The Debtors request that each Surviving Claim be deemed to have been filed on the date the original corresponding Claim was filed by a claimant, that the supporting documentation filed with each Claim be deemed incorporated into the corresponding Surviving Claim. 11. The Debtors reserve their right to later object to any Surviving Claim on the basis that the claims alleged in a Surviving Claim are not amendments to the original corresponding Claim, but constitute new late-filed claims. The Debtors also reserve their rights to later object to any Surviving Claim on any other basis, to object to any claim as to which the Court does not grant the relief requested herein on any other basis. The Should Be Disallowed 12. A filed proof of claim is deemed allowed, unless a party in interest... objects. 11 U.S.C. 502(a). Bankruptcy Rule 3007(d) permits a debtor to file objections to more than one claim on the basis that, among other things, such claims have been amended by subsequently filed proofs of claim. Fed. R. Bankr. P. 3007(d)(1), (3). Upon an objection, the claimant has the burden to demonstrate the validity of the claim. See Residential Capital, LLC, 2016 WL , at *9 (S.D.N.Y. 2016); In re Arcapita Bank B.S.C.(c), 2013 WL , at *1 (Bankr. S.D.N.Y. 2013), aff'd sub nom. In re Arcapita Bank B.S.C.(c), 508 B.R. 814 (S.D.N.Y. 2014); In re Motors Liquidation Co., 2012 WL , at *3 (S.D.N.Y. 2012); In re WEIL:\ \5\

8 Pg 8 of 39 Oneida, Ltd., 400 B.R. 384, 389 (Bankr. S.D.N.Y. 2009), aff d, No. 09 Civ (DC), 2010 WL , at *5 (S.D.N.Y. Jan. 22, 2010). 13. that are amended superseded by subsequent claims filed by the same creditor are routinely disallowed expunged. See, e.g., Holzer v. Barnard, 2016 WL , at *5 (E.D.N.Y. July 27, 2016); see e.g., In re Dewey & Leboeuf LLP, 2014 WL , at *2 (Bankr. S.D.N.Y. Jan. 16, 2014) (finding that [C]laim number 833 states a claim by the same creditor for the same purported liability identified in the later-filed Stanwyck Claim... The Court therefore concludes that claim number 833 was amended superseded by the Stanwyck Claim, claim number 833 should therefore be disallowed expunged. ); In re Enron Corp., Case No. 01 B 16034(AJG), 2005 WL , at *1 n.1 (Bankr. S.D.N.Y. Oct. 5, 2005) (noting that [i]n as much as the Initial Claim was amended superseded by the Claim, it was disallowed expunged.... ). The Debtors have determined that each Claim has been amended superseded by the corresponding, subsequently-filed Surviving Claim. 14. Accordingly, the Debtors seek entry of an order disallowing expunging the. Reservation of Rights 15. The Debtors hereby reserve the right to object in the future to any of the proofs of claim listed in this objection on any ground, to amend, modify, /or supplement this objection to the extent an objection to a claim is not granted. The does not affect any of the Surviving does not constitute any admission or finding with respect to the amount, priority, or validity of the Surviving. WEIL:\ \5\

9 Pg 9 of As stated above, the Debtors reserve the right to later object to any Surviving Claim on the basis that the claims alleged in a Surviving Claim are not amendments to the original corresponding Claim, but constitute new late-filed claims. The Debtors also reserve the right to later object to any Surviving Claim on any other basis, to object to any claim as to which the Court does not grant the relief requested herein on any other basis. 17. Notwithsting anything contained in this or the attached exhibits, nothing herein shall be construed as a waiver of any rights that the Debtors may have to (a) bring avoidance actions under the applicable sections of the Bankruptcy Code against holders of claims subject to the or (b) exercise their right of setoff against the holders of such claims related to such avoidance actions. Notice 18. Notice of this has been provided in accordance with Bankruptcy Rule 3007 the Order Pursuant to 11 U.S.C. 105(a) Fed. R. Bankr. P. 1015(c) 9007 Implementing Certain Notice Case Management Procedures, dated April 4, 2017 [ECF No. 101]. The Debtors submit that, in view of the facts circumstances, such notice is sufficient no other or further notice need be provided. 19. No previous request for the relief sought herein has been made by the Debtors to this or any other Court. WEIL:\ \5\

10 Pg 10 of 39 WHEREFORE the Debtors respectfully request entry of an order granting the relief requested herein such other further relief as is just. Dated: February 13, 2018 New York, New York /s/ Robert J. Lemons Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtors Debtors in Possession -- Albert Togut Kyle J. Ortiz Brian F. Moore TOGUT, SEGAL & SEGAL LLP One Penn Plaza, Suite 3335 New York, New York Telephone: (212) Facsimile: (212) Attorneys for Debtor Toshiba Nuclear Energy Holdings (UK) Limited WEIL:\ \5\

11 Pg 11 of 39 Exhibit A Proposed Order WEIL:\ \5\

12 Pg 12 of 39 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No (MEW) LLC, et al., : : : Debtors. 1 : (Jointly Administered) : x ORDER GRANTING DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS ( ) Upon the Fifth Omnibus to ( ), filed on February 13, 2018 (ECF No. [ ]) (the ) by Westinghouse certain of its affiliates, as debtors debtors in possession in the abovecaptioned chapter 11 cases (collectively, the Debtors ), pursuant to section 502(b) of title 11 of the United States Code (the Bankruptcy Code ) Rule 3007(d) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ); the Court having jurisdiction to consider the the relief requested therein in accordance with 28 U.S.C the Sting Order of M-431, dated January 31, 2012 (Preska, C.J.); 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse (0933), CE Nuclear Power International, Inc. (8833), Fauske 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 (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International (3909), Westinghouse International Technology LLC (N/A), Westinghouse Technology Licensing (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \5\

13 Pg 13 of 39 consideration of the the relief requested therein being a core proceeding pursuant to 28 U.S.C. 157(b); venue being proper before this Court pursuant to 28 U.S.C ; due proper notice of the having been provided in accordance with Bankruptcy Rule 3007 the Order Pursuant to 11 U.S.C. 105(a) Fed. R. Bankr. P. 1015(c) 9007 Implementing Certain Notice Case Management Procedures; a hearing having been held on March 14, 2018 at 11 a.m. (Eastern Time) to consider the relief requested in the (the Hearing ); Debtors counsel having certified that no responses to the claims to be expunged pursuant to this order were filed or received; the Court having found determined that the relief sought in the is in the best interests of the Debtors, their estates, creditors, all parties in interest, that the legal factual bases set forth in the establish just cause for the relief granted herein; after due deliberation sufficient cause appearing therefor, it is ORDERED that the relief requested in the is granted to the extent set forth herein; it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code Bankruptcy Rule 3007, each of the claims listed under the heading to be Disallowed Expunged on Exhibit 1 annexed hereto (collectively, the ) is hereby disallowed expunged; it is further ORDERED that nothing herein shall constitute an admission or finding concerning the amount, priority, or validity of any of the claims listed under the heading Surviving on Exhibit 1 annexed hereto (collectively, the Surviving ); it is further WEIL:\ \5\

14 Pg 14 of 39 ORDERED that each of the Surviving is deemed to have been filed on the date the original corresponding Claim was filed by a claimant, provided, however, that the Debtors rights to later object to any Surviving Claim on the basis that the claims alleged in a Surviving Claim were not amendments to the original corresponding Claim, but constitute new /or late-filed claims, to later object to any Surviving Claim on any other basis, are hereby preserved; it is further ORDERED that the supporting documentation filed with each Claim is hereby deemed incorporated into the corresponding Surviving Claim; it is further ORDERED that the Debtors, the Debtors claims noticing agent, Kurtzman Carson Consultants LLC, the Clerk of this Court are authorized to take all actions necessary or appropriate to give effect to this Order; it is further ORDERED that this Court shall retain jurisdiction over the Debtors the claimants whose claims are subject to the with respect to any matters related to or arising from the or the implementation of this Order. Dated:, 2018 New York, New York HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE WEIL:\ \5\

15 Pg 15 of 39 WEIL:\ \5\

16 Fifth Omnibus Pg 16 of 39 Westinghouse, et al. ABB Inc. Name Address of Claimant Claim # Debtor 280 Trumbull Street Hartford, CT Claim Amount 2850 Westinghouse $4,543, $4,543, ABB Inc. Hartford, CT Name Address of Claimant Claim # Debtor Robinson Cole LLP 280 Trumbull Street 2901 WECTEC Claim Amount $2,665, $1,878, $4,543, AIRGAS USA LLC 2015 VAUGHN RD, BLDG 400 KENNESAW, GA WECTEC $13, $40, $54, Airgas USA LLC 2015 Vaughn Rd, Bldg 400 Kennesaw, GA Claim Transfered To: ZA Credit, L.L.C. c/o Corporation Trust Company Corporation Trust Center 1209 Orange Street Wilmington, DE WECTEC $13, $19, $33, AMERICAN ALTERNATIVE INSURANCE CORPORATION 1475 E WOODFIELD RD SUITE 500 SCHAUMBURG, IL Toshiba Nuclear Energy Holdings (UK) Limited $150, AMERICAN ALTERNATIVE INSURANCE CORPORATION 1475 E WOODFIELD RD SUITE 500 SCHAUMBURG, IL Westinghouse $166, $150, $166, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 1

17 Fifth Omnibus Pg 17 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Augusta Industrial Services, Inc. P.O. Box 6630 Augusta, GA Claim Amount 1222 WECTEC $1,952, $1,952, Augusta, GA Name Address of Claimant Claim # Debtor Augusta Industrial Services, Inc. P.O. Box Stone & Webster Construction Inc. Claim Amount $1,952, $1,952, CB I Laurens, Inc Research Forest Drive The Woodls, TX Stone & Webster Construction Inc. $5, $ CB I Laurens, Inc Research Forest Drive The Woodls, TX Stone & Webster Construction Inc. $2.23 $5, $2.23 CB I Laurens, Inc Research Forest Drive The Woodls, TX WECTEC $674, $9,457, CB I Laurens, Inc Research Forest Drive The Woodls, TX WECTEC $1,807, $5,673, $10,131, $7,481, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 2

18 Fifth Omnibus Pg 18 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor CBS Corporation Gickfield, Fields & Jacobson LLP 8383 Wilshire Blvd., Suite 341 Beverly Hills, CA Claim Amount 2220 Westinghouse CBS Corporation Name Address of Claimant Claim # Debtor 8383 Wilshire Blvd., Suite 341 Beverly Hills, CA Westinghouse Claim Amount Constellation NewEnergy - Gas Division, LLC 1310 Point Street 12th Floor Baltimore, MD Westinghouse $1, $8, Constellation NewEnergy - Gas Division, LLC 1310 Point Street 12th Floor Baltimore, MD Westinghouse $1, $6, $9, $7, Converse Resource Group, Inc. Johnson, Smith, Hibbard Wildman Law Firm, LLP Post Office Drawer WECTEC $21, Converse Resource Group, Inc. 220 N Church St., Ste WECTEC $9, Spartanburg, SC $21, Spartanburg, SC $11, $21, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 3

19 Fifth Omnibus Pg 19 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Cranberry Township 2525 Rochester Road Suite 400 Cranberry Township, PA Claim Amount 2855 Westinghouse $3, $3, Name Address of Claimant Claim # Debtor CRANBERRY TOWNSHIP, PA 2525 Rochester Road Suite 400 Cranberry Township, PA Westinghouse Claim Amount $18, $18, Curtiss Wright Flow Control Company Canada, Farris Engineering Division 405 N. King Street 1963 Westinghouse Curtiss-Wright Flow Control Company Canada, Farris Enineering Division Whiteford, Taylor Preston LLC The Renaissance Centre, Suite North King Street 3454 Westinghouse Wilmington, DE $115, $115, Wilmington DE $118, $118, Curtiss-Wright Flow Control Company Canada, Farris Engineering Division Whiteford, Taylor Preston LLC 405 N. King Street Suite Westinghouse Curtiss-Wright Flow Control Company Canada, Farris Enineering Division Whiteford, Taylor Preston LLC The Renaissance Centre, Suite North King Street 3455 Westinghouse Wilmington, DE $38, $38, Wilmington DE $131, $131, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 4

20 Fifth Omnibus Pg 20 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Dell EMC aka EMC Corporation One Dell Way, RR1, MS 52 Round Rock, TX Claim Amount 830 Westinghouse $43, $43, Name Address of Claimant Claim # Debtor Dell EMC aka EMC Corporation One Dell Way, RR1, MS 52 Round Rock, TX Westinghouse Claim Amount $124, $124, Eaton Corporation 1000 Eaton Blvd., N3 Clevel, OH WECTEC $3,414, Eaton Corporation 1000 Eaton Blvd., N3 Clevel, OH WECTEC $2,248, $1,761, $3,414, $4,009, Eaton Corporation 1000 Eaton Blvd., N3 Clevel, OH Westinghouse $57, Eaton Corporation 1000 Eaton Blvd., N3 Clevel, OH Westinghouse $27, $57, $27, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 5

21 Fifth Omnibus Pg 21 of 39 Westinghouse, et al. EvapTech, Inc. Name Address of Claimant Claim # Debtor 5151 Allendale Lane Taneytown, MD Claim Amount 2507 Westinghouse $9,933, $9,933, EvapTech, Inc Allendale Lane Taneytown, MD Name Address of Claimant Claim # Debtor 3357 Westinghouse Claim Amount $11,282, $11,282, EvapTech, Inc Allendale Lane Taneytown, MD WECTEC Contractors Inc. $9,933, EvapTech, Inc Allendale Lane Taneytown, MD WECTEC Contractors Inc. $11,282, $9,933, $11,282, EvapTech, Inc Allendale Lane Taneytown, MD WECTEC LLC EvapTech, Inc Allendale Lane Taneytown, MD WECTEC LLC $9,933, $11,282, $9,933, $11,282, EvapTech, Inc Allendale Lane Taneytown, MD WECTEC $9,933, EvapTech, Inc Allendale Lane Taneytown, MD WECTEC $11,282, $9,933, $11,282, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 6

22 Fifth Omnibus Pg 22 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor FedEx Custom Critical P.O. Box Columbus, OH Claim Amount 296 Westinghouse $8, $8, FedEx Custom Critical P.O. Box Columbus, OH Name Address of Claimant Claim # Debtor 326 Westinghouse Claim Amount $11, $11, Fickess Pumps Inc Route 68 New Brighton, PA Westinghouse $1, FICKESS PUMPS 1651 RTE 68 NEW BRIGHTON, PA Westinghouse $1, $1, $1, Flowserve Corporation Strasburger & Price LLP 901 Main Street, Suite 6000 Dallas, TX Westinghouse $2,593, Flowserve Corporation Strasburger & Price LLP 901 Main Street, Suite 6000 Dallas, TX Westinghouse $3,689, $2,593, $3,689, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 7

23 Fifth Omnibus Pg 23 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA Claim Amount 3102 PaR Nuclear, Inc. $1, Name Address of Claimant Claim # Debtor FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA PaR Nuclear, Inc. Claim Amount $1, FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA WEC Carolina Energy Solutions, Inc. FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA WEC Carolina Energy Solutions, Inc. FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA TSB Nuclear Energy Services Inc. $381, FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA TSB Nuclear Energy Services Inc. $381, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 8

24 Fifth Omnibus Pg 24 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA Claim Amount 3105 PCI Energy Services LLC $ $ Name Address of Claimant Claim # Debtor FRANCHISE TAX BOARD PO BOX 2952 SACRAMENTO, CA WEC Engineering Claim Amount Greenberry Industrial, LLC NAES Corporation 1180 NW Maple Street, Suite 200 Issaquah, WA Westinghouse $2,787, Greenberry Industrial, LLC Perkins Coie, LLP 1201 Third Avenue, Ste Seattle, WA Westinghouse $3,818, $2,787, $3,818, Greenberry Industrial, LLC Perkins Coie, LLP 1201 Third Ave, Ste Seattle, WA Westinghouse $4,592, Greenberry Industrial, LLC Perkins Coie, LLP 1201 Third Avenue, Ste Seattle, WA Westinghouse $3,818, $4,592, $3,818, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 9

25 Fifth Omnibus Pg 25 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Gregory A. Gisoni 1201 N. Orange Street Suite 300 Wilmington, DE Claim Amount 1782 Toshiba Nuclear Energy Holdings (UK) Limited $1,354, $1,354, Gregory A. Gisoni Wilmington, DE Name Address of Claimant Claim # Debtor Gellert Scali Busenkell Brown, LLC 1201 N. Orange Street, Suite Westinghouse Claim Amount $1,399, $1,399, Gutor Electronic LLC Hinckley Allen Snyder LLP 28 State Street Boston, MA Westinghouse $4,519, Gutor Electronic LLP Hinckley Allen Snyder 28 State Street Boston, MA Westinghouse $4,519, $4,519, $4,519, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 10

26 Fifth Omnibus Pg 26 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite 4000 Minneapolis, MN Claim Amount 2984 Westinghouse $371, $6,331, $6,703, Name Address of Claimant Claim # Debtor Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite 4000 Minneapolis, MN Westinghouse Claim Amount $1,746, $6,826, $8,573, Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite WECTEC $371, Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite WECTEC $1,746, Minneapolis, MN $6,331, $6,703, Minneapolis, MN $6,826, $8,573, Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite 4000 Minneapolis, MN WECTEC Contractors Inc. $371, $6,331, Harris Acquisition III, LLC d/b/a Superior Air Hling Fredrikson And Byron, P.A. 200 South Sixth Street, Suite 4000 Minneapolis, MN WECTEC Contractors Inc. $1,746, $6,826, $6,703, $8,573, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 11

27 Fifth Omnibus Pg 27 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Hydratight Operations, Inc Richmond Ave Suite #1000 Houston, TX Claim Amount 1856 Westinghouse Industry Products International $21, $21, Houston TX Name Address of Claimant Claim # Debtor Hydratight Operations, Inc Richmond Ave Suite # Westinghouse Industry Products International Claim Amount $ $ Hydratight Operations, Inc Richmond Ave Suite #1000 Houston, TX PCI Energy Services LLC $1,418, Hydratight Operations, Inc Richmond Ave Suite #1000 Houston TX 3450 PCI Energy Services LLC $1,234, $1,418, $1,234, Hydratight Operations, Inc Richmond Ave Suite #1000 Houston, TX Westinghouse $1,476, Hydratight Operations, Inc Richmond Ave Suite #1000 Houston TX 3451 Westinghouse $1,238, $1,476, $1,238, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 12

28 Fifth Omnibus Pg 28 of 39 Westinghouse, et al. Intertest, Inc. 303 Route 94 Name Address of Claimant Claim # Debtor Columbia, NJ Claim Amount 149 PCI Energy Services LLC $16, $16, INTERTEST 303 RT 94 Name Address of Claimant Claim # Debtor COLUMBIA, NJ WEC Equipment & Machining Claim Amount $20, $20, $41, Jones Lang LaSalle Americas, Inc. c/o FrankGecker, LLP 325 North LaSalle Street Suite Stone & $470, Webster Services LLC Jones Lang LaSalle Americas, Inc. FrankGecker LLP 325 North LaSalle Street, Suite Stone & Webster Services LLC Chicago, IL $470, Chicago, IL $472, $472, Jones Lang LaSalle Americas, Inc. FrankGecker LLP 325 North LaSalle Street, Suite 625 Chicago, IL Westinghouse $13, $5,031, Jones Lang LaSalle Americas, Inc. FrankGecker LLP 325 North LaSalle Street, Suite 625 Chicago, IL Westinghouse $13, $4,796, $5,044, $4,810, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 13

29 Fifth Omnibus Pg 29 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Louisiana Department of Revenue P.O. Box Baton Rouge, LA Claim Amount 462 WEC Carolina Energy Solutions, LLC $ $ Name Address of Claimant Claim # Debtor Louisiana Department of Revenue P.O. Box Baton Rouge, LA WEC Carolina Energy Solutions, LLC Claim Amount Louisiana Department of Revenue P.O. Box Baton Rouge, LA WEC Equipment & Machining $ Louisiana Department of Revenue P.O. Box Baton Rouge, LA WEC Equipment & Machining $ Maco, Inc. 521 Plato Lee Road Shelby, NC Westinghouse $1,806, $1,806, Maco, Inc. 521 Plato Lee Road Shelby, NC Claim Transfered To: Whitebox Multi-Strategy Partners, LP Attn Scott Specken 3033 Excelsior Blvd., Ste Westinghouse $43, $695, $739, Minneapolis, MN (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 14

30 Fifth Omnibus Pg 30 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Mark W. Marano Cohen & Grigsby, P.C. 625 Liberty Avenue Pittsburgh, PA Claim Amount 2700 Westinghouse Mark W. Marano Pittsburgh PA Name Address of Claimant Claim # Debtor Cohen Grigsby, P.C. 625 Liberty Avenue 3452 Westinghouse Claim Amount $628, $628, Mechanical Engineering Systems Associates, Inc. 294 West Steuben Street Pittsburgh, PA Westinghouse $139, Mechanical Engineering Systems Associates, Inc. 294 West Steuben Street Pittsburgh, PA Westinghouse $36, $139, $36, Mississippi Department of Revenue PO Jackson, MS WECTEC $4, Staffing Services LLC Mississippi Department of Revenue Post Office Box Jackson, MS WECTEC Staffing Services LLC $4, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 15

31 Fifth Omnibus Pg 31 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor NH MATERIALS LABORATORY INC 22 INTERSTATE DR SOMERSWORTH, NH Claim Amount 878 Westinghouse $ $60.00 $ Name Address of Claimant Claim # Debtor NH MATERIALS LABORATORY 22 INTERSTATE DR SOMERSWORTH, NH Westinghouse Claim Amount $ $ Nuclear Fuel Industries, Ltd. Crowell Moring LLP 590 Madison Avenue, 20th Fl. New York, NY Westinghouse $276, $26,614, Nuclear Fuel Industries, Ltd. 590 Madison Avenue, 20th Fl. New York, NY Westinghouse $276, $26,803, $26,890, $27,079, Oregon Department of Revenue 955 Center St NE Salem, OR Westinghouse $1, $ Oregon Department of Revenue 955 Center St NE Salem, OR Westinghouse $2, $ $1, $2, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 16

32 Fifth Omnibus Pg 32 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Pedrick Tool & Machine Co., Inc. PO Box 190 Riverton, NJ Claim Amount 17 Westinghouse $58, $58, Riverton, NJ Name Address of Claimant Claim # Debtor Pedrick Tool & Machine Co., Inc River Road 1235 Westinghouse Claim Amount $58, $58, Pennsylvania Department of Revenue PO Box Harrisburg, PA Westinghouse $17,876, Pennsylvania Department of Revenue PO Box Harrisburg PA 3447 Westinghouse $12,900, $1,037, $17,876, $13,937, Pennsylvania Department of Revenue PO Box Harrisburg, PA Westinghouse $14,544, $373, Pennsylvania Department of Revenue PO Box Harrisburg PA 3447 Westinghouse $12,900, $1,037, $14,917, $13,937, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 17

33 Fifth Omnibus Pg 33 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Peoples Natural Gas Company, LLC 845 North Shore Drive Pittsburgh, PA Claim Amount 798 Westinghouse $4, $4, Pittsburgh, PA Name Address of Claimant Claim # Debtor Peoples Natural Gas Company, LLC 845 North Lincoln Avenue 3372 Westinghouse Claim Amount $14, $14, Polygon US Corporation 729 Miner Road Highl Heights, OH WECTEC $120, $52, Polygon US Corporation 729 Miner Road Highl Heights, OH WECTEC $173, $173, $173, Prime Piping & Mechanical Inc. 57 Old Country Road, Suite L Westbury, NY Westinghouse $58, Prime Piping & Mechanical Inc. 57 Old Country Road, Suite L Westbury, NY Westinghouse $58, $58, $58, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 18

34 Fifth Omnibus Pg 34 of 39 Westinghouse, et al. Name Address of Claimant Claim # Debtor Research Cottrell Cooling, Inc. 58 E Main Street Somerville, NJ Claim Amount 2081 WECTEC $904, $12,066, $12,971, Somerville, NJ Name Address of Claimant Claim # Debtor Research Cottrell Cooling, Inc. 58 East Main Street 3386 WECTEC Claim Amount $519, $12,451, $12,971, Reynolds Machine Co., Inc. 229 Potoka Mine Road Ruffsdale, PA Westinghouse $70, Reynolds Machine Co., Inc. 229 Potoka Mine Road Ruffsdale, PA Westinghouse $83, $70, $83, (1) In the "Claim Amount Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim = total claim. The amounts listed are taken directly from the proofs of claim, thus replicate any mathematical errors on the proofs of claim. Where the claim amount is zero, unliquidated, unidentified, or otherwise (2) on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 19

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 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 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 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

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 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 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 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

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

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

More information

mew Doc 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 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 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 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 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

mew Doc 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 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 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 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 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

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

mew Doc 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 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 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 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 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

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

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

More information

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

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

More information

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

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

More information

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

mew Doc 3810 Filed 08/30/18 Entered 08/30/18 17:14:02 Main Document. Pg 1 of 29 HEARING DATE AND TIME: October 2, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 29 RESPONSE DEADLINE: September 25, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW

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 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

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

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

More information

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

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

More information

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 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

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

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

More information

Case MFW Doc 1796 Filed 08/31/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 1796 Filed 08/31/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-10238-MFW Doc 1796 Filed 08/31/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: SFX ENTERTAINMENT, INC., et al., 1 Reorganized Debtors. Chapter 11 Case No.

More information

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

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

More information

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

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

More information

Signed July 18, 2017 United States Bankruptcy Judge

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

More information

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

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

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

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

More information

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

rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of 10

rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of 10 18-50049-rbk Doc#654 Filed 11/30/18 Entered 11/30/18 22:06:23 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: A GACI, L.L.C., Reorganized

More information

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

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

More information

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

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

More information

mew Doc 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 BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11 Case 15-10197-BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re RADIOSHACK CORPORATION, et al., 1 Debtors. Chapter 11 Case No. 15-10197 (BLS) Jointly Administered

More information

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8

shl Doc 757 Filed 03/26/19 Entered 03/26/19 13:18:35 Main Document Pg 1 of 8 Pg 1 of 8 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 Angela Allen (admitted pro hac vice) 353 North Clark Street Chicago, Illinois 60654 (312) 222-9350

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

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

More information

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

Case MFW Doc 1794 Filed 08/31/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 1794 Filed 08/31/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-10238-MFW Doc 1794 Filed 08/31/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: SFX ENTERTAINMENT, INC., et al., 1 Reorganized Debtors. Chapter 11 Case No.

More information

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

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

More information

mew Doc 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

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

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

More information

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-12906-CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: Chapter 11 CHARMING CHARLIE HOLDINGS INC., Case No. 17-12906 (CSS Debtor. Tax I.D. No.

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

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

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

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

More information

Case Document 752 Filed in TXSB on 07/20/18 Page 1 of 5

Case Document 752 Filed in TXSB on 07/20/18 Page 1 of 5 Case 16-32689 Document 752 Filed in TXSB on 07/20/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ) Chapter 11 ) LINC USA GP, et al. 1 )

More information