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

Size: px
Start display at page:

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

Transcription

1 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, 2018 at 4:00 p.m. (Eastern Time) CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey Telephone: (973) Facsimile: (973) Scott A. Zuber, Esq. (szuber@csglaw.com) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No (MEW) (Jointly Administered) NOTICE OF HEARING AND MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR ENTRY OF AN ORDER (I) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(a) AND 503(b)(1)(A) AND (II) GRANTING SUCH OTHER OR FURTHER RELATED RELIEF PLEASE TAKE NOTICE that on September 25, 2018 at 11:00 a.m., or as soon thereafter as counsel may be heard (the Hearing Date ), American Home Assurance Company, 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

2 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 2 of 18 The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (collectively, AIG ), by and through their undersigned attorneys, shall move before the Honorable Michael E. Wiles, United States Bankruptcy Judge, at Courtroom 617 of the United States Bankruptcy Court for the Southern District of New York, located at One Bowling Green New York, N.Y (the Bankruptcy Court ) for an order, pursuant to sections 503(a) and 503(b)(1)(A) of title 11 of the United States Code (the Bankruptcy Code ), (i) allowing and directing the immediate payment of an administrative expense claim and (ii) grating such other or further related relief as may be appropriate. (the Motion ). PLEASE TAKE FURTHER NOTICE that responses or objections to the Motion, if any, must be in writing, shall conform to the Federal Rules of Bankruptcy Procedure and the Local Bankruptcy Rules, and shall be filed with the Bankruptcy Court electronically in accordance with General Order M-399 (General order M-399 and the User s Manual for the Electronic Case Filing System can be found at by registered users of the Bankruptcy Court s case filing system and, by all other parties in interest, on a CD-ROM, in text searchable Portable Document Format (PDF) (with a hard-copy delivered directly to Chambers), in accordance with the customary practices of the Bankruptcy Court and General Order M-399, to the extent applicable, and served in accordance with General Order M-399 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures [ECF No. 101], including served upon AIG s undersigned counsel, Chiesa Shahinian & Giantomasi PC, One Boland Drive, West Orange, New Jersey attention: Scott A. Zuber, Esq. so as to be actually received by September 18, 2018 at 4:00 p.m. (Eastern Time) (the Objection Deadline )

3 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 3 of 18 PLEASE TAKE FURTHER NOTICE that if no responses or objections are timely filed and served, the Court may grant the relief requested in the Motion without a hearing. Dated: August 30, 2018 Respectfully submitted, CHIESA SHAHINIAN & GIANTOMASI PC By: /s/ Scott A. Zuber SCOTT A. ZUBER One Boland Drive West Orange, New Jersey Tel: (973) Fax: (973) szuber@csglaw.com Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A

4 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 4 of 18 Proposed Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Proposed Objection Deadline: September 18, 2018 at 4:00 p.m. (Eastern Time) CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey Telephone: (973) Facsimile: (973) Scott A. Zuber, Esq. (szuber@csglaw.com) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No (MEW) (Jointly Administered) MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR ENTRY OF AN ORDER (I) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(a) AND 503(b)(1)(A) AND (II) GRANTING SUCH OTHER OR FURTHER RELATED RELIEF TO THE HONORABLE MICHAEL E. WILES, UNITED STATES BANKRUPTCY JUDGE: 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

5 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 5 of 18 American Home Assurance Company, The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (collectively, AIG or the Surety ), by and through their undersigned attorneys, files this motion (the Motion ), pursuant to sections 503(a) and 503(b)(1)(A) of title 11 of the United States Code (the Bankruptcy Code ), in the above-captioned jointly administered chapter 11 cases (the Chapter 11 Cases ) for entry of an order, substantially in the form attached hereto as Exhibit A, (i) allowing and directing the immediate payment of an administrative expense claim and (ii) grating such other or further related relief as may be appropriate. In support of the Motion, AIG relies on the accompanying Declaration of Waiman Yeung ( Yeung Dec. ) and respectfully represents as follows: PRELIMINARY STATEMENT 1. After March 29, 2017 (the Petition Date ) through the date of this Motion, AIG has incurred $213, in legal fees ( Legal Fees ) in protecting its interests in the Chapter 11 Cases and in preserving value for Debtors estates. The Legal Fees accrued post-petition in connection with Debtors use of and reliance on AIG s surety bonds, which bonds were maintained and continued by AIG after the Petition Date at the specific request of Debtors and for the benefit of Debtors estates. Debtors are obligated to pay AIG s Legal Fees under an indemnity agreement executed before the Petition Date. 2. Debtors received and continued to receive the benefit of AIG s surety credit on and after the Petition Date, but have failed to pay their related indemnity obligations, in the form of reimbursing AIG for its Legal Fees as and when accrued post-petition

6 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 6 of As detailed below, AIG is entitled to an administrative expense claim for the Legal Fees that accrued post-petition with respect to the surety bonds because such costs constitute actual, necessary costs and expenses of preserving the estate. JURISDICTION, VENUE & STATUTORY BASIS 4. The Court has jurisdiction over this Motion under 28 U.S.C. 157 and This Motion is a core proceeding within the meaning of 28 U.S.C. 157(b)(2). Venue in this District is proper pursuant to 28 U.S.C and The statutory basis for the relief requested in this Motion is 11 U.S.C. 503(a) and 503(b)(1)(A). RELEVANT BACKGROUND Procedural Background 5. On the Petition Date, each Debtor commenced with this Court a voluntary case under chapter 11 of the Bankruptcy Code. The Debtors are authorized to continue to operate their businesses and manage their properties as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in these Chapter 11 Cases. 6. The Debtors Chapter 11 Cases are being jointly administered for procedural purposes only pursuant to Bankruptcy Rule 1015(b). 7. On April 7, 2017, the United States Trustee for Region 2 appointed the Official Committee of Unsecured Creditors pursuant to section 1102 of the Bankruptcy Code. 8. On March 28, 2018, the Debtors confirmed a Modified Second Amended Joint Chapter 11 Plan of Reorganization [ECF no. 2988] (the Plan ). The Effective Date of the Plan occurred on August 1, Pursuant to the Plan, all requests for payment of administrative expense claims must be filed and served on the Debtors no later than August 31,

7 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 7 of The Plan further provides that Debtor or Wind Down Co (or the Reorganized Debtors, as applicable) shall pay to each holder of an Allowed Administrative Expense Claim Cash in an amount equal to the Allowed amount of such Allowed Claim, which payment shall be made on, or as soon as reasonably practicable after, the first Business Day after the later of the (a) Effective Date, and (b) the date such Administrative Expense Claim becomes an Allowed Administrative Expense Claim. Plan, Section 2.1. The Relationship Between Debtors and AIG 11. Before the Petition Date, AIG issued a number of surety bonds at the request and on behalf of certain pre-petition entities that are now Debtors in this matter, as principals, including Westinghouse Electric Company, LLC ( WEC ), PCI Energy Services, Inc., and WEC Carolina Energy Solutions, LLC. (Yeung Dec. 3). 12. AIG s surety bonds guaranty and financially assure the Debtor-principals payment and performance obligations with respect to their business operations in the United States and Mexico for the benefit of certain third-parties named as obligees on the surety bonds. (Id. 4). Attached as Exhibit A to the Yeung Dec. is a chart summarizing the twenty-six (26) surety bonds issued by AIG that were outstanding as of the Petition Date, in the aggregate penal sum of $16,980, (collectively, the Bonds ). 2 (Id. 5). 13. The Bonds are financial accommodations securing and guaranteeing Debtors primary obligations to the various states, labor unions, governmental entities, and contract 2 Copies of the Bonds are too voluminous to attach but will be provided upon request. The amount and extent of AIG s bonding of the Debtors has, at times, fluctuated based on the (non)renewal, release, cancellation and/or expiration of certain Bonds and based on the completed versus on-going nature of Debtors underlying projects and contracts that AIG bonded. Since the Effective Date, most of the Bonds have been cancelled, terminated, released and/or replaced, however, there remains potential tail liability to AIG associated with certain of the U.S. commercial Bonds for a period of between thirty (30) to ninety (90) days running from the date of cancellation. (Yeung Dec. 5, fn.3)

8 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 8 of 18 counterparties associated with Debtors business operations. The Bonds are prerequisites for the continuance of Debtors contracts, projects and operations. Without the Bonds (or adequate replacement bonding from another surety company), Debtors could not have sold their assets and/or confirmed a Plan. (Id. 6). 14. In connection with AIG s issuance of the Bonds, prior to the Petition Date, WEC executed in favor of AIG an Agreement of Indemnity dated May 16, 2008 (the Indemnity Agreement ), pursuant to which WEC, on behalf of itself and its subsidiaries, agreed to exonerate, indemnify, reimburse, and keep indemnified AIG from all loss and expense, including, but not limited to, premiums, costs, expenses, and attorneys fees in the event AIG sustains any loss as a result of having to pay or perform under any of the Bonds or on account of any breach or enforcement of the Indemnity Agreement. (Id. 7; Ex. B). Attached as Exhibit B to the Yeung Dec. is a copy of the Indemnity Agreement. Debtors Use and Reliance on AIG Post-Petition Surety Credit 15. On August 22, 2017, AIG moved for stay relief to cancel the Bonds [Dkt. 1211](the Lift Stay Motion ). (Id. 8). 16. Debtors never opposed the Lift Stay Motion. Instead, Debtors repeatedly sought and obtained four (4) separate stipulations and agreed orders adjourning the hearing date and extending the objection deadline to the Lift Stay Motion. [Dkt Nos. 1277, 1296, 1335, 1385] (Id. 9). 17. At the specific request of Debtors, and with AIG s consent, the Bonds remained extant after the Petition Date through to and including the Effective Date of the Plan. (Id. 10). 18. On October 18, 2017, AIG filed a Notice of Withdrawal, without prejudice, of the Lift Stay Motion. [Dkt. No. 1576]. (Id. 11)

9 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 9 of On October 24, 2017, the Bankruptcy Court entered an Order Pursuant to 11 U.S.C. 363 and 364 and Fed. R. Bankr. P and 6003 Authorizing the Debtors to Continue and Renew their Surety Bond Program [Dkt. 1606] (the Surety Program Order ). The Surety Program Order authorized Debtors to continue and renew certain of AIG s Bonds. (Id. 12). 20. On March 27, 2018, the Bankruptcy Court entered a Stipulation And Agreed Order By And Among Debtors, American Home Assurance Company, The Insurance Company Of The State Of Pennsylvania, And National Union Fire Insurance Company Of Pittsburgh, P.A. Regarding Certain Pre-Petition Surety Bonds [Dkt. 2973] (the Stipulation ) (Id. ). The Stipulation provided a mechanism by which the Bonds would be cancelled and/or released after the Effective Date of the Plan and, in the interim, assure[d] [Debtors] ability to maintain adequate bonding without interruption and [allowed Debtors to] avoid costly and unnecessary litigation (See Stipulation at recital J). (Yeung Dec. 13). 21. Debtors elected to continue to receive post-petition benefits from AIG s surety credit, in the form of the Bonds remaining in place, which surety credit Debtors utilized and relied upon in continuing to operate their business in Chapter 11 and which, at least in part, helped facilitate confirmation of the Debtors Plan less than a year after the Petition Date. (Id. 14). 22. Debtors did not terminate, cancel or reject any of the Bonds, or replace the Bonds with those from another surety before the Effective Date. (Id. 15). AIG s Proofs of Claim and Post-Petition Legal Fees 23. On August 31, 2017, AIG filed three separate proofs of claim in the claims registered maintained by Debtors claims agent KCC (specifically, Claim No as against

10 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 10 of 18 Westinghouse Electric Company, LLC; Claim No as against PCI Energy Services LLC; and, Claim No as against WEC Carolina Energy Solutions, LLC.). (Id. ). 24. AIG has incurred and will continue to incur post-petition Legal Fees in connection with maintaining and continuing the Bonds post-petition, as well as in resolving obligee claims thereunder. After the Petition Date through the date of this Motion, AIG has incurred $213, in Legal Fees. Debtors have not paid any of AIG s post-petition Legal Fees. (Id., Ex. C). Attached as Exhibit C to the Yeung Dec. is a chart summarizing the invoices for Legal Fees incurred by AIG during the post-petition period. 3 RELIEF REQUESTED 25. By this Motion, AIG seeks, pursuant to Bankruptcy Code 503(a) and 503(b)(1)(A), entry of the proposed order attached hereto as Exhibit A, allowing AIG an administrative expense in the amount of the Legal Fees and directing the Debtors to immediately pay AIG the administrative expense. BASIS FOR RELIEF REQUESTED A. AIG s Legal Fees Arising Post-Petition In Connection With the Bonds, Constitute An Administrative Expense. 26. Section 503 of the Bankruptcy Code provides that after notice and a hearing, there shall be allowed administrative expenses, including the actual, necessary costs and expenses of preserving the estate. 11 U.S.C. 503(b)(1)(A). 3 Copies of the actual invoices are too voluminous to attach but will be provided upon request, in redacted form to protect attorney-client communications, attorney work product, and other applicable privileges

11 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 11 of The Second Circuit has held that under Bankruptcy Code section 503(b)(1)(A), [a]n expense is administrative only if it arises out of a transaction between the creditor and the bankrupt s trustee or debtor in possession, and only to the extent that the consideration supporting the claimant s right to payment was both supplied to and beneficial to the debtor-inpossession in the operation of the business. See, e.g., In re Bethlehem Steel Corp., 479 F.3d 167, 172 (2d Cir. 2007) (citing Trustees of Amalgamated Ins. Fund v. McFarlin s, 789 F.2d 98, 101 (2d Cir. 1986)); see also In In re Old Carco LLC, 424 B.R. 633 (Bankr.S.D.N.Y.2010)( [t]he services performed by the claimant must have been induced by the debtor-in-possession to warrant entitlement to administrative claim priority). 28. To be eligible for administrative expense priority, a post-petition transaction need not involve the exchange of money or formation of a contract.... Indeed, a claimant s performance of a pre-petition contract, and a debtor s acceptance of that performance, can establish a post-petition transaction. In re Goody s Family Clothing, Inc., 401 B.R. 656, 671 (D. Del. 2009) aff d sub nom. In re Goody s Family Clothing Inc., 610 F.3d 812 (3d Cir. 2010). 29. Administrative expenses include the actual, necessary costs and expenses of preserving the estate. See 11 U.S.C. 503(b)(1)(A). An actual or necessary cost is one that has conferred a benefit upon the bankruptcy estate. Matter of H.L.S. Energy Co., 151 F.3d 434, 437 (5th Cir. 1998)( The benefit requirement has no independent basis in the Code, however, but is merely a way of testing whether a particular expense was truly necessary to the estate ); see also 4 Collier on Bankruptcy (16th 2018). The term benefit is not restricted to goods or services that lead to a direct economic enhancement of the estate but can also cover less concrete benefits such the ability to continue to conduct business as usual. See In re Texas Pellets, Inc., 2017 WL , at *2 (citing Matter of H.L.S. Energy, 151 F.3d at 438); see also

12 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 12 of 18 Matter of TransAmerican Nat. Gas Corp., 978 F.2d 1409, 1420 (5th Cir. 1992) (allowing administrative expense claim where debtor received other less readily calculable benefits, such as the ability to continue to conduct business as usual ) (internal citation omitted). 30. The underlying purpose behind Section 503 is that for a reorganization to succeed, creditors that are asked to extend credit after the petition is filed must be given priority so they will be moved to furnish the necessary credit to enable the debtor to function. In the Matter of Jartran, Inc., 732 F.2d 584 (7th Cir. 1984). Section 503(b)(1) is intended to provide an incentive for creditors to continue doing business with a debtor and an incentive for others to engage in business transactions with the debtor. 4 Collier on Bankruptcy, [3][a] (16th ed. 2014). 31. In this case, AIG meets the standard for an administrative expense claim. Debtors requested that AIG s Bonds remain in place after the Petition Date; AIG consented to maintaining and continuing the Bonds post-petition; and Debtors accepted the benefits of AIG s post-petition surety credit. Yet, Debtors have refused to pay in the ordinary course AIG s Legal Fees that have accrued post-petition in connection with the Bonds despite Debtors obligations under the Indemnity Agreement. 32. Since the Petition Date, Debtors had to maintain adequate bonding to support and continue their business operations on an uninterrupted basis. AIG s withdrawal of the Stay Relief Motion and AIG s consent to Debtors request to leave the Bonds in place through the occurrence of the Effective Date of the Plan were of critical importance to Debtors estates and the relative success of these Chapter 11 Cases. Absent AIG s Bonds, Debtors would have had to procure replacement bonding from another surety company, and likely post collateral for the new surety credit, thus diverting Debtors time and attention away from confirming their Plan. AIG s

13 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 13 of 18 maintenance and continuation of the Bonds post-petition preserved the value of Debtors estates by minimizing distraction, delay and expense. Without AIG s Bonds (or adequate replacement bonding, which Debtors never procured), Debtors would not have been able to confirm their Plan in less than a year after the Petition Date and likely would have faced more challenges, costs and delay to the detriment of their estates. 33. AIG is entitled to administrative expense status for its post-petition Legal Fees incurred in connection with the Bonds, as these are costs and expenses that are actual and necessary to preserving the estate and arise out of post-petition transactions. The Bonds and associated Legal Fees conferred a substantial benefit to Debtors estates. B. AIG is Entitled to Immediate Payment of the Allowed Administrative Expense. 34. Courts have discretion to determine when an administrative expense will be paid. HQ Global Holdings, Inc., 282 B.R. 169, 173 (Bankr. D. Del. 2002)). In determining the time of payment, courts consider prejudice to the debtor, hardship to the claimant, and potential detriment to other creditors. Id. 35. There is no valid reason to defer payment of AIG s administrative expense claim, provided that the Court allows such claim. To AIG s knowledge, immediate payment of its allowed administrative expense claim would not prejudice Debtors or other creditors. Upon information and belief, Debtors are administratively solvent. Upon further information and belief, general unsecured creditors are anticipated to receive payment in full on account of their allowed claims. See Modified First Amended Disclosure Statement For Joint Chapter 11 Plan of Reorganization [ECF No. 2623]; see also Disclosure Statement, Section I.D-E. Furthermore, the Plan requires payment on the first Business Day after the date such Administrative Expense Claim becomes an Allowed Administrative Expense Claim. Plan, Section

14 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 14 of 18 Accordingly, the Court should compel immediate payment of AIG s allowed administrative expense claim. 4 NOTICE 36. Notice of the Motion has been provided to: (i) the Office of the United States Trustee; (ii) Debtors counsel; (iii) counsel to The Statutory Committee of Unsecured Claimholders, Proskauer Rose LLP; (iv) counsel to Wind Down Co, Paul, Weiss, Rifkind, Wharton & Garrison LLP; (v) all parties and/or counsel noted in the Court s Order pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 implementing certain notice and case management procedures [Dkt. 101]; and (vi) all parties that have filed a Notice of Appearance in this case pursuant to Bankruptcy Rule AIG submits that, under the circumstances, no further notice is required. NO PRIOR REQUEST 37. No prior request for the relief sought by the Motion has been made to this Court or any other court. 4 In the event that the Court disallows AIG s administrative expense claim, AIG reserves its right to seek the allowance of an amendment to its original proofs of claim to assert that the Legal Fees constitute a general unsecured claim against the applicable Debtors estates. The Second Circuit has held that it is permissible and not inequitable to allow post-petition legal fees as a component of a creditor s pre-petition claim. United Merchs. & Mfrs., Inc. v. Equitable Life Assurance Soc y of the U.S. (In re United Merchs. & Mfrs., Inc.), 674 F.2d 134, 137 (2d Cir. 1982); See also Qmect, Inc. v. Burlingame Capital Partners II, L.P. (In re Qmect, Inc.), 368 B.R. 882, 885 (Bankr. N.D. Cal. 2007) ( It would seem highly inequitable to permit the estate to recover fees incurred in postpetition [litigation] with a creditor while at the same time denying the creditor the right even to include its postpetition fees in its [pre-petition, general] unsecured claim. ); Insurance Co. of North America v. Sullivan, 333 B.R. 55, 62 (D.Md.2005) (embracing the proposition that a prepetition indemnity agreement covering attorney's fees creates a contingent right to those attorney's fees for litigation occurring postpetition [in fulfilling surety obligations] ); In re Agway, Inc., 2008 WL (Bankr. N.D.N.Y. July 18, 2008)(a surety creditor with a contractual right to recover attorneys fees could include attorneys fees incurred post-petition in its allowed prepetition proof of claim.). Accordingly, in the event of disallowance of AIG s administrative expense claim, AIG should be permitted to amend its original proof of claim to specify the Legal Fees that have accrued post-petition, and have such general unsecured claim allowed for payment and distribution purposes

15 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 15 of 18 RESERVATION OF RIGHTS 38. AIG expressly reserves all of its rights, claims, defenses and remedies under the Bonds, Indemnity Agreement, Bankruptcy Code, and other applicable law, including, without limitation, its common law rights of indemnity and exoneration. AIG reserves the right to assert additional claims against the Debtors including additional claims for administrative expenses of any nature for any other amounts, and to amend, modify, and/or supplement this Motion. The filing of this Motion should not be construed as an election of remedies against any party or a waiver of any such rights. CONCLUSION WHEREFORE, for each of the reasons set forth above, AIG respectfully requests that the Court enter an order substantially in the form annexed hereto as Exhibit A, (i) allowing AIG an administrative expense in the amount of $213,853.09, (ii) directing the Debtors to immediately pay AIG the full amount of its administrative expense, and (iii) granting such other and further relief as may be just and proper. Dated: August 30, 2018 Respectfully submitted, CHIESA SHAHINIAN & GIANTOMASI PC By: /s/ Scott A. Zuber SCOTT A. ZUBER One Boland Drive West Orange, New Jersey Tel: (973) Fax: (973) szuber@csglaw.com Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A

16 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 16 of 18 EXHIBIT A Proposed Order Directing Immediate Payment of AIG s Administrative Expense Claim

17 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 17 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 5 Chapter 11 Case No (MEW) (Jointly Administered) ORDER GRANTING MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR ENTRY OF AN ORDER (I) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(a) AND 503(b)(1)(A) AND (II) GRANTING SUCH OTHER OR FURTHER RELATED RELIEF Upon consideration of the motion (the Motion ) of American Home Assurance Company, The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (collectively AIG ), for entry of an order, pursuant to sections 503(a) and 503(b)(1)(A) of title 11 of the United States Code (the Bankruptcy Code ), (i) allowing and directing the immediate payment of an administrative expense claim and (ii) grating such other or further related relief as may be appropriate; and it appearing that sufficient notice has been given; and no other notice being necessary; and it appearing that the 5 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

18 mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 18 of 18 requested relief in the Motion is in the best interests of the Debtors and their estates, creditors and other parties in interest; and after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED THAT: 1. The Motion is granted to the extent set forth herein. 2. AIG is hereby granted an administrative expense claim against Debtors in the amount of $213,853.09, in addition to AIG s attorneys fees that accrue in the interim period after the filing date of the Motion and until the date of entry of this Order (the Additional Fees ), and such administrative expense claim is hereby allowed in full, under Bankruptcy Code sections 503(a) and 503(b)(1)(A). 3. Debtors are directed to pay AIG the amount of $213, plus the Additional Fees for its administrative expense claim within five (5) business days from the date this Order is entered. 4. Nothing herein shall be construed as a waiver or limitation on the rights of AIG to pursue any and all claims it holds against the Debtors. 5. This Court shall retain jurisdiction with respect to all matters arising from or relating to this Order. Dated: New York, New York, 2018 Honorable Michael E. Wiles United States Bankruptcy Judge

19 of Waiman Yeung Pg 1 of 22 Proposed Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Proposed Objection Deadline: September 18, 2018 at 4:00 p.m. (Eastern Time) CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey Telephone: (973) Facsimile: (973) Scott A. Zuber, Esq. (szuber@csglaw.com) Attorneys for American Home Assurance Company; The Insurance Company of the State of Pennsylvania; and National Union Fire Insurance Company of Pittsburgh, P.A. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No (MEW) (Jointly Administered) DECLARATION OF WAIMAN YEUNG IN SUPPORT OF MOTION OF AMERICAN HOME ASSURANCE COMPANY, THE INSURANCE COMPANY OF THE STATE OF PENNSYLVANIA, AND NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A. FOR ENTRY OF AN ORDER (I) ALLOWING AND DIRECTING IMMEDIATE PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(a) AND 503(b)(1)(A) AND (II) GRANTING SUCH OTHER OR FURTHER RELATED RELIEF I, Waiman Yeung, declare, pursuant to 28 U.S.C. 1746, under penalty of perjury that: 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania

20 of Waiman Yeung Pg 2 of I am a Vice President of AIG Surety Division, having an office in New York, New York. AIG Surety Division is the authorized representative of American Home Assurance Company, The Insurance Company of the State of Pennsylvania, and National Union Fire Insurance Company of Pittsburgh, P.A. (collectively, AIG ). I am authorized to make this Declaration in support of AIG s motion (the Motion ) 2 pursuant to sections 503(a) and 503(b)(1)(A) of title 11 of the United States Code (the Bankruptcy Code ), in the abovecaptioned jointly administered chapter 11 cases (the Chapter 11 Cases ) for entry of an order allowing and directing the immediate payment of an administrative expense claim and grating such other or further related relief as may be appropriate. 2. In my capacity as Vice President of AIG Surety Division, I have oversight of and personal knowledge regarding the Bonds, Indemnity Agreement and related documents that are the subject of the Motion as further described below. Except as to any matters stated upon information and belief, I have personal knowledge of the facts attested to herein based upon: (i) my personal involvement in the Chapter 11 Cases on behalf of AIG and with the AIG s administration of Bonds, Indemnity Agreement and related documents; (ii) information provided to me in the ordinary course of business by other employees and officers of AIG Surety Division who are directly involved in the Chapter 11 Cases on behalf of AIG and with the AIG s administration of the Bonds, Indemnity Agreement and related documents; (iii) information contained in AIG Surety Division s business records that are maintained in the ordinary course of business and as to which I have custody and control; and (iv) my personal review of the Chapter 11 Cases, Bonds, Indemnity Agreement and related documents. As to any matters of opinion or matters stated upon information and belief, I believe them to be true and correct. 2 Capitalized terms not otherwise defined herein shall have the same meaning as in the Motion

21 of Waiman Yeung Pg 3 of 22 The Relationship Between Debtors and AIG 3. Before the Petition Date, AIG issued a number of surety bonds at the request and on behalf of certain pre-petition entities that are now Debtors in this matter, as principals, including Westinghouse Electric Company, LLC ( WEC ), PCI Energy Services, Inc., and WEC Carolina Energy Solutions, LLC. 4. AIG s surety bonds guaranty and financially assure the Debtor-principals payment and performance obligations with respect to their business operations in the United States and Mexico for the benefit of certain third-parties named as obligees on the surety bonds. 5. Attached hereto as Exhibit A is a chart summarizing the twenty-six (26) surety bonds issued by AIG that were outstanding as of the Petition Date, in the aggregate penal sum of $16,980, (collectively, the Bonds ) The Bonds are financial accommodations securing and guaranteeing Debtors primary obligations to the various states, labor unions, governmental entities, and contract counterparties associated with Debtors business operations. The Bonds are prerequisites for the continuance of Debtors contracts, projects and operations. Without the Bonds (or adequate replacement bonding from another surety company), Debtors could not have sold their assets and/or confirmed a Plan. 7. In connection with AIG s issuance of the Bonds, prior to the Petition Date, WEC executed in favor of AIG an Agreement of Indemnity dated May 16, 2008 (the Indemnity Agreement ), pursuant to which WEC, on behalf of itself and its subsidiaries, agreed to 3 Copies of the Bonds are too voluminous to attach but will be provided upon request. The amount and extent of AIG s bonding of the Debtors has, at times, fluctuated based on the (non)renewal, release, cancellation and/or expiration of certain Bonds and based on the completed versus on-going nature of Debtors underlying projects and contracts that AIG bonded. Since the Effective Date, most of the Bonds have been cancelled, terminated, released and/or replaced, however, there remains potential tail liability to AIG associated with certain of the U.S. commercial Bonds for a period of between thirty (30) to ninety (90) days running from the date of cancellation

22 of Waiman Yeung Pg 4 of 22 exonerate, indemnify, reimburse, and keep indemnified AIG from all loss and expense, including, but not limited to, premiums, costs, expenses, and attorneys fees in the event AIG sustains any loss as a result of having to pay or perform under any of the Bonds or on account of any breach or enforcement of the Indemnity Agreement. Attached hereto as Exhibit B is a copy of the Indemnity Agreement. Debtors Use and Reliance on AIG Post-Petition Surety Credit 8. On August 22, 2017, AIG moved for stay relief to cancel the Bonds [Dkt. 1211](the Lift Stay Motion ). 9. Debtors never opposed the Lift Stay Motion. Instead, Debtors repeatedly sought and obtained four (4) separate stipulations and agreed orders adjourning the hearing date and extending the objection deadline to the Lift Stay Motion. [Dkt Nos. 1277, 1296, 1335, 1385]. 10. At the specific request of Debtors, and with AIG s consent, the Bonds remained extant after the Petition Date through to and including the Effective Date of the Plan. 11. On October 18, 2017, AIG filed a Notice of Withdrawal, without prejudice, of the Lift Stay Motion. [Dkt. No. 1576]. 12. On October 24, 2017, the Bankruptcy Court entered an Order Pursuant to 11 U.S.C. 363 and 364 and Fed. R. Bankr. P and 6003 Authorizing the Debtors to Continue and Renew their Surety Bond Program [Dkt. 1606] (the Surety Program Order ). The Surety Program Order authorized Debtors to continue and renew certain of AIG s Bonds. 13. On March 27, 2018, the Bankruptcy Court entered a Stipulation And Agreed Order By And Among Debtors, American Home Assurance Company, The Insurance Company Of The State Of Pennsylvania, And National Union Fire Insurance Company Of Pittsburgh, P.A. Regarding Certain Pre-Petition Surety Bonds [Dkt. 2973] (the Stipulation ). The Stipulation

23 of Waiman Yeung Pg 5 of 22 provided a mechanism by which the Bonds would be cancelled and/or released after the Effective Date of the Plan and, in the interim, assure[d] [Debtors] ability to maintain adequate bonding without interruption and [allowed Debtors to] avoid costly and unnecessary litigation (See Stipulation at recital J). 14. Debtors elected to continue to receive post-petition benefits from AIG s surety credit, in the form of the Bonds remaining in place, which surety credit Debtors utilized and relied upon in continuing to operate their business in Chapter 11 and which, at least in part, helped facilitate confirmation of the Debtors Plan less than a year after the Petition Date. 15. Debtors did not terminate, cancel or reject any of the Bonds, or replace the Bonds with those from another surety before the Effective Date. AIG s Proofs of Claim and Post-Petition Legal Fees 16. On August 31, 2017, AIG filed three separate proofs of claim in the claims registered maintained by Debtors claims agent KCC (specifically, Claim No as against Westinghouse Electric Company, LLC; Claim No as against PCI Energy Services LLC; and, Claim No as against WEC Carolina Energy Solutions, LLC.). 17. AIG has incurred and will continue to incur post-petition Legal Fees in connection with maintaining and continuing the Bonds post-petition, as well as in resolving obligee claims thereunder. After the Petition Date through the date of this Motion, AIG has incurred $213, in Legal Fees. Debtors have not paid any of AIG s post-petition Legal

24 of Waiman Yeung Pg 6 of 22

25 of Waiman Yeung Pg 7 of 22!" #$ %&' '%(&'!"# $% & ' (% & ') &))*)& +, #-.''('' / 01"1 /" ++ &))*)) +, #%' '''('' / 01",,!++,! /"2 3/45 /4 &))*) #$ )'' '''('' 6/! 7 "/, 01",,!++,7,! 375 &))*)%, #$ '''('' /0 01",,!++ %$*.%), #$' '''('' /8 01",,!++ %$*', #$. '''('' /" 9(:;</!,( /4 /4 /4 &))*$, #$.''('' /"=,/ +,> 1/2,++ /4 &))*)., #$.''('' /" 1/2,++ /

26 of Waiman Yeung Pg 8 of 22 ""# $% & ' (% & ') &))*&',? 0 0" #'' '''(''!@?, +," 6A(.%)6(( 1/2,++ /4 &))*&$ 1!"> 0, #.' '''('' " > >" 8 /!>" 1/2,++ /4 &))*&. +, #-* '''('' / 1/2,++ /4 %$*.%&, #$ '''('' /0 1/2,++ /4 %$*.%%, #$' '''('' /8 1/2,++ /4 %$*'' <! # '''('' / 1/2,++ /4 %*&., #. '''('' / 2+ & +","!-,*../..!*% 1/2,++ /

27 of Waiman Yeung Pg 9 of 22 01# $% & ' (% & ') %$*'-, #$' ''' '''('' <B"" 01",,!++ /4 $.$*), 0 #$ )$ 1",, 01",,!++ 1@C(7!2$''D,( ''$*&-, #%$$ 1",, $$).'%, #)* 1",, $-%%*', 1",, %$*'., #*' &'%('' 1A " 01",,!++ 01",,!++ 01",,!++ 7!2$''D,( 1@C(7!2$''D,( 1@C(7!2$''D,( /4 $**%$, 0 #-& 1",, 01",,!++ 1@C(7!2$''D,( $**%$), 0 #)& 1",, 01",,!++ 1@C(7!2$''D,

28 of Waiman Yeung Pg 10 of 22 11# $% & ' (% & ') $.'&*)., #-' 1",, $--$-%, #- 1",, 01",,!++ 01",,!++ 7!2$''D, /4!2$''D, $$$&$)&, 7, #& 1",, 01",,!++ ((!2 $''D,( &!!% & % +!1,-2",*"3/4. +!2,34.,."3/4. *

29 of Waiman Yeung Pg 11 of

30 of Waiman Yeung Pg 12 of 22

31 of Waiman Yeung Pg 13 of 22

32 of Waiman Yeung Pg 14 of 22

33 of Waiman Yeung Pg 15 of 22

34 of Waiman Yeung Pg 16 of 22

35 of Waiman Yeung Pg 17 of 22

36 of Waiman Yeung Pg 18 of 22

37 of Waiman Yeung Pg 19 of 22

38 of Waiman Yeung Pg 20 of 22

39 of Waiman Yeung Pg 21 of 22

40 of Waiman Yeung Pg 22 of 22!"#$%&'(("# )* '$ +"#"", /+0+'((/+(1%(213(4*)+!" 56786(196526( ( :3(22(+32 36(6(1;6776(1 5<((71 :12(3(+92 ;6756(1;65(6(1 5<(288 :(<78;+32 86(6(1(767;6(; 5<3393 :7131<+23 (636(;567;6(; 5;(2;7 :53;95+<2 9676(;;676(; 582(97 :95;1+22 ;656(;;6786(;. :; #$#!% &'()*+,)-./

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

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

More information

mew Doc 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 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

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

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

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

More information

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

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

More information

mew Doc 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

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

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

More information

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

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

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (MEW) WESTINGHOUSE ELECTRIC COMPANY LLC, et al.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (MEW) WESTINGHOUSE ELECTRIC COMPANY LLC, et al. 17-10751-mew Doc 1211 Filed 08/22/17 Entered 08/22/17 15:06:01 Main Document Pg 1 of 17 Hearing Date & Time:, 2017 at :00 _.m. (Eastern Time) Objection Deadline:, 2017 at :00 _.m. (Eastern Time) CHIESA

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 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 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 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 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 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 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

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

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

More information

mew Doc 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 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 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 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 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 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 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15 Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re: : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

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

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

More information

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

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

More information

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

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

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 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 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

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 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

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

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

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

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

More information

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

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

More information

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

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13 17-51926-rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IN RE: CASE NO. 17-51926-rbk

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

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

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 593 Filed in TXSB on 06/02/17 Page 1 of 6

Case Document 593 Filed in TXSB on 06/02/17 Page 1 of 6 Case 16-32689 Document 593 Filed in TXSB on 06/02/17 Page 1 of 6 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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

mew Doc 4198 Filed 02/15/19 Entered 02/15/19 18:11:40 Main Document Pg 1 of 5 Pg 1 of 5 PAUL, WEISS, RIFKIND WHARTON & GARRISON LLP 1285 Avenue of the Americas New York, New York 10019 Telephone +1 (212) 373-3000 Facsimile +1 (212) 757-3990 Alan W. Kornberg Kyle J. Kimpler John

More information

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

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

More information

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 12-12882-PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re BACK YARD BURGERS, INC., et al. 1 Debtors. Chapter 11 Case No. 12-12882 (PJW)

More information

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 579 Filed 08/16/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re DRAW ANOTHER CIRCLE, LLC, et al., 1 Debtors. Chapter 11 Case No.: 16-11452

More information

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

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

More information

shl Doc 1206 Filed 12/05/14 Entered 12/05/14 18:31:41 Main Document Pg 1 of 23

shl Doc 1206 Filed 12/05/14 Entered 12/05/14 18:31:41 Main Document Pg 1 of 23 Pg 1 of 23 OTTERBOURG P.C. 230 Park Avenue New York, New York 10169 (212) 661-9100 (Telephone) (212) 682-6104 (Facsimile) David M. Posner Kevin Zuzolo Counsel to the Liquidating Trustee AKIN GUMP STRAUSS

More information

rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27

rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27 18-50049-rbk Doc#536 Filed 09/04/18 Entered 09/04/18 14:39:05 Main Document Pg 1 of 27 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION ) Chapter 11 In re: )

More information