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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re SUNEDISON, INC., et al., Debtors. 1 Chapter 11 Case No (SMB) Jointly Administered ORDER GRANTING DEBTORS MOTION FOR ORDER PURSUANT TO BANKRUPTCY CODE SECTIONS 105(a) AND 331, BANKRUPTCY RULE 2016, AND LOCAL BANKRUPTCY RULE ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS Upon the motion (the Motion ) 2 of the Debtors for an order pursuant to sections 105(a) and 331 of title 11 of the United States Code (the Bankruptcy Code ), Rule 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), and Rule of the Local Bankruptcy Rules for the United States Bankruptcy Court for the Southern District of New York (the Local Bankruptcy Rules ), establishing procedures for interim compensation and reimbursement of expenses of the professionals retained by order of this Court in these Chapter 11 Cases; and upon the First Day Declaration; and due and sufficient notice of the Motion having been given under the particular circumstances; and it appearing that no other or further notice 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s tax identification number are as follows SunEdison, Inc. (5767); SunEdison DG, LLC (N/A); SUNE Wind Holdings, Inc. (2144); SUNE Hawaii Solar Holdings, LLC (0994); First Wind Solar Portfolio, LLC (5014); First Wind California Holdings, LLC (7697); SunEdison Holdings Corporation (8669); SunEdison Utility Holdings, Inc. (6443); SunEdison International, Inc. (4551); SUNE ML 1, LLC (3132); MEMC Pasadena, Inc. (5238); Solaicx (1969); SunEdison Contracting, LLC (3819); NVT, LLC (5370); NVT Licenses, LLC (5445); Team-Solar, Inc. (7782); SunEdison Canada, LLC (6287); Enflex Corporation (5515); Fotowatio Renewable Ventures, Inc. (1788); Silver Ridge Power Holdings, LLC (5886); SunEdison International, LLC (1567); Sun Edison LLC (1450); SunEdison Products Singapore Pte. Ltd. (7373); SunEdison Residential Services, LLC (5787); PVT Solar, Inc. (3308); SEV Merger Sub Inc. (N/A). The address of the Debtors corporate headquarters is Riverport Dr., Maryland Heights, Missouri Capitalized terms not otherwise defined herein shall have the meanings ascribed to such terms in the Motion.

2 Pg 2 of 8 need be provided; and it appearing that the relief requested by the Motion is in the best interests of the Debtors, their estates, their creditors, their stakeholders, and other parties in interest; and after due deliberation thereon, and sufficient cause appearing therefor, it is hereby ORDERED, ADJUDGED AND DECREED that 1. The Motion is GRANTED solely to the extent set forth herein. 2. Except as may otherwise be provided in orders of this Court authorizing the retention of specific Professionals, all Professionals in these Chapter 11 Cases may seek interim compensation in accordance with the following procedures (a) On or before the thirtieth (30th) day of each month following the month for which compensation is sought, each Professional may serve a monthly statement (the Monthly Statement ) by (a) hand or overnight delivery upon (i) counsel to the Debtors, Skadden, Arps, Slate, Meagher & Flom LLP, Four Times Square, New York, NY 10036, Attn Jay M. Goffman and J. Eric Ivester; (ii) counsel to the Tranche B Lenders (as defined in the debtor-in-possession credit agreement) and the steering committee of the second lien creditors, Akin Gump Strauss Hauer & Feld LLP, One Bryant Park, New York, NY 10036, Attn Arik Preis and Kristine Manoukian; (iii) counsel to the DIP Agent and the DIP Arrangers (each as defined in the Interim DIP Order (as defined below)), White & Case LLP, 1155 Avenue of the Americas, New York, NY 10036, Attn Scott Greissman and Elizabeth Feld; (iv) the office of the United States Trustee, U.S. Federal Office Building, 201 Varick Street, Suite 1006, New York, NY 10014, Attn Paul Schwartzberg, Esq. (paul.schwartzberg@usdoj.gov); and (v) counsel to the Committee, Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, NY 10153, Attn Matthew S. Barr and Ronit Berkovich; and (b) to the Debtors via electronic mail to their counsel, at james.mazza@skadden.com and louis.chiappetta@skadden.com (collectively, the Notice Parties ). (b) On or before the thirtieth (30th) day of each month following the month for which compensation is sought, 3 each Professional shall file a Monthly Statement with the Court; however, a courtesy copy need not be delivered to the presiding judge s chambers. The proposed interim compensation order is not intended to alter the fee application requirements outlined in Bankruptcy Code sections 330 and 331, and the Professionals are still required to serve and file interim and final applications for approval of fees and expenses in accordance with the relevant provisions of the Bankruptcy Code, the Bankruptcy Rules and the Local Bankruptcy Rules. 3 If a Professional does not file a Monthly Statement within this time period, the Monthly Statement may be filed for consideration and payment during the following month. 2

3 Pg 3 of 8 (c) Each Monthly Statement must contain a list of the individuals and their respective titles (e.g., attorney, accountant, or legal assistant) who provided services during the statement period, their respective billing rates, the aggregate hours spent by each individual, a reasonably detailed breakdown of the disbursements incurred, and contemporaneously maintained time entries for each individual in increments of tenths (1/10) of an hour, unless otherwise ordered by the Court. No Professional should seek reimbursement of an expense that would otherwise not be allowed pursuant to Local Bankruptcy Rule or the United States Trustee Guidelines for Reviewing Applications for Compensation and Reimbursement of Expenses Filed under 11 U.S.C. 330, dated January 30, (d) Each party in interest shall have fifteen (15) days after the filing of a particular Monthly Statement to review it and, if such party has an objection to the compensation and reimbursement sought in a particular Monthly Statement (an Objection ), such party shall, by no later than fifteen (15) days following the filing of the particular Monthly Statement (the Objection Deadline ), serve upon the retained Professional whose Monthly Statement is the subject of an Objection, and the other persons designated to receive statements in paragraph (a), above, a written Notice of Objection to Fee Statement, setting forth the nature of the Objection and the amount of fees or expenses at issue. (e) At the expiration of the Objection Deadline, the Debtors shall promptly pay eighty percent (80%) of the fees and one hundred percent (100%) of the expenses identified in each Monthly Statement to which no Objection has been served in accordance with paragraph (d). 4 (f) If a Notice of Objection to Fee Statement is filed, the Debtors shall withhold payment of that portion of the Monthly Statement to which the Objection is directed and promptly pay the remainder of the fees and disbursements in the percentages set forth in paragraph (e) unless the Professional whose statement is objected to seeks an order from the Court, upon notice and a hearing, directing payment to be made. (g) Similarly, if the parties to an Objection are able to resolve their dispute following the service of a Notice of Objection to Fee Statement, and if the party whose Monthly Statement was objected to serves upon all of the Notice Parties a statement indicating that the Objection is withdrawn and describing in detail the terms of the resolution, then the Debtors shall promptly pay, in accordance with paragraph (e), that portion of the Monthly Statement which is no longer subject to an Objection. (h) All Objections that are not resolved by the parties shall be preserved and presented to this Court at the next interim or final fee application hearing to be heard by this Court (see paragraph (j), below). 4 The remaining twenty percent (20%) of the Professional s fees for each Monthly Statement shall be withheld from payment until further order of the Court. 3

4 Pg 4 of 8 (i) The service of an Objection in accordance with paragraph (d) shall not prejudice the objecting party s right to object to any fee application made to the Court in accordance with the Bankruptcy Code on any ground, whether raised in the Objection or not. Furthermore, the decision by any party not to object to a Monthly Statement shall not be a waiver of any kind or prejudice that party s right to object to any fee application subsequently made to the Court in accordance with the Bankruptcy Code. (j) Unless the Court orders otherwise, each of the Professionals shall file with the Court and serve on the Notice Parties an application for interim or final Court approval and allowance, pursuant to Bankruptcy Code sections 330 and 331 (as the case may be), of the compensation and reimbursement of expenses requested. Commencing with the period ending August 31, 2016, and at four-month intervals thereafter, each of the Professionals shall file with the Court such an application, on or before the forty-fifth (45th) day following the last day of the compensation period for which compensation is sought. The fee application for interim Court approval and allowance for the four-month interval ending August 31, 2016 is due on October 17, (k) The Debtors counsel shall obtain a date from the Court for the hearing to consider interim fee applications for all retained Professionals (the Interim Fee Hearing ). At least twenty-one (21) days prior to the Interim Fee Hearing, the Debtors counsel shall file a notice with the Court, with service upon the United States Trustee, the Notice Parties and all retained Professionals, setting forth the time, date, and location of the Interim Fee Hearing, the period covered by the interim fee applications, and the objection deadline. (l) Any Professional who fails to file when due an application seeking approval of compensation and expenses previously paid under these procedures (i) shall be ineligible to receive further monthly payments of fees or expenses as provided herein until further order of the Court and (ii) may be required to disgorge any fees paid since such Professional s retention or such Professional s most recent fee application, whichever is later. (m) The pendency of an application or an order that payment of compensation or reimbursement of expenses was improper as to a particular Monthly Statement shall not disqualify a Professional from the future payment of compensation or reimbursement of expenses as set forth above, unless otherwise ordered by this Court. (n) Neither the payment of, nor the failure to pay, in whole or in part, monthly compensation and reimbursement as provided herein shall have any effect on this Court s interim or final allowance of compensation and reimbursement of expenses of any of the Professionals. (o) Counsel to any official committee appointed in these Chapter 11 Cases may, in accordance with the foregoing procedures for monthly compensation and reimbursement of Professionals, collect and submit statements of expenses, with supporting vouchers, from members of the committee he or she represents; provided, however, that such committee counsel ensures that these reimbursement requests comply 4

5 Pg 5 of 8 with the Guidelines for Fees and Disbursements for Professionals in Southern District of New York Bankruptcy Cases. 3. Each Professional whose retention has been approved by the Court may, with respect to compensation for work performed and reimbursement for expenses incurred during the period beginning on April 21, 2016 and ending on April 30, 2016, either (a) serve a first Monthly Statement covering such period any time after the entry of this order and before or on May 30, 2016 or (b) serve a first Monthly Statement covering such period and the period beginning May 1, 2016 and ending May 31, 2016, in which case such first Monthly Statement shall be served on or before June 30, All Professionals not retained as of the date of this order shall file their first Monthly Statement for the period from the effective date of their retention through the end of the first full month following the effective date of their retention and otherwise in accordance with the procedures set forth in this order. 4. The amount of fees and disbursements sought shall be set out in U.S. dollars. If the fees and disbursements are to be paid in foreign currency, the amount shall be set out in U.S. dollars and the conversion amount in the foreign currency, calculated at the time of the submission. 5. The Debtors shall include all payments to Professionals on their monthly operating reports, detailed so as to state the amount paid to each Professional. 6. Any party in interest may object to requests for monthly payment made under this order on the grounds, among other things, that the Debtors have not timely filed monthly operating reports or remained current with their administrative expenses and 28 U.S.C fees, or that manifest exigency exists, by seeking further order of this Court. Otherwise this order shall continue and shall remain in effect during the pendency of these Chapter 11 Cases. 5

6 Pg 6 of 8 7. Service of interim fee applications and the final fee application (collectively, the Applications ) shall be limited to the Notice Parties. All other parties that have filed a notice of appearance with the Clerk of the Court and requested notice of pleadings in these Chapter 11 Cases shall be entitled to receive only notice of hearings on the Applications, with a right to receive copies of the Applications upon request. 8. Any and all further notice of the relief requested in the Motion shall be, and hereby is, dispensed with and waived; provided, however, that the Debtors must serve a copy of this order on the Notice Parties. 9. Notwithstanding anything to the contrary contained herein, any payment to be made, or authorization contained, hereunder shall be subject to any applicable requirements imposed on the Debtors under the Interim Order (I) Authorizing Debtors to (A) Obtain Senior Secured Superpriority Postpetition Financing Pursuant to Bankruptcy Code Sections 105, 361, 362, 364(c)(1), 364(c)(2), 364(c)(3), 364(d)(1), and 364(e), and (B) Utilize Cash Collateral Pursuant to Bankruptcy Code Section 363, (II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to Bankruptcy Code Sections 361, 362, 363, and 364, and (III) Scheduling Final Hearing Pursuant to Bankruptcy Rule 4001(b) and (c) (the Interim DIP Order ) and any related final order (together, the DIP Financing Orders ) and the other DIP Loan Documents (as defined therein), and any such payments shall be in accordance with the DIP Budget (as defined in the DIP Financing Orders) in effect in connection with such orders (subject to Permitted Budget Variances, as defined in the DIP Credit Agreement). 10. All time periods referenced in this order shall be calculated in accordance with Bankruptcy Rule 9006(a). 6

7 Pg 7 of The requirements set forth in Local Bankruptcy Rule (b) are satisfied by the contents of the Motion. 12. The Debtors are authorized and empowered to take all actions necessary to implement the relief granted in this Order. 7

8 Pg 8 of This Court shall retain jurisdiction with respect to all matters arising from or related to the implementation or interpretation of this Order. Dated New York, New York May 11 th, 2016 /s/ STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE 8

smb Doc 66 Filed 04/25/16 Entered 04/25/16 10:20:19 Main Document Pg 1 of 8 : : : : : : : Chapter 11 : : Chapter 11 : :

smb Doc 66 Filed 04/25/16 Entered 04/25/16 10:20:19 Main Document Pg 1 of 8 : : : : : : : Chapter 11 : : Chapter 11 : : Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SUNEDISON, INC., Case No. 16-10992 (SMB) SUNEDISON DG, LLC, SUNE WIND HOLDINGS, INC., SUNE HAWAII SOLAR HOLDINGS, LLC, FIRST WIND

More information

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

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

More information

smb Doc 948 Filed 08/10/16 Entered 08/10/16 11:54:56 Main Document Pg 1 of 37. x : : : : : : : x

smb Doc 948 Filed 08/10/16 Entered 08/10/16 11:54:56 Main Document Pg 1 of 37. x : : : : : : : x Pg 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re: SunEdison, Inc, et al. Debtors. 1 - - - - - - - - - - -

More information

smb Doc 2648 Filed 03/24/17 Entered 03/24/17 22:04:36 Main Document Pg 1 of 23. x : : : : : : : x. Chapter 11

smb Doc 2648 Filed 03/24/17 Entered 03/24/17 22:04:36 Main Document Pg 1 of 23. x : : : : : : : x. Chapter 11 SRF 15005 16-10992-smb Doc 2648 Filed 03/24/17 Entered 03/24/17 220436 Main Document Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - -

More information

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

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

More information

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

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

More information

Case reg Doc 69 Filed 03/24/15 Entered 03/24/15 13:13:07

Case reg Doc 69 Filed 03/24/15 Entered 03/24/15 13:13:07 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -x In re: FEDERATION EMPLOYMENT AND GUIDANCE Chapter 11 SERVICE, INC. d/b/a/

More information

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

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

More information

Case VFP Doc 25 Filed 09/07/17 Entered 09/07/17 09:54:02 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Case VFP Doc 25 Filed 09/07/17 Entered 09/07/17 09:54:02 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Case 17-27507-VFP Doc 25 Filed 09/07/17 Entered 09/07/17 09:54:02 Desc Main Document Page 1 of 2 TRENK, DiPASQUALE, DELLA FERA & SODONO, P.C. 347 Mount Pleasant Avenue, Suite 300 West Orange, New Jersey

More information

Case GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3

Case GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3 Case 13-34483-GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3 COLE, SCHOTZ, MEISEL, FORMAN & LEONARD, P.A. A Professional Corporation Court Plaza North 25 Main Street

More information

smb Doc 3735 Filed 07/28/17 Entered 07/28/17 14:58:10 Main Document Pg 42 of 342 : : : : : : : : Chapter 11

smb Doc 3735 Filed 07/28/17 Entered 07/28/17 14:58:10 Main Document Pg 42 of 342 : : : : : : : : Chapter 11 Pg 42 of 342 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: SUNEDISON, INC., et al., Debtors. 1 : : : : : : : : Chapter 11 Case No. 16-10992 (SMB) Jointly Administered SECOND AMENDED

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

Attorneys for Debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. : In re: : : FLAG TELECOM HOLDINGS LIMITED, Chapter 11

Attorneys for Debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. : In re: : : FLAG TELECOM HOLDINGS LIMITED, Chapter 11 GIBSON, DUNN & CRUTCHER LLP Conor D. Reilly (CR-6559) M. Natasha Labovitz (MNL-5153) Craig A. Bruens (CB-2349) 200 Park Avenue New York, New York 10166-0193 Telephone (212) 351-4000 Facsimile (212) 351-4035

More information

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

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

More information

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

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

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN RE: ) Chapter 11 ) OAKWOOD HOMES CORPORATION, ) Case No. 02-13396 (PJW) et al., ) Debtors. ) Jointly Administered ) ) Hearing Date:

More information

smb Doc 3606 Filed 07/14/17 Entered 07/14/17 13:21:15 Main Document Pg 1 of 23 : : : : : : : : Chapter 11 SUPPLEMENTAL AFFIDAVIT OF SERVICE

smb Doc 3606 Filed 07/14/17 Entered 07/14/17 13:21:15 Main Document Pg 1 of 23 : : : : : : : : Chapter 11 SUPPLEMENTAL AFFIDAVIT OF SERVICE Pg 1 of 23 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re SUNEDISON, INC., et al., Debtors. 1 Chapter 11 Case No. 16-10992 (SMB) Jointly Administered SUPPLEMENTAL AFFIDAVIT OF SERVICE

More information

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

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

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date January 7, 2003 at 945 am Objection Deadline December 31, 2002 at 400 pm John G. Williams Telecommunications Consulting Group, Inc. 1133 20 th Street, NW Suite 800 Washington, DC 20036 Consultant

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

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

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

More information

Upon the application, dated January 25, 2010 (the Application ) 1 of South

Upon the application, dated January 25, 2010 (the Application ) 1 of South UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 Case No. : GENERAL GROWTH : PROPERTIES, INC., et al.,

More information

smb Doc 3735 Filed 07/28/17 Entered 07/28/17 14:58:10 Main Document Pg 1 of 342

smb Doc 3735 Filed 07/28/17 Entered 07/28/17 14:58:10 Main Document Pg 1 of 342 Pg 1 of 342 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re: SUNEDISON, INC., et al., Debtors. 1 - -

More information

Case: SDB Doc#:29 Filed:02/28/18 Entered:02/28/18 16:52:49 Page:1 of 6

Case: SDB Doc#:29 Filed:02/28/18 Entered:02/28/18 16:52:49 Page:1 of 6 Case:18-10274-SDB Doc#:29 Filed:02/28/18 Entered:02/28/18 16:52:49 Page:1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF GEORGIA AUGUSTA DIVISION In re: Chapter 11 FIBRANT, LLC,

More information

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

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

More information

MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

MOTION FOR AN ORDER ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Chapter 11 RASER TECHNOLOGIES, INC., et al., 1 Case No. 11-11315 (KJC Debtors. (Joint Administration Requested MOTION FOR AN ORDER

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

Case KLP Doc 81 Filed 06/12/17 Entered 06/12/17 17:24:06 Desc Main Document Page 1 of 7

Case KLP Doc 81 Filed 06/12/17 Entered 06/12/17 17:24:06 Desc Main Document Page 1 of 7 Document Page 1 of 7 James H.M. Sprayregen, P.C. Michael A. Condyles (VA 27807 Anup Sathy, P.C. (pro hac vice pending Peter J. Barrett (VA 46179 Steven N. Serajeddini (pro hac vice pending Jeremy S. Williams

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) In re: ) Case No. 17-47541-659 ) CHAPTER 11 ARMSTRONG ENERGY, INC., et al., ) ) (Joint Administration Requested) ) Debtors.

More information

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

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

More information

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re Chapter 11 CIT GROUP INC. and Case No. 09-16565 (ALG) CIT GROUP FUNDING

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

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21 Pg 1 of 21 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors

More information

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

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

More information

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION Case 16-20012 Document 951 Filed in TXSB on 11/23/16 Page 1 ofdate 10 Filed: 11/23/2016 Docket #0951 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION In

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Case Document 21 Filed in TXSB on 07/12/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 21 Filed in TXSB on 07/12/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 18-33836 Document 21 Filed in TXSB on 07/12/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: NEIGHBORS LEGACY HOLDINGS, INC., et al., Debtors. 1 Chapter

More information

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

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

More information

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

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

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

Case Doc 271 Filed 12/19/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

Case Doc 271 Filed 12/19/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION SO ORDERED. Case 18-80856 Doc 271 Filed 12/19/18 Page 1 of 5 SIGNED this 19th day of December, 2018. IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION In re: Chapter

More information

NOTICE OF DEADLINE REQUIRING FILING PROOFS OF CLAIM FOR ADMINISTRATIVE EXPENSE CLAIMS

NOTICE OF DEADLINE REQUIRING FILING PROOFS OF CLAIM FOR ADMINISTRATIVE EXPENSE CLAIMS UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------x In re Chapter 11 AÉROPOSTALE, INC., et al., Case Nos. 16-11275 (SHL) Through 16-11285

More information

Case KG Doc 267 Filed 07/13/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Case KG Doc 267 Filed 07/13/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Case 18-11174-KG Doc 267 Filed 07/13/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ENDURO RESOURCE PARTNERS LLC, et al., Debtors. 1 Chapter 11 Case No. 18-11174

More information

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

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

More information

smb Doc 374 Filed 05/20/16 Entered 05/20/16 16:53:44 Main Document Pg 1 of 51

smb Doc 374 Filed 05/20/16 Entered 05/20/16 16:53:44 Main Document Pg 1 of 51 Pg 1 of 51 Hearing Date June 2, 2016 at 1030 a.m. (Prevailing Eastern Time) Objection Deadline At Hearing On June 2, 2016 at 1030 a.m. (Prevailing Eastern Time) SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP

More information

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

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

More information

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11

rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of 11 18-50049-rbk Doc#199 Filed 03/13/18 Entered 03/13/18 13:22:41 Main Document Pg 1 of The relief described hereinbelow is SO ORDERED. Signed March 13, 2018. Ronald B. King Chief United States Bankruptcy

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 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

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

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

More information

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 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

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-11375-BLS Doc 439 Filed 08/09/17 Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x : In re : Chapter 11 : TK HOLDINGS INC.,

More information

and certain of its direct and indirect subsidiaries, as debtors and debtors in possession

and certain of its direct and indirect subsidiaries, as debtors and debtors in possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re : : Chapter 11 Case No. WORLDCOM, INC., et al., : 02-13533 (AJG) : :

More information

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

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

More information

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 1213 Filed in TXSB on 01/15/13 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION ENTERED 01/15/2013 In re: ATP Oil & Gas Corporation,

More information

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13 Document Page 1 of 13 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Caption in Compliance with D.N.J. LBR 9004-1 LOWENSTEIN SANDLER LLP Kenneth A. Rosen, Esq. Gerald C. Bender, Esq. Michael Savetsky,

More information

Case bjh11 Doc 2317 Filed 04/06/18 Entered 04/06/18 15:18:14 Page 1 of 10

Case bjh11 Doc 2317 Filed 04/06/18 Entered 04/06/18 15:18:14 Page 1 of 10 Case 16-31854-bjh11 Doc 2317 Filed 04/06/18 Entered 04/06/18 151814 Page 1 of 10 Stephen A. Youngman (22226600) WEIL, GOTSHAL & MANGES LLP 200 Crescent Court, Suite 300 Dallas, Texas 75201 Telephone (214)

More information

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

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

More information

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Case 17-10805-LSS Doc 445 Filed 12/20/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: UNILIFE CORPORATION, et al., 1 Debtors. Chapter 11 Case No. 17-10805 (LSS

More information

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

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

More information

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 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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION x : : : : : : : x

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION x : : : : : : : x Gregg M. Galardi, Esq. Ian S. Fredericks, Esq. SKADDEN, ARPS, SLATE, MEAGHER & FLOM, LLP One Rodney Square PO Box 636 Wilmington, Delaware 19899-0636 (302) 651-3000 - and Chris L. Dickerson, Esq. SKADDEN,

More information

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

scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3 17-10184-scc Doc 385 Filed 11/22/17 Entered 11/22/17 15:17:27 Main Document Pg 1 of 3 Presentment Date Date: November 30, 2017 at 12:00 Noon. (Prevailing Eastern Time) Objection Deadline: November 30,

More information

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 3084 Filed in TXSB on 05/12/14 Page 1 of 37 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ATP Oil & Gas Corporation, Debtor. Chapter 11 Case No.:

More information

Case Document 283 Filed in TXSB on 01/24/18 Page 1 of 4

Case Document 283 Filed in TXSB on 01/24/18 Page 1 of 4 Case 17-36709 Document 283 Filed in TXSB on 01/24/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY,

More information

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES

NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES Thomas R. Califano Jeremy R. Johnson Daniel G. Egan DLA PIPER LLP (US) 1251 Avenue of the Americas New York, New York 10020 Telephone: (212) 335-4500 Facsimile: (212) 335-4501 Attorneys for Debtors and

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : x. Case No (CSS)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : x. Case No (CSS) IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re GIBSON BRANDS, INC., et al., Debtors. - - - - - - - - - - - - - -

More information

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3397 Filed 04/11/16 Desc Main Document Page 1 of 10 HEARING DATE AND TIME May 4, 2016 at 1000 a.m. (Eastern Time) OBJECTION DEADLINE April 21, 2016 at 400 p.m. (Eastern Time) UNITED

More information

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST

ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST Court File No. CV-12-9719-00CL ONTARIO SUPERIOR COURT OF JUSTICE COMMERCIAL LIST IN THE MATTER OF THE COMPANIES' CREDITORS ARRANGEMENT ACT, R.S.C. 1985, c. C-36, AS AMENDED APPLICATION OF LIGHTSQUARED

More information

Case BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 15

Case BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 15 Case 17-10438-BLS Doc 54 Filed 08/11/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Axios Logistics Solutions Inc., et al., 1 Debtors in a Foreign Proceeding.

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

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7 Pg 1 of 7 James H.M. Sprayregen, P.C. Jonathan S. Henes, P.C. Christopher T. Greco Anthony R. Grossi John T. Weber 601 Lexington Avenue New York, New York 10022 Telephone: (212 446-4800 Facsimile: (212

More information

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

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

More information

Upon the application dated June 15, 2009 (the Application ) 1 of Extended Stay

Upon the application dated June 15, 2009 (the Application ) 1 of Extended Stay UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. EXTENDED STAY INC., et al., 09-13764 (JMP) Debtors.

More information

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

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

More information

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

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

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

More information

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 17-11375-BLS Doc 2646 Filed 04/11/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x In re Chapter 11 TK HOLDINGS INC., et al.,

More information

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

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

More information

mg Doc 514 Filed 11/23/16 Entered 11/23/16 11:12:36 Main Document Pg 1 of 5

mg Doc 514 Filed 11/23/16 Entered 11/23/16 11:12:36 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------- x In re: : Chapter 11 : QUIRKY, INC., et al. 1 : Case No. 15-12596

More information

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 16-11247-KJC Doc 108 Filed 06/29/16 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: INTERVENTION ENERGY HOLDINGS, LLC., et al., Chapter 11 Case No. 16-11247(KJC) Debtors.

More information

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

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

More information

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

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio.

This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. Document Page 1 of 30 This document has been electronically entered in the records of the United States Bankruptcy Court for the Southern District of Ohio. IT IS SO ORDERED. Dated: May 16, 2018 IN THE

More information

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

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

More information

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

smb Doc 30 Filed 11/15/18 Entered 11/15/18 12:02:13 Main Document Pg 1 of 5

smb Doc 30 Filed 11/15/18 Entered 11/15/18 12:02:13 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Chapter 15 NOBLE GROUP LIMITED, Case No. 18-13133 (SMB) Debtor in a Foreign Proceeding. 1 ORDER GRANTING VERIFIED PETITION

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

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

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x : In re : Chapter 11 : SOUTHERN AIR : Case No. 12-12690 (CSS) HOLDINGS, INC., et al., : : Jointly

More information

Case nhl Doc 22 Filed 09/18/18 Entered 09/18/18 20:01:09

Case nhl Doc 22 Filed 09/18/18 Entered 09/18/18 20:01:09 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: SEASONS CORPORATE LLC, et al., Debtors. 1 Chapter 11 Case No. 18-45284-nhl (Jointly Administered) ORDER AUTHORIZING THE APPOINTMENT OF

More information

ALL MATTERS. Name of Professionals Year Admitted Hours Rates Total

ALL MATTERS. Name of Professionals Year Admitted Hours Rates Total Douglas J. Pick (DJP-5935) Hearing Date: December 14, 2000 DOUGLAS J. PICK, ESQ. Time: 11:00 a.m. Counsel to Marie Parente c/o Kudman Trachten Kessler et al 350 Third Avenue, Ste. 4400 New York, New York

More information

rdd Doc 1038 Filed 03/23/18 Entered 03/23/18 12:45:12 Main Document Pg 1 of 8

rdd Doc 1038 Filed 03/23/18 Entered 03/23/18 12:45:12 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No. 17-22770 (RDD) ) Reorganized Debtors. ) (Jointly

More information

jlg Doc 65 Filed 03/27/17 Entered 03/27/17 14:36:13 Main Document Pg 1 of 5

jlg Doc 65 Filed 03/27/17 Entered 03/27/17 14:36:13 Main Document Pg 1 of 5 17-10659-jlg Doc 65 Filed 03/27/17 Entered 03/27/17 143613 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 SquareTwo Financial Services Corporation,

More information