MAGYAR TELECOM B.V. 6 St Andrew Street London EC4A 3AE United Kingdom Tel: Fax:

Size: px
Start display at page:

Download "MAGYAR TELECOM B.V. 6 St Andrew Street London EC4A 3AE United Kingdom Tel: Fax:"

Transcription

1 MAGYAR TELECOM B.V. 6 St Andrew Street London EC4A 3AE United Kingdom Tel: Fax: MAGYAR TELECOM B.V. ANNOUNCES UPDATE ON ITS PETITION FOR RECOGNITION UNDER CHAPTER 15 OF THE US BANKRUPTCY CODE ( CHAPTER 15 OF ITS SCHEME OF ARRANGEMENT UNDER THE UK COMPANIES ACT 2006 (THE SCHEME AND POST-RESTRUCTURING GOVERNANCE AND OWNERSHIP CHANGES LONDON 4 December 2013 Magyar Telecom B.V. (the Company : Recognition of the Scheme under Chapter 15 As previously announced, a hearing took place before Judge Lane of the US Bankruptcy Court at 2:00 p.m. (New York time on 3 December 2013 in respect of the petition under Chapter 15 of the US Bankruptcy Code for recognition of the Scheme as a foreign main proceeding and for related relief giving full force and effect to the Scheme and related documents (the Chapter 15 Order. After consideration of the Company s petition and the relief sought, the US Bankruptcy Court adjourned the hearing of the Company s petition for the Chapter 15 Order until 11:00 a.m. (New York time on 11 December A copy of the order adjourning the hearing, to which Note Creditors should refer, is available on the website of the Company s Information Agent, Lucid Issuer Services Limited, whose contact details are provided below. The deadline for the filing of any objections to the relief requested under the petition in advance of the adjourned hearing is 4:00 p.m. (New York time on 10 December The Chapter 15 Order is a condition to the Scheme becoming effective as set out in the explanatory statement dated 28 October 2013 in relation to the Scheme (the Explanatory Statement. The Explanatory Statement is available from the Information Agent, whose contact details are provided below. Capitalised terms used in this press release but not otherwise defined shall have the meaning given to them in the Explanatory Statement. Anticipated Completion of the Restructuring Subject to the receipt of the Chapter 15 Order on 11 December 2013, the Company intends the Effective Date of the Restructuring to occur on 12 December Note Creditors who have submitted a valid Account Holder Letter to the Information Agent should expect to receive their Restructuring Consideration Entitlements and/or Cash Option Entitlement (as applicable on 12 December Details of the Restructuring Consideration that will be issued on the Effective Date will be as follows:

2 (i Cash Option The Clearing Price will be 1,000 for every 1,000 of New Notes Entitlement successfully tendered pursuant to the terms of the Cash Option. The aggregate sum to be paid to Note Creditors pursuant to the Cash Option will be 14,949,000. In accordance with the Explanatory Statement, those Note Creditors who validly submitted an Account Holder Letter on or before the Cash Option End Date and elected to tender all or some of their New Notes Entitlement will receive their pro rata proportion of the Cash Option Consideration at the Clearing Price on the Effective Date. (ii New Notes, EquityCo Shares and Units In accordance with the terms of the Scheme, the aggregate New Notes Entitlement of Note Creditors of 155,000,000 will be reduced by the principal value of the New Notes Entitlement successfully tendered by Note Creditors pursuant to the terms of the Cash Option. The aggregate principal value of the New Notes to be issued to Note Creditors on the Effective Date will, therefore, be 140,051,000. In accordance with the terms of the Scheme, a Note Creditor will receive 1 EquityCo Share for each 1 of principal value of New Notes it receives. Therefore, EquityCo will issue in aggregate 140,051,000 EquityCo Shares to Note Creditors. Note Creditors will be aware that the New Notes and EquityCo Shares will be issued as a Unit comprising New Notes with a principal value of 1 and 1 EquityCo Share. The aggregate number of Units to be issued to Note Creditors will, therefore, be 140,051,000. On the Effective Date, Hungarian Telecom Coöperatief will subscribe for New Notes (and will receive the corresponding EquityCo Shares stapled to such New Notes pursuant to the Unit Agreement with a principal value of 10,000,000 in consideration for the payment of 10,000,000. Therefore, the aggregate principal value of New Notes issued and outstanding immediately following completion of the Restructuring will be 150,051,000 and the aggregate number of EquityCo Shares issued will be 150,051,000. Governance Changes The Company is also pleased to announce that it is intended that certain governance changes will be made as of the Effective Date. In particular, Nikolaus Bethlen, who holds the position of Director and Vice Chairman of the Board of the Company, will be appointed as Chairman of the Company. Robert Chmelar will be appointed to the Board of the Company. Mr Chmelar will replace Craig Butcher, the current Chairman, as one of the Mid Europa Partners nominated Directors. Mr Butcher will be stepping down for personal reasons. The Company would like to express its gratitude for his contribution to the business and especially his pivotal role in the Restructuring. Mark Nelson-Smith and Jan Vorstermans have been selected as non-executive directors to the Board of the Company by the Committee. Mr Nelson-Smith has served on the boards of a number of companies engaged in the European TMT space, most recently as non-executive director at Primacom GmbH, Germany s fourth largest cable TV operator. He was previously a Managing Director in the European Communications Group at UBS Investment Bank, where he was responsible for originating and executing transactions for UBS s telecoms clients across EMEA.

3 Mr Vorstermans was most recently Chief Operating Officer at Telenet, one of the leading providers of cable services in Belgium, a position he departed in July 2013 having served at the company for 10 years. He has also previously held senior management positions in various companies within the telecommunications space in Europe, including BT Belgium and NYNEX Network Systems. In addition, David McGowan and David Blunck, who are directors of Invitel Távközlesi Zrt., the Company s main operating subsidiary, will be appointed to the Board of the Company. Finally, Michael Adams and Roy Arthur, who are employees of the Company s administrative services provider TMF, will resign from the Board of the Company following the conclusion of their role in the Restructuring. The Company would like to express its gratitude to Mr Adams and Mr Arthur for their contribution. Subject to the occurrence of the Effective Date, the composition of the Board of the Company will be as follows: Nikolaus Bethlen, Chairman Thierry Baudon Robert Chmelar Mark Nelson-Smith Jan Vorstermans David McGowan David Blunck Ownership Changes Following the Effective Date, the Company will become 49% owned by EquityCo, which is an exempted company with limited liability incorporated under the laws of the Cayman Islands through which the Note Creditors will hold the equity interests in the Company which they will receive as part of the Restructuring. Mark Nelson-Smith and Jan Vorstermans have been selected as executive directors of the Board of EquityCo by the Committee. Mr Nelson-Smith was appointed on 25 November 2013 and Mr Vorstermans will be appointed on or around the Effective Date.

4 Contact Details In case of any enquiries, please contact one of the advisers below: Houlihan Lokey (Europe Limited Chris Foley Tel: Lucid Issuer Services Limited Sunjeeve Patel / Thomas Choquet Tel: invitel@lucid-is.com Moelis & Company Charles Noel-Johnson Tel: charles.noel-johnson@moelis.com Company Advisers Informati Information Agentgent White & Case LLP Stephen Phillips Tel: sphillips@whitecase.com Noteholder Group Advisers Bingham McCutchen (London LLP Neil Devaney Tel: neil.devaney@bingham.com Rohan Choudhary Tel: rohan.choudhary@moelis.com James Terry Tel: james.terry@bingham.com About Magyar Telecom B.V. Magyar Telecom B.V. is a private company with limited liability incorporated in the Netherlands and registered at the Chamber of Commerce (Kamer van Koophandel for Amsterdam with number and registered as an overseas company at Companies House in the UK with UK establishment number BR and its address at 6 St Andrew Street, London EC4A 3AE, United Kingdom (Telephone: , Fax:

5 shl Doc 22 Filed 12/03/13 Entered 12/03/13 17:40:41 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 15 Magyar Telecom B.V., Case No (SHL Debtor in a Foreign Proceeding. ORDER ADJOURNING HEARING, SCHEDULING NEW HEARING DATE AND OBJECTION DEADLINE REGARDING PETITION FOR RECOGNITION OF FOREIGN MAIN PROCEEDING AND REQUEST FOR RELATED RELIEF [ECF NOS. 1 and 2] Upon consideration of the Second Declaration of Nikolaus Bethlen Pursuant to 28 U.S.C dated December 2, 2013 [ECF No. 18], the Declaration of Sunjeeve Patel Pursuant to 28 U.S.C dated December 2, 2013 [ECF No. 19], and upon the request of the Petitioner 1 herein, and upon all of the proceedings had before the Court; and after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED that: (A the hearing (the Hearing to consider the Verified Petition for Recognition of Foreign Main Proceeding and Request for Related Relief dated October 29, 2013 [ECF No. 2] (together with the Form of Voluntary Petition [ECF No. 1], the Petition and described in the Notice approved pursuant to an order entered by this Court on October 31, 2013 [ECF No. 9] and attached hereto as Exhibit A, is adjourned until 11:00 am (New York Time on December 11, 2013; (B the deadline to object to the Relief Requested is hereby extended until 4:00 pm (New York time on December 10, 2013; 1 Capitalized terms not otherwise defined herein have the meaning ascribed to such terms in the Petition. NEWYORK (2K

6 shl Doc 22 Filed 12/03/13 Entered 12/03/13 17:40:41 Main Document Pg 2 of 7 (C this Order, after service to the Information Agent and delivery by it to the Clearing Systems for distribution to the Scheme Creditors in the manner such Clearing Systems customarily employ, together with the notice provided as set forth in the Second Declaration of Nikolaus Bethlen Pursuant to 28 U.S.C dated December 2, 2013 [ECF No. 18] and the Declaration of Sunjeeve Patel Pursuant to 28 U.S.C dated December 2, 2013 [ECF No. 19], constitutes good and sufficient notice of the Petition, the Hearing, and the Relief Requested, and no other notice shall be required; and (D Any Scheme Creditor who objects to the Relief Requested may appear in person or by his or her attorney at the Hearing and present argument that may be proper and relevant; provided, however, that, no person shall be heard and no papers, briefs, pleadings or other documents submitted by any person shall be considered by the Court, unless submitted in accordance with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the Local Rules for the United States Bankruptcy Court for the Southern District of New York, setting forth the basis therefor, which response or objection must be filed electronically with the Court on the Court s electronic case filing system on or before 4:00 p.m. on December 10, 2013 in accordance with and except as provided in General Order M-399 and the Court s Procedures for the Filing, Signing and Verification of Documents by Electronic Means (copies of each of which may be viewed on the Court s website at (and otherwise, on a compact disc (CD, preferably in Portable Document Format (PDF, Word Perfect or any other Windows-based word processing format, which CD shall be sent to the Office of the Clerk of the Court, One Bowling Green, New York, New York A hard copy of any response or objection shall be sent to the Chambers of the Honorable Sean H. Lane, United States Bankruptcy Judge, One Bowling Green, New York, New York and served upon NEWYORK (2K

7 shl Doc 22 Filed 12/03/13 Entered 12/03/13 17:40:41 Main Document Pg 3 of 7 White & Case LLP (Attn: Abraham L. Zylberberg, Esq. and Richard A. Graham, Esq., counsel to the Petitioner; and BINGHAM MCCUTCHEN LLP, 399 Park Avenue, New York, New York (Attn: Ronald J. Silverman, Esq. and R. Jeffery Black, Esq., U.S. counsel to the Ad Hoc Committee., so as to be received by no later than 4:00 p.m. (New York time, on December 10, 2013 Dated: New York, New York December 3, 2013 /s/ Sean H. Lane UNITED STATES BANKRUPTCY JUDGE NEWYORK (2K

8 shl Doc 22 Filed 12/03/13 Entered 12/03/13 17:40:41 Main Document Pg 4 of 7 EXHIBIT A NEWYORK (2K

9 shl Doc 22 9 Filed 10/31/13 12/03/13 Entered 10/31/13 12/03/1316:02:56 17:40:41 Main Document Pg 5 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 15 Magyar Telecom B.V., Case No (SHL Debtor in a Foreign Proceeding. NOTICE OF FILING AND HEARING ON PETITION UNDER CHAPTER 15 OF THE UNITED STATES BANKRUPTCY CODE AND MOTION FOR RELATED RELIEF PLEASE TAKE NOTICE that on October 29, 2013, Nikolaus Bethlen (the Petitioner, in his capacity as the foreign representative in respect of a voluntary restructuring proceeding (the UK Proceeding concerning the Debtor currently pending before the Chancery Division (Companies Court of the High Court of Justice of England and Wales, filed the Verified Petition for Recognition of Foreign Main Proceeding and Motion for Related Relief (together with the Form of Voluntary Petition, the Petition pursuant to chapter 15 of title 11 of the United States Code, 11 U.S.C (the Bankruptcy Code, with the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court. PLEASE TAKE FURTHER NOTICE that, among other things, the Petition seeks the entry of an order (i recognizing the UK Proceeding as a foreign main proceeding pursuant to sections 1515 and 1517 of the Bankruptcy Code and (ii granting related relief pursuant to sections 105(a, 1507(a, 1509(b(2-(3, 1521(a and 1525(a of the Bankruptcy Code giving full force and effect to a scheme of arrangement and related agreements concerning the Debtor. PLEASE TAKE FURTHER NOTICE that the Bankruptcy Court has scheduled a hearing (the Recognition Hearing to consider the relief requested in the Petition for 2:00 p.m. (New York time on December 3, 2013 in Room 701 of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York. Copies of the Petition and all accompanying documentation are available to parties in interest on the Bankruptcy Court s Electronic Case Filing System, which can be accessed from the Bankruptcy Court s website at (a PACER login and password are required to retrieve a document or upon written request to the Petitioner s counsel (including by facsimile or addressed to: WHITE & CASE LLP or rgraham@whitecase.com 1155 Avenue of the Americas New York, New York Telephone: ( Facsimile: ( Attn: Richard A. Graham NEWYORK (2K

10 shl Doc 22 9 Filed 10/31/13 12/03/13 Entered 10/31/13 12/03/1316:02:56 17:40:41 Main Document Pg 6 of 7 PLEASE TAKE FURTHER NOTICE that any party in interest wishing to submit a response or objection to the Petition or the relief requested therein must do so in writing and in accordance with the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the Local Rules for the United States Bankruptcy Court for the Southern District of New York, setting forth the basis therefor, which response or objection must be filed electronically with the Court on the Court s electronic case filing system in accordance with and except as provided in General Order M-399 and the Court s Procedures for the Filing, Signing and Verification of Documents by Electronic Means (copies of each of which may be viewed on the Court s website at (and otherwise, on a compact disc (CD, preferably in Portable Document Format (PDF, Word Perfect or any other Windows-based word processing format, which CD shall be sent to the Office of the Clerk of the Court, One Bowling Green, New York, New York A hard copy of any response or objection shall be sent to the Chambers of the Honorable Sean H. Lane, United States Bankruptcy Judge, One Bowling Green, New York, New York and served upon White & Case LLP (Attn: Abraham L. Zylberberg, Esq. and Richard A. Graham, Esq., counsel to the Petitioner; and BINGHAM MCCUTCHEN LLP, 399 Park Avenue, New York, New York (Attn: Ronald J. Silverman, Esq. and R. Jeffery Black, Esq., U.S. counsel to the Ad Hoc Committee, so as to be received by no later than 4:00 p.m. (New York time, November 26, PLEASE TAKE FURTHER NOTICE that all parties in interest opposed to the Petition or the request for relief contained therein must appear at the Recognition Hearing at the time and place set forth above. PLEASE TAKE FURTHER NOTICE that, at the Recognition Hearing, the Court may order the scheduling of a case management conference to consider the efficient administration of the case. PLEASE TAKE FURTHER NOTICE that if no response or objection is timely filed and served as provided above, the Court may grant the relief requested in the Petition without further notice. PLEASE TAKE FURTHER NOTICE the Recognition Hearing may be adjourned from time to time without further notice other than an announcement in open court, or a notice of adjournment filed with the Court, of the adjourned date or dates at the hearing or any other further adjourned hearing. NEWYORK (2K 2

11 shl Doc 22 9 Filed 10/31/13 12/03/13 Entered 10/31/13 12/03/1316:02:56 17:40:41 Main Document Pg 7 of 7 PLEASE TAKE FURTHER NOTICE that additional information and updates in respect of the UK Proceeding are available to Noteholders at which Noteholders should regularly monitor for such information, updates and notices of important events. Dated: New York, New York October 30, 2013 WHITE & CASE LLP By: /s/ Abraham L. Zylberberg 1155 Avenue of the Americas New York, New York Telephone: ( Facsimile: ( Abraham L. Zylberberg Richard A. Graham Attorneys for Nikolaus Bethlen as Foreign Representative NEWYORK (2K 3

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

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

More information

smb Doc 7 Filed 10/18/12 Entered 10/18/12 15:09:19 Main Document Pg 1 of 12

smb Doc 7 Filed 10/18/12 Entered 10/18/12 15:09:19 Main Document Pg 1 of 12 Pg 1 of 12 SNR DENTON US LLP D. Farrington Yates Oscar N. Pinkas 1221 Avenue of the Americas New York, New York 10020 Tel: (212) 768-6700 Fax: (212) 768-6800 Counsel for Loes A. van Kooten-Hendriks, in

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

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

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

More information

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

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

More information

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

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

More information

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

: : 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

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

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

More information

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Case KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) Case 16-12590-KJC Doc 25 Filed 11/22/17 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ABENGOA CONCESSIONS INVESTMENTS LIMITED, 1 Debtor in a Foreign Proceeding.

More information

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75

shl Doc 720 Filed 01/05/16 Entered 01/05/16 14:39:28 Main Document Pg 1 of 75 Pg 1 of 75 HEARING DATE AND TIME February 2, 2016 at 1100 a.m. (Eastern Time) OBJECTION DEADLINE January 26, 2016 at 400 p.m. (Eastern Time) Stephen Karotkin WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

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

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

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

More information

Case: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6

Case: EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6 Case:14-26132-EEB Doc#:19 Filed:12/04/14 Entered:12/04/14 15:24:27 Page1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO Bankruptcy Judge Elizabeth E. Brown CLINE MINING CORPORATION, Bankruptcy

More information

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

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

More information

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

mg Doc 25 Filed 07/06/17 Entered 07/06/17 16:31:12 Main Document Pg 1 of 5

mg Doc 25 Filed 07/06/17 Entered 07/06/17 16:31:12 Main Document Pg 1 of 5 Pg 1 of 5 Courtney Slatten Katzenstein 1301 Avenue of the Americas New York, NY 10019-6022 Telephone: (212 318-3000 Facsimile: (212 318-3400 courtneyslatten.katzenstein@nortonrosefulbright.com and Kristian

More information

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

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

More information

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 Doc 1 Filed 01/13/16 Page 1 of 12

Case Doc 1 Filed 01/13/16 Page 1 of 12 Case 16-10105 Doc 1 Filed 01/13/16 Page 1 of 12 Fill in this information to identify the case: United States Bankruptcy Court for the: District of Delaware (Stale) Case number (it known): Chapter 15 U

More information

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

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

More information

alg Doc 106 Filed 10/25/13 Entered 10/25/13 17:05:02 Main Document Pg 1 of 5 : : : : : : : :

alg Doc 106 Filed 10/25/13 Entered 10/25/13 17:05:02 Main Document Pg 1 of 5 : : : : : : : : 12-14815-alg Doc 106 Filed 10/25/13 Entered 10/25/13 170502 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re INTELLITRAVEL MEDIA, INC. d/b/a Budget Travel, Debtor.

More information

Case hdh11 Doc 556 Filed 06/30/17 Entered 06/30/17 14:19:26 Page 1 of 9

Case hdh11 Doc 556 Filed 06/30/17 Entered 06/30/17 14:19:26 Page 1 of 9 Case 16-34169-hdh11 Doc 556 Filed 06/30/17 Entered 06/30/17 14:19:26 Page 1 of 9 The following constitutes the ruling of the court and has the force and effect therein described. Signed June 30, 2017 IN

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 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

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 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

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

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 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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION IT IS HEREBY ADJUDGED and DECREED that the below described is SO ORDERED. Dated: March 10, 2017. CRAIG A. GARGOTTA UNITED STATES BANKRUPTCY JUDGE IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT

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

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

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

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

More information

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

Signed May 8, 2018 United States Bankruptcy Judge

Signed May 8, 2018 United States Bankruptcy Judge Case 17-44642-mxm11 Doc 687 Filed 05/08/18 Entered 05/08/18 14:43:24 Page 1 of 17 The following constitutes the ruling of the court and has the force and effect therein described. Signed May 8, 2018 United

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

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

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

More information

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

) 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

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 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

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

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 7 In re AMERICAN BUSINESS FINANCIAL SERVICES, INC. et al., Debtors. 1 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 7 Case No. 05-10203 (MFW) (Jointly Administered) Hearing Date Objection

More information

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : :

mg Doc 448 Filed 06/27/16 Entered 06/27/16 14:57:26 Main Document Pg 1 of 8. x : : : : : : : Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------- In re QUIRKY, INC., et al. 1 Debtors. x Chapter 11 Case No. 15-12596

More information

Case sgj15 Doc 4 Filed 03/10/14 Entered 03/10/14 00:07:45 Page 1 of 18

Case sgj15 Doc 4 Filed 03/10/14 Entered 03/10/14 00:07:45 Page 1 of 18 Case 14-31229-sgj15 Doc 4 Filed 03/10/14 Entered 03/10/14 00:07:45 Page 1 of 18 David W. Parham State Bar No. 15459500 John E. Mitchell State Bar No. 00797095 2300 Trammell Crow Center 2001 Ross Avenue

More information

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

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

More information

shl Doc 726 Filed 12/18/12 Entered 12/18/12 15:50:51 Main Document Pg 1 of 5

shl Doc 726 Filed 12/18/12 Entered 12/18/12 15:50:51 Main Document Pg 1 of 5 12-11076-shl Doc 726 Filed 12/18/12 Entered 12/18/12 155051 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6

alg Doc 17 Filed 03/06/13 Entered 03/06/13 10:17:28 Main Document Pg 1 of 6 12-14815-alg Doc 17 Filed 03/06/13 Entered 03/06/13 101728 Main Document Pg 1 of 6 Robert L. Geltzer, as Chapter 7 Trustee of the Debtor (RG 4656) 1556 Third Avenue, Suite 505 New York, New York 10128

More information

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18 Case 1-18-45284-nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: SEASONS CORPORATE LLC, et al., Debtors. 1 Chapter 11 Case No. 18-45284

More information

mg Doc 22 Filed 06/16/16 Entered 06/16/16 16:05:56 Main Document Pg 1 of 6

mg Doc 22 Filed 06/16/16 Entered 06/16/16 16:05:56 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Chapter 15 WINSWAY ENTERPRISES HOLDINGS LIMITED, f/k/a WINSWAY COKING COAL HOLDINGS LIMITED, a company incorporated with limited

More information

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS 11-10372-shl Doc 2394 Filed 01/26/18 Entered 01/26/18 14:15:16 MainDate Document Docket #2394 Filed: 01/26/2018 Pg 1 of 9 James H.M. Sprayregen, P.C. Chad J. Husnick, P.C. KIRKLAND & ELLIS LLP KIRKLAND

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

cag Doc#413 Filed 04/02/18 Entered 04/02/18 13:54:23 Main Document Pg 1 of 8

cag Doc#413 Filed 04/02/18 Entered 04/02/18 13:54:23 Main Document Pg 1 of 8 18-50085-cag Doc#413 Filed 04/02/18 Entered 04/02/18 13:54:23 Main Document Pg 1 of 8 IT IS HEREBY ADJUDGED and DECREED that the below described is SO ORDERED. Dated: April 02, 2018. CRAIG A. GARGOTTA

More information

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

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

More information

ORDER UNDER 11 U.S.C. 105, 502, 1125, 1126 AND 1128, FED. R. BANKR. P

ORDER UNDER 11 U.S.C. 105, 502, 1125, 1126 AND 1128, FED. R. BANKR. P UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x : In re: : : Refco Inc., et al., : : Debtors. : : - - - - - - - - - - - - - - -

More information

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

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

More information

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12378-KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., 1 Case No. 18-12378 (KG (Jointly

More information

MEETING NOTIFICATION SERIES 20 TO 22 NOTES MEETING NOTIFICATION

MEETING NOTIFICATION SERIES 20 TO 22 NOTES MEETING NOTIFICATION MEETING NOTIFICATION SERIES 20 TO 22 NOTES MEETING NOTIFICATION For a general meeting of holders (the "Noteholders") of any Series of the outstanding Notes of Anheuser-Busch InBev SA/NV (the "Company")

More information

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of

PLEASE TAKE NOTICE, that upon the attached Declaration of Michael. Goldstein, Esq., dated May 13, 2016, the annexed Exhibits, and the Memorandum of 13-13591-shl Doc 1925 Filed 05/17/16 Entered 05/17/16 12:35:36 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------------

More information

NOTICE OF NON-VOTING STATUS AND RELEASE OPT-OUT FORM WITH RESPECT TO DISPUTED CLAIMS

NOTICE OF NON-VOTING STATUS AND RELEASE OPT-OUT FORM WITH RESPECT TO DISPUTED CLAIMS UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: TBAC WIND DOWN, LTD., Debtor. Chapter 11 Case No. 16-13297 (SHL) NOTICE OF NON-VOTING STATUS AND RELEASE OPT-OUT FORM WITH RESPECT TO

More information

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

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

More information

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

COOPERATION AGREEMENT

COOPERATION AGREEMENT COOPERATION AGREEMENT This Cooperation Agreement (as amended, supplemented, amended and restated or otherwise modified from time to time, this Agreement ), dated as of July 5, 2016, is entered into by

More information

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

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

More information

PORTUGAL TELECOM INTERNATIONAL FINANCE B.V. (the Issuer) IMPORTANT NOTICE. to the holders (the Noteholders) of those of the outstanding

PORTUGAL TELECOM INTERNATIONAL FINANCE B.V. (the Issuer) IMPORTANT NOTICE. to the holders (the Noteholders) of those of the outstanding THIS NOTICE IS IMPORTANT AND REQUIRES THE IMMEDIATE ATTENTION OF NOTEHOLDERS. IF NOTEHOLDERS ARE IN ANY DOUBT AS TO THE ACTION THEY SHOULD TAKE, THEY SHOULD SEEK THEIR OWN FINANCIAL AND LEGAL ADVICE IMMEDIATELY

More information

smb Doc 446 Filed 11/14/16 Entered 11/14/16 21:15:17 Main Document Pg 1 of 222

smb Doc 446 Filed 11/14/16 Entered 11/14/16 21:15:17 Main Document Pg 1 of 222 Pg 1 of 222 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------------x : In re: : Chapter 11 : GAWKER MEDIA, LLC, et al.,1 : Case No.

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

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5

shl Doc 36 Filed 05/15/12 Entered 05/15/12 17:26:47 Main Document Pg 1 of 5 12-01203-shl Doc 36 Filed 05/15/12 Entered 05/15/12 172647 Main Document Pg 1 of 5 Harvey R. Miller Stephen Karotkin Alfredo R. Pérez Stephen A. Youngman WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New

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

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

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5 18-10509-shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5 JENNER & BLOCK LLP Marc Hankin Carl Wedoff 919 Third Avenue New York, New York 10022 (212) 891-1600 Angela Allen (admitted

More information

Case KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12221-KJC Doc 155 Filed 10/15/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 ATD CORPORATION, et al., 1 Case No. 18-12221 (KJC Debtors. (Jointly

More information

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

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

More information

mew Doc 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 Doc 169 Filed 02/14/18 Page 1 of 8. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor.

Case Doc 169 Filed 02/14/18 Page 1 of 8. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor. Case 18-10334 Doc 169 Filed 02/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Case No.

More information

GreenbergTraurig NYSCEF. New York, New York 10007

GreenbergTraurig NYSCEF. New York, New York 10007 James W. Perkins Tel (212) 801-3188 Fax (212) 801-6400 perkinsj@gtlaw.com GreenbergTraurig February 28, 2018 BY NYSCEF Hon. Saliann Scarpulla Supreme Court of the State of New York, Commercial Division

More information

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12622-MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Oklahoma ProCure Management, LLC, Debtor. 1 Chapter 11 Case No. 18-12622 (MFW)

More information

Case BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-10682-BLS Doc 426 Filed 10/13/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: JMO WIND DOWN, INC., Debtor. Chapter 11 Case No. 16-10682 (BLS) Re: DI 408

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

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

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

More information

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018

FILED: NEW YORK COUNTY CLERK 01/29/ :45 PM INDEX NO /2014 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. NO. 327 RECEIVED NYSCEF: 01/29/2018 NYSCEF DOC. 18-10200-shl NO. 327 Doc 4 Filed 01/29/18 Entered 01/29/18 10:55:37 RECEIVED Main Document NYSCEF: 01/29/2018 Pg 1 of 11 Kenneth R. Puhala Theodore

More information

IMPORTANT NOTICES. you consent to the delivery of the attached Consent Solicitation Memorandum by electronic transmission; and

IMPORTANT NOTICES. you consent to the delivery of the attached Consent Solicitation Memorandum by electronic transmission; and IMPORTANT NOTICES IMPORTANT: You must read the following disclaimer before continuing. The following disclaimer applies to the attached Consent Solicitation Memorandum, whether received by e-mail or otherwise

More information

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-12685-KJC Doc 597 Filed 11/17/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: : Chapter 11 : LIMITLESS MOBILE, LLC, : Case No. 16-12685 (KJC) : Debtor.

More information

Credit Suisse Group Finance (Guernsey) Limited

Credit Suisse Group Finance (Guernsey) Limited THIS NOTICE IS IMPORTANT AND REQUIRES THE IMMEDIATE ATTENTION OF 2019 BONDHOLDERS. IF 2019 BONDHOLDERS ARE IN ANY DOUBT AS TO THE ACTION THEY SHOULD TAKE, THEY SHOULD SEEK THEIR OWN FINANCIAL AND LEGAL

More information

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

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

More information

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

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

More information

Case Doc 525 Filed 10/06/15 Page 1 of 10. IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case Doc 525 Filed 10/06/15 Page 1 of 10. IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division Case 12-23557 Doc 525 Filed 10/06/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: Chapter 11 NEOGENIX ONCOLOGY, INC., Case No. 12-23557 (TJC

More information

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

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

More information

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

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R. WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Kelly DiBlasi Matthew P. Goren Proposed Attorneys

More information

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-12465-CSS Doc 1238 Filed 09/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ARCTIC SENTINEL, INC. [f/k/a Fuhu, Inc.], et al., 1 Debtors. Chapter 11 Case

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

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008

NOTICE OF DEADLINE REQUIRING FILING OF PROOF OF CLAIM ON OR BEFORE DECEMBER 5, 2008 APPENDIX 1 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Quebecor World (USA) Inc., et al., Debtors. Chapter 11 Case No. 08-10152(JMP) Jointly Administered Honorable James M. Peck

More information

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

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

More information

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

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

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

More information

Case 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