mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14
|
|
- Alan Alexander
- 5 years ago
- Views:
Transcription
1 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 No (MEW) : Debtors. 1 : (Jointly Administered) x STIPULATION, AGREEMENT, AND ORDER BETWEEN THE DEBTORS AND DUBOSE NATIONAL ENERGY SERVICES, INC. Westinghouse Electric Company LLC ( WEC ), WECTEC Global Project Services (f/k/a/ CB&I Stone & Webster Inc.) ( WECTEC ) and certain of their affiliates, as debtors and debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors ), and DuBose National Energy Services, Inc. ( DuBose, and together with the Debtors, the Parties and, each, a Party ), by and through their respective counsel, hereby enter into this stipulation, agreement, and proposed order (the Stipulation and Order ) and represent and agree, as follows: RECITALS 1. On March 29, 2017 (the Petition Date ), each Debtor commenced with this Court a voluntary case under chapter 11 of title 11 of the United States Code 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania WEIL:\ \2\
2 Pg 2 of 14 (the Bankruptcy Code ). The Debtors are authorized to continue to operate their businesses and manage their properties as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. No trustee or examiner has been appointed in these chapter 11 cases. 2. The Debtors chapter 11 cases are being jointly administered for procedural purposes only pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ). 3. On April 7, 2017, the United States Trustee for Region 2 (the Trustee ) appointed the Official Committee of Unsecured Creditors (the Committee ) pursuant to section 1102 of the Bankruptcy Code. On October 2, 2017, the Trustee filed an amended notice of appointment [ECF No. 1431] removing South Carolina Electric & Gas Company ( SCE&G ) from the list of unsecured creditors appointed to serve on the Committee. On December 19, 2017, the Trustee filed a second amended notice of appointment [ECF No. 1954] removing Georgia Power Company from the Committee. 4. Additional information regarding the Debtors business, capital structure, and the circumstances leading to the commencement of these chapter 11 cases is set forth in the Declaration of Lisa J. Donahue Pursuant to Rule of the Local Bankruptcy Rules for the Southern District of New York [ECF No. 4], sworn to and filed on the Petition Date. 5. On March 30, 2017, the Court entered an order [ECF No. 68] approving that certain Interim Assessment Agreement, dated as of March 28, 2017 (as amended, the IAA ), 2 between the Debtors, on one hand, and SCE&G and the South Carolina Public Service Authority, on the other hand (collectively, the Owners ). Pursuant to the IAA, the Owners agreed to pay the costs of continuing construction of Units 2 and 3 of the Virgil C. 2 The IAA was subsequently amended on April 28, 2017 [ECF No. 385] and June 27, 2017 [ECF No. 778]. 2
3 Pg 3 of 14 Summer Nuclear Station near Columbia, South Carolina (the Project ) during the Interim Assessment Period (as defined in the IAA): The [Project] Owners agree to pay all costs and administrative claims accrued by the Debtors during the Interim Assessment Period pursuant to the [Engineering, Procurement and Construction Agreement dated May 23, 2008, as amended from time to time (the EPC )], the Interim Assessment Agreement, or any other agreement related to the V.C. Summer Project, regardless of whether the costs become payable during the Interim Assessment Period, and including all costs accrued by the Debtors to Flour, Subcontractors and/or Vendors pursuant to (i) existing purchase orders, vendor contracts and Subcontracts (as defined in the EPC) and (ii) new purchase orders, new vendor contracts, Subcontracts, or change orders to existing purchase order, vendor contracts, or Subcontracts (items (i) and (ii), the IAP Contracts ). IAA 6, see IAA, Amendment No. 1, 2 [ECF No. 385]. The IAA also provides that the Owners will: [I]ndemnify and hold harmless the Debtors against any administrative expenses which the Debtors may incur under the EPC, the Interim Assessment Agreement, the IAP Contracts, or any other agreement related to the V.C. Summer Project, regardless of whether the administrative expenses arise during or after the Interim Assessment Period, including for the avoidance of doubt, prior to the execution of this agreement. IAA 11, see IAA, Amendment No. 1, 4 [ECF No. 385]. 6. Prior to the Petition Date, WECTEC and DuBose entered into the executory contracts listed on Exhibit B annexed hereto (collectively, the Purchase Orders ), which were related to the VC Summer Project. 7. During the Interim Assessment Period, pursuant to the Purchase Orders, and in connection with WECTEC s efforts related to the Project and its performance under the EPC, DuBose produced or supplied goods for the Project. 8. On July 31, 2017, the Owners announced publicly that they were ceasing construction of the Project and provided the Debtors with a notice of termination of the IAA. On 3
4 Pg 4 of 14 August 7, 2017, the IAA expired in accordance with its terms as a result of the Owners termination. 9. On August 7, 2017, the Debtors filed the Omnibus Motion of Debtors Pursuant to 11 U.S.C. 365(a) and 105(a) for Entry of Order Authorizing Debtors to Reject Certain Executory Contracts Related to the VC Summer Project [ECF No. 1099], rejecting the Purchase Orders. The Purchase Orders were rejected in accordance with the Notice of Resolution of Pending Objection to Omnibus Motion of Debtors for Authority to Reject Certain Executory Contracts Related to the VC Summer Project [ECF No. 1391] and Second Notice of Resolution of Pending Objection to Omnibus Motion of Debtors for Authority to Reject Certain Executory Contracts Related to the VC Summer Project [ECF No. 1744]. 10. On October 26, 2017, DuBose filed a motion seeking allowance and immediate payment of its claims [ECF No. 1625] (the Motion ), asserting a total administrative expense of $1,945,974.31, plus interest, and Storage Costs 3 (as defined herein) (the Asserted Claims ), in connection with DuBose s performance under the Purchase Orders during the Interim Assessment Period. 11. As of the date hereof, $474, of the Asserted Claims, corresponding to the invoices listed on Exhibit A annexed hereto (the Invoices ), and in proof of claim number 3433 filed in these cases, have (i) not been paid by the Debtors, and (ii) been determined by the Debtors to be entitled to administrative expense status (the Remaining Claim Asserted ). 12. The Debtors have attempted to independently verify, and, where not possible, obtain the Owners confirmation that the Remaining Claim Asserted is on account of 3 For the avoidance of doubt, proof of claim number 3368 includes the Storage Costs which were also asserted in the Motion. 4
5 Pg 5 of 14 goods provided for the benefit of the Debtors estates such that it represents a valid administrative expense claim within the meaning of section 503(b)(1) of the Bankruptcy Code, but have not been able to independently verify the validity of the Remaining Claim Asserted or receive confirmation from the Owners of the same. 13. On January 19, 2018, Richard Rogers, Vice President and General Manager of DuBose, on behalf of DuBose, signed the Declaration of Richard Rogers in Support of Motion of DuBose National Energy Services, Inc. for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. 503(a) and (b)(1), annexed hereto as Exhibit C (the Declaration ). 14. DuBose asserts and testifies in the Declaration, and the Debtors understand that the Remaining Claim Asserted is comprised of the following administrative expenses incurred by DuBose, as set forth more fully in the Declaration: (i) $181, for expenses incurred on account of goods ordered, furnished, and delivered to the Project during the Interim Assessment Period (the Delivered Goods ); and (ii) $292, of expenses incurred on account of goods that were ordered by the Debtors and furnished by DuBose during the Interim Assessment Period, but were not delivered to the Project prior to the termination of the Interim Assessment Period, as set forth more fully in the Declaration (the Non-Delivered Goods ). 15. DuBose provided proof of delivery of the Delivered Goods to the Debtors and their counsel on November 7, 2017, December 5, 2017 and December 19, DuBose provided photos of the Non-Delivered Goods to the Debtors and their counsel on November 18, 2017 and December 6, DuBose provided various Receipt Inspection Reports relating to the Non-Delivered Goods to the Debtors and their counsel on December 6, DuBose 5
6 Pg 6 of 14 provided additional documentation (35 documents totaling over 5 MB in size) relating to the value of the Non-Delivered Goods and when the work was performed on the Non-Delivered Goods to the Debtors and their counsel on December 6, 2017 and December 7, Because the Non-Delivered Goods were never delivered to the Project, title and ownership of the Non-Delivered Goods never transferred to the Debtors and, thus, the Debtors do not assert an ownership interest in the Non-Delivered Goods. 17. Based on the aggregate information provided in the Motion, by counsel to DuBose to the Debtors and to counsel to the Debtors, and the Declaration, the Debtors have no evidence or reason to believe that the Remaining Claim Asserted is not a valid administrative expense claim within the meaning of section 503(b)(1) of the Bankruptcy Code that was incurred during the Interim Assessment Period (the Validated Claim ). Accordingly, the Debtors intend to pay the Validated Claim, in accordance with this Stipulation and Order, out of segregated funds received pursuant to the IAA. 18. In light of the foregoing, the Parties have agreed, subject to approval of the Bankruptcy Court, to resolve the Motion and allow the Validated Claim as set forth below. NOTICE 19. Notice of this Stipulation and Order will be provided in accordance with the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures [ECF No. 101] and will be provided to the Owners. The Debtors submit that, in view of the facts and circumstances, such notice is sufficient and no other or further notice need be provided. IT IS HEREBY STIPULATED AND ORDERED AS FOLLOWS: A. This Stipulation and Order shall be effective and binding immediately upon entry of the Stipulation and Order by the Bankruptcy Court (the Effective Date ). 6
7 Pg 7 of 14 B. The Allowed Claim arose during the Interim Assessment Period. C. The Allowed Claim shall be allowed pursuant to section 503(b)(1) of the Bankruptcy Code against WECTEC. D. As of the Effective Date, the Motion shall be deemed withdrawn, and any amount of the Asserted Claim in excess of the Validated Claim shall be deemed irrevocably waived, discharged, and released by DuBose. E. Within five (5) business days of the Effective Date, the Debtors will pay DuBose s Validated Claim in the amount of $474, (the Payment ) in full and complete satisfaction of the Asserted Claims in the Motion. F. As of the Effective Date, (i) proof of claim number 3433 shall be deemed withdrawn, and (ii) proof of claim number 3368 shall be reduced by $50, in asserted storage costs, and shall be noted as such on the Debtors claims register by the Debtors claims and noticing agent, Kurtzman Carson Consultants, LLC. G. Except for Payment provided herein under paragraph E, DuBose shall not be entitled to damages related to the Non-Delivered Goods, including any claim for lost profits, costs, or expenses related to the Non-Delivered Goods, including any such claims set forth in proof of claim H. Other than as provided for herein, DuBose is hereby deemed to have waived any and all administrative expense claims against the Debtors and the Debtors bankruptcy estates on account of, arising out of, or related to the Asserted Claims. I. By the execution of this Stipulation and Order, DuBose represents and warrants that the Validated Claim has not and will not be paid or otherwise satisfied by the Debtors or any other entity except as provided for herein. 7
8 Pg 8 of 14 J. Nothing herein shall prejudice the Debtors rights against the Owners under the IAA. K. The Debtors do not have any interest, ownership or otherwise, in the Non- Delivered Goods and may not assert any interest, ownership or otherwise in the Non-Delivered Goods. L. DuBose may dispose of the Non-Delivered Goods at its own cost, free and clear of any party s interest in such goods. M. This Stipulation and Order contains the entire agreement between the Parties and supersedes all prior agreements and undertakings between the Parties thereto. N. This Stipulation and Order may be signed in counterpart originals, which, when fully executed, shall constitute a single original. O. Nothing in this Stipulation and Order shall be considered an admission of any breach, wrongdoing, negligence, omission, liability, or fault on the part of either of the Parties. The Parties are entering into this Stipulation and Order as a commercial compromise on disputed claims and solely to resolve the claims that are addressed herein. Nothing in this Stipulation and Order, nor anything done pursuant hereto, shall be deemed or construed as modifying, or establishing any precedent, interpretation, or course of dealing under any contract or agreement made between the Parties. P. This Stipulation and Order may not be modified other than by a signed writing executed by the Parties hereto or by further order of the Bankruptcy Court. Q. Each person who executes this Stipulation and Order on behalf of a Party hereto represents that he is duly authorized to execute this Stipulation and Order on behalf of such Party. 8
9 Pg 9 of 14 R. The Debtors are authorized to execute, deliver, implement, and fully perform any and all obligations, instruments, and papers and to take any and all actions reasonably necessary or appropriate to perform any and all of the Debtors obligations set forth in, or contemplated by, the Stipulation and Order. S. Notwithstanding the relief granted herein and any actions taken hereunder, nothing contained herein shall create, nor is intended to create, any rights in favor of, or enhance the status of any claim held by, any person. T. The Stipulation and Order and all of the provisions hereof shall be binding upon and shall insure to the benefit of all Parties, and each of their respective successors or assigns. U. The Bankruptcy Court will retain exclusive jurisdiction over all disputes arising from or relating to this Stipulation and Order. 9
10 Pg 10 of 14 Dated: New York, New York January 19, 2018 By: /s/ David N.Griffiths Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone: (212) Facsimile: (212) Attorneys for the Debtors and Debtors in Possession Dated: New York, New York January 19, 2018 By: /s/ Edward L. Schnitzer Edward L. Schnitzer CKR Law LLP 1330 Avenue of the Americas New York, NY Telephone: (212) Facsimile: (212) and William C. Smith, Esq. MANNING FULTON & SKINER, P.A Glenwood Avenue, Suite 5200 (27612) P.O. Box Raleigh, North Carolina Telephone: (919) Fascimile: (919) Counsel for DuBose National Energy Services, Inc. SO ORDERED Dated: February 9, 2018 New York, New York s/michael E. Wiles THE HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE 10
11 Pg 11 of 14 Invoice Invoice Number Date Delivered Goods Amount Invoiced Exhibit A Due Date Amount Due /21/2017 $21, /4/2017 $21, /21/2017 $21, /4/2017 $21, /28/2017 $ 4, /11/2017 $ 4, /28/2017 $4, /11/2017 $4, /28/2017 $14, /11/2017 $14, /28/2017 $16, /11/2017 $16, /28/2017 $ /11/2017 $ /28/2017 $ /11/2017 $ /31/2017 $46, /14/2017 $46, /31/2017 $46, /14/2017 $46, /31/2017 $5, /14/2017 $5, Non-Delivered Goods /17/2017 $6, /1/2017 $6, /17/2017 $ /1/2017 $ /17/2017 $ /1/2017 $ /17/2017 $7, /1/2017 $7, /17/2017 $3, /1/2017 $3, /17/2017 $3, /1/2017 $3, /18/2017 $13, /2/2017 $13, /18/2017 $9, /2/2017 $9, /18/2017 $14, /2/2017 $14, /18/2017 $20, /2/2017 $20, /18/2017 $12, /2/2017 $12, Purchase Order Rev 15 REV 14 REV 8 REV 8 REV 14 REV 14 REV 8 REV 8 REV SH25.01 REV SS01.89 REV 1 TOTAL $181, REV 14 REV 8 REV 8 rev 8 REV 15 REV SS01.16 Rev SS01.89 Rev SS01.16 Rev SS01.63 Rev SS01.84 Rev 0
12 Pg 12 of 14 Invoice Number Invoice Date Amount Invoiced Due Date Amount Due /18/2017 $1, /2/2017 $1, /18/2017 $2, /2/2017 $2, /18/2017 $6, /2/2017 $6, /18/2017 $7, /2/2017 $7, /18/2017 $2, /2/2017 $2, /18/2017 $6, /2/2017 $6, /18/2017 $17, /2/2017 $17, /17/2017 $3, /1/2017 $3, /17/2017 $6, /1/2017 $6, /23/2017 $7, /7/2017 $7, /23/2017 $ 7, /7/2017 $ 7, /20/2017 $133, /4/2017 $133, Purchase Order SS01.84 REV SS01.63 Rev SS01.78 Rev SS01.15 Rev SS01.78 Rev SS01.84 Rev SS01.84 Rev SS01.78 Rev SS01.63 Rev SH25.01 Rev SH25.01 Rev SH25.01 Rev20 TOTAL $296,
13 Pg 13 of 14 Exhibit B Purchase Orders Purchase Order # D100.CA SH SS SS SS SS SS SS D100.CA SH25.01
14 Pg 14 of 14 Exhibit C Declaration
mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6
Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors
More informationmew Doc 778 Filed 06/27/17 Entered 06/27/17 11:04:03 Main Document Pg 1 of 9
Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors
More informationmew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15
Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case
More informationmew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7
Presentment Date and Time June 28, 2017 at 1100 a.m. (Eastern Time) Pg 1 of 7 Objection Deadline June 21, 2017 at 1200 noon (Eastern Time) Hearing Date and Time (Only if Objection Filed) To be determined
More informationmew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9
Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for
More informationmew 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 informationmew Doc 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18
Pg 1 of 18 Presentment Date and Time: March 30, 2018 at 11:00 a.m. (ET) Objection Deadline: March 23, 2018 at 4:00 p.m. (ET) Hearing Date and Time (Only if Objection Filed): April 25, 2018 at 11:00 a.m.
More informationmew 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 informationUNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK
Presentment Date and Time April 27, 2018 at 1100 a.m. (ET) Objection Deadline April 27, 2018 at 1000 a.m. (ET) Hearing Date and Time (Only if Objection Filed) TBD UNITED STATES BANKRUPTCY COURT SOUTHERN
More informationmew Doc 1064 Filed 07/31/17 Entered 07/31/17 22:01:49 Main Document Pg 1 of 7
Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212 310-8000 Facsimile (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and
More informationmew 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 informationmew 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 informationmew Doc 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6
Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case
More informationmew 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 informationmew 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 informationmew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10
Pg 1 of 10 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection
More informationmew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8
Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) STIPULATION
More informationmew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16
Pg 1 of 16 HEARING DATE AND RESPONSE DEADLINE To be Determined WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Edward
More informationmew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK
Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------- x In re : Chapter 11 : WESTINGHOUSE ELECTRIC : Case No. 17-10751 (MEW) COMPANY
More informationmew 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 informationmew 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 informationmew 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 informationmew 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 informationmew 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 informationmew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5
Pg 1 of 5 Counsel to R-Con Nondestructive Test Consultants, Inc. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Case No. 17-10751 (MEW) (Jointly Administered) WESTINGHOUSE ELECTRIC
More informationmew 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 informationmew 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 informationmew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4
17-10751-mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4 J. Ronald Jones, Jr. Admitted Pro Hac Vice NEXSEN PRUET, LLC 205 King Street, Suite 400 (29401) P. O. Box 486 Charleston,
More informationmew 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 informationmew 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 informationmew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22
Pg 1 of 22 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys
More informationmew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15
Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re: : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751
More informationmew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14
Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case
More informationmew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9
Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212 310-8000 Facsimile: (212 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Attorneys for Debtors and
More informationPg 1 of 22. PLEASE TAKE NOTICE that upon the annexed Motion of Debtors Pursuant to
Presentment Date and Time: August 31, 2017 at 11:00 a.m. (Eastern Time) Pg 1 of 22 Objection Deadline: August 29, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): September
More informationmew 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 informationmew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19
Pg 1 of 19 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys
More informationmew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4
17-10751-mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4 HAHN & HESSEN LLP 488 Madison Avenue New York, New York 10022 Telephone: (212 478-7200 Facsimile: (212 478-7400 Edward
More informationmew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6
Pg 1 of 6 BARNES & THORNBURG LLP 11 South Meridian Street Indianapolis, Indiana 46204 Telephone: (317) 236-1313 Facsimile: (317) 231-7433 Michael K. McCrory Admitted pro hac vice Attorneys for Rolls-Royce
More informationmew 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 informationmew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4
17-10751-mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4 Katherine R. Catanese FOLEY & LARDNER LLP 90 Park Avenue New York, NY 10016-1314 Tel.: (212 338-3496 Fax: (212 687-2329
More informationmew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16
Pg 1 of 16 PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP 1285 Avenue of the Americas New York, New York 10019 Telephone: +1 (212) 373-3000 Facsimile: +1 (212) 757-3990 Alan W. Kornberg Kyle J. Kimpler Lauren
More informationmew 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 informationmew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7
Pg 1 of 7 Objection Deadline: March 9, 2018 at 4:00 p.m. (ET) (extended to March 12, 2018, by agreement with Debtors counsel) COLE SCHOTZ P.C. 1325 Avenue of the Americas, 19 th Floor New York, NY 10019
More informationmew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6
17-10751-mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x
More informationmew 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 informationmew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20
Pg 1 of 20 Hearing Date And Time: October 19, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: October 12, 2017 at 4:00 p.m. (Eastern Time) THE ATTACHED MOTION SEEKS AN ORDER AUTHORIZING THE DEBTORS
More informationPLEASE 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 informationmew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16
Pg 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------------- In re WESTINGHOUSE ELECTRIC COMPANY, et al., Debtor. 1 ---------------------------------------------------------------
More informationmew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3
17-10751-mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------
More informationmew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20
17-10751-mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20 ALVAREZ & MARSAL NORTH AMERICA, LLC 1001 G Street NW, Suite 1100 West Washington, DC 20001 Telephone (202) 729-2100
More informationPLEASE TAKE NOTICE that a hearing on the annexed Motion of Debtors
Hearing Date and Time: Pg May 1 23, of 130 2017 at 11 a.m. (Prevailing Eastern Time) Objection Deadline: May 16, 2017 11 a.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,
More informationmew Doc 4164 Filed 01/22/19 Entered 01/22/19 09:22:21 Main Document Pg 1 of 3
17-10751-mew Doc 4164 Filed 01/22/19 Entered 01/22/19 092221 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------
More informationmew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18
17-10751-mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18 Proposed Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Proposed Objection Deadline: September 18,
More informationmew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29
Presentment Date and Time: September 13, 2018 at 11:00 a.m. (Eastern Time) Pg 1 of 29 Objection Deadline: September 11, 2018 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed):
More informationmew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5
Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case
More informationOfficial Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16
1 of 19 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District of New York (State) Case number (If known): Chapter 11 Check if this is an amended filing
More informationmew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20
Pg 1 of 20 Presentment Date and Time: August 10, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: August 3, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): To be
More informationNOTICE 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 informationmew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16
Pg 1 of 16 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys
More informationmew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3
17-10751-mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3 Presentment Date and Time: August 7, 2017 at 10:00 a.m. (ET) Objection Deadline: August 4, 2017 at 2:00 p.m. (ET)
More informationmew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46
Pg 1 of 46 Objection Deadline: September 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Hearing Date and Time: September 13, 2017 at 11:00 a.m. (Prevailing Eastern Time) Evidentiary Hearing Requested JONES
More informationmanagement 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 informationMOTION 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 informationPg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM
17-10751-mew Doc 1739 Filed 11/13/17 Entered 11/13/17 16:46:44 MainDate Document Docket #1739 Filed: 11/13/2017 Pg 1 of 15 Hearing Date and Time: December 13, 2017 at 11:00 a.m. Objection Deadline: December
More informationmew Doc 4270 Filed 04/05/19 Entered 04/05/19 18:45:08 Main Document Pg 1 of 17
Pg 1 of 17 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Edward Soto David N. Griffiths Attorneys for Reorganized
More informationmew Doc 4198 Filed 02/15/19 Entered 02/15/19 18:11:40 Main Document Pg 1 of 5
Pg 1 of 5 PAUL, WEISS, RIFKIND WHARTON & GARRISON LLP 1285 Avenue of the Americas New York, New York 10019 Telephone +1 (212) 373-3000 Facsimile +1 (212) 757-3990 Alan W. Kornberg Kyle J. Kimpler John
More informationmew 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 informationNOTICE 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 informationmew Doc 1664 Filed 10/31/17 Entered 10/31/17 19:18:40 Main Document Pg 1 of 40
Pg 1 of 40 Presentment Date and Time: November 14, 2017 at 10:00 a.m. (Eastern Time) Objection Deadline: November 9, 2017 at 4:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): November
More informationDebtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United
17-10751-mew Doc 3772 Filed 08/24/18 Entered 08/24/18 16:59:05 Main Document Pg 1 of 9 Hearing Date: September 25, 2018 at 11:00 a.m. (Eastern Time) Objection Deadline: September 18, 2018 at 4:00 p.m.
More informationsmb 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 informationmew 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 informationCase Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3
Case 16-20012 Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION In re: Chapter 11 SHERWIN ALUMINA COMPANY,
More informationsmb 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 informationCase BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 12-13262-BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: REVSTONE INDUSTRIES, LLC, et al., 1 Debtors. Chapter 11 Case No. 12-13262
More informationmew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12
Pg 1 of 12 Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Counsel to the Statutory Unsecured
More informationreg Doc 5700 Filed 02/24/12 Entered 02/24/12 11:37:27 Main Document Pg 1 of 9
Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) CHEMTURA CORPORATION, et al., ) Case No. 09-11233 (REG) ) Reorganized Debtors. ) Jointly Administered ) STIPULATION
More informationCase KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :
Case 15-11874-KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re HH LIQUIDATION, LLC, et al. 1 Debtors. Chapter 11 Case No. 15-11874 (KG) (Jointly
More informationmew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25
Pg 1 of 25 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Edward Soto Robert S. Berezin Robert J. Lemons Garrett
More informationCase KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )
Case 17-12913-KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Dex Liquidating Co. (f/k/a Dextera Surgical Inc.), 1 Debtor. ) ) ) ) ) ) )
More informationCase 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 informationshl 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 informationCase KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 18-11736-KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ----------------------------------------------------------------x : Chapter 11 In
More informationCase KG Doc 170 Filed 11/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 18-12378-KG Doc 170 Filed 11/07/18 Page 1 of 3 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)
More informationshl 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 informationCase Document 496 Filed in TXSB on 04/04/16 Page 1 of 3
Case 16-20012 Document 496 Filed in TXSB on 04/04/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION In re: Chapter 11 SHERWIN ALUMINA COMPANY,
More informationTHIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ]
THIS INDEPENDENT ENGINEER'S AGREEMENT (this Independent Engineer's Agreement) is made on [ ] AMONG (1) REGIONAL TRANSPORTATION DISTRICT (RTD); (2) DENVER TRANSIT PARTNERS, LLC, a limited liability company
More informationalg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.
12-10202-alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., Chapter 11 Case
More informationCase CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 17-12906-CSS Doc 811 Filed 10/09/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 CHARMING CHARLIE HOLDINGS INC., et al., 1 Case No. 17-12906 (CSS
More informationshl 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 informationCase Document 88 Filed in TXSB on 01/19/17 Page 1 of 5
Case 17-30262 Document 88 Filed in TXSB on 01/19/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No.
More informationmew Doc 354 Filed 08/19/16 Entered 08/19/16 10:23:03 Main Document Pg 1 of 15
Pg 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: HHH Choices Health Plan, LLC, et al., 1 Debtors. - -
More informationIN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE
Case 13-13087-KG Doc 1743 Filed 12/15/15 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) FAH LIQUIDATING CORP., etal.,' ) ) (f/k/a FISKER AUTOMOTIVE ) HOLDINGS,
More informationmew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 Main Document Pg 1 of 25
Pg 1 of 25 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case
More informationmg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.
15-12329-mg Doc 226 Filed 01/21/16 Entered 01/21/16 154749 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------------
More informationPg 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 informationSigned January 16, 2018 United States Bankruptcy Judge
Case 16-31854-bjh11 Doc 2259 Filed 01/17/18 Entered 01/17/18 08:53:49 Page 1 of 8 The following constitutes the ruling of the court and has the force and effect therein described. Signed January 16, 2018
More informationCase bjh11 Doc 2256 Filed 01/11/18 Entered 01/11/18 11:08:45 Page 1 of 11
Case 16-31854-bjh11 Doc 2256 Filed 01/11/18 Entered 01/11/18 110845 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION -------------------------------------------------------
More informationCase Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION
Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,
More information