Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page1 of 23 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO

Size: px
Start display at page:

Download "Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page1 of 23 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO"

Transcription

1 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page1 of 23 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF COLORADO In Re: ) Case No JGR ) Jointly Administered Under Atna Resources Inc., et al. 1 ) Case No JGR ) Debtor. ) Chapter 11 ) ) JOINT STIPULATED FACTS AND EXHIBITS FOR HEARING ON AUGUST 30, 2017 AT 1:00 P.M. The United States Trustee for Region 19 ( UST ) and the Atna Liquidating Trust through the Liquidating Trustee ( Liquidating Trustee ), by and through undersigned counsel, submit their Joint Stipulated Facts and Exhibits for Hearing on August 30, 2017 at 1:00 p.m. on the Liquidating Trustee s Motion to Administratively Close Chapter 11 Cases and the UST s Objection: PROCEDURAL BACKGROUND AND FACTS 1. Debtors filed their Chapter 11 Voluntary Petition herein on November 18, The Debtors and their respective case numbers include the following: Atna Resources Inc. ( ); Canyon Resources Corporation ( ); CR Briggs Corporation ( ); CR Montana Corporation ( ); CR Kendall Corporation ( ); Atna Resources Ltd. ( ); and Horizon Wyoming Uranium, Inc. ( ) (Collectively known as the Debtors ). 2. On December 14, 2015, a single unsecured creditors committee was appointed in all seven jointly administered cases. 3. On December 22, 2015, the Court entered an order granting the application to employ Michael J. Guyerson and Onsager Guyerson Fletcher Johnson, LLC as counsel for the unsecured creditors committee. 4. On September 14, 2016, the Debtors filed a Disclosure Statement and Plan. See Docket #621 and Docket # On October 17, 2016, the Debtors filed an Amended Disclosure Statement and an Amended Joint Chapter 11 Plan of Liquidation ( Plan ). See Amended Disclosure Statement at 1 The debtors and their respective case numbers are: Atna Resources Inc. ( ); Canyon Resources Corporation ( ); CR Briggs Corporation ( ); CR Montana Corporation ( ); CR Kendall Corporation ( ); Atna Resources Ltd. ( ); Horizon Wyoming Uranium, Inc. ( ). 1

2 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page2 of 23 Docket #675 and Amended Plan at Docket # On October 21, 2016, the Court entered an order approving the Debtors Disclosure Statement. 7. On November 29, 2016, the Chapter 11 Plan for the Debtors ( Plan ), [ Doc. Nos. 621, 674,701, & 704.] stipulated Exhibit 1 was confirmed by the Court pursuant to its Confirmation Order ( Order ) dated the same day, [ Doc. No. 740], stipulated Exhibit 2. In that Order Mr. Kenneth J. Buechler was appointed as the Liquidating Trustee ( Trustee ) of the Atna Liquidating Trust ( Trust ). 8. The Effective Date of the Plan is defined as a date selected by the Debtors that is a Business Day after the entry of the Confirmation Order.... Id. at 4. The effective date of the Plan occurred on December 31, Pursuant to the Plan, a trust was created ( Atna Liquidating Trust ) and Kenneth Buechler was selected by the Liquidating Trust Committee appointed as the Liquidating Trustee ( Liquidating Trustee ) of the Atna Liquidating Trust. 10. On November 29, 2016 upon confirmation of the Plan, the Atna Liquidating Trust was created and subsequently on December 31, 2016, the Atna Trust Agreement, stipulated Exhibit 3 became effective. 11. In accordance with the Plan the Liquidating Trustee has assumed his duties. 12. As set forth in the Plan, Article V, paragraphs E (2) all assets and claims of the Debtors are deemed transferred to the Liquidating Trust. 13. The parties believe that the Debtors have closed all their DIP account(s). 14. As set forth in the Plan, Article V, paragraphs J and N, all the Debtors are deemed to have been liquidated as of the Effective Date, and all Equity Interests in any Debtor were automatically cancelled and extinguished as of the Effective Date without the need for any further action by the Bankruptcy Court or any Entity holder. 15. The Atna Trust is a standalone liquidating grantor trust entity created under the Plan and in accordance with United States Treasury Regulation Article (d). 16. On December 7, 2016 upon the application of Kenneth Buechler as Liquidating Trustee, the IRS assigned an EIN number to the Atna Liquidating Trust of XXXX (last 4 digits redacted). 17. On December 13, 2016, the Liquidating Trustee opened the Atna Liquidating Trust checking account at Vectra Bank of Colorado. 2

3 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page3 of In March of 2017 the Liquidating Trustee also opened the Atna Liquidating Trust account for the Canadian assets of the Atna Trust with the Bank of Montreal. 19. All funds of the Atna Trust collected are deposited into one of the two Atna Liquidating Trust accounts. 20. The Debtors through their counsel filed the final pre-confirmation MORs for the seven Debtors estates on January 13, 2017 at [Doc. No. 774]. 21. The Liquidating Trustee has paid in accordance with the disbursements reported in pre-confirmation MORs, all quarterly fees owed by the Debtors pre-confirmation MOR reports ending December 31, 2016 to the UST. APPLICABLE PROVISIONS - AMENDED PLAN 22. The Plan, Article XI, Section B pertaining to the payment of statutory UST fees states Article X of Plan provides: Article XI, Miscellaneous Provisions, B., Payment of Statutory Fees, states as follows: All fees payable pursuant to Section 1930 of title 28 of the United States Code after the Effective Date, as determined by the Bankruptcy Court at a hearing pursuant to Section 1128 of the Bankruptcy Code, shall be paid prior to the closing of the Chapter 11 Cases on the earlier of when due or the Effective Date, or as soon thereafter as practicable by the Liquidating Trust. See Docket #674 at p. 33 of 36, Stipulated Exhibit The Amended Plan, Article IV, Means for Implementation of the Plan, D., Appointment of the Liquidating Trustee and the Liquidating Trust Committee, states as follows: On or prior to the Confirmation Date, the Committee shall appoint the Liquidating Trustee. Additionally, on or prior to the Confirmation Date, the Committee shall appoint the three (3) member Liquidating Trust Committee. The Liquidating Trustee shall serve at the direction of the Liquidating Trust Committee and in accordance with the Liquidating Trust Agreement and the Plan, provided, however, that the Liquidating Trust Committee may not direct the Liquidating Trustee or the members of the Liquidating Trust Committee to act inconsistently with their 3

4 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page4 of 23 duties under the Liquidating Trust Agreement and the Plan. The Liquidating Trust Committee may terminate the Liquidating Trustee at any time in accordance with the provisions of the Liquidating Trust Agreement. See Docket #674 at p. 20 of 36, Stipulated Exhibit The Amended Plan, Article IV, Means for Implementation of the Plan, E., The Liquidating Trust, states in part as follows: 1. Formation of the Liquidating Trust On the Effective Date, the Liquidating Trust shall be established pursuant to the Liquidating Trust Agreement for the purpose of, inter alia, (a) administering the Liquidating Trust Fund, (b) resolving all Disputed Claims, (c) pursuing the Retained Causes of Action, and (d) making all Distributions to the Beneficiaries provided for under the Plan. The Liquidating Trust is intended to qualify as a liquidating trust pursuant to United States Treasury Regulation Article (d). 2. Funding of the Liquidating Trust On the Effective Date, the Liquidating Trust Fund shall vest automatically in the Liquidating Trust. The Plan shall be considered a motion pursuant to Sections 105, 363 and 365 of the Bankruptcy Code for such relief. The transfer of the Liquidating Trust Fund to the Liquidating Trust shall be made for the benefit and on behalf of the Beneficiaries. The assets comprising the Liquidating Trust Fund will be treated for tax purposes as being transferred by the Debtors to the Beneficiaries pursuant to the Plan in exchange for their Allowed Claims and then by the Beneficiaries to the Liquidating Trust in exchange for the beneficial interests in the Liquidating Trust. The Beneficiaries shall be treated as the grantors and owners of the Liquidating Trust. Upon the transfer of the Liquidating Trust Fund, the Liquidating Trust shall succeed to all of the Debtors rights, title and interest in the Liquidating Trust Fund, and the Debtors will have no further interest in or with respect to the Liquidating Trust Fund. 4

5 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page5 of 23 Except to the extent definitive guidance from the IRS or a court of competent jurisdiction (including the issuance of applicable Treasury Regulations, the receipt by the Liquidation Trustee of a private letter ruling if the Liquidating Trustee so requests one) indicates that such valuation is not necessary to maintain the treatment of the Liquidation Trust as a liquidating trust for purposes of the Internal Revenue Code and applicable Treasury Regulations, as soon as possible after the Effective Date, but in no event later than sixty (60) days thereafter, (i) the Liquidating Trustee shall make a good faith valuation of the Liquidation Trust Assets, and (ii) the Liquidating Trustee shall establish appropriate means to apprise the Beneficiaries of such valuation. The valuation shall be used consistently by all parties (including, without limitation, the Debtors, the Liquidating Trust, the Beneficiaries and the Liquidating Trust Committee) for all federal income tax purposes. The Liquidating Trustee also shall file (or cause to be filed) any other statements, returns, or disclosures relating to the Liquidating Trust that are required by any governmental unit. See Docket #674 at pp of 36, Stipulated Exhibit The Amended Plan, Article IV, Means for Implementation of the Plan, F., Rights and Powers of the Liquidating Trustee, states as follows: The Liquidating Trustee shall be deemed the Estates representative in accordance with Section 1123 of the Bankruptcy Code and shall have all the rights and powers set forth in the Liquidating Trust Agreement, including, without limitation, the powers of a trustee under Sections 704 and 1106 of the Bankruptcy Code and Rule 2004 of the Bankruptcy Rules to act on behalf of the Liquidating Trust, including without limitation, the right to (1) effect all actions and execute all agreements, instruments and other documents necessary to implement the provisions of the Plan and the Liquidating Trust Agreement; (2) liquidate the assets transferred to the Liquidating Trust Fund on of the Effective Date; (3) prosecute, settle, abandon or compromise any Retained Causes of Action; (4) make Distributions as contemplated hereby, (5) establish and administer any necessary reserves for Disputed Claims that may be required; (6) object to the Disputed Claims and prosecute, settle, compromise, withdraw or resolve in any manner 5

6 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page6 of 23 approved by the Bankruptcy Court such objections; and (7) employ and compensate professionals and other agents, provided, however, that any such compensation shall be made only out of the Liquidating Trust Fund, to the extent not inconsistent with the status of the Liquidating Trust as a liquidating trust within the meaning of Treas. Reg (d) for federal income tax purposes. See Docket #674 at p. 21 of 36, Stipulated Exhibit The Amended Plan, Article IV, Means for Implementation of the Plan, G., Fees and Expenses of the Liquidating Trust, states as follows: Except as otherwise ordered by the Bankruptcy Court, the Liquidating Trust Expenses, including the fees and expenses of professionals retained by the Liquidating Trustee, on or after the Effective Date shall be paid in accordance with the Liquidating Trust Agreement without further order of the Bankruptcy Court. The Liquidating Trustee shall be compensated as agreed to by the Committee and the Liquidating Trustee and such agreement will be documented and executed by the Committee and the Liquidating Trustee. See Docket #674 at p. 21 of 36, Stipulated Exhibit The Amended Plan, Article IV, Means for Implementation of the Plan, J., Liquidation of the Debtors, states in part as follows: 1. All of the Debtors shall be deemed to have been liquidated as of the Effective Date, and all Equity Interests in any Debtor shall automatically be cancelled and extinguished as of the Effective Date without the need for any further action by the Bankruptcy Court or any Entity. 2. Notwithstanding the foregoing, as soon as practicable after the Effective Date, the Liquidating Trustee shall: (a) file certificates of dissolution or such similar document, together with all other necessary corporate documents, to effect the dissolution of each of the Debtors under the applicable laws of its state of incorporation or domicile; and (b) complete and file final federal, state and local tax returns for each of the Debtors, and pursuant to Section 505(b) of the Bankruptcy Code, request an expedited determination of any unpaid tax liability of such Debtor or its Estate for any tax incurred during the administration of such Debtor s 6

7 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page7 of 23 Chapter 11 Case, as determined under applicable tax laws. Following such actions and upon the filing by or on behalf of the Debtors of a certification to that effect with the Bankruptcy Court, the Debtors shall be dissolved for all purposes without the necessity for any other or further actions to be taken by or on behalf of each of the Debtors or payments, including, without limitation, the payment of any franchise or similar taxes to the state or commonwealth of incorporation or organization of such Entity, to be made in connection therewith. The filing by each Debtor of its certificate of dissolution shall be authorized and approved in all respects without further action under applicable law, regulation, order or rule, including, without limitation, any action by the stockholders or the board of directors of each such Debtor. See Docket #674 at p. 22 of 36, Stipulated Exhibit The Amended Plan, Article V, Provisions Governing Distributions, B., Disputed Reserves, 2., Maintenance of Disputed Reserves, states in part as follows: The Liquidating Trust shall hold property in the Disputed Reserves in trust for the benefit of the holders of Claims ultimately determined to be Allowed. Each Disputed Reserve shall be closed and extinguished by the Liquidating Trust when all Distributions and other dispositions of Cash or other property required to be made hereunder will have been made in accordance with the terms of the Plan. Upon closure of a Disputed Reserve, all Cash (including any Cash Investment Yield) or other property held in that Disputed Reserve shall revest in and become the property of the Liquidating Trust. All funds or other property that vest or revest in the Liquidating Trust pursuant to this paragraph shall be (a) used to pay the fees and expenses of the Liquidating Trust as and to the extent set forth in the Liquidating Trust Agreement, and (b) thereafter distributed on a Pro Rata basis to holders of Allowed Claims. See Docket #674 at pp of 36, Stipulated Exhibit The Amended Plan, Article XI, Miscellaneous Provisions, E., Successors and Assigns, states as follows: The rights, benefits and obligations of any Entity named or referred to herein shall be binding on, and shall inure to the 7

8 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page8 of 23 benefit of, any heir, executor, administrator, successor or assign of such Entity. See Docket #674 at p. 34 of 36, Stipulated Exhibit The Amended Plan Article IV, Provision B, Stipulated Exhibit 1 states: Liquidating Trust means the Entity described in Article IV.B that will succeed to all of the assets and liabilities of the Estates, subject to the terms of Plan, as of the Effective Date. APPLICABLE PROVISIONS LIQUIDATING TRUST AGREEMENT 31. The Liquidating Trust Agreement was executed and dated December 31, Section 1.5 Acceptance by Liquidating Trustee. states as follows: The Liquidating Trustee, Kenneth J. Buechler, hereby accepts the trust imposed upon it by this Liquidating Trust Agreement and agrees to observe and perform that trust on and subject to the terms and conditions set forth in this Liquidating Trust Agreement, the Plan, and the Confirmation Order. In connection with and in furtherance of the purposes of the Liquidating Trust, the Liquidating Trustee hereby accepts the transfer of the Liquidating Trust Assets. See Docket #817-1 p. 4 of 30, Stipulated Exhibit The Liquidating Trust Agreement, Section 2.2, General Powers, states in part that the Liquidating Trustee shall be expressly authorized to, with respect to the Liquidating Trust and Liquidating Trust Assets, and may cause the Liquidating Trust to: (i) Pay all lawful expenses, debts, charges, taxes and liabilities of the Liquidating Trust.... (p) Implement, enforce, or discharge all of the terms, conditions, and all other provisions of, and all duties and obligations under, the Plan, the Confirmation Order, and this Liquidating Trust Agreement. 8...

9 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page9 of 23 (r) Undertake all administrative functions remaining in the Chapter 11 Cases, including the ultimate closing of the Chapter 11 Cases. See Docket #817-1 pp. 5-6 of 30, Stipulated Exhibit The Liquidating Trust Agreement, Section 12.7, Relationship to the Plan, states as follows: The principal purpose of this Liquidating Trust Agreement is to aid in the implementation of the Plan and, therefore, this Liquidating Trust Agreement and is subject to the provisions of the Plan and the Confirmation Order. In the event that any provision of this Liquidating Trust Agreement is found to be inconsistent with a provision of the Plan or the Confirmation Order, the provisions of the Plan or the Confirmation Order, as applicable, shall control. In the event that any provision of the Plan is found to be inconsistent with a provision of the Confirmation Order, the Confirmation Order shall control. See Docket #817-1 p. 26 of 30, Stipulated Exhibit The Liquidating Trust Agreement, Section 12.15, Integration, states as follows: This Liquidating Trust Agreement, the Plan, and the Confirmation Order constitute the entire agreement with, by and among the parties thereto, and there are no representations, warranties, covenants, or obligations except as set forth herein, in the Plan and in the Confirmation Order. This Liquidating Trust Agreement, together with the Plan and the Confirmation Order, supercede all prior and contemporaneous agreements, understandings, negotiations, and discussions, written or oral, of the parties hereto, relating to any transaction contemplated hereunder. Except as otherwise provided in this Liquidating Trust Agreement, the Plan or Confirmation Order, nothing herein is intended or shall be construed to confer upon or give any person other than the parties hereto and the Beneficiaries any rights or remedies under or by reason of this Liquidating Trust Agreement. 9

10 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page10 of 23 See Docket #817-1 p. 28 of 30, Stipulated Exhibit On April 21, 2017, the Liquidating Trustee, filed a Motion to administratively close chapter 11 cases ( Motion to Administratively Close ) (Docket #803). 37. In the Motion to Administratively Close, the Liquidating Trustee stated that he is not seeking closure of the cases ( the underlying bankruptcy cases must remain open and cannot be closed pursuant to the process provided for in L.B.R and L.B.F (See Motion to Administratively Close, 11, 12). 38. On May 4, 2017, the UST filed an Objection To Motion To Administratively Close Chapter 11 Cases ( Objection ) (Doc. # 815). 39. On May 10, 2017, the Liquidating Trustee filed a Reply to Objection to Motion to Administratively Close Chapter 11 Case ( Reply to Objection ) (Doc. #818) (redacted). 40. In his Reply to Objection, the Liquidating Trustee states that the cases are eligible for closing but instead of closing via final decree, the Trustee only seeks administrative closure. See Reply #824). 41. On May 17, 2017, the parties filed a Joint Certificate of Contested Matter. (Doc. 42. On June 19, 2017, the UST filed a Supplemental Brief Supporting Objection To Motion To Administratively Close Chapter 11 Cases ( Supplemental Brief ) (Doc. # 831). 43. On July 14, 2017, the Liquidating Trustee filed a Reply Brief To Supplement Brief of United States Trustee In Support Objection To Motion To Administratively Close Chapter 11 Cases ( Reply Brief ) (Doc. # 834). 44. On July 31, the UST filed his Rebuttal Brief in Support of his Objection to Motion to Administratively Close Chapter 11 Cases ( Rebuttal Brief ) (Doc. # 844). 45. No final decrees have been entered in the cases and the Liquidating Trustee has not applied for final decrees in any of the seven cases. 46. The Liquidating Trustee has not sought case closure for any of the seven cases under Federal Rule 3022 and Local Rule The Liquidating Trustee seeks an Order under 11 U.S.C. 105 to administratively close all seven cases in order to stop the accrual of quarterly fees. 10

11 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page11 of The parties incorporate, as disputed facts and legal argument unless otherwise noted, all other facts and legal arguments filed in their various pleadings related to the disputed issues. APPLICABLE STATUES AND RULES U.S.C. 1930(a): which states, in part: The parties commencing a case under title 11 shall pay the clerk of the district court or the clerk of the bankruptcy court the following fees: (a)(1)(6): In addition to the filing fee paid to the clerk, a quarterly fee shall be paid to the I United States Trustee for deposit in the Treasury until the case is converted or dismissed. (a)(7): while it applies to Districts which are not part of a UST region, it allows the Judicial Conference to may require the debtor in a case under chapter 11 of title 11 to pay fees equal to those imposed under paragraph (6) of this subsection U.S.C. 1930(a)(6): Pursuant to 28 U.S.C. 1930(a)(6), a quarterly fee shall be paid to the United States trustee, for deposit in the Treasury, in each case under chapter 11 of title 11 for each quarter (including any fraction thereof) until the case is converted or dismissed, whichever occurs first. Regarding the amount of fees, 28 U.S.C. 1930(a)(6) states as follows: The fee shall be $325 for each quarter in which disbursements total less than $15,000; $650 for each quarter in which disbursements total $15,000 or more but less than $75,000; $975 for each quarter in which disbursements total $75,000 or more but less than $150,000; $1,625 for each quarter in which disbursements total $150,000 or more but less than $225,000; 2. The parties have each cited in their respective pleadings filed herein other statutes and rules which are also asserted as being applicable herein. The below description is therefore not intended to be exclusive of those cited or relied upon by the parties in their respectively filed pleadings. 11

12 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page12 of 23 $1,950 for each quarter in which disbursements total $225,000 or more but less than $300,000; $4,875 for each quarter in which disbursements total $300,000 or more but less than $1,000,000; $6,500 for each quarter in which disbursements total $1,000,000 or more but less than $2,000,000; $9,750 for each quarter in which disbursements total $2,000,000 or more but less than $3,000,000; $10,400 for each quarter in which disbursements total $3,000,000 or more but less than $5,000,000; $13,000 for each quarter in which disbursements total $5,000,000 or more but less than $15,000,000; $20,000 for each quarter in which disbursements total $15,000,000 or more but less than $30,000,000; $30,000 for each quarter in which disbursements total more than $30,000,000. The fee shall be payable on the last day of the calendar month following the calendar quarter for which the fee is owed U.S.C. 350(a): Section 350(a) provides that: After an estate is fully administered and the court has discharged the trustee, the court shall close the case. 52. Federal Rule of Bankruptcy Procedure 3022: Federal Rule of Bankruptcy Procedure 3022 provides that [a]fter an estate is fully administered and the court has discharged the trustee in a chapter 11 reorganization case, the court, on its own motion or on motion of a party in interest, shall enter a final decree closing the case. See Fed.R.Bankr. Proc Local Bankruptcy Rule : Local Bankruptcy Rule , sets out specific requirements that must be followed immediately after the estate is fully administered to obtain case closure. Local Bankruptcy Rule provides in part that [i]mmediately after the estate is fully administered, the debtor-in-possession must file a final report and motion for final decree in substantial conformity with L.B.Form (business debtor)... the final report and motion for final decree must be accompanied by a proposed order in substantial conformity for L.B.Form (business debtor).... L.B.R (a) and (c). 12

13 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page13 of 23 Local Rule states as follows: (a) Chapter 11 Final Report and Motion for Final Decree: Immediately after the estate is fully administered, the debtor-in-possession must file a final report and motion for final decree in substantial conformity with L.B. Form (business debtor) or L.B. Form (individual debtor) and serve it on the U.S. Trustee and parties requesting notice. (b) Objection: If no objection has been filed within 30 days of the filing of the final report and motion for final decree, the court will presume that the estate has been fully and properly administered and a final decree will enter. (c) Final Decree: The final report and motion for final decree must be accompanied by a proposed order in substantial conformity with L.B. Form (business debtor) or L.B. Form (individual debtor). 54. Advisory Committee Note to Rule 3022: The Advisory Committee Note to Rule 3022 provides, in pertinent part: Entry of a final decree closing a chapter 11 case should not be delayed solely because the payments required by the plan have not been completed. Factors that the court should consider in determining whether the estate has been fully administered include (1) whether the order confirming the plan has become final, (2) whether deposits required by the plan have been distributed, (3) whether the property proposed by the plan to be transferred has been transferred, (4) whether the debtor or the successor of the debtor under the plan has assumed the business or the management of the property dealt with by the plan, (5) whether payments under the plan have commenced, and (6) whether all motions, contested matters, and adversary proceedings have been finally resolved. 55. Local Bankruptcy Form : Local Bankruptcy Form states in part that debtor submits that the estate is fully administered and that the plan has been substantially consummated including, but not limited to, all motions, contested matters, and adversary proceedings have been fully resolved. See L.B.F , 6. 13

14 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page14 of Local Bankruptcy Form : Local Bankruptcy Form , the proposed order for a final decree provides in part ORDERED that the chapter 11 case of the above-named debtor is hereby closed. See L.B.F APPLICABLE CONFIRMATION ORDER PROVISIONS 57. Confirmation Order, {Doc. No. 740 ], paragraph 30, p. 39. Payment of U.S. Trustee Fees. The Debtors shall pay all fees payable pursuant to 28 U.S.C. 1930(a) as set forth in Article XI.B of the Plan. 58. Confirmation Order, {Doc. No. 740 ], paragraph 40, p. 32. Confirmation Order Controlling. The provisions of the Plan and this Confirmation Order shall be construed in a manner consistent with each other so as to effect the purpose of each; provided, however, that if there is determined to be any inconsistency between any Plan provision and any provision of this Confirmation Order that cannot be so reconciled, then solely to the extent of such inconsistency, the provisions of this Confirmation Order shall govern and any provision of this Confirmation Order shall be deemed a modification of the Plan and shall control and take precedence. The provisions of this Confirmation Order are integrated with each other and are non-severable and mutually dependent. 59. Confirmation Order, {Doc. No. 740 ], paragraph 10, p. 20. Vesting of Retained Causes of Action. Any Retained Causes of Action that the Debtors may hold against any Entity shall vest upon the Effective Date in the Liquidating Trust. 60. Confirmation Order, {Doc. No. 740 ] paragraph HH. Retention of Jurisdiction. The Bankruptcy Court may properly retain jurisdiction over the matters set forth in Article X of the Plan as provided for therein. 61. Confirmation Order, {Doc. No. 740 ] paragraph II. Liquidating Trustee. The Committee has, pursuant to the Plan, selected Mr. 14

15 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page15 of 23 Kenneth J. Buechler, Esq., as the Liquidating Trustee. Upon the Effective Date, the Liquidating Trustee shall be fully empowered and authorized to act in accordance with the Plan and the Liquidating Trust. 62. Confirmation Order, {Doc. No. 740 ] paragraph 39. References to Plan Provisions. The terms of the Plan are an integral part of this Confirmation Order and are incorporated herein by reference. The failure specifically to include or reference any particular provision of the Plan in this Confirmation Order shall not in any manner whatsoever affect, diminish, or impair the effectiveness of such provision, it being the intent of the Bankruptcy Court that entry of this Confirmation Order constitutes approval and confirmation of the Plan in its entirety. STIPULATED EXHIBITS AND POTENTIAL WITNESSES 63. The parties have attached hereto as Attachment 1 a list of Stipulated Exhibits, both as to authenticity and admissibility. 64. The parties have attached hereto as Attachment 2 a list of potential witnesses that may be called at the hearing. 65. In addition, the Court is asked to take judicial notice of the contents of all the pleadings and MORs, as are applicable to this matter, filed in the jointly administered Debtors cases. 15

16 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page16 of 23 WHEREFORE the U.S. Trustee and the Liquidating Trustee request that the Court accept this Joint Stipulated Facts and Exhibits for the hearing on the Liquidating Trustee s Motion to Administratively Close Chapter 11 Cases and the UST s Objection, and requests such other relief as this Court deems just and appropriate. Dated: August 16, 2017, Respectfully submitted, PATRICK S. LAYNG UNITED STATES TRUSTEE /s/ Alison Goldenberg By: Alison Goldenberg, Esq. #37138 Trial Attorney for the U.S. Trustee 1961 Stout Street, Suite Denver, CO (303) (303) fax Alison.Goldenberg@usdoj.gov AND BUECHLER & GARBER, LLC /s/ Michael J. Guyerson By: Michael J. Guyerson th Street, Suite 1230 South Denver, CO Phone: (720) Fax: (720) mike@bandglawoffice.com Attorneys for Kenneth J., Buechler, Atna Liquidating Trustee 16

17 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page17 of 23 CERTIFICATE OF SERVICE I hereby certify that on the date set forth below a copy of the JOINT STIPULATED FACTS FOR HEARING ON LIQUIDATING TRUSTEE S MOTION TO ADMINISTRATIVELY CLOSE CHAPTER 11 CASES AND THE U.S. TRUSTEE S OBJECTION was served by deposit in the United States Mail, postage prepaid, to the following parties below and on the attached mailing matrix: Dated: August 16, 2017, Great Basin Unified Air Pollution Control District Phillip L. Kiddoo, APCO 157 Short Street Bishop, CA Attn: David Nam Horizon Wyoming Uranium, Inc Denver West Parkway, Ste. 250 Golden, CO Aaron Boschee Squire Patton Boggs (US) LLP 1801 California St. Ste Denver, CO Nava Hazan Squire Patton Boggs (US) LLP 30 Rockefeller Plaza, 23rd Floor New York, NY Stephen D. Lerner Squire Patton Boggs (US) LLP 221 E. Fourth St. #2900 Cincinnati, OH Peter R. Morrison Squire Patton Boggs (US) LLP 4900 Key Tower, 127 Public Square Cleveland, OH Andrew Michael Simon 17

18 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page18 of 23 Squire Patton Boggs (US) LLP 221 E. Fourth St., Ste Cincinnati, OH Elliot M. Smith Squire Patton Boggs (US) LLP 221 E. Fourth St., Ste Cincinnati, OH Peter A. Cal, Esq. 633 Seventeenth Street, Suite 3000 Denver, CO Eric E. Johnson, Esq. Sherman & Howard L.L.C. 633 Seventeenth Street, Suite 3000 Denver, CO Christopher L. Richardson, Esq. Davis Graham &Stubbs LLP 1550 Seventeenth Street, Suite 500 Denver, Colorado Risa Lynn Wolf-Smith HOLLAND & HART LLP 555 Seventeenth Street, Suite 3200 P.O. Box 8749 Denver, CO Brian P. Gaffney Snell & Wilmer L.L.P Seventeenth Street, Suite 1900 Denver, CO Douglas W. Brown Brown, Berardini & Dunning, P.C South Colorado Boulevard Tower Two, Suite 700 Denver, Colorado Matthew J. Ochs HOLLAND & HART LLP 555 Seventeenth Street, Suite 3200 Post Office Box

19 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page19 of 23 Denver, Colorado Reed W. Morgan Oren B. Haker (admission pending) STOEL RIVES LLP 900 SW Fifth Avenue, Suite 2600 Portland, OR Southern Counties Oil Co. LP dba SC Fuels 1800 W. Katella Avenue Suite 400 Orange, CA Attn: Robert Bollar Total Specialties USA, Inc Louisiana Street, Suite 1800 Houston, TX Attn: Ronke Sodeinde Cutting Edge Supply 234 East O Street Colton, CA Attn: Brian Tramison Western Mining Services, LLC 1140 Partee Lane Ceres, CA Attn: Mike Loche Thiessen Team USA Inc Sharps Access Road Elko, NV Attn: Ivano Belfiore Jessica C.K. Boelter Sidley Austin LLP One South Dearborn Chicago, Illinois Matthew G. Martinez Sidley Austin LLP One South Dearborn Chicago, Illinois Michael J. Guyerson 19

20 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page20 of 23 Kenneth Buechler th Street, Suite 1230-S Denver, Colorado SC Fuels 1800 W. Katella Ave. Suite 400 Orange, CA Total Specialties, USA, Inc Louisiana Street, Ste Houston, TX Upshot Services LLC 8629 E. 23 rd Ave., Ste. 275 Denver, CO /s/celina Worley For Buechler & Garber, LLC 20

21 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page21 of 23 ATTACHMENT 1 Exh No. Description Offered (Yes/No) Admitted (Yes/No) Comment 1 Atna Resources Inc., et al. Joint Chapter 11 Plan of Liquidation dated 10/17/16 2 Findings of Fact, Conclusions of Law, and Order Under Section 1129 of the Bankruptcy Code and Bankruptcy Rule 3020 Confirming Debtors Joint Chapter 11 Plan of Liquidation (Doc No. 740) X X 3 Liquidating Trust Agreement dated 12/31/16 X 4 Atna Monthly Operating Report December 2015 X 5 Atna Monthly Operating Report December 2016 X 6 Chapter 11 Quarterly Fees Atna Resources, Inc. 7 Chapter 11 Quarterly Fees Canyon Resources Corporation 8 Chapter 11 Quarterly Fees CR Briggs Corporation 9 Chapter 11 Quarterly Fees CR Montana Corporation 10 Chapter 11 Quarterly Fees CR Kendall Corporation X X X X X 11 Chapter 11 Quarterly Fees Atna Resources Ltd. X 12 Chapter 11 Quarterly Fees Horizon Wyoming Uranium, Inc. X 13 Chapter 11 Quarterly Fees Schedule X

22 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page22 of Operating Guidelines and Reporting Requirements of the United States Trustee for Chapter 11 Debtors in Possession and Chapter 11 Trustees X - Court is asked to take Judicial notice of all pleadings filed in these cases, including: Motion to Administratively Close Chapter 11 Cases (Doc No. 803) United States Trustee s Objection to Motion to Administratively Close Chapter 11 Cases (Doc No. 815) Trustee s Reply to Objection to Motion to Administratively Close Chapter 11 Cases and Request for Hearing (Doc No. 818) United States Trustee s Supplemental Brief Supporting Objection to Motion to Administratively Close Chapter 11 Cases (Doc No. 831) Trustee s Reply Brief to Supplemental Brief of the United States Trustee in Support of Objection to Motion to Administratively Close Chapter 11 Cases (Doc No. 834) United States Trustee s Rebuttal Brief in Support of His Motion to Administratively Close Chapter 11 Cases (Doc No. 844) Any exhibit endorsed by the other party Any exhibit necessary for rebuttal purposes

23 Case: JGR Doc#:850 Filed:08/16/17 Entered:08/16/17 16:05:06 Page23 of 23 ATTACHMENT 2 WITNESSES The United States Trustee may call the following witnesses: 1. Victor Greco, Bankruptcy Analyst for the United States Trustee s Office, to testify regarding all aspects of the Debtors Chapter 11 bankruptcy case, including the information included by the Debtors in their correspondence to the UST, monthly operating reports, fees, disclosure statement and plan, financial documents, etc. 2. Any witnesses endorsed by the debtors or any other party or present in the courtroom. 3. Any witnesses necessary for impeachment or rebuttal. The Atna Liquidating Trustee may call the following witnesses: 1. Kenneth Buechler the Atna Liquidating Trustee to testify as to all maters raised by the Motion and Replies filed herein. 2. Any witnesses endorsed by the debtors or any other party or present in the courtroom. 3. Any witnesses necessary for impeachment or rebuttal.

Case: JGR Doc#:505 Filed:05/18/16 Entered:05/18/16 12:20:06 Page1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO ) ) ) ) ) )

Case: JGR Doc#:505 Filed:05/18/16 Entered:05/18/16 12:20:06 Page1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO ) ) ) ) ) ) Case:15-22848-JGR Doc#:505 Filed:05/18/16 Entered:05/18/16 12:20:06 Page1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO In re: Atna Resources Inc., et al. Debtors. 1 Chapter 11 Jointly Administered

More information

Case: JGR Doc#:480 Filed:05/05/16 Entered:05/05/16 09:37:22 Page1 of 1 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO ) ) ) ) ) )

Case: JGR Doc#:480 Filed:05/05/16 Entered:05/05/16 09:37:22 Page1 of 1 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO ) ) ) ) ) ) Case:15-22848-JGR Doc#:480 Filed:05/05/16 Entered:05/05/16 09:37:22 Page1 of 1 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO In re: Atna Resources Inc., et al. Debtors. 1 Case No. 15-22848 JGR Chapter

More information

Case Doc 227 Filed 02/26/18 Page 1 of 18. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case Doc 227 Filed 02/26/18 Page 1 of 18. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division Case 18-10334 Doc 227 Filed 02/26/18 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Debtor.

More information

Case rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50

Case rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50 Case 16-40273-rfn11 Doc 298 Filed 07/01/16 Entered 07/01/16 17:18:06 Page 1 of 50 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS FORT WORTH DIVISION In re: Chapter 11 FOREST PARK

More information

Case KJC Doc 441 Filed 09/11/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

Case 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 information

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

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

More information

Signed July 27, 2018 United States Bankruptcy Judge

Signed July 27, 2018 United States Bankruptcy Judge Case 17-44642-mxm11 Doc 937 Filed 07/27/18 Entered 07/27/18 10:08:48 Page 1 of 16 The following constitutes the ruling of the court and has the force and effect therein described. Signed July 27, 2018

More information

Case DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8

Case DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8 Case 11-37790-DOT Doc 12 Filed 12/12/11 Entered 12/12/11 16:02:14 Desc Main Document Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION In re: ROOMSTORE,

More information

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 16-10284-KJC Doc 317 Filed 08/29/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WAVE SYSTEMS CORP., Case No. 16-10284 (KJC) Debtor. Chapter 11 NOTICE OF (I)

More information

Case: jtg Doc #:596 Filed: 09/08/17 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN.

Case: jtg Doc #:596 Filed: 09/08/17 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN. Case:17-00612-jtg Doc #:596 Filed: 09/08/17 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: MICHIGAN SPORTING GOODS DISTRIBUTORS, INC., Debtor. Chapter 11 Bankruptcy

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DYNAVOX INC., et al., Debtors. Chapter 11 Case No. 14-10791 (PJW) (Jointly Administered) Hearing Date: December 22, 2014 at 2:00

More information

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

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

More information

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

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case 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 information

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11

Case LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : Chapter 11 Case 17-11249-LSS Doc 166 Filed 07/31/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Re Dkt Nos. 12,

More information

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13

Case Doc 1734 Filed 01/18/19 Entered 01/18/19 10:07:05 Desc Main Document Page 1 of 13 Document Page 1 of 13 Michael R. Johnson, Esq. (A7070) Douglas M. Monson, Esq. (A2293) RAY QUINNEY & NEBEKER P.C. 36 South State Street, 14th Floor Salt Lake City, Utah 84111 Telephone: (801) 532-1500

More information

Case KG Doc 451 Filed 11/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 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 information

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14

Case hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 Case 16-33437-hdh11 Doc 639 Filed 11/21/17 Entered 11/21/17 13:18:18 Page 1 of 14 GIBSON, DUNN & CRUTCHER LLP Samuel A. Newman (admitted pro hac vice) snewman@gibsondunn.com Olivia Adendorff (TX SBN: 24069994)

More information

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12 Case 18-33967-bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12 The following constitutes the ruling of the court and has the force and effect therein described. Signed April 16, 2019

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) )

IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION ) ) ) ) ) ) IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION IN RE: AMERICAN HISTORIC RACING MOTORCYCLE ASSOCIATION, LTD., Debtor. BK No. 06-06626-MH3-11 ORDER CONFIRMING

More information

Case 8:17-bk SC Doc 492 Filed 05/31/18 Entered 05/31/18 16:35:51 Desc Main Document Page 1 of 40

Case 8:17-bk SC Doc 492 Filed 05/31/18 Entered 05/31/18 16:35:51 Desc Main Document Page 1 of 40 Main Document Page of 0 0 SMILEY WANG-EKVALL, LLP Lei Lei Wang Ekvall, State Bar No. 0 lekvall@swelawfirm.com Kyra E. Andrassy, State Bar No. 0 kandrassy@swelawfirm.com Robert S. Marticello, State Bar

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

Signed November 1, 2016 United States Bankruptcy Judge

Signed November 1, 2016 United States Bankruptcy Judge Case 15-40289-rfn11 Doc 3439 Filed 11/01/16 Entered 11/01/16 10:39:45 Page 1 of 50 The following constitutes the ruling of the court and has the force and effect therein described. Signed November 1, 2016

More information

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

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

More information

ENTERED TAWANA C. MARSHALL, CLERK THE DATE OF ENTRY IS ON THE COURT'S DOCKET

ENTERED TAWANA C. MARSHALL, CLERK THE DATE OF ENTRY IS ON THE COURT'S DOCKET Case 14-32821-sgj11 Doc 800 Filed 03/06/15 Entered 03/06/15 13:57:20 Page 1 of 157 U.S. BANKRUPTCY COURT NORTHERN DISTRICT OF TEXAS ENTERED TAWANA C. MARSHALL, CLERK THE DATE OF ENTRY IS ON THE COURT'S

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

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

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

FORM OF RESTRICTED STOCK UNITS AGREEMENT

FORM OF RESTRICTED STOCK UNITS AGREEMENT EXHIBIT 10.1 FORM OF RESTRICTED STOCK UNITS AGREEMENT This Restricted Stock Units Agreement (the Agreement ) is made and entered into on (the Date of Grant ), pursuant to the Mattson Technology, Inc. 2005

More information

Case hdh11 Doc 434 Filed 01/17/17 Entered 01/17/17 20:15:16 Page 1 of 52

Case hdh11 Doc 434 Filed 01/17/17 Entered 01/17/17 20:15:16 Page 1 of 52 Case 16-33437-hdh11 Doc 434 Filed 01/17/17 Entered 01/17/17 20:15:16 Page 1 of 52 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION In re: Chapter 11 TPP ACQUISITION,

More information

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

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

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division) Entered: July 14, 2008 Case 07-21814 Doc 840 Filed 07/14/08 Page 1 of 28 Signed: July 11, 2008 SO ORDERED IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division) In re:

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

Case Doc 1135 Filed 11/09/15 Entered 11/10/15 11:14:22 Desc Main Document Page 2 of 10

Case Doc 1135 Filed 11/09/15 Entered 11/10/15 11:14:22 Desc Main Document Page 2 of 10 Case 14-51720 Doc 1135 Filed 11/09/15 Entered 11/10/15 111422 Desc Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT In re O.W. Bunker Holding North America Inc., et al.,

More information

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY

FINAL ORDER AUTHORIZING USE OF CASH COLLATERAL GRANTING ADEQUATE PROTECTION AND SECURITY INTERESTS IN POST-PETITION PROPERTY UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK -------------------------------------------------------X In re: SUFFOLK READY MIX, LLC, Debtor. -------------------------------------------------------X

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Chapter 11 G. I. Joe s Holding Corporation et al, Case No. 09-10713(KG) Jointly Administered Debtors. Hearing Date February 17, 2010 @

More information

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

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

More information

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9 Case 17-36709 Document 593 Filed in TXSB on 03/16/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY,

More information

Case 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

Case Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91

Case Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91 Case 16-41161 Doc 1443 Filed 06/08/17 Entered 06/08/17 13:49:03 Main Document Pg 1 of 91 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION In re: ABENGOA BIOENERGY US HOLDING,

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) This document was signed electronically on December 19, 2016, which may be different from its entry on the record. IT IS SO ORDERED. Dated: December 19, 2016 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT

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 EPK Doc 1019 Filed 03/06/15 Page 1 of 16

Case EPK Doc 1019 Filed 03/06/15 Page 1 of 16 Case 12-30081-EPK Doc 1019 Filed 03/06/15 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA WEST PALM BEACH DIVISION www.flsb.uscourts.gov IN RE: Case No.: 12-30081-BKC-EPK CLSF

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

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT

SECURITY AGREEMENT AND ASSIGNMENT OF ACCOUNT THIS ACCOUNT CONTROL AGREEMENT dated as of, 20 (the Agreement ), among, a (together with its successors and assigns, the Debtor ),, a (together with its successors and assigns, the Secured Party ) and

More information

EXHIBIT C (Form of Reorganized MIG LLC Agreement)

EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 1 of 11 EXHIBIT C (Form of Reorganized MIG LLC Agreement) Case 14-11605-KG Doc 726-3 Filed 10/24/16 Page 2 of 11 AMENDED AND RESTATED LIMITED LIABILITY COMPANY

More information

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

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

More information

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-12906-CSS Doc 783 Filed 09/07/18 Page 1 of 3 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 information

Case Doc 26 Filed 01/10/18 Page 1 of 51. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor.

Case Doc 26 Filed 01/10/18 Page 1 of 51. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division. Chapter 11 Debtor. Case 18-10334 Doc 26 Filed 01/10/18 Page 1 of 51 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Case No.

More information

Case Doc 162 Filed 02/12/18 Page 1 of 19. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case Doc 162 Filed 02/12/18 Page 1 of 19. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division Case 18-10334 Doc 162 Filed 02/12/18 Page 1 of 19 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Debtor.

More information

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 866 Filed in TXSB on 05/25/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al., 1

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION Document Page 1 of 131 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF VIRGINIA ROANOKE DIVISION In re: XINERGY LTD., et al., Debtors. 1 Chapter 11 Case No. 15-70444 (PMB) (Jointly Administered)

More information

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54

rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 14:52:49 Main Document Pg 1 of 54 14-22503-rdd Doc 1001 Filed 09/11/14 Entered 09/11/14 145249 Main Document Pg 1 of 54 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------

More information

EXECUTION VERSION PLAN SUPPORT AGREEMENT

EXECUTION VERSION PLAN SUPPORT AGREEMENT EXECUTION VERSION PLAN SUPPORT AGREEMENT This PLAN SUPPORT AGREEMENT (as amended, supplemented, or otherwise modified from time to time, this Agreement ) is made and entered into as of February 1, 2014,

More information

GUARANTY OF PERFORMANCE AND COMPLETION

GUARANTY OF PERFORMANCE AND COMPLETION EXHIBIT C-1 GUARANTY OF PERFORMANCE AND COMPLETION This GUARANTY OF PERFORMANCE AND COMPLETION ( Guaranty ) is made as of, 200, by FLUOR CORPORATION, a Delaware corporation (the Guarantor ), to the VIRGINIA

More information

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

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

More information

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5 Case 08-10928-JKO Doc 9248 Filed 06/24/13 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 10928-JKO

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

Case Doc 28 Filed 01/10/18 Page 1 of 16. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division

Case Doc 28 Filed 01/10/18 Page 1 of 16. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division Case 18-10334 Doc 28 Filed 01/10/18 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND Greenbelt Division In re: THE CONDOMINIUM ASSOCIATION OF THE LYNNHILL CONDOMINIUM, Debtor. 1

More information

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

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

More information

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11 Case 17-12560-KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re WOODBRIDGE GROUP OF COMPANIES LLC, et al., 1 Debtors. Chapter 11 Case No. 17-12560

More information

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

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

More information

Case MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2

Case MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2 Case 14-22582-MBK Doc 1058 Filed 09/21/17 Entered 09/21/17 10:46:52 Desc Main Document Page 1 of 2 UNITED STATES DEPARTMENT OF JUSTICE OFFICE OF THE UNITED STATES TRUSTEE ANDREW R. VARA ACTING UNITED STATES

More information

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS November 7, 2005 i LOCAL COURT RULES OF THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS ii UNITED STATES DISTRICT

More information

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

Case rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Case 15-44931-rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11 Michael D. Warner, Esq. (TX State Bar No. 00792304) Cole Schotz P.C. 301 Commerce Street, Suite 1700 Fort Worth, Texas

More information

Case: MER Doc#:1679 Filed:07/14/10 Entered:07/14/10 17:12:43 Page1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO.

Case: MER Doc#:1679 Filed:07/14/10 Entered:07/14/10 17:12:43 Page1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO. Case:08-23125-MER Doc#:1679 Filed:07/14/10 Entered:07/14/10 17:12:43 Page1 of 19 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO In re MERCURY COMPANIES, INC. Debtor. Bankruptcy Case No. 08-23125 Chapter

More information

Case Document 735 Filed in TXSB on 05/28/18 Page 1 of 8

Case Document 735 Filed in TXSB on 05/28/18 Page 1 of 8 Case 16-32689 Document 735 Filed in TXSB on 05/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: LINC USA GP, et al., 1 Case No. 16-32689

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

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

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

More information

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10

mg Doc 5847 Filed 11/18/13 Entered 11/18/13 19:33:43 Main Document Pg 1 of 10 Pg 1 of 10 MORRISON & FOERSTER LLP 1290 Avenue of the Americas New York, New York 10104 Telephone: (212 468-8000 Facsimile: (212 468-7900 Gary S. Lee Norman S. Rosenbaum Jordan A. Wishnew Counsel for the

More information

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

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

More information

Case cec Doc 326 Filed 10/30/14 Entered 10/31/14 10:01:10

Case cec Doc 326 Filed 10/30/14 Entered 10/31/14 10:01:10 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK In re: SUFFOLK REGIONAL OFF-TRACK BETTING CORPORATION, Chapter 9 Case No. 12-43503-CEC Debtor. FINDINGS OF FACT, CONCLUSIONS OF LAW, AND ORDER

More information

Case Document 19 Filed in TXSB on 04/14/16 Page 1 of 42

Case Document 19 Filed in TXSB on 04/14/16 Page 1 of 42 Case 16-31959 Document 19 Filed in TXSB on 04/14/16 Page 1 of 42 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION ----------------------------------------------------------------

More information

PORTLAND GENERAL ELECTRIC CO /OR/

PORTLAND GENERAL ELECTRIC CO /OR/ PORTLAND GENERAL ELECTRIC CO /OR/ FORM SC 13D (Statement of Beneficial Ownership) Filed 4/5/2006 Address 121 SW SALMON ST PORTLAND, Oregon 97204 Telephone 503-464-7439 CIK 0000784977 Fiscal Year 12/31

More information

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016 Exhibit 3.2 Execution Version NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT Dated Effective as of September 20, 2016 TABLE OF CONTENTS Article I DEFINITIONS 1 Section

More information

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY.

THIS CONVERTIBLE PROMISSORY NOTE IS BEING ISSUED IN REGISTERED FORM PURSUANT TO A CERTIFICATE; AND IS RECORDED ON THE BOOKS OF THE COMPANY. THIS CONVERTIBLE PROMISSORY NOTE HAS NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE SECURITIES ACT ), OR UNDER ANY APPLICABLE SECURITIES LAWS. THIS CONVERTIBLE PROMISSORY NOTE HAS

More information

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules Presented by: Hon. William Houston Brown United States Bankruptcy Judge, Retired williamhoustonbr@comcast.net and

More information

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18

Case Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 Case 18-30197 Document 763 Filed in TXSB on 11/06/18 Page 1 of 18 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 LOCKWOOD HOLDINGS, INC., et

More information

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

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

More information

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 3155 Filed: 02/23/16 Desc: Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 3155 Filed 02/23/16 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT

Case 2:16-bk BB Doc 1220 Filed 07/17/18 Entered 07/17/18 08:08:17 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT Case :-bk--bb Doc 0 Filed 0// Entered 0// 0:0: Desc Main Document Page of Scott F. Gautier (State Bar No. ) SGautier@RobinsKaplan.com Kevin D. Meek (State Bar No. 0) KMeek@RobinsKaplan.com 0 Century Park

More information

Case Document 664 Filed in TXSB on 12/07/17 Page 1 of 12

Case Document 664 Filed in TXSB on 12/07/17 Page 1 of 12 Case 16-32689 Document 664 Filed in TXSB on 12/07/17 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: ) Chapter 11 ) LINC USA GP, et al. 1 )

More information

Case Document 86 Filed in TXSB on 05/13/16 Page 1 of 7

Case Document 86 Filed in TXSB on 05/13/16 Page 1 of 7 Case 16-60040 Document 86 Filed in TXSB on 05/13/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION IN RE: LINN ENERGY LLC, et al. Debtor(s). Chapter

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Debtors. (Jointly Administered) IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No. 17-30262 PARTNERS LP, et al., Debtors. (Jointly Administered) BENEFICIAL

More information

Case CSS Doc 765 Filed 10/04/16 Page 1 of 67 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 765 Filed 10/04/16 Page 1 of 67 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-12465-CSS Doc 765 Filed 10/04/16 Page 1 of 67 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

rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9

rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9 17-51926-rbk Doc#7 Filed 08/13/17 Entered 08/13/17 21:09:47 Main Document Pg 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS SAN ANTONIO DIVISION In re: CROSSROADS SYSTEMS,

More information

Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A

Case Document Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A Case 05-21207 Document 6171-2 Filed in TXSB on 10/31/2007 Page t of 12 EXHIBIT A Case 05-21207 Document 6171-2 Filed in TXSB on 10/3t/2007 Page 2 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN

More information

AGREEMENT OF TRUST RECITALS

AGREEMENT OF TRUST RECITALS AGREEMENT OF TRUST THIS AGREEMENT OF TRUST (the Agreement ) is made as of December 7, 2016, by and among Ascensus Investment Advisors, LLC (the Administrator ), Ascensus College Savings Recordkeeping Services,

More information

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5

tjt Doc 2391 Filed 10/21/14 Entered 10/21/14 16:40:26 Page 1 of 5 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION In re: ENERGY CONVERSION DEVICES, INC., et al. 1, Debtors. Chapter 11 Case No. 12-43166 (Jointly Administered) Judge Thomas

More information

EXHIBIT A DEBTORS' CHAPTER 11 PLAN OF LIQUIDATION. NYI v5

EXHIBIT A DEBTORS' CHAPTER 11 PLAN OF LIQUIDATION. NYI v5 EXHIBIT A DEBTORS' CHAPTER 11 PLAN OF LIQUIDATION NYI-4265570v5 THIS DRAFT PLAN OF LIQUIDATION IS NOT A SOLICITATION OF ACCEPTANCES OF A CHAPTER 11 PLAN PURSUANT TO SECTION 1125 OF THE BANKRUPTCY CODE.

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

Signed June 24, 2017 United States Bankruptcy Judge

Signed June 24, 2017 United States Bankruptcy Judge The following constitutes the ruling of the court and has the force and effect therein described. Signed June 24, 2017 United States Bankruptcy Judge IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN

More information

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17 Case 08-10928-JKO Doc 9147 Filed 05/01/13 Page 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov In re: ) Chapter 11 Cases ) Case No. 08-10928-JKO

More information

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

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

More information

GENOVA & MALIN Date: July 22, 2001

GENOVA & MALIN Date: July 22, 2001 GENOVA & MALIN Date: July 22, 2001 Attorneys for the Debtors Time: 12:00 P.M. Hampton Business Center 1136 Route 9 Wappingers Falls, New York 12590 (845 298-1600 Thomas Genova, Esq. (TG4706 Andrea B. Malin,

More information

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

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

More information

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is

Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement. THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is Baltimore Gas and Electric Company Electricity Supplier Cash Collateral Agreement THIS ELECTRIC SUPPLIER CASH COLLATERAL AGREEMENT ( Agreement ) is made this day of, 20, by _, a corporation whose principal

More information

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11

Case LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : Chapter 11 Case 17-11249-LSS Doc 90 Filed 06/22/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re FIRSTRAIN, INC., Debtor. 1 Chapter 11 Case No. 17-11249 (LSS) Hearing Date July

More information

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8

Case 8:15-bk MW Doc 355 Filed 01/27/16 Entered 01/27/16 10:40:06 Desc Main Document Page 1 of 8 Lobel Weiland Golden Friedman LLP 6 5 0 T o w n C e n t e r D r i v e, S u i t e 9 5 0 C o s t a M e s a, C a l i f o r n i a 9 2 6 2 6 T e l 7 1 4-966- 1 0 0 0 F a x 7 1 4-966- 1 0 0 2 Case 8:15-bk-15311-MW

More information

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

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

More information