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

Size: px
Start display at page:

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

Transcription

1 Pg 1 of 19 Jennifer C. DeMarco Robert Johnson CLIFFORD CHANCE US LLP 31 West 52nd Street New York, NY Telephone +1 (212) Facsimile +1 (212) Attorneys for Sumitomo Mitsui Banking Corporation, Brussels Branch, as Administrative Agent UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re WAYPOINT LEASING HOLDINGS LTD., et al., s x Chapter 11 Case No (SMB) (Jointly Administered) NOTICE OF CLOSING OF THE WAC12 SALE TRANSACTION AND CERTIFICATE OF NO OBJECTION UNDER 28 U.S.C REGARDING THE MOTION OF SUMITOMO MITSUI BANKING CORPORATION, BRUSSELS BRANCH, FOR ENTRY OF AN ORDER DISMISSING THE CHAPTER 11 CASES OF WAYPOINT ASSET CO 12 LIMITED AND THE OTHER WAC12 DEBTORS EFFECTIVE AS OF THE CLOSING DATE UNDER THE WAC12 PURCHASE AGREEMENT Pursuant to 28 U.S.C. 1746, and in accordance with this Court s case management procedures set forth in the Final 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. 155] (the Case Management Order ), the undersigned hereby certify as follows 1 A list of the s, along with the last four digits of each s federal tax identification number, as applicable, is attached hereto as Exhibit A v

2 Pg 2 of On February 15, 2019, the WAC12 Administrative Agent filed (i) the Motion of Sumitomo Mitsui Banking Corporation, Brussels Branch, in Its Capacity as Administrative Agent for the WAC12 Lenders, for Entry of an Order Dismissing the Chapter 11 Cases of Waypoint Asset Co 12 Limited and the Other WAC12 s Effective as of the Closing Date Under the WAC12 Purchase Agreement [ECF No. 446] (the Motion ) 2 and (ii) the Declaration of Jennifer C. DeMarco in Support of an Order to Show Cause Scheduling a Hearing on Shortened Notice to Consider Dismissal of the Chapter 11 Cases of Waypoint Asset Co 12 Limited and the Other WAC12 s Effective as of the Closing Date under the WAC12 Purchase Agreement [ECF No. 447]. 2. On February 19, 2019, the Court entered the Order to Show Cause Scheduling a Hearing on Shortened Notice to Consider Dismissal of the Chapter 11 Cases of Waypoint Asset Co 12 Limited and the Other WAC12 s Effective as of the Closing Date Under the WAC12 Purchase Agreement [ECF No. 451] (the Order to Show Cause ). 3. Pursuant to the Order to Show Cause, the Court scheduled a hearing on the Motion for February 26, 2019 (the Hearing ) and fixed the deadline for parties to object to the Motion as February 25, 2019 (the Objection Deadline ). 4. The s informed the WAC12 Administrative Agent of their objection to the Motion prior to the Objection Deadline. At the Hearing the s agreed to withdraw the objection upon consummation of the WAC12 Credit Bid and to inform the Court to such withdrawal by filing a certificate of no objection. 2 Capitalized terms not defined herein shall have the meaning ascribed to such terms in the Motion v

3 Pg 3 of No other party objected to or responded to the Motion by the Objection Deadline or at the Hearing. Additionally, to the best of the WAC12 Administrative Agent s counsel s knowledge, no responsive pleadings were filed with the Court on the docket of these Chapter 11 Cases in accordance with the procedures set forth in the Case Management Order or served on counsel to the WAC12 Administrative Agent. 6. At the Hearing, the Court granted the Motion subject to the filing by the WAC12 Administrative Agent of the Closing Notice and the filing of a certificate of no objection by the s. 7. On February 28, 2019, the WAC12 Credit Bid closed and the Closing Date under the WAC12 Purchase Agreement occurred. 8. The s do not object to the relief requested in the Motion. 9. Accordingly, the WAC12 Administrative Agent respectfully requests that the Court enter the proposed order annexed hereto as Exhibit B. The WAC12 Administrative Agent made minor changes to the proposed order filed in advance of the Hearing [ECF No. 463]; a blackline against the proposed order filed in advance of the Hearing is annexed hereto as Exhibit C v

4 Pg 4 of 19 We declare that the foregoing is true and correct. Dated February 28, 2019 New York, New York CLIFFORD CHANCE US LLP By /s/ Jennifer C. DeMarco Jennifer C. DeMarco Robert Johnson 31 West 52nd Street New York, NY Telephone +1 (212) Facsimile +1 (212) jennifer.demarco@cliffordchance.com robert.johnson@cliffordchance.com Attorneys for Sumitomo Mitsui Banking Corporation, Brussels Branch, as Administrative Agent /s/ Kelly DiBlasi WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York Telephone (212) Facsimile (212) Gary T. Holtzer Robert J. Lemons Kelly DiBlasi Matthew P. Goren Attorneys for s and s in Possession v

5 Pg 5 of 19 Exhibit A s Last 4 Digits of Tax ID Number Last 4 Digits of Tax ID Number Waypoint Leasing Holdings Ltd AE Helicopter (5) Limited N/A Waypoint Leasing (Luxembourg) S.à r.l. Waypoint Leasing (Ireland) Limited 7041 AE Helicopter (6) Limited N/A 6600 MSN Trust N/A Waypoint Asset Co 10 Limited 2503 MSN Trust N/A MSN 2826 Trust N/A MSN Trust N/A MSN 2879 Trust N/A MSN Trust N/A Waypoint Asset Co 11 Limited 3073 MSN Trust N/A MSN 2905 Trust N/A MSN Trust N/A Waypoint Asset Co 12 Limited 0541 MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A Waypoint Asset Co 1E Limited 6089 MSN Trust N/A Waypoint Asset Euro 1F Limited 7099 MSN Trust N/A MSN Trust N/A MSN 9229 AS N/A Waypoint Asset Malta 1A Limited 2966 Waypoint Asset Co 3A Limited 6687 Waypoint Leasing Singapore 1 Pte. Limited 2403 MSN Trust N/A Waypoint Leasing UK 1A Limited 2226 Waypoint Asset Euro 1A Limited v0.1 - A-1 -

6 Pg 6 of 19 Last 4 Digits of Tax ID Number Last 4 Digits of Tax ID Number Waypoint Asset Co 14 Limited 1585 MSN 4466 Trust N/A Waypoint Asset Co 15 Limited 1776 MSN 4469 Trust N/A Waypoint Asset Co 3 Limited 3471 MSN 6655 Trust N/A MSN 6658 Trust N/A Waypoint Asset Funding 6 LLC 4964 Waypoint Business Trust N/A Waypoint Asset Co 7 Limited 9689 MSN 7152 Trust N/A Waypoint Asset Euro 7A Limited 2406 MSN 7172 Trust N/A Waypoint Asset Co 8 Limited 2532 Waypoint Asset Funding 3 LLC 4960 MSN Trust N/A Waypoint Asset Malta Ltd 5348 MSN Trust N/A Waypoint Leasing Labuan 3A Limited 8120 MSN Trust N/A Waypoint Leasing UK 3A Limited 0702 MSN Trust N/A Waypoint Asset Co 4 Limited 0301 MSN Trust N/A Waypoint Asset Co 5 Limited 7128 MSN Trust N/A MSN 1251 Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN 2047 Trust N/A MSN Trust N/A MSN 2057 Trust N/A Waypoint 206 Trust N/A Waypoint Asset Co 5B Limited 2242 Waypoint 407 Trust N/A Waypoint Leasing UK 5A Limited 1970 Waypoint Asset Euro 1B Limited 3512 Waypoint Asset Co 6 Limited 8790 Waypoint Asset Euro 1C Limited 1060 MSN Trust N/A MSN Trust N/A v0.1 - A-2 -

7 Pg 7 of 19 Last 4 Digits of Tax ID Number Last 4 Digits of Tax ID Number MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A Waypoint Asset Funding 8 LLC 4776 MSN 2916 Trust N/A Waypoint Leasing UK 8A Limited 2906 MSN Trust N/A Waypoint Leasing US 8A LLC 8080 MSN Trust N/A Waypoint Asset Co 9 Limited 6340 MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN Trust N/A MSN 9205 Trust N/A Waypoint Asset Co 1B Limited 5795 MSN 9229 Trust N/A MSN Trust N/A Waypoint Asset Co 1A Limited 1208 Waypoint Asset Co 5A Limited 4148 Waypoint Leasing Labuan 1A Limited 2299 MSN Trust N/A Waypoint Asset Co 1C Limited 0827 Waypoint Asset Euro 9A Limited 2276 Waypoint Asset Co 1D Limited 7018 Waypoint Asset Euro 1E Limited 6050 Waypoint Asset Co 1F Limited 6345 Waypoint Leasing UK 9A Limited 5686 Waypoint Asset Co 1G Limited v0.1 - A-3 -

8 Pg 8 of 19 Last 4 Digits of Tax ID Number Last 4 Digits of Tax ID Number Waypoint Asset Sterling 9A Limited Waypoint Asset Company Number 1 (Ireland) Limited 1161 Waypoint Asset Co 1H Limited Waypoint Asset Co 1J Limited 7729 Waypoint Asset Euro 1D Limited 1360 MSN Trust N/A Waypoint Asset Co 1L Limited 2360 MSN Trust N/A Waypoint Asset Co 1M Limited 5855 MSN Trust N/A Waypoint Asset Co 1N Limited 3701 MSN Trust N/A Waypoint Asset Euro 1G Limited 4786 MSN Trust N/A Waypoint Asset Funding 1 LLC 7392 Waypoint Asset Funding 2 LLC 7783 Waypoint Leasing UK 1B Limited 0592 Waypoint Asset Co 1K Limited 2087 Waypoint Leasing UK 1C Limited 0840 Waypoint Leasing Services LLC 8965 Waypoint Asset Company Number 2 (Ireland) Limited 7847 Waypoint Leasing (Luxembourg) Euro S.à r.l Waypoint 2916 Business Trust N/A v0.1 - A-4 -

9 Pg 9 of 19 Exhibit B Proposed Order v0.1

10 Pg 10 of 19 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re WAYPOINT LEASING HOLDINGS LTD., et al., s x Chapter 11 Case No (SMB) (Jointly Administered) ORDER DISMISSING THE CHAPTER 11 CASES OF WAYPOINT ASSET CO 12 LIMITED AND THE OTHER WAC12 DEBTORS EFFECTIVE AS OF THE CLOSING DATE UNDER THE WAC12 PURCHASE AGREEMENT Upon the motion (the Motion ) 1 of Sumitomo Mitsui Banking Corporation, Brussels Branch, in its capacity as the administrative agent under the WAC12 Credit Agreement, pursuant to Bankruptcy Code sections 105, 305, 349 and 1112, Bankruptcy Rules 1017, 2002, 9006 and 9014 and Local Rules and for entry of an order dismissing the chapter 11 cases of Waypoint Asset Co 12 Limited and the other WAC12 s effective as of the Closing Date under the WAC12 Purchase Agreement upon the filing of the Closing Notice; the Court having jurisdiction to consider the Motion pursuant to section 1334 of title 28 of the United States Code and the Amended Standing Order of Reference dated January 31, 2012, General Order M-431 (Preska, C.J.); consideration of the Motion and the relief requested therein being a core proceeding pursuant to section 157 of title 28 of the United States Code; venue being proper before the Court pursuant to sections 1408 and 1409 of title 28 of the United States Code; due and proper notice of the Motion having been given as provided in the Motion and the Order to Show Cause Scheduling a Hearing on Shortened Notice to Consider Dismissal of the Chapter 11 Cases of Waypoint Asset Co 12 Limited and the other WAC12 s Effective as of the 1 Capitalized terms not defined herein shall have the meaning ascribed to such terms in the Motion v

11 Pg 11 of 19 Closing Date Under the WAC12 Purchase Agreement [ECF No. 451]; such notice having been adequate and appropriate under the circumstances and it appearing that no other or further notice need be given; the Court having held a hearing on February 26, 2019 (the Hearing ) to consider the Motion and the relief requested therein; the attorneys for the WAC12 Administrative Agent and the attorneys for the s having filed the Closing Notice and declaration pursuant to 28 U.S.C indicating that the WAC12 Credit Bid has closed, the Closing Date under the WAC12 Purchase Agreement occurred on February 28, 2019 and the s do not object to the relief requested in the Motion [ECF No. ]; all objections to the Motion, if any, having been settled, withdrawn or overruled on the merits; the Court having reviewed the Motion and all proceedings heretofore had before the Court; the Court having found and determined that the relief requested in the Motion is in the best interests of the s, their estates, their creditors and all other parties in interest and that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED that the Motion is granted as set forth herein; and it is further ORDERED that (i) the administration of the Chapter 11 Cases of the WAC12 s set forth in Annex A hereto shall be severed from the joint administration of the above-captioned Chapter 11 Cases and the Clerk of the Court shall make an appropriate docket entry and (ii) the Chapter 11 Cases of the WAC12 s set forth in Annex A hereto shall be dismissed effective as of the Closing Date under the WAC12 Purchase Agreement; and it is further ORDERED that the remaining s shall pay to the Office of the United States Trustee for Region 2 (the U.S. Trustee ) the appropriate sum required pursuant to 28 U.S.C v

12 Pg 12 of and any applicable interest pursuant to 31 U.S.C within ten days of receiving a final invoice from the U.S. Trustee; and it is further ORDERED that, pursuant to section 349 of the Bankruptcy Code, all orders entered by the Court in these Chapter 11 Cases shall remaining binding and continue in full force and effect notwithstanding the entry of this Order; and it is further ORDERED that notwithstanding the provisions of Bankruptcy Rules 6004(h), 6006(d) or any other applicable provisions of the Bankruptcy Code, Bankruptcy Rules or Local Rules, this Order shall not be stayed after the entry hereof and shall be effective and enforceable immediately upon entry; and it is further ORDERED that the WAC12 Administrative Agent is hereby authorized to take such actions as may be necessary to implement and effectuate the relief granted in this Order; and it is further ORDERED that this Court shall retain jurisdiction to hear and determine all matters arising from or related to the interpretation or enforcement of this Order. Dated, 2019 New York, New York HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE v

13 Pg 13 of 19 Annex A Cases to Be Dismissed Waypoint Asset Co 12 Limited Waypoint Asset Co 1E Limited Waypoint Asset Euro 1F Limited Waypoint Asset Malta 1A Limited Waypoint Leasing Singapore 1 Pte. Limited Waypoint Leasing UK 1A Limited MSN Trust MSN Trust MSN Trust MSN Trust Case Number (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) v0.1

14 Pg 14 of 19 Exhibit C Blackline v0.1

15 Pg 15 of 19 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re WAYPOINT LEASING HOLDINGS LTD., et al., s x Chapter 11 Case No (SMB) (Jointly Administered) ORDER DISMISSING THE CHAPTER 11 CASES OF WAYPOINT ASSET CO 12 LIMITED AND THE OTHER WAC12 DEBTORS EFFECTIVE AS OF THE CLOSING DATE UNDER THE WAC12 PURCHASE AGREEMENT Upon the motion (the Motion ) 1 of Sumitomo Mitsui Banking Corporation, Brussels Branch, in its capacity as the administrative agent under the WAC12 Credit Agreement, pursuant to Bankruptcy Code sections 105, 305, 349 and 1112, Bankruptcy Rules 1017, 2002, 9006 and 9014 and Local Rules and for entry of an order dismissing the chapter 11 cases of Waypoint Asset Co 12 Limited and the other WAC12 s effective as of the Closing Date under the WAC12 Purchase Agreement upon the filing of the Closing Notice; the Court having jurisdiction to consider the Motion pursuant to section 1334 of title 28 of the United States Code and the Amended Standing Order of Reference dated January 31, 2012, General Order M-431 (Preska, C.J.); consideration of the Motion and the relief requested therein being a core proceeding pursuant to section 157 of title 28 of the United States Code; venue being proper before the Court pursuant to sections 1408 and 1409 of title 28 of the United States Code; due and proper notice of the Motion having been given as provided in the Motion and the Order to Show Cause Scheduling a Hearing on Shortened Notice to Consider Dismissal of the Chapter 11 Cases of Waypoint Asset Co 12 Limited and the other WAC12 s Effective as of the 1 Capitalized terms not defined herein shall have the meaning ascribed to such terms in the Motion. ` v

16 Pg 16 of 19 Closing Date Under the WAC12 Purchase Agreement [ECF No. 451]; such notice having been adequate and appropriate under the circumstances and it appearing that no other or further notice need be given; the Court having held a hearing on February 26, 2019 (the Hearing ) to consider the Motion and the relief requested therein; the attorneys for the WAC12 Administrative Agent and the attorneys for the s having filed the Closing Notice and declaration pursuant to 28 U.S.C indicating that the WAC12 Credit Bid has closed, the Closing Date under the WAC12 Purchase Agreement occurred on February 28, 2019 and the s do not object to the relief requested in the Motion [ECF No. ]; all objections to the Motion, if any, having been settled, withdrawn or overruled on the merits; the Court having reviewed the Motion and all proceedings heretofore had before the Court; the Court having found and determined that the relief requested in the Motion is in the best interests of the s, their estates, their creditors and all other parties in interest and that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; after due deliberation and sufficient cause appearing therefor, it is hereby ORDERED that the Motion is granted as set forth herein; and it is further ORDERED that, upon the filing of the Closing Notice, (i) the administration of the Chapter 11 Cases of the WAC12 s set forth in Annex A hereto shall be severed from the joint administration of the above-captioned Chapter 11 Cases and the Clerk of the Court shall make an appropriate docket entry and (ii) the Chapter 11 Cases of the WAC12 s set forth in Annex A hereto shall be dismissed effective as of the Closing Date under the WAC12 Purchase Agreement; and it is further ORDERED that the remaining s shall pay to the Office of the United States Trustee for Region 2 (the U.S. Trustee ) the appropriate sum required pursuant to 28 U.S.C v

17 Pg 17 of and any applicable interest pursuant to 31 U.S.C within ten days of entry of this Order and simultaneously provide toreceiving a final invoice from the U.S. Trustee an appropriate affidavit indicating the cash disbursements for each WAC12 for the relevant period; and it is further ORDERED that, pursuant to section 349 of the Bankruptcy Code, all orders entered by the Court in these Chapter 11 Cases shall remaining binding and continue in full force and effect notwithstanding the entry of this Order; and it is further ORDERED that notwithstanding the provisions of Bankruptcy Rules 6004(h), 6006(d) or any other applicable provisions of the Bankruptcy Code, Bankruptcy Rules or Local Rules, this Order shall not be stayed after the entry hereof and shall be effective and enforceable immediately upon entry; and it is further ORDERED that the WAC12 Administrative Agent is hereby authorized to take such actions as may be necessary to implement and effectuate the relief granted in this Order; and it is further ORDERED that this Court shall retain jurisdiction to hear and determine all matters arising from or related to the interpretation or enforcement of this Order. Dated, 2019 New York, New York HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE v

18 Pg 18 of 19 Annex A Cases to Be Dismissed Waypoint Asset Co 12 Limited Waypoint Asset Co 1E Limited Waypoint Asset Euro 1F Limited Waypoint Asset Malta 1A Limited Waypoint Leasing Singapore 1 Pte. Limited Waypoint Leasing UK 1A Limited MSN Trust MSN Trust MSN Trust MSN Trust Case Number (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) (SMB) v0.1

19 Pg 19 of 19 Summary report Litéra Change-Pro TDC Document comparison done on 2/28/ PM Style name Carla Intelligent Table Comparison Active Original filename old.docx Modified filename Waypoint - Revised WAC12 Dismissal Order v0 1.docx Changes Add 2 Delete 3 Move From 0 Move To 0 Table Insert 2 Table Delete 2 Table moves to 0 Table moves from 0 Embedded Graphics (Visio, ChemDraw, Images etc.) 0 Embedded Excel 0 Format changes 0 Total Changes 9

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

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

More information

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7 Pg 1 of 7 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

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

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

More information

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

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

More information

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

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

More information

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22

mew Doc 2094 Filed 01/08/18 Entered 01/08/18 18:04:30 Main Document Pg 1 of 22 Pg 1 of 22 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths Attorneys

More information

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

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

More information

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9)

MOTION OF BARCO, INC. FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIM PURSUANT TO 11 U.S.C. 503(b)(9) Pg 1 of 11 Michael D. Hamersky Griffin Hamersky LLP 420 Lexington Avenue, Suite 400 New York, NY 10170 Telephone: (646) 998-5578 Facsimile: (646) 998-8284 and Sabrina L. Streusand Streusand, Landon & Ozburn,

More information

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43

mew Doc 1857 Filed 12/04/17 Entered 12/04/17 19:24:15 Main Document. Pg 1 of 43 Hearing Date and Time: December 13, 2017 at 11 a.m. (Prevailing Eastern Time) Pg 1 of 43 Objection Deadline: December 11, 2017 2 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue

More information

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

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

More information

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time)

mew Doc 777 Filed 06/26/17 Entered 06/26/17 22:01:16 Main Document Objection Deadline: July 11, :00 p.m. (Prevailing Eastern Time) Hearing Date and Time July Pg 18, 12017 of 13at 1100 a.m. (Prevailing Eastern Time) Objection Deadline July 11, 2017 400 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York,

More information

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

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

More information

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

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

More information

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

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

More information

smb Doc 10 Filed 11/25/18 Entered 11/25/18 20:36:09 Main Document Pg 1 of 41

smb Doc 10 Filed 11/25/18 Entered 11/25/18 20:36:09 Main Document Pg 1 of 41 Pg 1 of 41 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

More information

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7

shl Doc 86 Filed 05/06/16 Entered 05/06/16 10:50:32 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 AÉROPOSTALE, INC., et al., Case No. 16-11275 (SHL) Debtors. 1 Jointly Administered ORDER PURSUANT TO 11 U.S.C. 105(a)

More information

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

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

More information

smb Doc 30 Filed 05/16/16 Entered 05/16/16 17:50:41 Main Document Pg 1 of 8

smb Doc 30 Filed 05/16/16 Entered 05/16/16 17:50:41 Main Document Pg 1 of 8 16-11390-smb Doc 30 Filed 05/16/16 Entered 05/16/16 175041 Main Document Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 BREITBURN OPERATING LP, Case No. 16-11385

More information

Signed January 16, 2018 United States Bankruptcy Judge

Signed 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 information

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

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

More information

Case bjh11 Doc 2256 Filed 01/11/18 Entered 01/11/18 11:08:45 Page 1 of 11

Case 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 information

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10

mew Doc 2945 Filed 03/23/18 Entered 03/23/18 12:52:23 Main Document Pg 1 of 10 Pg 1 of 10 Presentment Date and Time March 26, 2018 at 1100 a.m. (Prevailing Eastern Time) Objection Deadline March 26, 2018 at 1000 a.m. (Prevailing Eastern Time) Hearing Date and Time (Only if Objection

More information

Signed July 18, 2017 United States Bankruptcy Judge

Signed July 18, 2017 United States Bankruptcy Judge Case 16-31854-bjh11 Doc 2103 Filed 07/18/17 Entered 07/18/17 15:59:31 Page 1 of 7 The following constitutes the ruling of the court and has the force and effect therein described. Signed July 18, 2017

More information

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

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

More information

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

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

More information

Case bjh11 Doc 338 Filed 01/11/19 Entered 01/11/19 16:18:50 Page 1 of 2

Case bjh11 Doc 338 Filed 01/11/19 Entered 01/11/19 16:18:50 Page 1 of 2 Case 18-33967-bjh11 Doc 338 Filed 01/11/19 Entered 01/11/19 16:18:50 Page 1 of 2 GREENBERG TRAURIG, LLP Shari L. Heyen Nancy A. Peterman Texas Bar No. 09564750 Admitted Pro Hac Vice HeyenS@gtlaw.com PetermanN@gtlaw.com

More information

Case LSS Doc 204 Filed 04/14/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 204 Filed 04/14/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-10585-LSS Doc 204 Filed 04/14/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 Quicksilver Resources Inc., et al., 1 Case No. 15-10585 (LSS Debtors.

More information

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6

mew Doc 1619 Filed 10/26/17 Entered 10/26/17 11:31:13 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garret A. Fail Attorneys for Debtors

More information

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

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

More information

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5

mew Doc 1759 Filed 11/15/17 Entered 11/15/17 12:44:23 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

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

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

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

More information

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14

mew Doc 2483 Filed 02/09/18 Entered 02/09/18 11:14:51 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

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

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

More information

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12378-KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 WELDED CONSTRUCTION, L.P., et al., Case No. 18-12378 (KG Jointly

More information

Case Document 88 Filed in TXSB on 01/19/17 Page 1 of 5

Case 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 information

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

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

More information

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

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

More information

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY INC., et al.,

More information

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

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

More information

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7

mew Doc 1030 Filed 07/28/17 Entered 07/28/17 16:33:29 Main Document. Pg 1 of 7 Presentment Date and Time June 28, 2017 at 1100 a.m. (Eastern Time) Pg 1 of 7 Objection Deadline June 21, 2017 at 1200 noon (Eastern Time) Hearing Date and Time (Only if Objection Filed) To be determined

More information

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

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

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re SUNEDISON, INC., et al., Debtors. 1 Chapter 11 Case No. 16-10992 (SMB) Jointly Administered ORDER GRANTING DEBTORS MOTION FOR

More information

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

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

More information

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5

mew Doc 4158 Filed 01/17/19 Entered 01/17/19 16:56:15 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC Case No. 17-10751 (MEW) COMPANY

More information

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

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

More information

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

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

More information

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9

mew Doc 464 Filed 05/12/17 Entered 05/12/17 22:47:05 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone: (212) 310-8000 Facsimile: (212) 310-8007 Gary T. Holtzer Robert J. Lemons Garrett A. Fail Proposed Attorneys for

More information

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9

mew Doc 1187 Filed 08/18/17 Entered 08/18/17 15:35:34 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

: : : : x : : : : : : : x : : : : : : : : x : : : : : : : x : : : : : : : x

: : : : x : : : : : : : x : : : : : : : : x : : : : : : : x : : : : : : : x UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Chrysler LLC, Ta ID Number 38-2673623 Peapod Mobility, LLC, a New York limited liability company, Ta ID Number 26-4086991 Chrysler Realty Company

More information

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: rue21, inc., et al., 1 Case No. 17-22045 (GLT Reorganized Debtors. Chapter 11 (Jointly Administered

More information

smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3

smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3 10-04337-smb Doc 117 Filed 09/28/17 Entered 09/28/17 17:00:54 Main Document Pg 1 of 3 Windels Marx Lane & Mittendorf, LLP 156 West 56th Street New York, New York 10019 Tel: (212) 237-1000 Howard L. Simon

More information

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11

mew Doc 2201 Filed 01/22/18 Entered 01/22/18 11:56:01 Main Document Pg 1 of 11 Pg 1 of 11 Presentment Date and Time January 29, 2018 at 1100 a.m. (Eastern Time) Objection Deadline January 29, 2018 at 1000 a.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) February

More information

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

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

More information

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

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

More information

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19

mew Doc 3794 Filed 08/29/18 Entered 08/29/18 12:16:59 Main Document. Pg 1 of 19 HEARING DATE AND TIME October 2, 2018 at 1100 a.m. (Eastern Time) Pg 1 of 19 RESPONSE DEADLINE September 25, 2018 at 400 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO DISALLOW AND

More information

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

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

More information

Case KLP Doc 60 Filed 09/19/17 Entered 09/19/17 15:52:21 Desc Main Document Page 1 of 6

Case KLP Doc 60 Filed 09/19/17 Entered 09/19/17 15:52:21 Desc Main Document Page 1 of 6 Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Richmond Division In re: Chapter 11 TOYS R US, INC., et al., Debtors. Case No. 17-34665 (KLP) (Joint Administration

More information

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

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

More information

shl Doc 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

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6

mg Doc 49 Filed 11/15/16 Entered 11/15/16 17:30:11 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Gwendolyn B. Hawthorne v. Plaintiff, Case No. 12-12020 (MG) Chapter 11 (Jointly

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

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

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

More information

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

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

More information

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

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

More information

Case MFW Doc Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case MFW Doc Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 08-12229-MFW Doc 12009 Filed 05/13/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ---------------------------------------------------------------x In re Chapter 11 WASHINGTON MUTUAL,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors. ) Jointly Administered ) ) Re: ECF No. 919

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors. ) Jointly Administered ) ) Re: ECF No. 919 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 SP NEWSPRINT HOLDINGS LLC, et al., 1 Case No. 11-13649 (CSS Debtors. Jointly Administered Re: ECF No. 919 DEBTORS MOTION

More information

Case bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43

Case bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43 Case 18-33967-bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43 Trey A. Monsour State Bar No. 14277200 Polsinelli PC 2950 N. Harwood, Suite 2100 Dallas, Texas 75201 Telephone: (214) 397-0030

More information

Case KJC Doc 564 Filed 08/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 564 Filed 08/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11452-KJC Doc 564 Filed 08/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re DRAW ANOTHER CIRCLE, LLC, et al., 1 Debtors. Chapter 11 Case No.: 16-11452

More information

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6

mew Doc 2644 Filed 02/23/18 Entered 02/23/18 17:25:34 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

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

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

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

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

More information

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: rue21, inc., et al., 1 Case No. 17-22045 (GLT Debtors. Chapter 11 (Jointly Administered rue21,

More information

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

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

More information

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

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

More information

Case CSS Doc 457 Filed 02/21/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 457 Filed 02/21/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 17-12906-CSS Doc 457 Filed 02/21/18 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

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 17-10751-mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2 ROBINSON & COLE LLP Hearing Date: To be determined 280 Trumbull Street Response Due: To be determined Hartford, Connecticut

More information

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20

mew Doc 1443 Filed 10/02/17 Entered 10/02/17 20:12:56 Main Document Pg 1 of 20 Pg 1 of 20 Hearing Date And Time: October 19, 2017 at 11:00 a.m. (Eastern Time) Objection Deadline: October 12, 2017 at 4:00 p.m. (Eastern Time) THE ATTACHED MOTION SEEKS AN ORDER AUTHORIZING THE DEBTORS

More information

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

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

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

More information

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

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

More information

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE

NOTICE OF PRESENTMENT OF WIND DOWN CO S MOTION FOR ENTRY OF AN ORDER EXTENDING THE CLAIMS OBJECTION BAR DATE Presentment Date and Time January 10, 2019 at 1100 a.m. (Eastern Time) Objection Deadline January 7, 2019 at 400 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) January 15, 2019 at

More information

Case CSS Doc 1517 Filed 05/19/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case CSS Doc 1517 Filed 05/19/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Case 16-10386-CSS Doc 1517 Filed 05/19/17 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE ------------------------------------------------------x : In re : Chapter 11 : PARAGON OFFSHORE

More information

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6

mew Doc 79 Filed 03/31/17 Entered 03/31/17 12:48:40 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY Case No. 17 10751 (MEW)

More information

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: CD LIQUIDATION CO. PLUS, LLC, f/k/a CYNERGY DATA, LLC, et al., 1 Debtors. Chapter 11 Case No. 09-13038 (KG) Jointly Administered

More information

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10833-CSS Doc 763 Filed 01/15/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Chapter 11 In re: GRIDWAY ENERGY HOLDINGS, INC. et al. Debtors. 1 Case No. 14-10833

More information

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

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

More information

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

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

More information

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

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

More information

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6

mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 17-10751-mew Doc 1212 Filed 08/22/17 Entered 08/22/17 15:11:30 Main Document Pg 1 of 6 CHIESA SHAHINIAN & GIANTOMASI PC One Boland Drive West Orange, New Jersey 07052 Telephone: (973) 325-1500 Facsimile:

More information

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) )

Case: swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ) ) ) ) ) ) Case:12-10410-swd Doc #:288 Filed: 01/18/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN In re: STAMP FARMS, L.L.C. et al. 1, Debtor. Case No. 12-10410 Chapter 11 Hon.

More information

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

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

More information