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

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

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

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

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

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

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

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

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

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)

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

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

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

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

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

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

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

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

Signed January 16, 2018 United States Bankruptcy Judge

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

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

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

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

Case KG Doc 269 Filed 05/14/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

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

Signed July 18, 2017 United States Bankruptcy Judge

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

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

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

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

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

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

alg Doc 224 Filed 11/02/11 Entered 11/02/11 16:56:11 Main Document Pg 1 of 3

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

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

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

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

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

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

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

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

rdd Doc 299 Filed 08/09/17 Entered 08/09/17 16:05:59 Main Document Pg 1 of 13

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF WISCONSIN

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

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

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

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

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

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

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

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.

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

Case KJC Doc 475 Filed 08/05/13 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE RE: D.I.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case BLS Doc 1048 Filed 10/26/17 Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

alg Doc 51 Filed 04/09/13 Entered 04/09/13 11:39:08 Main Document Pg 1 of 6

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

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

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case CSS Doc 2032 Filed 01/03/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

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

Case Doc 141 Filed 09/03/13 Entered 09/03/13 11:25:53 Desc Main Document Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF MAINE

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

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

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

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

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

Case KJC Doc 564 Filed 08/11/16 Page 1 of 2 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 rfn11 Doc 1013 Filed 02/17/17 Entered 02/17/17 15:47:39 Page 1 of 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

Case KG Doc 553 Filed 09/17/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case PJW Doc 385 Filed 07/16/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 1122 Filed in TXSB on 10/19/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

mew Doc 954 Filed 07/20/17 Entered 07/20/17 14:25:17 Main Document Pg 1 of 14

Case crm Document 3284 Filed 07/24/2007 Page 1 of 10

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

Transcription:

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 for Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 : WAYPOINT LEASING : Case No. 18-13648 (SMB) HOLDINGS LTD., et al., : : (Jointly Administered) Debtors. 1 : ---------------------------------------------------------------x CERTIFICATE OF NO OBJECTION UNDER 28 U.S.C. 1746 REGARDING APPLICATION OF DEBTORS PURSUANT TO 11 U.S.C. 327(a), FED. R. BANKR. P. 2014 AND 2016, AND LOCAL RULES 2014-1 AND 2016-1 FOR AUTHORITY TO RETAIN AND EMPLOY WEIL, GOTSHAL & MANGES LLP AS ATTORNEYS FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE TO THE HONORABLE STUART M. BERNSTEIN, UNITED STATES BANKRUPTCY JUDGE: 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 certifies as follows: 1 The Debtors in these Chapter 11 Cases, along with the last four digits of each Debtor s federal tax identification number, as applicable, are set forth hereto as Exhibit A.

1. Waypoint Leasing Holdings Ltd. and certain of its subsidiaries and affiliates, as debtors and debtors in possession (collectively, the Debtors ) in the abovecaptioned chapter 11 cases (collectively, the Chapter 11 Cases ), filed and served the Application of Debtors Pursuant to 11 U.S.C. 327(a), Fed. R. Bankr. P. 2014 and 2016, and Local Rules 2014-1 and 2016-1 for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date [ECF No. 162] (the Application ). 2. In accordance with the Case Management Order, the Debtors established a deadline (the Objection Deadline ) for parties to object or file responses to the Application. The Objection Deadline was set for January 3, 2019 at 4:00 p.m. (Prevailing Eastern Time). The Case Management Order provides that pleadings may be granted without a hearing, provided that no objections or other responsive pleadings have been filed on or prior to the relevant response deadline and the attorney for the entity who filed the pleading complies with the relevant procedural and notice requirements. 3. The Objection Deadline has now passed and, to the best of my knowledge, no responsive pleadings have been 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 Debtors. The Debtors received informal comments to the proposed order from the Office of the United States Trustee and, in response thereto, made certain changes to the revised proposed order annexed hereto as Exhibit B. 4. Accordingly, the Debtors respectfully request that the proposed order granting the Application annexed hereto as Exhibit B be entered in accordance with the 2

procedures described in the Case Management Order. A redline of the proposed order marked against the order attached to the Application filed with the Court is annexed hereto as Exhibit C. I declare that the foregoing is true and correct. Dated: January 4, 2019 New York, New York /s/ Kelly DiBlasi 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 for Debtors and Debtors in Possession 3

Exhibit A Debtors

Debtor Last 4 Digits of Tax ID Number Debtor Last 4 Digits of Tax ID Number Waypoint Leasing Holdings Ltd. 2899 AE Helicopter (5) Limited N/A Waypoint Leasing (Luxembourg) 7041 AE Helicopter (6) Limited N/A S.à r.l. Waypoint Leasing (Ireland) 6600 MSN 31141 Trust N/A Limited Waypoint Asset Co 10 Limited 2503 MSN 31492 Trust N/A MSN 2826 Trust N/A MSN 36458 Trust N/A MSN 2879 Trust N/A MSN 760543 Trust N/A Waypoint Asset Co 11 Limited 3073 MSN 760551 Trust N/A MSN 2905 Trust N/A MSN 760581 Trust N/A Waypoint Asset Co 12 Limited 0541 MSN 760628 Trust N/A MSN 20042 Trust N/A MSN 760631 Trust N/A MSN 41202 Trust N/A MSN 760682 Trust N/A MSN 920280 Trust N/A MSN 920022 Trust N/A Waypoint Asset Co 1E Limited 6089 MSN 920062 Trust N/A Waypoint Asset Euro 1F Limited 7099 MSN 920125 Trust N/A MSN 20093 Trust N/A MSN 9229 AS N/A Waypoint Asset Malta 1A Limited 2966 Waypoint Asset Co 3A Limited 6687 Waypoint Leasing Singapore 1 2403 MSN 41371 Trust N/A Pte. Limited Waypoint Leasing UK 1A Limited 2226 Waypoint Asset Euro 1A Limited 9804 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

Debtor Last 4 Digits of Tax ID Number Debtor Last 4 Digits of Tax ID Number MSN 6658 Trust N/A Waypoint Asset Funding 6 LLC 4964 Waypoint 760626 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 31041 Trust N/A Waypoint Asset Malta Ltd 5348 MSN 31203 Trust N/A Waypoint Leasing Labuan 3A 8120 MSN 31578 Trust N/A Limited Waypoint Leasing UK 3A Limited 0702 MSN 760617 Trust N/A Waypoint Asset Co 4 Limited 0301 MSN 760624 Trust N/A Waypoint Asset Co 5 Limited 7128 MSN 760626 Trust N/A MSN 1251 Trust N/A MSN 760765 Trust N/A MSN 14786 Trust N/A MSN 920063 Trust N/A MSN 2047 Trust N/A MSN 920112 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 31042 Trust N/A MSN 20012 Trust N/A MSN 31295 Trust N/A MSN 20022 Trust N/A MSN 31308 Trust N/A MSN 20025 Trust N/A MSN 920119 Trust N/A MSN 920113 Trust N/A 2

Debtor Last 4 Digits of Tax ID Number Debtor Last 4 Digits of Tax ID Number Waypoint Asset Funding 8 LLC 4776 Waypoint Asset Co Germany 5557 Limited Waypoint Leasing UK 8A Limited 2906 MSN 31046 Trust N/A Waypoint Leasing US 8A LLC 8080 MSN 41511 Trust N/A Waypoint Asset Co 9 Limited 6340 MSN 760608 Trust N/A MSN 20052 Trust N/A MSN 89007 Trust N/A MSN 31312 Trust N/A MSN 920141 Trust N/A MSN 41329 Trust N/A MSN 920152 Trust N/A MSN 760538 Trust N/A MSN 920153 Trust N/A MSN 760539 Trust N/A MSN 920273 Trust N/A MSN 760541 Trust N/A MSN 920281 Trust N/A MSN 760542 Trust N/A MSN 9205 Trust N/A Waypoint Asset Co 1B Limited 5795 MSN 9229 Trust N/A MSN 41272 Trust N/A Waypoint Asset Co 1A Limited 1208 Waypoint Asset Co 5A Limited 4148 Waypoint Leasing Labuan 1A 2299 Limited MSN 69052 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 6494 Waypoint Asset Sterling 9A 1161 Waypoint Asset Co 1H Limited 7349 Limited Waypoint Asset Company 6861 Waypoint Asset Co 1J Limited 7729 Number 1 (Ireland) Limited Waypoint Asset Euro 1D Limited 1360 MSN 20159 Trust N/A 3

Debtor Last 4 Digits of Tax ID Number Debtor Last 4 Digits of Tax ID Number Waypoint Asset Co 1L Limited 2360 MSN 31431 Trust N/A Waypoint Asset Co 1M Limited 5855 MSN 760734 Trust N/A Waypoint Asset Co 1N Limited 3701 MSN 920024 Trust N/A Waypoint Asset Euro 1G Limited 4786 MSN 920030 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 Waypoint 2916 Business Trust 7847 Waypoint Leasing (Luxembourg) Euro S.à r.l. N/A 8928 4

Exhibit B Proposed Order

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 : WAYPOINT LEASING : Case No. 18-13648 (SMB) HOLDINGS LTD., et al., : : (Jointly Administered) Debtors. 1 : ---------------------------------------------------------------x ORDER PURSUANT TO 11 U.S.C. 327(a), FED. R. BANKR. P. 2014 AND 2016, AND LOCAL RULES 2014-1 AND 2016-1 AUTHORIZING THE RETENTION AND EMPLOYMENT OF WEIL, GOTSHAL & MANGES LLP AS ATTORNEYS FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE Upon the application, dated December 23, 2018 [ECF No. 162] (the Application ) 2 of Waypoint Leasing Holdings Ltd. and certain of its subsidiaries and affiliates, as debtors and debtors in possession (collectively, the Debtors ), pursuant to section 327(a) of title 11 of the United States Code (the Bankruptcy Code ), Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), and Rules 2014-1 and 2016-1 of the Local Bankruptcy Rules for the Southern District of New York (the Local Rules ), for authority to retain and employ Weil, Gotshal & Manges LLP ( Weil ) as attorneys for the Debtors, effective as of the Petition Date, all as more fully set forth in the Application; and upon the declaration of Gary T. Holtzer, a partner of Weil, which is annexed to the Application as Exhibit C (the Holtzer Declaration ); and upon the declaration of Todd K. Wolynski, the Debtors General Counsel & Chief Administrative Officer, which is annexed to the Application as Exhibit D (the Wolynski Declaration ); and the Court being satisfied, 1 A list of the Debtors in these Chapter 11 Cases, along with the last four digits of each Debtor s federal tax identification number, is annexed to the Application as Exhibit A. 2 Capitalized terms used but not otherwise herein defined shall have the respective meanings ascribed to such terms in the Application.

based upon the representations made in the Application, the Holtzer Declaration, and the Wolynski Declaration, that Weil is disinterested as such term is defined in section 101(14) of the Bankruptcy Code, as modified by section 1107(b) of the Bankruptcy Code, and as required under section 327(a) of the Bankruptcy Code, and that Weil represents no interest adverse to the Debtors estates with respect to the matters upon which it is to be engaged; and the Court having jurisdiction to consider the Application and the relief requested therein pursuant to 28. U.S.C. 157 and 1334, and the Amended Standing Order of Reference M-431, dated January 31, 2012 (Preska, C.J.); and consideration of the Application and the requested relief being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before this Court pursuant to 28 U.S.C. 1408 and 1409; and due and proper notice of the relief requested in the Application having been provided in accordance with the Interim 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, entered on December 12, 2018 [ECF No. 86], such notice having been adequate and appropriate under the circumstances, and it appearing that no other or further notice need be provided; and the Court having reviewed the Application; and the attorneys for the Debtors having filed a declaration pursuant to 28 U.S.C. 1746 indicating that no objection to the Application had been filed [ECF No. [ ]]; and all objections to the Application, if any, having been withdrawn, resolved, or overruled; and the Court having determined that the legal and factual bases set forth in the Application establish just cause for the relief granted herein; and it appearing that the relief requested in the Application is in the best interests of the Debtors, their estates, creditors, and all parties in interest; and upon all of the proceedings had before the Court and after due deliberation and sufficient cause appearing therefor, 2

IT IS HEREBY ORDERED THAT 1. The Application is granted to the extent set forth herein. 2. The Debtors are authorized, pursuant to section 327(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1, to employ and retain Weil as attorneys to the Debtors on the terms and conditions set forth in the Application and the Holtzer Declaration, nunc pro tunc to the Petition Date. 3. Weil is hereby authorized to render the following professional services: a. take all necessary action to protect and preserve the Debtors estates, including the prosecution of actions on behalf of the Debtors, the defense of any actions commenced against the Debtors, the negotiation of any disputes in which the Debtors are involved, and the preparation of objections to any claims filed against the Debtors estates; b. prepare on behalf of the Debtors, as debtors in possession, all necessary motions, applications, answers, orders, reports, and other papers in connection with the administration of the Debtors estates; c. take all necessary actions in connection with any chapter 11 plan and related disclosure statement and all related documents, and such further actions as may be required in connection with the administration of the Debtors estates; and d. perform all other necessary legal services in connection with the prosecution of these Chapter 11 Cases. 4. Weil shall apply for compensation for professional services rendered and for reimbursement of expenses incurred in connection with the Debtors Chapter 11 Cases in compliance with the applicable provisions of the Bankruptcy Code, the Bankruptcy Rules, the Local Rules, and any other applicable procedures and orders of the Court. 5. Weil shall be reimbursed for reasonable and necessary expenses as provided by the Fee Guidelines. 3

6. Weil shall provide reasonable notice to the Debtors, the U.S. Trustee, and any statutory committee appointed in these Chapter 11 Cases in connection with any increase of the hourly rates listed in the Holtzer Declaration, and file such notice with the Court. 7. Notwithstanding any applicability of Bankruptcy Rules 6004(h), 7062, or 9014, the terms and conditions of this Order shall be immediately effective and enforceable upon its entry. 8. To the extent there is any inconsistency between this Order and the Application, the provisions of this Order shall govern. 9. The Debtors are authorized to take all actions necessary to effectuate the relief granted pursuant to this Order in accordance with the Application. 10. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation, or enforcement of this Order. Dated:, 2019 New York, New York HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE 4

Exhibit C Redline

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 : WAYPOINT LEASING : Case No. 18-13648 (SMB) HOLDINGS LTD., et al., : : (Jointly Administered) Debtors. 1 : ---------------------------------------------------------------x ORDER PURSUANT TO 11 U.S.C. 327(a), FED. R. BANKR. P. 2014 AND 2016, AND LOCAL RULES 2014-1 AND 2016-1 AUTHORIZING THE RETENTION AND EMPLOYMENT OF WEIL, GOTSHAL & MANGES LLP AS ATTORNEYS FOR THE DEBTORS NUNC PRO TUNC TO THE PETITION DATE Upon the application, dated December 23, 2018 [ECF No. _162] (the Application ) 2 of Waypoint Leasing Holdings Ltd. and certain of its subsidiaries and affiliates, as debtors and debtors in possession (collectively, the Debtors ), pursuant to section 327(a) of title 11 of the United States Code (the Bankruptcy Code ), Rules 2014 and 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), and Rules 2014-1 and 2016-1 of the Local Bankruptcy Rules for the Southern District of New York (the Local Rules ), for authority to retain and employ Weil, Gotshal & Manges LLP ( Weil ) as attorneys for the Debtors, effective as of the Petition Date, all as more fully set forth in the Application; and upon the declaration of Gary T. Holtzer, a partner of Weil, which is annexed to the Application as Exhibit C (the Holtzer Declaration ); and upon the declaration of Todd K. Wolynski, the Debtors General Counsel & Chief Administrative Officer, which is annexed to the 1 A list of the Debtors in these Chapter 11 Cases, along with the last four digits of each Debtor s federal tax identification number, is annexed to the Application as Exhibit A. 2 Capitalized terms used but not otherwise herein defined shall have the respective meanings ascribed to such terms in the Application.

Application as Exhibit D (the Wolynski Declaration ); and the Court being satisfied, based upon the representations made in the Application, the Holtzer Declaration, and the Wolynski Declaration, that Weil is disinterested as such term is defined in section 101(14) of the Bankruptcy Code, as modified by section 1107(b) of the Bankruptcy Code, and as required under section 327(a) of the Bankruptcy Code, and that Weil represents no interest adverse to the Debtors estates with respect to the matters upon which it is to be engaged; and the Court having jurisdiction to consider the Application and the relief requested therein pursuant to 28. U.S.C. 157 and 1334, and the Amended Standing Order of Reference M-431, dated January 31, 2012 (Preska, C.J.); and consideration of the Application and the requested relief being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before this Court pursuant to 28 U.S.C. 1408 and 1409; and due and proper notice of the relief requested in the Application having been provided in accordance with the Interim 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, entered on December 12, 2018 [ECF No. 86], such notice having been adequate and appropriate under the circumstances, and it appearing that no other or further notice need be provided; and the Court having reviewed the Application; and the Court having held a hearing to consider the relief requested inattorneys for the Debtors having filed a declaration pursuant to 28 U.S.C. 1746 indicating that no objection to the Application had been filed [ECF No. [ ]]; and all objections to the Application, if any, having been withdrawn, resolved, or overruled; and the Court having determined that the legal and factual bases set forth in the Application establish just cause for the relief granted herein; and it appearing that the relief requested in the Application is in the best interests of the Debtors, their estates, creditors, and all 2

parties in interest; and upon all of the proceedings had before the Court and after due deliberation and sufficient cause appearing therefor, IT IS HEREBY ORDERED THAT 1. The Application is granted to the extent set forth herein. 2. The Debtors are authorized, pursuant to section 327(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016, and Local Rules 2014-1 and 2016-1, to employ and retain Weil as attorneys to the Debtors on the terms and conditions set forth in the Application and the Holtzer Declaration, nunc pro tunc to the Petition Date. 3. Weil is hereby authorized to render the following professional services: a. take all necessary action to protect and preserve the Debtors estates, including the prosecution of actions on behalf of the Debtors, the defense of any actions commenced against the Debtors, the negotiation of any disputes in which the Debtors are involved, and the preparation of objections to any claims filed against the Debtors estates; b. prepare on behalf of the Debtors, as debtors in possession, all necessary motions, applications, answers, orders, reports, and other papers in connection with the administration of the Debtors estates; c. take all necessary actions in connection with any chapter 11 plan and related disclosure statement and all related documents, and such further actions as may be required in connection with the administration of the Debtors estates; and d. perform all other necessary legal services in connection with the prosecution of these Chapter 11 Cases. 4. Weil shall apply for compensation for professional services rendered and for reimbursement of expenses incurred in connection with the Debtors Chapter 11 Cases in compliance with the applicable provisions of the Bankruptcy Code, the Bankruptcy Rules, the Local Rules, and any other applicable procedures and orders of the Court. Weil will make 3

reasonable effort to comply with any request by the Office of the United States Trustee for the Southern District of New York (the U.S. Trustee ) for information and additional disclosures as set forth in The Guidelines for Reviewing Applications for Compensation and Reimbursement of Expenses Filed Under 11 U.S.C. 330 by Attorneys in Larger Chapter 11 Cases, effective November 1, 2013 (collectively, the Fee Guidelines ), in connection with the Application and any interim and/or final fee application(s) to be filed by Weil in these Chapter 11 Cases. 5. Weil shall be reimbursed for reasonable and necessary expenses as provided by the Fee Guidelines. 6. Weil shall provide reasonable notice to the Debtors, the U.S. Trustee, and any statutory committee appointed in these Chapter 11 Cases in connection with any increase of the hourly rates listed in the Holtzer Declaration, and file such notice with the Court. 7. Notwithstanding any applicability of Bankruptcy Rules 6004(h), 7062, or 9014, the terms and conditions of this Order shall be immediately effective and enforceable upon its entry. 8. To the extent there is any inconsistency between this Order and the Application, the provisions of this Order shall govern. 9. The Debtors are authorized to take all actions necessary to effectuate the relief granted pursuant to this Order in accordance with the Application. 10. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation, or enforcement of this Order. Dated:, 20189 New York, New York HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE 4

Summary report: Litéra Change-Pro TDC 10.1.0.500 Document comparison done on 1/3/2019 1:10:01 PM Style name: Default Style Intelligent Table Comparison: Active Original filename: FILING VERSION_ WAY - Weil Retention Application_WEIL_96843687_2.DOCX Modified filename: WAY - Weil Retention Order_WEIL_96856844_2.DOCX Changes: Add 5 Delete 4 Move From 0 Move To 0 Table Insert 0 Table Delete 0 Table moves to 0 Table moves from 0 Embedded Graphics (Visio, ChemDraw, Images etc.) 0 Embedded Excel 0 Format changes 0 Total Changes: 9