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

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

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

Case reg Doc 69 Filed 03/24/15 Entered 03/24/15 13:13:07

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

scc Doc 26 Filed 02/03/17 Entered 02/03/17 17:11:35 Main Document Pg 1 of 9

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

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

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

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

Case GMB Doc 15 Filed 11/07/13 Entered 11/07/13 09:49:48 Desc Main Document Page 1 of 3

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

Case: SDB Doc#:29 Filed:02/28/18 Entered:02/28/18 16:52:49 Page:1 of 6

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

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

MOTION FOR AN ORDER 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

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

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

Attorneys for Debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. : In re: : : FLAG TELECOM HOLDINGS LIMITED, Chapter 11

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

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)

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

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

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

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

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

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

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

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

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

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

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE 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 542 Filed 05/24/17 Entered 05/24/17 13:20:51 Main Document Pg 1 of 6

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

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

Signed January 16, 2018 United States Bankruptcy Judge

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

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

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

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

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

and certain of its direct and indirect subsidiaries, as debtors and debtors in possession

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

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

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

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

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

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

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

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

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

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

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

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

rbk Doc#20 Filed 08/18/17 Entered 08/18/17 11:12:19 Main Document Pg 1 of 13

Case KJC Doc 255 Filed 12/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) ) Chapter 11

Case ast Doc 607 Filed 06/29/17 Entered 06/29/17 15:08:17. (Jointly Administered)

mg Doc 208 Filed 05/30/12 Entered 05/30/12 14:07:11 Main Document Pg 1 of 17

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

ORDER PURSUANT TO 11 U.S.C. 363(b), 507(a)(8), 541, AND 105(a) AUTHORIZING DEBTORS TO PAY PREPETITION TAXES AND ASSESSMENTS

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

Pg 1 of 3 : : : Upon the filing of (i) the Motion of Sumitomo Mitsui Banking Corporation, Brussels

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

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

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

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

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

NOTICE OF DEADLINE REQUIRING FILING PROOFS OF CLAIM FOR ADMINISTRATIVE EXPENSE CLAIMS

NOTICE OF FINAL ORDER ESTABLISHING NOTIFICATION PROCEDURES AND APPROVING RESTRICTIONS ON CERTAIN TRANSFERS OF INTERESTS IN THE DEBTORS ESTATES

INTERIM ORDER UNDER 11 U.S.C. 105, 362 AND 541 AND FED R. BANKR. P

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

rdd Doc 61 Filed 02/28/19 Entered 02/28/19 16:45:15 Main Document Pg 1 of 5

Case: HJB Doc #: 255 Filed: 10/22/14 Desc: Main Document Page 1 of 15 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : :

Case BLS Doc 2398 Filed 03/21/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

Case JMC-11 Doc 336 Filed 12/30/14 EOD 12/30/14 14:57:32 Pg 1 of 13 SO ORDERED: December 30, 2014.

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

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

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

Signed July 18, 2017 United States Bankruptcy Judge

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

mg Doc 514 Filed 11/23/16 Entered 11/23/16 11:12:36 Main Document Pg 1 of 5

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

Case KG Doc 537 Filed 08/17/18 Page 1 of 21 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

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

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

Transcription:

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 In re WAYPOINT LEASING HOLDINGS LTD., et al., Debtors. 1 ---------------------------------------------------------------x Chapter 11 Case No. 18-13648 (SMB) (Jointly Administered) ORDER PURSUANT TO 11 U.S.C. 105(a) AND 331 ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS Upon the motion (the Motion ), 2 dated December 23, 2018 [ECF No. 169], of Waypoint Leasing Holdings Ltd. and certain of its subsidiaries and affiliates, as debtors and debtors in possession (collectively, the Debtors ), pursuant to sections 105(a) and 331 of title 11 of the United States Code (the Bankruptcy Code ) and Rules 2016 of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ), Rule 2016-1 of the Local Bankruptcy Rules for the Southern District of New York (the Local Rules ), for an order establishing the Interim Compensation for professionals whose services are authorized by this Court pursuant to sections 327 or 1103 of the Bankruptcy Code and who will be required to file applications for allowance of compensation and reimbursement of expenses pursuant to sections 330 and 331 of the Bankruptcy Code and Bankruptcy Rule 2016(a), all as more fully set forth in the Motion; and the Court having jurisdiction to consider the Motion 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 Motion and the requested relief being a core 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 on Exhibit A to the Motion. 2 Capitalized terms used but not otherwise defined herein shall have the respective meanings ascribed to such terms in the Motion. WEIL\96862911\2\79984.0003

Pg 2 of 8 proceeding pursuant to 28 U.S.C. 157(b); and due and proper notice of the relief requested in the Motion having been provided in accordance with 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, entered on December 21, 2018 [ECF No. 155] (the Case Management Order ), 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 Motion; 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. 215]; and the Court having determined that the legal and factual bases set forth in the Motion establish just cause for the relief granted herein; and it appearing that the relief requested in the Motion 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, IT IS HEREBY ORDERED THAT 1. The Motion is granted to the extent set forth herein. 2. Except as may otherwise be provided by orders of this Court authorizing the retention of specific professionals, all Retained Professionals, and members of any statutory committee of creditors may seek interim compensation and/or reimbursement of expenses in accordance with the following Interim Compensation Procedures (a) On or before the thirtieth (30th) day of each month following the month for which compensation is sought, each Retained Professional seeking compensation shall serve a monthly statement (the Monthly Fee Statement ), by hand or overnight delivery, on the following parties (collectively, the Fee Notice Parties ) 2

Pg 3 of 8 (i) the Debtors c/o Waypoint Leasing Holdings Ltd., 8 Riverpoint, Bishops Quay, V94 WC6A, Limerick, Ireland (Attn Hooman Yazhari, Esq. and Todd Wolynski, Esq.); (ii) the proposed attorneys for the Debtors, Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, New York 10153 (Attn Gary T. Holtzer, Esq., Robert J. Lemons, and Kelly Diblasi, Esq.); (iii) William K. Harrington, U.S. Department of Justice, Office of the U.S. Trustee, 201 Varick Street, Room 1006, New York, NY 10014 (Attn Andrea B. Schwartz, Esq.); (iv) the attorneys for the official committee of unsecured creditors appointed in the Chapter 11 Cases, if any; (v) the attorneys for SunTrust Bank, as administrative agent under that certain Amended and Restated Credit Agreement, dated as of November 8, 2013, and that certain Amended and Restated Credit Agreement, dated as of April 28, 2017, Alston & Bird LLP, 1201 West Peachtree Street, Atlanta, GA 30309 (Attn David Wender); (vi) the attorneys for Wells Fargo Bank, National Association, as administrative agent under that certain Credit Agreement, dated as of April 16, 2014, and that certain Note Purchase Agreement, dated as of July 29, 2015, Mayer Brown LLP, 1221 Avenue of the Americas, New York, New York 10020-1001 (Attn Frederick Hyman, Esq. and Scott Zemser, Esq.); (vii) the attorneys for BNP Paribas, as administrative agent under that certain Credit Agreement, dated as of August 6, 2014, Mayer Brown LLP, 1221 Avenue of the Americas, New York, New York 10020-1001 (Attn Brian Trust, Esq. and Scott Zemser, Esq.); (viii) the attorneys for Bank of Utah, as administrative agent under that certain Credit Agreement, dated as of March 23, 2015, Norton Rose Fulbright US LLP, 1301 Avenue of the Americas, New York, New York 10019-6022 (Attn Howard Beltzer, Esq.); (ix) the attorneys for Lombard North Central PLC, as administrative agent under that certain Credit Agreement, dated as of March 24, 2016, Sullivan & Cromwell LLP, 125 Broad Street, New York, New York 10004 (Attn Andrew G. Dietderich, Esq. and Brian D. Glueckstein, Esq.); and (x) the attorneys for Sumitomo Mitsui Banking Corporation, Brussels Branch, as administrative agent under that certain Credit 3

Pg 4 of 8 Agreement, dated as of August 2, 2017, Clifford Chance LLP, 31 West 52nd Street, New York, New York 10019-6131 (Attn Jennifer DeMarco, Esq.). (b) (c) (d) (e) On or before the thirtieth (30th) day of each month following the month for which compensation is sought, each Retained Professional shall file a Monthly Statement with the Court; however, a courtesy copy need not be delivered to Chambers. The Monthly Fee Order does not alter the fee application requirements outlined in sections 330 and 331 of the Bankruptcy Code. Retained Professionals are still required to serve and file interim and final applications for approval of fees and expenses in accordance with the relevant provisions of the Bankruptcy Code, the Bankruptcy Rules, and the Local Rules. Each Monthly Statement shall contain a list of the individuals who provided services during the period covered by the Monthly Fee Statement, their respective titles (e.g., attorney, accountant, paralegal, etc.), their respective billing rates, the aggregate hours spent by each individual, a reasonably detailed breakdown of the disbursements incurred (no professional should seek reimbursement of an expense that would otherwise not be allowed pursuant to the Court s Amended Guidelines for Fees and Disbursements for Professionals in Southern District of New York Bankruptcy Cases, dated June 17, 2013, or the U.S. Trustee 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 ), and contemporaneously maintained time entries (redacted or modified to protect any privileged) for each individual in increments of tenths (1/10) of an hour. 3 If any party in interest has an objection to the compensation or reimbursement sought in a particular Monthly Fee Statement (an Objection ), such party shall, by no later than fifteen (15) days following the filing of the Monthly Fee Statement (the Objection Deadline ), file with the Court and serve upon the Retained Professionals whose Monthly Fee Statement is objected to and the other persons designated to receive statements in paragraph (a), a written Notice of Objection to Fee Statement, setting forth the nature of the Objection and the amount of fees or expenses at issue. At the expiration of the Objection Deadline, the Debtors shall promptly pay eighty percent (80%) of the fees and one hundred percent (100%) of the expenses identified in each Monthly Fee Statement to which no Objection has been served in accordance with paragraph (d) above. 3 The Debtors may seek to modify this requirement in the retention application of certain professionals. 4

Pg 5 of 8 (f) (g) (h) (i) (j) (k) If an Objection is filed, the Debtors shall withhold payment of that portion of the Monthly Fee Statement to which the Objection is directed and promptly pay the remainder of the fees and disbursements in the percentages set forth in paragraph (e) unless the professional whose statement is objected to seeks an order from the Court, upon notice and a hearing, directing payment to be made. If the parties to an objection are able to resolve their dispute following the filing of an Objection and if the party whose Monthly Fee Statement was objected to files a statement indicating that the Objection is withdrawn and describing in detail the terms of the resolution, then the Debtors shall promptly pay, in accordance with paragraph (e), that portion of the Monthly Fee Statement which is no longer subject to an Objection. All Objections that are not resolved by the parties or Court order shall be preserved and presented to the Court at the next interim or final fee application hearing to be heard by the Court (see paragraph (j), below). The service of an Objection in accordance with paragraph (d) above shall not prejudice the objecting party s right to object to any fee application made to the Court in accordance with the Bankruptcy Code on any ground, whether raised in the Objection or not. Furthermore, the decision by any party not to object to a Monthly Fee Statement shall not be a waiver of any kind or prejudice that party s right to object to any fee application subsequently made to the Court in accordance with the Bankruptcy Code. Commencing with the period ending March 31, 2019, and at four-month intervals thereafter (the Interim Fee Period ), each of the Retained Professionals shall serve and file with the Court an application (an Interim Fee Application ) for interim or final Court approval and allowance, pursuant to sections 330 and 331 of the Bankruptcy Code (as the case may be), of the compensation and reimbursement of expenses requested in the Monthly Statements served during such Interim Fee Period. Each Retained Professional shall file its Interim Fee Application no later than forty-five (45) days after the end of the Interim Fee Period. Each Retained Professional shall file its first Interim Fee Application on or before May 15, 2019 and the first Interim Fee Application shall cover the Interim Fee Period from the Petition Date through and including March 31, 2019. All professionals not retained as of the Petition Date shall file their first Monthly Statement for the period from the effective date of their retention through the end of the first full month following the effective date of their retention and otherwise in accordance with the procedures set forth in the Proposed Order. The Debtors attorneys shall obtain a date from the Court for the hearing to consider Interim Fee Applications for all Retained 5

Pg 6 of 8 Professionals (the Interim Fee Hearing ), which shall be scheduled no earlier than 45 days after the expiration of the 45-day period set forth in paragraph (j) above, unless otherwise agreed to by the Debtors, the statutory committee of creditors (if applicable), and the U.S. Trustee. At least thirty (30) days prior to the Interim Fee Hearing, the Debtors attorneys shall file a notice with the Court, with service upon the U.S. Trustee and all Retained Professionals, setting forth the time, date, and location of the Interim Fee Hearing, the period covered by the Interim Fee Applications, and the objection deadline. Any Retained Professional unable to file its own Interim Fee Application with the Court shall deliver to the Debtors attorneys a fully executed copy with original signatures, along with service copies, three (3) business days before the filing deadline. The Debtors attorneys shall file and serve such Interim Fee Application. (l) (m) (n) (o) Any Retained Professional who fails to timely file an Interim Fee Application seeking approval of compensation and expenses previously paid under this Order when due shall (1) be ineligible to receive further monthly payments of fees or reimbursement of expenses as provided herein until further order of the Court, and (2) may be required to disgorge any fees paid since retention or the last fee application, whichever is later. The pendency of an Interim Fee Application or a Court order that payment of compensation or reimbursement of expenses was improper as to a particular Monthly Fee Statement shall not disqualify a Retained Professional from the future payment of compensation or reimbursement of expenses as set forth above, unless otherwise ordered by the Court. Neither the payment of, nor the failure to pay, in whole or in part, monthly compensation and reimbursement as provided herein shall have any effect on this Court s interim or final allowance of compensation and reimbursement of expenses of any Retained Professionals. The attorneys for any statutory committee of creditors, if any, may, in accordance with the Interim Compensation Procedures, collect and submit statements of expenses, with supporting vouchers, from members of such committee; provided, however, that such attorneys ensure that these reimbursement requests comply with the Fee Guidelines. 3. Each Retained Professional may seek, in its first request for compensation and reimbursement of expenses pursuant to this Order, compensation for work performed and reimbursement for expenses incurred during the period beginning on the date of the professional s retention and ending on March 31, 2019. 6

Pg 7 of 8 4. The amount of fees and disbursements sought shall be set out in U.S. dollars (if the fees and disbursements are to be paid in foreign currency, the amount shall be set out in U.S. dollars and the conversion amount in the foreign currency, calculated at the time of the submission). 5. The Debtors shall include all payments to Retained Professionals on their monthly operating reports, detailed so as to state the amount paid to each Retained Professional. 6. Any party may object to requests for payments made pursuant to this Order on the grounds that the Debtors have not timely filed monthly operating reports, remained current with their administrative expenses and 28 U.S.C. 1930 fees, or a manifest exigency exists by seeking a further order of this Court, otherwise, this Order shall continue and shall remain in effect during the pendency of this case. 7. All time periods set forth in this Order shall be calculated in accordance with Bankruptcy Rule 9006(a). 8. The Debtors shall serve a copy of this Order on each of the Retained Professionals. 9. Any and all other and further notice of the relief requested in the Motion shall be, and hereby is, dispensed with and waived; provided, however, that the Debtors must serve a copy of this Order on all entities specified in paragraph (a) hereof. 10. The Debtors are authorized to take all action necessary to carry out this Order. 11. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation, interpretation and/or enforcement of this Order. 7

Pg 8 of 8 Dated January 11, 2019 New York, New York /s/ Sean H. Lane HONORABLE STUART M. BERNSTEIN UNITED STATES BANKRUPTCY JUDGE 8