UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

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

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

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

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

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

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

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

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

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 2860 Filed 03/16/18 Entered 03/16/18 14:57:44 Main Document Pg 1 of 18

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

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

mew Doc 19 Filed 05/18/18 Entered 05/18/18 17:11:14 Main Document Pg 1 of 16

mew Doc 1769 Filed 11/16/17 Entered 11/16/17 14:35:41 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

mew Doc 812 Filed 06/29/17 Entered 06/29/17 18:26:07 Main Document Pg 1 of 5

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

mew Doc 861 Filed 07/11/17 Entered 07/11/17 14:42:10 Main Document Pg 1 of 6

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

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

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

mew Doc 1895 Filed 12/10/17 Entered 12/10/17 20:38:14 Main Document Pg 1 of 16

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

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

mew Doc 2969 Filed 03/27/18 Entered 03/27/18 10:35:37 Main Document Pg 1 of 8

mew Doc 3001 Filed 04/02/18 Entered 04/02/18 11:42:48 Main Document Pg 1 of 15

mew Doc 4178 Filed 01/28/19 Entered 01/28/19 20:56:27 Main Document Pg 1 of 15

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

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

mew Doc 1359 Filed 09/13/17 Entered 09/13/17 14:32:05 Main Document Pg 1 of 4

mew Doc 902 Filed 07/13/17 Entered 07/13/17 16:18:12 Main Document Pg 1 of 8

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

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

mew Doc 1245 Filed 08/25/17 Entered 08/25/17 20:23:39 Main Document Pg 1 of 46

PLEASE TAKE NOTICE that, pursuant to the Order Extending Initial Distribution Date,

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

mew Doc 3904 Filed 09/11/18 Entered 09/11/18 17:32:24 Main Document Pg 1 of 14

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

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

mew Doc 2184 Filed 01/19/18 Entered 01/19/18 13:54:34 Main Document Pg 1 of 8

mew Doc 1067 Filed 08/01/17 Entered 08/01/17 10:34:33 Main Document Pg 1 of 3

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

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

mew Doc 1066 Filed 07/31/17 Entered 07/31/17 22:05:04 Main Document Pg 1 of 9

mew Doc 2784 Filed 03/09/18 Entered 03/09/18 16:00:38 Main Document Pg 1 of 7

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

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

mew Doc 3608 Filed 07/20/18 Entered 07/20/18 17:10:33 Main Document Pg 1 of 19

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

mew Doc 4198 Filed 02/15/19 Entered 02/15/19 18:11:40 Main Document Pg 1 of 5

mew Doc 3816 Filed 08/30/18 Entered 08/30/18 23:50:43 Main Document Pg 1 of 18

mew Doc 3890 Filed 09/06/18 Entered 09/06/18 21:14:28 Main Document. Pg 1 of 29

mew Doc 985 Filed 07/24/17 Entered 07/24/17 18:45:10 Main Document Pg 1 of 20

mew Doc 1185 Filed 08/18/17 Entered 08/18/17 14:37:40 Main Document Pg 1 of 4

mew Doc 2108 Filed 01/10/18 Entered 01/10/18 15:25:43 Main Document Pg 1 of 3

mew Doc 3644 Filed 07/27/18 Entered 07/27/18 16:53:36 Main Document Pg 1 of 6

mew Doc 2153 Filed 01/16/18 Entered 01/16/18 21:09:41 Main Document Pg 1 of 20

NOTICE OF TWENTY-FIFTH OMNIBUS OBJECTION TO CLAIMS (Redundant Claims)

mew Doc 1122 Filed 08/10/17 Entered 08/10/17 18:23:27 Main Document Pg 1 of 5

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

Debtors. files this motion (the Motion ), pursuant to Section 503(b)(1)(A) of title 11 of the United

Official Form 201 Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

mew Doc 16 Filed 05/01/18 Entered 05/01/18 19:52:51 Main Document Pg 1 of 4 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 667 Filed 06/07/17 Entered 06/07/17 16:45:24 Main Document Pg 1 of 4

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

Pg 1 of 15 NOTICE OF MOTION FOR STAY RELIEF, TO THE EXTENT REQUIRED, AND FOR ENLARGEMENT OF TIME TO FILE PROOF OF CLAIM

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

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

mew Doc 1392 Filed 09/25/17 Entered 09/25/17 15:33:23 Main Document Pg 1 of 25

mew Doc 4270 Filed 04/05/19 Entered 04/05/19 18:45:08 Main Document Pg 1 of 17

mew Doc 1664 Filed 10/31/17 Entered 10/31/17 19:18:40 Main Document Pg 1 of 40

mew Doc 39 Filed 03/19/18 Entered 03/19/18 11:57:02 Main Document Pg 1 of 7

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

mew Doc 3811 Filed 08/30/18 Entered 08/30/18 17:24:34 Main Document. Pg 1 of 32

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

mew Doc 1793 Filed 11/22/17 Entered 11/22/17 11:40:00 Main Document Pg 1 of 12

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

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

Pg 1 of 39. NOTICE OF DEBTORS FIFTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)

mew Doc 764 Filed 06/23/17 Entered 06/23/17 08:03:39 Main Document Pg 1 of 88

NOTICE OF TWENTY-FOURTH OMNIBUS OBJECTION TO CLAIMS (Amended and Superseded Claims)

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

NOTICE OF PRESENTMENT OF STIPULATION AND ORDER RESOLVING THE FLEXTRONICS ENTITIES PROOFS OF CLAIM

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

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

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

mew Doc 4176 Filed 01/28/19 Entered 01/28/19 20:51:03 Main Document Pg 1 of 12

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

mew Doc 4049 Filed 10/12/18 Entered 10/12/18 15:00:34 Main Document Pg 1 of 21

mg Doc 597 Filed 05/11/16 Entered 05/11/16 15:27:15 Main Document Pg 1 of 6

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (MEW) WESTINGHOUSE ELECTRIC COMPANY LLC, et al.

mew Doc 3810 Filed 08/30/18 Entered 08/30/18 17:14:02 Main Document. Pg 1 of 29

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

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

Case: HJB Doc #: 1668 Filed: 04/16/15 Desc: Main Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

mew Doc 80 Filed 03/31/17 Entered 03/31/17 13:01:09 Main Document Pg 1 of 25

Transcription:

Presentment Date and Time April 27, 2018 at 1100 a.m. (ET) Objection Deadline April 27, 2018 at 1000 a.m. (ET) Hearing Date and Time (Only if Objection Filed) TBD UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY Case No. 17-10751 (MEW) LLC, et al., Debtors. 1 (Jointly Administered) AZZ, INC., a Mississippi corporation, and THE CALVERT COMPANY, INC., a Adv. No. 18-01016 (MEW) Mississippi Corporation Plaintiffs, v. SOUTHERN NUCLEAR OPERATING COMPANY, INC., GEORGIA POWER COMPANY, OGLETHORPE POWER CORPORATION, MUNICIPAL ELECTRIC AUTHORITY OF GEORGIA, THE CITY OF DALTON GEORGIA, and WECTEC GLOBAL PROJECT SERVICES, INC. N/K/A STONE & WEBSTER, INC. Defendants. 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), Stone & Webster, Inc. d/b/a WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania 16066.

NOTICE OF PRESENTMENT OF STIPULATION, AGREEMENT AND ORDER BETWEEN DEBTORS AND VOGTLE OWNERS REGARDING DEFENSE OF ADVERSARY COMPLAINT PLEASE TAKE NOTICE that Westinghouse Electric Company LLC and certain of its affiliates, as debtors and debtors in possession (collectively, the Debtors ) in the above-captioned chapter 11 cases (the Chapter 11 Cases ), will present the attached Stipulation, Agreement and Order Between Debtors and Vogtle Owners Regarding Defense of Adversary Complaint, dated April 20, 2018 (the Stipulation ), to the Honorable Michael E. Wiles, United States Bankruptcy Judge of the United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York 10004 (the Bankruptcy Court ) for signature on April 27, 2018 at 1100 a.m. (Eastern Time). PLEASE TAKE FURTHER NOTICE that any responses or objections (the Objections ) to the Stipulation must be in writing, shall conform to the Federal Rules of Bankruptcy Procedure and the Local Bankruptcy Rules, and shall be filed with the Bankruptcy Court (a) by attorneys practicing in the Bankruptcy Court, including attorneys admitted pro hac vice, electronically in accordance with General Order M-399 (which can be found at www.nysb.uscourts.gov), and (b) by all other parties in interest, on a CD-ROM, in textsearchable portable document format (PDF) (with a hard copy delivered directly to Chambers), in accordance with the customary practices of the Bankruptcy Court and General Order M-399, to the extent applicable, and served in accordance with General Order M-399 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c), 2002(m), and 9007 Implementing Certain Notice and Case Management Procedures [ECF No. 101] entered in the Chapter 11 Cases so as to be received no later than April 27, 2018 at 1000 a.m. (Eastern Time) (the Objection Deadline ). 2

PLEASE TAKE FURTHER NOTICE that if no Objections to the Stipulation are received by the Objection Deadline, the Bankruptcy Court may enter an order granting the relief sought without further notice. PLEASE TAKE FURTHER NOTICE that if a written Objection is timely filed and served, a hearing (the Hearing ) will be held to consider such Objection(s) before the Honorable Michael E. Wiles in the Bankruptcy Court, on a date and time determined by the Court. PLEASE TAKE FURTHER NOTICE that objecting parties are required to attend the Hearing, and failure to appear may result in relief being granted upon default. Dated April 20, 2018 New York, New York /s/ Garrett A. Fail Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths WEIL, GOTSHAL & MANGES LLP 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 Attorneys for Debtors and Debtors in Possession 3

Presentment Date and Time April 27, 2018 at 1100 a.m. (ET) Objection Deadline April 27, 2018 at 1000 a.m. (ET) Hearing Date and Time (Only if Objection Filed) TBD UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 WESTINGHOUSE ELECTRIC COMPANY Case No. 17-10751 (MEW) LLC, et al., Debtors. 2 (Jointly Administered) AZZ, INC., a Mississippi corporation, and THE CALVERT COMPANY, INC., a Adv. No. 18-01016 (MEW) Mississippi Corporation Plaintiffs, v. SOUTHERN NUCLEAR OPERATING COMPANY, INC., GEORGIA POWER COMPANY, OGLETHORPE POWER CORPORATION, MUNICIPAL ELECTRIC AUTHORITY OF GEORGIA, THE CITY OF DALTON GEORGIA, and WECTEC GLOBAL PROJECT SERVICES, INC. N/K/A STONE & WEBSTER, INC. Defendants. 2 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), Stone & Webster, Inc. d/b/a WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania 16066.

STIPULATION, AGREEMENT AND ORDER BETWEEN DEBTORS AND VOGTLE OWNERS REGARDING ADVERSARY COMPLAINT Westinghouse Electric Company LLC and certain of its affiliates, as debtors and debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors ), and Georgia Power Company ( GPC ), for itself and as agent for Oglethorpe Power Corporation, Municipal Electric Authority of Georgia and The City of Dalton, Georgia, acting by and through its Board of Water, Light and Sinking Fund Commissioners (collectively, the Vogtle Owners, and together with the Debtors, the Parties ), by and through their respective counsel, hereby enter into this stipulation, agreement and proposed order (this Stipulation ) and represent and agree as follows RECITALS A. WHEREAS, on March 29, 2017 (the Petition Date ), each of the Debtors commenced voluntary cases under chapter 11 of title 11 of the United States Code in the Bankruptcy Court for the Southern District of New York (the Court ); B. WHEREAS, on the Petition Date, the Parties entered into that certain Interim Assessment Agreement (as amended from time to time, the IAA ) under which the Owners agreed to pay all administrative expenses accrued by the Debtors during the Interim Assessment Period (as defined in the IAA) for services performed and goods provided for Units 3 & 4 at the Allen W. Vogtle Electric Generating Plant in Georgia (the Vogtle Project ); C. WHEREAS, in accordance with the IAA, GPC was required to pay weekly in advance an amount equal to the Debtors estimate of costs for services and goods to be incurred for that week for the Vogtle Project, with such payments by GPC to be used by the Debtors solely to pay such costs.

D. WHEREAS, the IAA provides that Following the Interim Assessment Period, there shall be a reconciliation of the payments made by GPC to the Debtors and by the Debtors to the Subcontractors and Vendors. If the actual costs incurred by the Debtors exceed the estimated amounts paid by GPC to the Debtors, GPC shall pay to the Debtors any such additional amount necessary to eliminate the difference. If the amounts paid by GPC to the Debtors exceed the actual cost incurred by the Debtors, the Debtors shall pay such amounts to GPC. To the extent such amounts are not paid by the Debtors, GPC shall have an administrative claim for such amounts. IAA 5; E. WHEREAS, the Debtors are currently holding certain amounts paid by GPC under the IAA (the "Funds"). F. WHEREAS, the Parties entered into that certain Services Agreement dated as of June 9, 2017 (as amended, modified, and restated from time to time, the Services Agreement ); G. WHEREAS, on July 27, 2017, (i) the IAA expired, (ii) the Services Agreement went into effect, and (iii) the Vogtle Owners and The Calvert Company, Inc. ( Calvert ) entered into that certain Subcontractor Bridge Agreement for Calvert to perform work on the Vogtle Project (the Bridge Agreement ); H. WHEREAS, on February 16, 2018, AZZ, Inc. and Calvert (collectively, the Plaintiffs ) filed a joint complaint [ECF No. 2583] (the Complaint ) against the Vogtle Owners, Southern Nuclear Operating Company, Inc. and Stone & Webster, Inc. (d/b/a WECTEC Global Project Services Inc.) ( WECTEC ) in the above-captioned adversary proceeding (the Adversary Proceeding ), seeking, among other things, in Counts 1 and 2 of the Complaint (i) damages arising from asserted breaches by WECTEC of a contract between 2

Calvert and WECTEC related to the Vogtle Project that was entered into prior to the Petition Date (the Calvert Contract ); and (ii) a declaratory judgment that certain amounts alleged to be due and owing by WECTEC to Calvert under the Calvert Contract constitute administrative claims (collectively, the Vogtle Claims ); I. WHEREAS, the Parties (i) dispute that the Plaintiffs are entitled to the relief sought in the Complaint with respect to the Vogtle Claims, and (ii) believe they may have counterclaims against the Plaintiffs arising under the Bridge Agreement and the Calvert Contract; J. WHEREAS, given (i) that the Vogtle Owners are responsible for paying any allowed administrative expenses accrued by the Debtors during the Interim Assessment Period for services performed and goods delivered by the Plaintiffs and (ii) that a successful defense of the Vogtle Claims would increase the amount of the Funds that GPC is entitled to receive from the Debtors under the IAA, the Debtors have determined that it is not in their economic interests to expend their estates resources defending against the Vogtle Claims or prosecuting any Counterclaims (as defined below) against the Plaintiffs; and K. WHEREAS, accordingly, the Parties desire that (i) the Vogtle Owners retain and pay counsel to defend WECTEC with respect to the Vogtle Claims, and (ii) WECTEC assign all its (a) claims against the Plaintiffs related to services performed or goods provided for the Vogtle Project on or after the Petition Date ( Counterclaims ), (b) warranties related to services performed or goods provided by the Plaintiffs for the Vogtle Project ("Warranties") and (c) rights of set-off and other defenses related to the Vogtle Claims, to the Vogtle Owners. 3

NOW, THEREFORE, UPON THE FOREGOING RECITALS, WHICH ARE INCORPORATED AS THOUGH FULLY SET FORTH HEREIN, IT IS HEREBY STIPULATED AND AGREED, BY AND AMONG THE PARTIES, THROUGH THEIR UNDERSIGNED COUNSEL, AND UPON COURT APPROVAL HEREOF, IT SHALL BE ORDERED THAT 1. GPC, as agent for the Vogtle Owners, shall (a) retain and pay counsel on behalf of WECTEC to defend the Vogtle Claims, (b) fully indemnify, hold harmless and defend WECTEC against such claims, and (c) be fully liable and obligated to make any payments required in connection with any settlement of the Vogtle Claims, and the Debtors shall not use any portion of the Funds to pay the Vogtle Claims. 2. GPC, as agent for the Vogtle Owners, shall have the right, on behalf of WECTEC, to direct the defense of the Vogtle Claims, including the right to settle such claims. The Debtors will cooperate with GPC and use reasonable efforts to take or cause to be taken all actions and to do or cause to be done all things that GPC may reasonably consider necessary to the defense of WECTEC against the Vogtle Claims. GPC, as agent for the Vogtle Owners, shall be obligated to compensate the Debtors for all out-of-pocket costs reasonably incurred on or after the date of this Stipulation in connection with providing assistance to GPC pursuant to this paragraph. 3. GPC shall provide the Debtors with updates regarding the Adversary Proceeding upon reasonable requests by the Debtors 4. For the avoidance of doubt, GPC's agreement regarding defense and indemnification shall be limited to the Vogtle Claims. Any claims in the Complaint related to any other project, including but not limited to the construction of Units 2 & 3 of the Virgil C. Summer Project in South Carolina, are expressly excluded from GPC s agreement. 4

5. The Debtors are hereby deemed to have assigned all Counterclaims, Warranties and rights of set-off and other defenses related to the Vogtle Claims, to the Vogtle Owners. 6. Nothing in this Stipulation shall be deemed an admission of liability by the Debtors or the Vogtle Owners with respect to any of the claims asserted in the Complaint. 7. Except as provided in this Stipulation, including paragraphs 2 and 5, the rights of the Debtors with respect to any claims asserted by the Plaintiffs, including, but not limited to, the claims asserted in the Complaint, are preserved in all respects. 8. This Stipulation may only be changed, modified, or otherwise altered in a writing executed by the Parties to this Stipulation. 9. This Stipulation shall be effective immediately upon approval by the Court. 5

10. The Court shall retain jurisdiction to hear any matters or disputes arising from or relating to this Stipulation. Dated April 20, 2018 New York, New York /s/ Garrett A. Fail Gary T. Holtzer Robert J. Lemons Garrett A. Fail David N. Griffiths 767 Fifth Avenue New York, New York 10153 Telephone (212) 310-8000 Facsimile (212) 310-8007 WEIL, GOTSHAL & MANGES LLP Attorneys for Debtors and Debtors in Possession /s/ Dan B. Prieto Gregory M. Gordon, Esq. Dan B. Prieto, Esq. 2727 North Harwood Street Dallas, Texas 75201 Telephone (214) 220-3939 Facsimile (214) 969-5100 JONES DAY Attorneys for the Vogtle Owners SO ORDERED, this day of April, 2018 HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE 6