mew Doc 3250 Filed 05/23/18 Entered 05/23/18 10:38:43 Main Document Pg 1 of 5

Size: px
Start display at page:

Download "mew Doc 3250 Filed 05/23/18 Entered 05/23/18 10:38:43 Main Document Pg 1 of 5"

Transcription

1 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 No (MEW) : Debtors. 1 : (Jointly Administered) x SUPPLEMENTAL DECLARATION OF LISA J. DONAHUE IN SUPPORT OF MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 363(b) AND 503(c)(3) FOR ENTRY OF AN ORDER APPROVING KEY EMPLOYEE INCENTIVE PROGRAM I, Lisa J. Donahue, pursuant to section 1746 of title 28 of the United States Code, hereby declare that the following is true to the best of my knowledge, information, and belief: 1. I submit this supplemental declaration (this Supplemental Declaration ) in further support of the Motion of Debtors Pursuant to 11 U.S.C. 363(b) and 503(c)(3) for Entry of an Order Approving Key Employee Incentive Program [Docket No. 3176] (the Motion ). 2 My background and qualifications are set forth in the Declaration of Lisa J. Donahue in Support of the Motion of Debtors Pursuant to 11 U.S.C. 363(b) and 503(c)(3) for 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), 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 Capitalized terms not otherwise defined herein shall have the meanings ascribed to them in the Motion.

2 Pg 2 of 5 Entry of an Order Approving Key Employee Incentive Plan, annexed to the Motion as Exhibit B (the Declaration ). 2. Except as otherwise indicated, all statements in this Supplemental Declaration are based on my personal experience and knowledge, my opinions, my discussions with the Debtors management and professionals, and my review of the relevant documents. If called to testify, I could and would testify to each of the facts and opinions set forth herein. 3. I am submitting this Supplemental Declaration in response to discussions with the United States Trustee regarding the relief requested in the Motion. 4. As set forth in the Declaration, the Debtors designed the KEIP to ensure that key members of the Debtors workforce is properly incentivized during the Interim Period to preserve and improve upon the operational and performance enhancements realized to-date, and to continue performing under the PFA, by conditioning any award granted under the KEIP on meeting challenging financial and operational metrics. The financial performance metrics, Threshold, Target, and Maximum EBITDA, are calibrated against the Debtors 5 year business plan originally approved by WEC s Board of Directors (the Board ) in August 2017 and amended and approved by the Board on April 24, 2018 (the Amended Business Plan ). Achieving Threshold, Target, and Maximum EBITDA requires the Debtors to make ambitious cost savings while still generating significant revenue. 5. With respect to generating revenue, under the Amended Business Plan, Westinghouse will have to generate significant new revenues in addition to the savings it must achieve. More than 21% of the revenue required under the Amended Business Plan during the Plan Period is not included in the existing revenue backlog. Thus, the Debtors believe it is 2

3 Pg 3 of 5 essential to incentivize the KEIP Participants to achieve their revenue goals in order to meet the EBITDA projections in the Amended Business Plan. 6. The Amended Business Plan also contemplates realizing savings from major and complex cost-reductions in a short period of time in order to yield approximately $177 million in savings over the course of the Plan Period for an annual run rate savings of approximately $241 million. These initiatives include (i) simplifying Westinghouse s operating model to increase effectiveness and utilization, clarify accountability, minimize redundancy, and reduce overhead costs, (ii) implementing a strategic sourcing campaign with the aim of lowering the cost profile of the business and increasing EBITDA, (iii) identifying and implementing cost reduction projects and best practices at nuclear fuels and component manufacturing plants, and (iv) a components manufacturing operations productivity improvement plan. The key elements of such cost-savings initiatives are summarized below: (a) (b) Enterprise-Wide Operational Efficiencies: As part of the operating model restructuring, Westinghouse has implemented reductions of approximately 1,300 positions through March 31, Maintaining these reductions will be a key driver to realizing the savings during the Plan Period. This included restructuring region responsibilities, product line organization, and corporate support functions. Westinghouse also plans to continue to overhaul corporate non-compensation spend during the Plan Period via a restructuring of IT infrastructure and reductions in overhead and facilities cost, external consulting, legal fees, travel cost, and marketing & communication spend. As of March 31, 2018, Westinghouse had implemented approximately $155 million in annual run rate savings. The Amended Business Plan also requires Westinghouse to save an incremental $12 million in annual run rate savings during the Plan Period for a total implemented run rate savings of approximately $167 million. Strategic Sourcing: Westinghouse is conducting one-on-one negotiations with suppliers while leveraging Westinghouse s renewed focus on consolidating its supplier base and limiting the number of its sole-source relationships. Targeted areas of consolidation include contingent labor, maintenance, repair & overhaul activity ( MRO ), logistics, and components & 3

4 Pg 4 of 5 equipment costs. As of March 31, 2018, negotiations had yielded approximately $27 million in annual run rate savings and the Amended Business Plan requires Westinghouse to save an incremental $3 million in annual run rate savings during the Plan Period for a total implemented run rate savings of approximately $30 million. (c) Nuclear Fuels Productivity Plan: The nuclear fuel operations productivity improvement plan will provide savings achieved by three types of projects: (1) exit an existing joint-venture with State Nuclear Baoti Zirconium Industry Co. Ltd. (a Chinese entity) to reduce excess production capacity, (2) systematic process changes to structurally drive improvements, (3) upgrades to manufacturing and inspection technology, and (4) restructuring work to optimize resources. Major projects in nuclear fuel include an overhaul of maintenance and work management, reduction of MRO costs, improvement of equipment uptime & schedule attainment, and an evaluation of quality costs. As of March 31, 2018, Westinghouse had implemented actions yielding approximately $14 million in run rate savings and the Amended Business Plan requires Westinghouse to save an incremental $11 million in annual run rate savings during the Plan Period for a total implemented run rate savings of approximately $25 million. (d) Component Manufacturing Productivity Plan: The components manufacturing operations productivity improvement plan provides for savings achieved by downsizing the product portfolio to concentrate on profitable product lines, closing excess plant locations and relocation of those operations to existing plants and finding solutions for exiting current joint ventures. This productivity plan includes major milestones occurring in 2018 including complete transfer of product line production from locations set to close, reductions in force, re-haul of overtime assessment, a review of quality costs, and re-evaluation of inspection requirements. As of March 31, 2018, implemented actions had yielded approximately $13 million in run rate savings and the Amended Business Plan requires Westinghouse to save an incremental $6 million in annual run rate savings during the Plan Period for a total implemented run rate savings of approximately $19 million. 4

5 Pg 5 of 5 7. Additionally, the Debtors recently acquired Mangiarotti S.p.A. ( Mangiarotti ) 3 which provides critical support to Westinghouse Electrique France SAS in its fulfillment of contractual obligations to one of the Debtors largest customers. Integrating Mangiarotti s businesses into the Debtors existing operations during the Plan Period will pose numerous logistical and operational challenges, further enhancing the difficulty of meeting the EBITDA Performance Metrics. 8. I believe the Performance Metrics demand an appropriate reach from KEIP Participants to drive outperformance. The KEIP Participants will have to drive the Debtors to implement the extensive operational and restructuring initiatives described above while continuing to maintain high levels of quality and performance. Accordingly, I believe Threshold, Target, and Maximum EBITDA are ambitious and will be challenging to attain. I, the undersigned, declare under penalty of perjury that the foregoing is true and correct. Dated: May 22, 2018 New York, New York /s/ Lisa J. Donahue By: Lisa J. Donahue Title: Chief Transition and Development Officer Westinghouse Electric Company LLC 3 Before the Debtors acquisition, Mangiarotti was 70% owned by Toshiba Corporation and 30% owned by non- Debtor Westinghouse Electric Holdings UK Limited. 5

mew Doc 3584 Filed 07/16/18 Entered 07/16/18 13:35:00 Main Document Pg 1 of 7

mew Doc 3584 Filed 07/16/18 Entered 07/16/18 13:35:00 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 : Case No. 17-10751

More information

mew Doc 2806 Filed 03/12/18 Entered 03/12/18 19:54:03 Main Document Pg 1 of 5

mew Doc 2806 Filed 03/12/18 Entered 03/12/18 19:54:03 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 Case No. 17-10751 (MEW)

More information

mew Doc 1593 Filed 10/19/17 Entered 10/19/17 20:43:44 Main Document Pg 1 of 8

mew Doc 1593 Filed 10/19/17 Entered 10/19/17 20:43:44 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 : Case No. 17-10751

More information

mew Doc 1860 Filed 12/04/17 Entered 12/04/17 21:17:32 Main Document Pg 1 of 8

mew Doc 1860 Filed 12/04/17 Entered 12/04/17 21:17:32 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

More information

mew Doc 770 Filed 06/23/17 Entered 06/23/17 22:22:36 Main Document Pg 1 of 9

mew Doc 770 Filed 06/23/17 Entered 06/23/17 22:22:36 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 : Case No. 17-10751

More information

mew Doc 1761 Filed 11/15/17 Entered 11/15/17 13:29:26 Main Document Pg 1 of 5

mew Doc 1761 Filed 11/15/17 Entered 11/15/17 13:29:26 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 Case No. 17-10751 (MEW)

More information

mew Doc 648 Filed 06/02/17 Entered 06/02/17 14:40:50 Main Document Pg 1 of 8

mew Doc 648 Filed 06/02/17 Entered 06/02/17 14:40:50 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

More information

mew Doc 2917 Filed 03/21/18 Entered 03/21/18 18:08:46 Main Document Pg 1 of 6

mew Doc 2917 Filed 03/21/18 Entered 03/21/18 18:08:46 Main Document Pg 1 of 6 Pg 1 of 6 WEIL, GOTSHAL & MANGES LLP TOGUT, SEGAL & SEGAL LLP 767 Fifth Avenue One Penn Plaza, Suite 3335 New York, New York 10153 New York, New York 10119 Telephone (212) 310-8000 Telephone (212) 594-5000

More information

mew Doc 1513 Filed 10/11/17 Entered 10/11/17 14:50:51 Main Document Pg 1 of 5

mew Doc 1513 Filed 10/11/17 Entered 10/11/17 14:50:51 Main Document Pg 1 of 5 Pg 1 of 5 JACKSON WALKER L.L.P. State Bar No. 19263700 Michael S. Held State Bar No. 9388150 2323 Ross Avenue, Suite 600 Dallas, TX 75201 (214) 953-6000 Telephone (214) 953-5822 Fax kstohner@jw.com mheld@jw.com

More information

mew Doc 1901 Filed 12/11/17 Entered 12/11/17 16:47:01 Main Document Pg 1 of 12

mew Doc 1901 Filed 12/11/17 Entered 12/11/17 16:47:01 Main Document Pg 1 of 12 Pg 1 of 12 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

mew Doc 796 Filed 06/28/17 Entered 06/28/17 15:58:50 Main Document Pg 1 of 9

mew Doc 796 Filed 06/28/17 Entered 06/28/17 15:58:50 Main Document Pg 1 of 9 Pg 1 of 9 Susan F. Balaschak AKERMAN LLP 666 Fifth Avenue, 20th Floor New York, NY 10103 Tel.: (212) 880-3800 Fax: (212) 880-8965 Katherine C. Fackler (Admitted pro hac vice) AKERMAN LLP 50 North Laura

More information

mew Doc 3813 Filed 08/30/18 Entered 08/30/18 17:26:31 Main Document Pg 1 of 10

mew Doc 3813 Filed 08/30/18 Entered 08/30/18 17:26:31 Main Document Pg 1 of 10 Pg 1 of 10 REED SMITH LLP Paul M. Singer 225 Fifth Avenue Pittsburgh, PA 15222 Telephone: (412) 288-3114 Facsimile: (412) 288-3063 Email: psinger@reedsmith.com -and- Derek J. Baker Three Logan Square 1717

More information

mew Doc 1341 Filed 09/10/17 Entered 09/10/17 12:53:00 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 1341 Filed 09/10/17 Entered 09/10/17 12:53:00 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK 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 No. 17-10751

More information

mew Doc 857 Filed 07/11/17 Entered 07/11/17 13:54:07 Main Document Pg 1 of 5

mew Doc 857 Filed 07/11/17 Entered 07/11/17 13:54:07 Main Document Pg 1 of 5 Pg 1 of 5 BALLARD SPAHR LLP 919 N. Market Street, 11 th Floor Wilmington, DE 19801 Tel: (302) 252-4465 Fax: (302) 252-4466 Tobey M. Daluz, Esquire Laurel D. Roglen, Esquire Counsel to Exelon Power Labs

More information

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19 17-10751-mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19 ALVAREZ & MARSAL NORTH AMERICA, LLC 1001 G Street NW, Suite 1100 West Washington, DC 20001 Telephone (202) 729-2100

More information

mew Doc 3394 Filed 05/31/18 Entered 05/31/18 20:56:15 Main Document Pg 1 of 17. Chapter 11 : : : :

mew Doc 3394 Filed 05/31/18 Entered 05/31/18 20:56:15 Main Document Pg 1 of 17. Chapter 11 : : : : Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------- x In re: : : WESTINGHOUSE ELECTRIC COMPANY : LLC, et al., : : Debtors.

More information

mew Doc 2783 Filed 03/09/18 Entered 03/09/18 15:07:40 Main Document Pg 1 of 4. Chapter 11

mew Doc 2783 Filed 03/09/18 Entered 03/09/18 15:07:40 Main Document Pg 1 of 4. Chapter 11 17-10751-mew Doc 2783 Filed 03/09/18 Entered 03/09/18 15:07:40 Main Document Pg 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK HEARING DATE: MARCH 20, 2018 HEARING TIME:

More information

mew Doc 1230 Filed 08/23/17 Entered 08/23/17 21:23:02 Main Document

mew Doc 1230 Filed 08/23/17 Entered 08/23/17 21:23:02 Main Document Presentment Date and Time: September 7, 2017 at 11 a.m. (Eastern Time) Objection Pg 1 Deadline: of 16 September 1, 2017 at 4 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): September

More information

mew Doc 2448 Filed 02/07/18 Entered 02/07/18 16:34:00 Main Document Pg 1 of 8

mew Doc 2448 Filed 02/07/18 Entered 02/07/18 16:34:00 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 : Case No. 17-10751

More information

mew Doc 964 Filed 07/23/17 Entered 07/23/17 15:24:45 Main Document Pg 1 of 5

mew Doc 964 Filed 07/23/17 Entered 07/23/17 15:24:45 Main Document Pg 1 of 5 Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: ) Chapter 11 ) WESTINGHOUSE ELECTRIC ) Case No. 17-10751 (MEW) COMPANY LLC, et al., ) ) (Jointly Administered) Debtors. 1 )

More information

mew Doc 2294 Filed 01/26/18 Entered 01/26/18 19:06:22 Main Document Pg 1 of 6

mew Doc 2294 Filed 01/26/18 Entered 01/26/18 19:06:22 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

mew Doc 1210 Filed 08/22/17 Entered 08/22/17 13:33:35 Main Document Pg 1 of 5

mew Doc 1210 Filed 08/22/17 Entered 08/22/17 13:33:35 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

mew Doc 1172 Filed 08/17/17 Entered 08/17/17 15:11:35 Main Document Pg 1 of 11

mew Doc 1172 Filed 08/17/17 Entered 08/17/17 15:11:35 Main Document Pg 1 of 11 Pg 1 of 11 REED SMITH LLP Paul M. Singer Tarek Abdalla 225 Fifth Avenue Pittsburgh, PA 15222 Telephone: (412) 288-3114 Facsimile: (412) 288-3063 Email: psinger@reedsmith.com Email: tabdalla@reedsmith.com

More information

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought: Pg 1 of 89 555 12 th Street NW Suite 400 Washington, DC 20004-1207 Telephone: 202.220.2120 Facsimile: 855.405.2590 Steven Stanton Financial Advisory Services Provider UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

ON BEHALF OF JfUife# Cviivti/M. STATE OF ^ ) s.s.: t.xp, l ii> COUNTY OF ) i, being duly sworn, upon his oath, deposes and says as follows:

ON BEHALF OF JfUife# Cviivti/M. STATE OF ^ ) s.s.: t.xp, l ii> COUNTY OF ) i, being duly sworn, upon his oath, deposes and says as follows: 17-10751-mew Doc 504 Filed 05/19/17 Entered 05/19/17 20:13:58 Main Document 17-10751-mew Doc 672 Filed 06/08/17 Pg Entered 37 of 4306/08/17 10:21:36 Main Document Pg 1 of 8 UNITED STATES BANKRUPTCY COURT

More information

mew Doc 2442 Filed 02/07/18 Entered 02/07/18 15:55:25 Main Document Pg 1 of 12

mew Doc 2442 Filed 02/07/18 Entered 02/07/18 15:55:25 Main Document Pg 1 of 12 Pg 1 of 12 Hayashi & Partners Kotakudo Ginza Bldg. 8th Floor 5-14-5 Ginza, Chuo-ku, Tokyo 104-0061, Japan Tel: +81 (0)3-5148-0330 Fax: +81 (0)3-5148-0331 Special Counsel to the Statutory Unsecured Claimholders

More information

mew Doc 3855 Filed 08/31/18 Entered 08/31/18 15:47:45 Main Document Pg 1 of 14

mew Doc 3855 Filed 08/31/18 Entered 08/31/18 15:47:45 Main Document Pg 1 of 14 Pg 1 of 14 Susan F. Balaschak 666 Fifth Avenue, 20th Floor New York, NY 10103 Tel.: (212) 880-3800 Fax: (212) 880-8965 Katherine C. Fackler (Admitted pro hac vice) 50 North Laura Street, Suite 3100 Jacksonville,

More information

mew Doc 1215 Filed 08/22/17 Entered 08/22/17 21:07:52 Main Document Pg 1 of 46

mew Doc 1215 Filed 08/22/17 Entered 08/22/17 21:07:52 Main Document Pg 1 of 46 Pg 1 of 46 Presentment Date and Time: September 13, 2017 at 11:00 a.m. (Prevailing Eastern Time) Objection Deadline: September 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Hearing Date and Time (Only

More information

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8

mew Doc 1390 Filed 09/22/17 Entered 09/22/17 14:27:53 Main Document Pg 1 of 8 Pg 1 of 8 Objection Deadline: October 4, 2017 at 4:00 p.m. (Prevailing Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

mew Doc 371 Filed 04/26/17 Entered 04/26/17 19:07:57 Main Document Pg 1 of 9 : :

mew Doc 371 Filed 04/26/17 Entered 04/26/17 19:07:57 Main Document Pg 1 of 9 : : Pg 1 of 9 JONES DAY Anna Kordas, Esq. 250 Vesey Street New York, New York 10281 Telephone (212) 326-3939 Facsimile (212) 755-7306 E-mail akordas@jonesday.com - and - JONES DAY Gregory M. Gordon, Esq. Dan

More information

mew Doc 527 Filed 05/22/17 Entered 05/22/17 22:12:44 Main Document Pg 1 of 38

mew Doc 527 Filed 05/22/17 Entered 05/22/17 22:12:44 Main Document Pg 1 of 38 Pg 1 of 38 WEIL, GOTSHAL & MANGES LLP TOGUT, SEGAL & SEGAL LLP 767 Fifth Avenue One Penn Plaza, Suite 3335 New York, New York 10153 New York, New York 10119 Telephone: (212) 310-8000 Telephone: (212) 594-5000

More information

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought:

Date of Retention: Nunc Pro Tunc to March 29, 2017 Period for which Compensation and Reimbursement is Sought: Pg 1 of 108 555 12 th Street NW Suite 400 Washington, DC 20004-1207 Telephone: 202.220.2120 Facsimile: 855.405.2590 Steven Stanton Financial Advisory Services Provider UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

mew Doc 20 Filed 03/29/17 Entered 03/29/17 14:20:44 Main Document Pg 1 of 10

mew Doc 20 Filed 03/29/17 Entered 03/29/17 14:20:44 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

CERTIFICATE OF NO OBJECTION UNDER 28 U.S.C REGARDING INTERIM AND FINAL FEE APPLICATIONS

CERTIFICATE OF NO OBJECTION UNDER 28 U.S.C REGARDING INTERIM AND FINAL FEE APPLICATIONS 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 UNITED STATES

More information

mew Doc 7 Filed 03/29/17 Entered 03/29/17 09:24:33 Main Document Pg 1 of 55

mew Doc 7 Filed 03/29/17 Entered 03/29/17 09:24:33 Main Document Pg 1 of 55 Pg 1 of 55 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 2449 Filed 02/07/18 Entered 02/07/18 16:38:37 Main Document Pg 1 of 14

mew Doc 2449 Filed 02/07/18 Entered 02/07/18 16:38:37 Main Document Pg 1 of 14 Pg 1 of 14 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------- x : In re : : WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : : Debtors.

More information

mew Doc 779 Filed 06/27/17 Entered 06/27/17 11:47:34 Main Document Pg 1 of 46

mew Doc 779 Filed 06/27/17 Entered 06/27/17 11:47:34 Main Document Pg 1 of 46 Pg 1 of 46 Presentment Date and Time: July 11, 2017 at 10:00 a.m. (Eastern Time) Objection Deadline: July 10, 2017 at 2:00 p.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed): July 25,

More information

mew Doc 615 Filed 05/26/17 Entered 05/26/17 20:13:27 Main Document Pg 1 of 71. 1a. Real property: Copy line 88 from Schedule A/B...

mew Doc 615 Filed 05/26/17 Entered 05/26/17 20:13:27 Main Document Pg 1 of 71. 1a. Real property: Copy line 88 from Schedule A/B... Debtor Name: 17-10751-mew Doc 615 Filed 05/26/17 Entered 05/26/17 20:13:27 Main Document Pg 1 of 71 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District

More information

mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 1 of 4

mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 1 of 4 17-10751-mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------

More information

mew Doc 2828 Filed 03/14/18 Entered 03/14/18 15:56:31 Main Document Pg 1 of 6

mew Doc 2828 Filed 03/14/18 Entered 03/14/18 15:56:31 Main Document Pg 1 of 6 17-10751-mew Doc 2828 Filed 03/14/18 Entered 03/14/18 15:56:31 Main Document Pg 1 of 6 Brent C. Strickland (admitted pro hac vice) Whiteford, Taylor & Preston L.L.P. 7501 Wisconsin Avenue, Suite 700w Bethesda,

More information

mew Doc 3806 Filed 08/30/18 Entered 08/30/18 15:51:25 Main Document Pg 1 of 35

mew Doc 3806 Filed 08/30/18 Entered 08/30/18 15:51:25 Main Document Pg 1 of 35 Pg 1 of 35 Zachary H. Smith MOORE & VAN ALLEN PLLC 100 N. Tryon St., Suite 4700 Charlotte, NC 28202 Telephone: (704) 331-1046 Facsimile: (704) 331-1909 E-mail: zacharysmith@mvalaw.com Counsel for Pike

More information

mew Doc 2113 Filed 01/10/18 Entered 01/10/18 22:31:57 Main Document Pg 1 of 21

mew Doc 2113 Filed 01/10/18 Entered 01/10/18 22:31:57 Main Document Pg 1 of 21 Pg 1 of 21 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 2957 Filed 03/23/18 Entered 03/23/18 17:03:26 Main Document Pg 1 of 38

mew Doc 2957 Filed 03/23/18 Entered 03/23/18 17:03:26 Main Document Pg 1 of 38 Pg 1 of 38 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 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7 Pg 1 of 7 MILLER & MARTIN PLLC 1180 West Peachtree Street, NW Suite 2100 Atlanta, Georgia 30309-3407 Telephone: (404) 962-6100 Facsimile: (404) 962-6300 Paul M. Alexander (Admitted Pro Hac Vice) Attorneys

More information

mew Doc 3466 Filed 06/20/18 Entered 06/20/18 15:58:44 Main Document Pg 1 of 9

mew Doc 3466 Filed 06/20/18 Entered 06/20/18 15:58:44 Main Document Pg 1 of 9 Pg 1 of 9 WEIL, GOTSHAL & MANGES LLP TOGUT, SEGAL & SEGAL LLP 767 Fifth Avenue One Penn Plaza, Suite 3335 New York, New York 10153 New York, New York 10119 Telephone: (212) 310-8000 Telephone: (212) 594-5000

More information

mew Doc 2955 Filed 03/23/18 Entered 03/23/18 16:57:02 Main Document Pg 1 of 30

mew Doc 2955 Filed 03/23/18 Entered 03/23/18 16:57:02 Main Document Pg 1 of 30 Pg 1 of 30 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

mew Doc 2066 Filed 01/03/18 Entered 01/03/18 21:21:33 Main Document Pg 1 of 24

mew Doc 2066 Filed 01/03/18 Entered 01/03/18 21:21:33 Main Document Pg 1 of 24 Pg 1 of 24 TROUTMAN SANDERS LLP 875 Third Avenue New York, NY 10022 Tel (212) 704-6000 Hugh M. McDonald David A. Pisciotta -And- 401 9 th Street NW, Suite 1000 Washington, DC 20004 Tel (202) 274-2840 David

More information

mew Doc 1865 Filed 12/05/17 Entered 12/05/17 16:47:58 Main Document Pg 1 of 6

mew Doc 1865 Filed 12/05/17 Entered 12/05/17 16:47:58 Main Document Pg 1 of 6 17-10751-mew Doc 1865 Filed 12/05/17 Entered 12/05/17 16:47:58 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

mew Doc 4142 Filed 01/07/19 Entered 01/07/19 14:47:32 Main Document Pg 1 of 10

mew Doc 4142 Filed 01/07/19 Entered 01/07/19 14:47:32 Main Document Pg 1 of 10 17-10751-mew Doc 4142 Filed 01/07/19 Entered 01/07/19 14:47:32 Main Document Pg 1 of 10 Peter S. Partee, Sr. Michael S. Legge HUNTON ANDREWS KURTH LLP 200 Park Avenue New York, New York 10166 (212) 309-1000

More information

NOTICE OF AGENDA OF MATTERS SCHEDULED FOR THE HEARING ON NOVEMBER 16, 2018 AT 11:00 A.M.

NOTICE OF AGENDA OF MATTERS SCHEDULED FOR THE HEARING ON NOVEMBER 16, 2018 AT 11:00 A.M. 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 Shumejda

More information

mew Doc 1405 Filed 09/27/17 Entered 09/27/17 13:45:44 Main Document Pg 1 of 245

mew Doc 1405 Filed 09/27/17 Entered 09/27/17 13:45:44 Main Document Pg 1 of 245 Pg 1 of 245 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re: : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751

More information

Case GLT Doc 10 Filed 05/16/17 Entered 05/16/17 02:20:07 Desc Main Document Page 1 of 9

Case GLT Doc 10 Filed 05/16/17 Entered 05/16/17 02:20:07 Desc Main Document Page 1 of 9 Document Page 1 of 9 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 (Joint Administration Requested

More information

Case KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3962 Filed 11/12/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

mew Doc 2607 Filed 02/20/18 Entered 02/20/18 19:03:23 Main Document Pg 1 of 37

mew Doc 2607 Filed 02/20/18 Entered 02/20/18 19:03:23 Main Document Pg 1 of 37 Pg 1 of 37 HEARING DATE AND TIME: March 27, 2018 at 11:00 a.m. (Eastern Time) RESPONSE DEADLINE: March 20, 2018 at 4:00 p.m. (Eastern Time) THE ATTACHED OMNIBUS OBJECTION TO CLAIMS SEEKS TO RECLASSIFY

More information

mew Doc 1408 Filed 09/27/17 Entered 09/27/17 19:22:54 Main Document Pg 1 of 22

mew Doc 1408 Filed 09/27/17 Entered 09/27/17 19:22:54 Main Document Pg 1 of 22 Pg 1 of 22 Martin J. Bienenstock Timothy Q. Karcher Vincent Indelicato PROSKAUER ROSE LLP Eleven Times Square New York, NY 10036 Tel: (212) 969-3000 Fax: (212) 969-2900 Hearing Date: October 17, 2017 at

More information

Case KG Doc 265 Filed 10/03/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 265 Filed 10/03/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 265 Filed 10/03/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HAGGEN HOLDINGS, LLC, et al., 1 Case No. 15-11874 (KG Debtors. (Jointly

More information

Attorneys for Debtor Toshiba Nuclear Energy Holdings (UK) Limited. Attorneys for Debtors and Debtors in Possession

Attorneys for Debtor Toshiba Nuclear Energy Holdings (UK) Limited. Attorneys for Debtors and Debtors in Possession Pg 1 of 77 Proposed Hearing Date and Time: January 18, 2018 at 11:00 a.m. (Prevailing Eastern Time) Proposed Objection Deadline: January 16, 2018 at 4:00 p.m. (Prevailing Eastern Time) WEIL, GOTSHAL &

More information

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16

Voluntary Petition for Non-Individuals Filing for Bankruptcy 04/16 1 of 22 Fill in this information to identify the case: United Bankruptcy Court for the: Southern District of New York (State) Case number (If known): Chapter 11 Check if this is an amended filing Official

More information

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10 Pg 1 of 10 Hearing Date and Time October 24, 2013 at 1100 a.m. (prevailing U.S. Eastern Time) Dennis F. Dunne Evan R. Fleck MILBANK, TWEED, HADLEY & M c CLOY LLP 1 Chase Manhattan Plaza New York, NY 10005

More information

Case KJC Doc 602 Filed 12/17/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 602 Filed 12/17/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12221-KJC Doc 602 Filed 12/17/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 ATD CORPORATION, et al., 1 Case No. 18-12221 (KG Debtors. (Jointly

More information

Case: HJB Doc #: 1726 Filed: 04/29/15 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

Case: HJB Doc #: 1726 Filed: 04/29/15 Desc: Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : Case 14-11916-HJB Doc # 1726 Filed 04/29/15 Desc Main Document Page 1 of 2 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE ---------------------------------------------------------------x In re

More information

scc Doc 827 Filed 09/24/18 Entered 09/24/18 13:00:01 Main Document Pg 1 of 6

scc Doc 827 Filed 09/24/18 Entered 09/24/18 13:00:01 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------x In re Chapter 11 TOISA LIMITED, et al., Case No. 17-10184 (SCC) Debtors.

More information

smb Doc 299 Filed 10/28/16 Entered 10/28/16 23:49:07 Main Document Pg 1 of 5 ) ) ) ) ) ) ) )

smb Doc 299 Filed 10/28/16 Entered 10/28/16 23:49:07 Main Document Pg 1 of 5 ) ) ) ) ) ) ) ) Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: INTERNATIONAL SHIPHOLDING CORPORATION, et al., 1 Debtors. Chapter 11 Case No. 16-12220 (SMB Jointly Administered DECLARATION

More information

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006

Deloitte Financial Advisory Services LLP. Time Period for Application: June 29, 2006 through September 19, 2006 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Case No. 06-10977(BRL) SILICON GRAPHICS, INC., et al., Chapter 11 Debtors. Jointly Administered SUMMARY SHEET ACCOMPANYING FIRST AND FINAL

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

Case: SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57

Case: SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57 Case:18-10274-SDB Doc#:578 Filed:02/01/19 Entered:02/01/19 16:09:24 Page:1 of 57 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF GEORGIA AUGUSTA DIVISION In re: ) Chapter 11 ) FIBRANT,

More information

smb Doc 309 Filed 01/30/19 Entered 01/30/19 21:45:00 Main Document Pg 1 of 6. AFFIDAVIT AND DISCLOSURE STATEMENT OF Jan Neugebauer,

smb Doc 309 Filed 01/30/19 Entered 01/30/19 21:45:00 Main Document Pg 1 of 6. AFFIDAVIT AND DISCLOSURE STATEMENT OF Jan Neugebauer, Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 W AYPOINT LEASING HOLDINGS LTD., et al., Debtors. 1 Case No. 18-13648 (SMB) (Jointly Administered) AFFIDAVIT AND

More information

Case Doc Filed 01/14/16 Entered 01/14/16 15:59:24 Desc Exhibit B - Eisenberg Declaration Page 1 of 6. Exhibit B. Eisenberg Declaration

Case Doc Filed 01/14/16 Entered 01/14/16 15:59:24 Desc Exhibit B - Eisenberg Declaration Page 1 of 6. Exhibit B. Eisenberg Declaration Exhibit B - Eisenberg Declaration Page 1 of 6 Exhibit B Eisenberg Declaration Exhibit B - Eisenberg Declaration Page 2 of 6 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

More information

mg Doc 136 Filed 09/09/15 Entered 09/09/15 13:16:19 Main Document Pg 1 of 18

mg Doc 136 Filed 09/09/15 Entered 09/09/15 13:16:19 Main Document Pg 1 of 18 Pg 1 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------x In re: : Chapter 11 : CORPORATE RESOURCE : SERVICES, INC., et al., 1 : Case

More information

Case wlh Doc 192 Filed 08/27/15 Entered 08/27/15 17:18:09 Desc Main Document Page 1 of 25

Case wlh Doc 192 Filed 08/27/15 Entered 08/27/15 17:18:09 Desc Main Document Page 1 of 25 Document Page 1 of 25 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION In re SOUTHERN REGIONAL HEALTH SYSTEM, INC. d/b/a SOUTHERN REGIONAL MEDICAL CENTER, et

More information

Notice on Agreement with Westinghouse Electric Company Regarding Transfer of Shares of Toshiba s Consolidated Subsidiary

Notice on Agreement with Westinghouse Electric Company Regarding Transfer of Shares of Toshiba s Consolidated Subsidiary October 31, 2017 Toshiba Corporation FOR IMMEDIATE RELEASE Notice on Agreement with Westinghouse Electric Company Regarding Transfer of Shares of Toshiba s Consolidated Subsidiary TOKYO--Toshiba Corporation

More information

mew Doc 4 Filed 03/29/17 Entered 03/29/17 09:07:49 Main Document Pg 1 of 109

mew Doc 4 Filed 03/29/17 Entered 03/29/17 09:07:49 Main Document Pg 1 of 109 Pg 1 of 109 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

More information

mew Doc 3953 Filed 09/25/18 Entered 09/25/18 12:15:54 Main Document Pg 1 of 9

mew Doc 3953 Filed 09/25/18 Entered 09/25/18 12:15:54 Main Document Pg 1 of 9 17-10751-mew Doc 3953 Filed 09/25/18 Entered 09/25/18 12:15:54 Main Document Pg 1 of 9 O DONOGHUE & O DONOGHUE LLP John R. Harney 5301 Wisconsin Avenue, N.W., Suite 800 Washington, D.C. 20015 Telephone:

More information

mew Doc 4177 Filed 01/28/19 Entered 01/28/19 20:52:47 Main Document Pg 1 of 33

mew Doc 4177 Filed 01/28/19 Entered 01/28/19 20:52:47 Main Document Pg 1 of 33 Pg 1 of 33 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 John

More information

Case CSS Doc 53 Filed 03/10/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 53 Filed 03/10/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 14-10442-CSS Doc 53 Filed 03/10/14 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE --------------------------------------------------------------- x : In re: : Chapter

More information

smb Doc 333 Filed 02/05/19 Entered 02/05/19 13:45:28 Main Document Pg 1 of 18

smb Doc 333 Filed 02/05/19 Entered 02/05/19 13:45:28 Main Document Pg 1 of 18 Pg 1 of 18 Andrew G. Dietderich Brian D. Glueckstein Alexa J. Kranzley SULLIVAN & CROMWELL LLP 125 Broad Street New York, New York 10004 Telephone: (212) 558-4000 Facsimile: (212) 558-3588 Counsel to Lombard

More information

Case KJC Doc 63-4 Filed 02/06/15 Page 1 of 13 EXHIBIT D

Case KJC Doc 63-4 Filed 02/06/15 Page 1 of 13 EXHIBIT D Case 15-10197-KJC Doc 63-4 Filed 02/06/15 Page 1 of 13 EXHIBIT D DECLARATION OF DOUGLAS FRISKE DLI-266509276v10 #32440663 v1 Case 15-10197-KJC Doc 63-4 Filed 02/06/15 Page 2 of 13 UNITED STATES BANKRUPTCY

More information

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11

Case 1:09-bk Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11 Case 1:09-bk-12418 Doc 375 Filed 11/04/09 Entered 11/04/09 20:30:25 Desc Main Document Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND In re: Chapter 11 UTGR, INC. d/b/a

More information

Case PJW Doc 762 Filed 07/29/13 Page 1 of 20 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 762 Filed 07/29/13 Page 1 of 20 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 13-10061-PJW Doc 762 Filed 07/29/13 Page 1 of 20 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------x In re : Chapter 11 : Penson

More information

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10

Case GLT Doc 1070 Filed 09/06/17 Entered 09/06/17 16:16:10 Desc Main Document Page 1 of 10 Document Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: Case No. 17-22045 (GLT rue21, inc., et al., 1 Chapter 11 Debtors. (Jointly Administered rue21,

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

More information

shl Doc 1556 Filed 03/01/17 Entered 03/01/17 19:53:48 Main Document Pg 1 of 10. In re : Chapter 11 Case No.

shl Doc 1556 Filed 03/01/17 Entered 03/01/17 19:53:48 Main Document Pg 1 of 10. In re : Chapter 11 Case No. Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x In re : Chapter 11 Case No. REPUBLIC AIRWAYS HOLDINGS INC.,

More information

Case Doc 21 Filed 10/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 21 Filed 10/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-12221 Doc 21 Filed 10/04/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) ATD CORPORATION, et al., 1 ) Case No. 18-12221 ( ) ) Debtors.

More information

smb Doc 490 Filed 03/04/19 Entered 03/04/19 12:07:17 Main Document Pg 1 of 5 AFFIDAVIT AND DISCLOSURE STATEMENT OF LUKE RYAN STOCKDALE,

smb Doc 490 Filed 03/04/19 Entered 03/04/19 12:07:17 Main Document Pg 1 of 5 AFFIDAVIT AND DISCLOSURE STATEMENT OF LUKE RYAN STOCKDALE, Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re WAYPOINT LEASING HOLDINGS LTD., et al., Debtors. 1 Chapter 11 Case No. 18-13648 (SMB) (Jointly Administered) AFFIDAVIT AND DISCLOSURE

More information

IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION In re: ) Chapter 11 ) ATA Holdings Corp., et al., 1 ) Case No. 04-19866 ) (Jointly Administered) Debtors. ) FIRST

More information

smb Doc 511 Filed 03/11/19 Entered 03/11/19 11:20:22 Main Document Pg 1 of 9

smb Doc 511 Filed 03/11/19 Entered 03/11/19 11:20:22 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 Kelly DiBlasi Matthew P. Goren Attorneys

More information

mg Doc 136 Filed 10/01/18 Entered 10/01/18 16:59:46 Main Document Pg 1 of 18

mg Doc 136 Filed 10/01/18 Entered 10/01/18 16:59:46 Main Document Pg 1 of 18 Pg 1 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Federal Tax I.D. # 47-4626948 CORPORATE MONTHLY OPERATING REPORT REQUIRED DOCUMENTS FORM NO. DOCUMENT EPLANATION ATTACHED ATTACHED

More information

Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16

Voluntary Petition for Non-Individuals Filing for Bankruptcy 4/16 Pg 1 of 11 Fill in this information to identify the case: United States Bankruptcy Court for the: Southern District of New York Case number (If known): Chapter 11 Check if this is an amended filing Official

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 SIGNAL INTERNATIONAL, INC., et al. 1 Case No. 15-11498 (MFW) Debtors. Jointly Administered J RE: Docket No.4 INTERIM

More information

smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 Main Document Pg 1 of 3

smb Doc Filed 02/13/19 Entered 02/13/19 17:48:46 Main Document Pg 1 of 3 Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

Motors Liquidation Company GUC Trust (Exact Name of Registrant as Specified in Charter)

Motors Liquidation Company GUC Trust (Exact Name of Registrant as Specified in Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event

More information

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11

mg Doc 143 Filed 05/23/12 Entered 05/23/12 15:25:55 Main Document Pg 1 of 6 ) ) ) ) ) ) ) Chapter 11 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: RESIDENTIAL CAPITAL, LLC, et al., Debtors. Case No. 12-12020 (MG Chapter 11 Jointly Administered ORDER AUTHORIZING THE DEBTORS

More information

Case KJC Doc 3 Filed 08/21/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KJC Doc 3 Filed 08/21/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 17-11778-KJC Doc 3 Filed 08/21/17 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: USAE, LLC, 1 Debtor. Chapter 11 Case No. 17-11778 (---) DECLARATION OF ROBERT

More information

Case Document 324 Filed in TXSB on 08/29/16 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Case Document 324 Filed in TXSB on 08/29/16 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS Case 16-32689 Document 324 Filed in TXSB on 08/29/16 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS In re: ) Chapter 11 ) LINC USA GP, et al. 1 ) Case No. 16-32689

More information

Chapter 11 ("PROVISIONAL SALARIED OPEB TERMINATION ORDER")

Chapter 11 (PROVISIONAL SALARIED OPEB TERMINATION ORDER) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re DELPHI CORPORATION, et al., Debtors. - - - - - - - - - - - - - - - - - -

More information

Case KG Doc 278 Filed 05/14/18 Page 1 of 17 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 278 Filed 05/14/18 Page 1 of 17 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 18-10834-KG Doc 278 Filed 05/14/18 Page 1 of 17 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) In re: ) Chapter 11 ) VER TECHNOLOGIES HOLDCO LLC, et al., 1 ) Case No. 18-10834

More information

Information Regarding Status of Construction of Plant Vogtle Units 3 and 4 June 12, 2017

Information Regarding Status of Construction of Plant Vogtle Units 3 and 4 June 12, 2017 Information Regarding Status of Construction of Plant Vogtle Units 3 and 4 June 12, 2017 The Municipal Electric Authority of Georgia ( MEAG Power ), acting through certain limited liability companies organized

More information

Case KG Doc 3964 Filed 11/12/18 Page 1 of 6 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3964 Filed 11/12/18 Page 1 of 6 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-11874-KG Doc 3964 Filed 11/12/18 Page 1 of 6 IN UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 HH Liquidation, LLC, et al., 1 Case No. 15-11874 (KG Debtors. Jointly

More information

Case KG Doc 2279 Filed 10/06/16 Page 1 of 6

Case KG Doc 2279 Filed 10/06/16 Page 1 of 6 Case 15-11874-KG Doc 2279 Filed 10/06/16 Page 1 of 6 PERIODIC REPORT OF DEBTOR PURSUANT TO BANKRUPTCY RULE 2015.3 ENTITY NAME INTEREST OF THE ESTATE Holdings, LLC 100.0% South, LLC 100.0% North, LLC 100.0%

More information