MONTHLY OPERATING REPORT CHAPTER 11. CASE NUMBER: For Period September 23 to September 30, 2005.

Size: px
Start display at page:

Download "MONTHLY OPERATING REPORT CHAPTER 11. CASE NUMBER: For Period September 23 to September 30, 2005."

Transcription

1 MONTHLY OPERATING REPORT CHAPTER 11 CASE NAME: In re Entergy New Orleans, Inc. CASE NUMBER: For Period September 23 to September 30, THIS REPORT IS DUE 15 DAYS AFTER THE END OF THE MONTH. The debtor must attach each of the following forms unless the United States Trustee has waived the requirement in writing. File with the court and submit a paper copy to UST with an original signature. Form Previously Attached Waived REQUIRED REPORT/DOCUMENTS (mark only one attached or waived) {X} { } Comparative Balance Sheet (FORM 2-B) {X} { } Profit and Loss Statement (FORM 2-C) {X} { } Cash Receipts & Disbursements Statement (FORM 2-D) {X} { } Supporting Schedules (FORM 2-E) {X} { } Narrative (FORM 2-F) {not available} { } Copies of Bank Statement(s) and Reconciliations of Bank Balances to Book Balances for all Account(s) I declare under penalty of perjury that the following Monthly Operating Report and any attachments thereto, are true and correct to the best of my knowledge and belief. Executed on: October 31, 2005 (date) Debtor(s)*:Entergy New Orleans, Inc. s/ Jay A. Lewis By:** Position: Jay A. Lewis Vice President, CFO-Operations, pursuant to Services Agreement, dated 4/01/63, as amended Name of preparer: N/A Telephone No. of Preparer: N/A * both debtors must sign if a joint petition ** for corporate or partnership debtor Form 2-A

2 CASE NAME: In re Entergy New Orleans, Inc. CASE NUMBER: COMPARATIVE BALANCE SHEET ASSETS (Unaudited)(in thousands)(assets at book value) (prepared for bankruptcy case under U.S. Trustee guidelines) Sept. 23, 2005 Sept. 30, 2005 CURRENT ASSETS Cash and cash equivalents: Cash $15,555 $46,686 Temporary cash investments - at cost, which approximates market - - Total cash and cash equivalents 15,555 46,686 Accounts receivable: Customer 69,971 74,165 Allowance for doubtful accounts (3,721) (3,721) Associated companies 4,305 6,864 Other 7,683 7,683 Accrued unbilled revenues 48,626 48,626 Total accounts receivable 126, ,617 Deferred fuel costs 41,257 41,257 Fuel inventory - at average cost 6,496 6,997 Materials and supplies - at average cost 9,322 9,322 Prepayments and other 20,752 21,249 TOTAL 220, ,128 OTHER PROPERTY AND INVESTMENTS Investment in affiliates - at equity 3,259 3,259 Non-utility property at cost (less accumulated depreciation) 1,107 1,107 TOTAL 4,366 4,366 UTILITY PLANT Electric 696, ,538 Natural gas 195, ,779 Construction work in progress 207, ,754 TOTAL UTILITY PLANT 1,100,071 1,100,071 Less - accumulated depreciation and amortization 433, ,471 UTILITY PLANT - NET 666, ,600 DEFERRED DEBITS AND OTHER ASSETS Regulatory assets: Other regulatory assets 120, ,692 Long term receivables 1,812 1,812 Other 20,621 20,621 TOTAL 143, ,125 TOTAL ASSETS $1,034,097 $1,072,219 Form 2-B Page 1 of 2

3 CASE NAME: In re Entergy New Orleans, Inc. CASE NUMBER: COMPARATIVE BALANCE SHEET LIABILITIES AND SHAREHOLDERS' EQUITY (Unaudited)(in thousands) (prepared for bankruptcy case under U.S. Trustee guidelines) Sept. 23, 2005 Sept. 30, 2005 POST-PETITION LIABILITIES Taxes payable (Form 2-E, pg. 1 of 3) $ - $ 471 Accounts payable (Form 2-E, pg. 1 of 3) - 6,363 DIP credit facility - 60,000 TOTAL - 66,834 CURRENT LIABILITIES Currently maturing long-term debt $ - $ - Notes payable 15,000 15,000 Accounts payable: Associated companies 72,120 66,954 Other 306, ,144 Customer deposits 18,379 18,379 Taxes accrued - - Accumulated deferred income taxes 14,128 14,128 Interest accrued 2,560 2,560 Energy Efficiency Program provision 6,871 6,871 Other 1,889 1,418 TOTAL 437, ,454 NON-CURRENT LIABILITIES Accumulated deferred income taxes and taxes accrued 77,699 77,699 Accumulated deferred investment tax credits 3,676 3,676 SFAS 109 regulatory liability - net 45,128 45,128 Other regulatory liabilities 12,253 12,253 Accumulated provisions 7,856 7,856 Pension liability 26,151 26,151 Long-term debt 229, ,855 Other 4,326 4,326 TOTAL 406, ,944 TOTAL LIABILITIES 844, ,232 Commitments and Contingencies SHAREHOLDERS' EQUITY Preferred stock without sinking fund 19,780 19,780 Common stock, $4 par value, authorized 10,000,000 shares; issued and outstanding 8,435,900 shares in 2005 and ,744 33,744 Paid-in capital 36,294 36,294 Retained earnings - pre-petition 99,593 99,593 Retained earnings - post-petition - (424) TOTAL 189, ,987 TOTAL LIABILITIES AND SHAREHOLDERS' EQUITY $1,034,097 $1,072,219 Form 2-B Page 2 of 2

4 CASE NAME: In re Entergy New Orleans, Inc. CASE NUMBER: STATEMENT OF OPERATIONS (Unaudited)(in thousands) (prepared for bankruptcy case under U.S. Trustee guidelines) Sept , 2005 OPERATING REVENUES Domestic electric $6,029 Natural gas 724 TOTAL 6,753 OPERATING EXPENSES Operation and Maintenance: Fuel, fuel-related expenses, and gas purchased for resale 378 Purchased power 4,547 Other operation and maintenance 1,335 Taxes other than income taxes 471 Depreciation and amortization 760 Other regulatory charges (credits) - net 19 TOTAL 7,510 OPERATING INCOME (757) OTHER INCOME Allowance for equity funds used during construction 25 Interest and dividend income 69 Miscellaneous - net (11) TOTAL 83 INTEREST AND OTHER CHARGES Interest on long-term debt 287 Other interest - net 80 Allowance for borrowed funds used during construction (19) TOTAL 348 LOSS BEFORE INCOME TAXES (1,022) Income taxes (598) NET LOSS (424) Preferred dividend requirements and other - LOSS APPLICABLE TO COMMON STOCK ($424) FORM 2-C

5 CASE NAME: In re Entergy New Orleans, Inc. CASE NUMBER: CASH RECEIPTS AND DISBURSEMENTS STATEMENT For Period September 23 to September 30, 2005 CASH RECONCILIATION 1. Beginning Cash Balance (Ending Cash Balance from last month's report $ N/A 2. Cash Receipts (total Cash Receipts from page 2 of all FORM 2-Ds) $ 63,097, Cash Disbursements (total Cash Disbursements from page 3 of all FORM 2-Ds) $ (31,966,385.34) 4. Net Cash Flow $ 31,130, Ending Cash Balance (to FORM 2-B) $ 46,685, CASH SUMMARY - ENDING BALANCE 1. ENOI-General Fund-DIP $ 31,804, Hibernia National Bank 2. ENOI-RPC* $ 14,803, Hibernia National Bank 3. ENOI-Deposit Refund* $ 0.00 Hibernia National Bank 4. ENOI-APS* $ 10, Hibernia National Bank 5. ENOI-SERI Refund* $ 0.00 Hibernia National Bank 6. ENOI-Deposit Refund* $ 0.00 JPMorgan Chase/Bank One 7. ENOI-EDI* $ (140,451.34) JPMorgan Chase/Bank One 8. ENOI-Investment Acct* $ 102, Dryades 9. ENOI-CD* $ 100, Liberty Bank 10. NOPSI-Orig Name* $ Hibernia National Bank 11. Working Fund* $ 3, N/A TOTAL $ 46,685, * - (no activity during reporting period) ======================================================================================= ADJUSTED CASH DISBURSEMENTS Cash disbursements on Line 3 above less inter-account transfers & UST fees paid $ 31,130, Form 2-D Page 1 of 4

6 CASE NAME: In re: Entergy New Orleans, Inc. CASE NUMBER: NARRATIVE STATEMENT For Period September 23 to September 30, 2005 On September 23, 2005, ENOI filed its voluntary petition seeking reorganization relief under the provisions of Chapter 11 of the United States Bankruptcy Code. The Debtor continues to operate and manage its properties as a debtor-in-possession and continues efforts to restore electrical and gas service to its customers. On September 26, 2005, the bankruptcy court issued an order that allowed ENOI to enter into the DIP Credit Agreement with Entergy Corporation, and approved on an interim basis loans under the agreement totaling up to $100 million. The bankruptcy court also issued orders allowing ENOI to pay certain pre-petition vendors deemed critical to its restoration efforts and allowing ENOI to pay certain pre-petition wages, employee benefits, and employment-related taxes. The bankruptcy court scheduled a hearing for December 7, 2005 to consider entry of an order granting final approval of the DIP Credit Agreement, including the priority and lien status of the indebtedness under that agreement. If the DIP Credit Agreement receives final bankruptcy court approval, the facility amount will increase to $200 million. ENOI will use borrowings under the facilities to fund its working capital and general corporate requirements, including restoration costs, which are estimated between $ million. This estimate does not include other potential incremental losses that cannot be estimated at this time or any offset for recovery initiatives being pursued, including insurance reimbursement, federal assistance, and recovery from the Federal Energy Regulatory Commission and local regulatory bodies. It is estimated that 87,000 customers served by ENOI are unable to accept electrical service for a period of time that cannot be estimated. FORM 2-F

mg Doc 142 Filed 09/21/15 Entered 09/21/15 16:59:56 Main Document Pg 1 of 12

mg Doc 142 Filed 09/21/15 Entered 09/21/15 16:59:56 Main Document Pg 1 of 12 Pg 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK CORPORATE MONTHLY OPERATING REPORT Federal Tax I.D. # 80-0551965 File with the Court and submit a copy to the United States Trustee

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. Debtor Reporting Period: 12/1/10 to 12/31/10 CORPORATE MONTHLY OPERATING REPORT

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. Debtor Reporting Period: 12/1/10 to 12/31/10 CORPORATE MONTHLY OPERATING REPORT UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Boston Generating, LLC, et al. Debtor Reporting Period: 12/1/10 to 12/31/10 Federal Tax I.D. # 80-0070631 CORPORATE MONTHLY OPERATING

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

Connecticut Natural Gas Corporation. Financial Statements (Unaudited) June 2007

Connecticut Natural Gas Corporation. Financial Statements (Unaudited) June 2007 Financial Statements (Unaudited) June 2007 Statements of Income (Unaudited) Three Months Six Months Periods ended June 30 2007 2006 2007 2006 Operating Revenues Sales and services $58,882 $61,057 $248,468

More information

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME (In millions, except per share amounts) (Unaudited)

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME (In millions, except per share amounts) (Unaudited) CONSOLIDATED STATEMENTS OF INCOME (In millions, except per share amounts) Years Ended December 31, Revenues: Revenues, net $ 1,988 $ 2,009 Alternative revenue programs, net of amortization 3 Total Revenues

More information

Case KG Doc 790 Filed 06/20/16 Page 1 of 14

Case KG Doc 790 Filed 06/20/16 Page 1 of 14 Case 15-12080-KG Doc 790 Filed 06/20/16 Page 1 of 14 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within

More information

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME CONDENSED CONSOLIDATED STATEMENTS OF INCOME AND COMPREHENSIVE INCOME (Dollars in millions, except per share amounts) Three Months Ended Nine Months Ended 2017 2016 2017 2016 Revenues, net $ 515 $ 484 $

More information

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME

PORTLAND GENERAL ELECTRIC COMPANY AND SUBSIDIARIES CONSOLIDATED STATEMENTS OF INCOME CONSOLIDATED STATEMENTS OF INCOME (Dollars in millions, except per share amounts) Revenues, net $ 2,009 $ 1,923 $ 1,898 Operating expenses: Purchased power and fuel 592 617 661 Generation, transmission

More information

FINAL FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES TO ARTHUR ANDERSEN LLP, ACCOUNTANTS AND AUDITORS TO BRADLEES STORES, INC.

FINAL FEE APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES TO ARTHUR ANDERSEN LLP, ACCOUNTANTS AND AUDITORS TO BRADLEES STORES, INC. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -X In re: : : Chapter 11 : Reorganization Case No. Bradlees Stores,

More information

Exhibit D-1 Page1 PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME

Exhibit D-1 Page1 PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME EXHIBIT D PACIFIC GAS AND ELECTRIC COMPANY CONDENSED CONSOLIDATED STATEMENTS OF INCOME Exhibit D-1 Page1 (Unaudited) Three Months Ended March 31, (in millions) 2010 2009 Operating Revenues Electric $ 2,510

More information

Via Technologies, Inc. and Subsidiaries Consolidated Financial Statements for the Six Months Ended June 30, 2015 and 2014

Via Technologies, Inc. and Subsidiaries Consolidated Financial Statements for the Six Months Ended June 30, 2015 and 2014 Via Technologies, Inc. and Subsidiaries Consolidated Financial Statements for the Six Months Ended June 30, 2015 and 2014-1 - CONSOLIDATED BALANCE SHEETS June 30, 2015 (Reviewed) December 31, 2014 (Audited)

More information

Case Document 946 Filed in TXSB on 03/20/19 Page 1 of 11

Case Document 946 Filed in TXSB on 03/20/19 Page 1 of 11 Case 18-30197 Document 946 Filed in TXSB on 03/20/19 Page 1 of 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION PETITION DATE: January 18, 2018 MONTHLY OPERATING REPORT SUMMARY

More information

Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions

Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions Walter Energy, Inc. $50,000,000 Debtor-in-Possession Term Loan Facility Summary of Terms and Conditions Borrower: Guarantors: Backstop Parties: DIP Agent: DIP Lenders: Walter Energy, Inc. (the Borrower

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. Chapter 13 Trustee Procedures for IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 13 Trustee Procedures for Administration of Home Mortgage Payments Chapter 13 Trustee Procedures

More information

Case BLS Doc 209 Filed 12/21/18 Page 1 of 10

Case BLS Doc 209 Filed 12/21/18 Page 1 of 10 Case 18-12439-BLS Doc 209 Filed 12/21/18 Page 1 of 10 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case No. 18-12439 (BLS) Reporting Period: October 31, 2018 to November 30, 2018 MONTHLY

More information

Case KG Doc Filed 01/21/15 Page 1 of 11

Case KG Doc Filed 01/21/15 Page 1 of 11 Case 09-10138-KG Doc 15081 Filed 01/21/15 Page 1 of 11 UNITED STATES (U.S.) BANKRUPTCY COURT In re: et al (1) MONTHLY OPERATING REPORT No. 71 Affidavit/ Document Supplement REQUIRED DOCUMENTS Form No.

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

Case Document 919 Filed in TXSB on 03/05/19 Page 1 of 10

Case Document 919 Filed in TXSB on 03/05/19 Page 1 of 10 Case 18-30197 Document 919 Filed in TXSB on 03/05/19 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION PETITION DATE: January 18, 2018 MONTHLY OPERATING REPORT SUMMARY

More information

Case KJC Doc 563 Filed 12/21/18 Page 1 of 20

Case KJC Doc 563 Filed 12/21/18 Page 1 of 20 Case 17-12913-KJC Doc 563 Filed 12/21/18 Page 1 of 20 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: Dex Liquidating Co. (f/k/a Dextera Surgical Inc. ) Debtor Reporting Period: Reporting Period:

More information

ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY Amount % Amount %

ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY Amount % Amount % BALANCE SHEETS March 31, 2011 AND 2010 ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY Amount % Amount % CURRENT ASSETS CURRENT LIABILITIES Cash and cash equivalents $ 715,241 1 $ 748,927

More information

Case KG Doc 780 Filed 06/16/16 Page 1 of 14

Case KG Doc 780 Filed 06/16/16 Page 1 of 14 Case 15-12080-KG Doc 780 Filed 06/16/16 Page 1 of 14 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE MONTHLY OPERATING REPORT File with Court and submit copy to United States Trustee within

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In Re: Chapter 11. Jointly Administered Hon. Kevin J. Carey. General Notes

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In Re: Chapter 11. Jointly Administered Hon. Kevin J. Carey. General Notes General Notes Condensed Combined Debtor in Possession Financial Statements The condensed combined financial statements and supplemental information contained herein are unaudited, preliminary, and may

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

Case KJC Doc 147 Filed 04/08/19 Page 1 of 16

Case KJC Doc 147 Filed 04/08/19 Page 1 of 16 Case 19-10303-KJC Doc 147 Filed 04/08/19 Page 1 of 16 Case 19-10303-KJC Doc 147 Filed 04/08/19 Page 2 of 16 Global Notes: These notes and statements and limitations should be referred to, and reference

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In Re: Chapter 11. Jointly Administered Hon. Kevin J. Carey. General Notes

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In Re: Chapter 11. Jointly Administered Hon. Kevin J. Carey. General Notes General Notes Condensed Combined Debtor in Possession Financial Statements The condensed combined financial statements and supplemental information contained herein are unaudited, preliminary, and may

More information

Monthly Operating Report For the Period From November 1, 2010 to November 28, 2010

Monthly Operating Report For the Period From November 1, 2010 to November 28, 2010 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: : Chapter 11 BLOCKBUSTER INC., et al. 1 : : Case No: 10-14997 : Debtors. : Jointly Administered Monthly Operating Report For the Period

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

MONTHLY OPERATING REPORT No. 48

MONTHLY OPERATING REPORT No. 48 UNITED STATES (U.S.) BANKRUPTCY COURT In re: et al (1) MONTHLY OPERATING REPORT No. 48 Affidavit/ Document Supplement REQUIRED DOCUMENTS Form No. Attached Attached Condensed Combined Debtors-In-Possession

More information

Case CSS Doc 1069 Filed 02/01/17 Page 1 of 27

Case CSS Doc 1069 Filed 02/01/17 Page 1 of 27 Case 16-10386-CSS Doc 1069 Filed 02/01/17 Page 1 of 27 Case 16-10386-CSS Doc 1069 Filed 02/01/17 Page 2 of 27 MOR Notes In re PLC, et al. GENERAL: The report includes activity from the following Debtors

More information

MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR

MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR UST10 COVER SHEET MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR Case No. Report Month/Year 1611767CMA Debtor Northwest Territorial Mint, LLC July 2018 INSTRUCTIONS: The debtor s monthly

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended JUNE 30, 2014 FINANCIAL STATEMENTS (Unaudited) QUARTER ENDED JUNE 30, 2014 TABLE OF CONTENTS

More information

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited Consolidated Income Statements (in thousands, except per share amounts) Three Months Ended Nine Months Ended September 30, September 30, September 30, September 30, 2011 2010 2011 2010 Revenues: Product

More information

MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR

MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR UST10 COVER SHEET MONTHLY FINANCIAL REPORT FOR CORPORATE OR PARTNERSHIP DEBTOR Case No. Report Month/Year 1611767CMA Debtor Northwest Territorial Mint, LLC April 2018 INSTRUCTIONS: The debtor s monthly

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended MARCH 31, 2014 FINANCIAL STATEMENTS (Unaudited) QUARTER ENDED MARCH 31, 2014 TABLE OF CONTENTS

More information

Chapter 18. CORPORATE LIQUIDATIONS and REORGANIZATIONS

Chapter 18. CORPORATE LIQUIDATIONS and REORGANIZATIONS Answers to Questions Chapter 18 CORPORATE LIQUIDATIONS and REORGANIZATIONS 1 Equity insolvency occurs when a debtor is unable to pay its debts as they come due. Bankruptcy insolvency occurs when a debtor

More information

OFFICIAL LOCAL FORM 3A UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS POST-CONFIRMATION AMENDED CHAPTER 13 PLAN

OFFICIAL LOCAL FORM 3A UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS POST-CONFIRMATION AMENDED CHAPTER 13 PLAN OFFICIAL LOCAL FORM 3A UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS DATED: POST-CONFIRMATION AMENDED CHAPTER 13 PLAN POST-CONFIRMATION AMENDED CHAPTER 13 PLAN (Insert First, Second etc.) Docket

More information

Business Review. Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO. May 22, 2012 New York

Business Review. Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO. May 22, 2012 New York Business Review Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO May 22, 2012 New York Forward-Looking Statements The presentation and answers to questions

More information

AMERICAN TIRE DISTRIBUTORS, INC. SYNDICATION PROCEDURES

AMERICAN TIRE DISTRIBUTORS, INC. SYNDICATION PROCEDURES AMERICAN TIRE DISTRIBUTORS, INC. SYNDICATION PROCEDURES 1. This is a notification of the syndication procedures with respect to the opportunity (the Opportunity ) to participate as a lender in a superpriority,

More information

CORNING INCORPORATED AND SUBSIDIARY COMPANIES CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited; in millions, except per share amounts)

CORNING INCORPORATED AND SUBSIDIARY COMPANIES CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited; in millions, except per share amounts) CONSOLIDATED STATEMENTS OF OPERATIONS (Unaudited; in millions, except per share amounts) For the three months ended March 31, 2005 2004 Net sales $ 1,050 $ 844 Cost of sales 621 544 Gross margin 429 300

More information

PG&E Corporation. Table 1: Earnings Summary First Quarter 2005 vs. First Quarter 2004 (in millions except per share amounts)

PG&E Corporation. Table 1: Earnings Summary First Quarter 2005 vs. First Quarter 2004 (in millions except per share amounts) Table 1: Earnings Summary First Quarter 2005 vs. First Quarter 2004 (in millions except per share amounts) Earnings (Loss) Three months ended Earnings (Loss) per Common Share (Diluted) Three months ended

More information

NEWS BULLETIN RE: CLAIRE S STORES, INC.

NEWS BULLETIN RE: CLAIRE S STORES, INC. NEWS BULLETIN RE: CLAIRE S STORES, INC. 2400 WEST CENTRAL ROAD, HOFFMAN ESTATES, ILLINOIS 60192 CLAIRE S STORES, INC. REPORTS PRELIMINARY UNAUDITED FISCAL 2017 FOURTH QUARTER AND FULL YEAR RESULTS CHICAGO,

More information

mg Doc 5856 Filed 11/18/13 Entered 11/18/13 21:40:27 Main Document Pg 1 of 109

mg Doc 5856 Filed 11/18/13 Entered 11/18/13 21:40:27 Main Document Pg 1 of 109 Pg 1 of 109 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------------x In re: : Chapter 11 : RESIDENTIAL CAPITAL, LLC, et al., : Case

More information

September 30 September ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY Amount % Amount %

September 30 September ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY Amount % Amount % CHINA STEEL CORPORATION BALANCE SHEETS (In Thousands of New Taiwan Dollars, Except Par Value) (Reviewed, Not Audited) September 30 September 30 ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS EQUITY

More information

MERGENT PUBLIC UTILITY

MERGENT PUBLIC UTILITY MERGENT PUBLIC UTILITY NEWS REPORTS FriTuesday, April 048, 2014 Volume 85 No. 4 NOTICE Items in this issue will be listed online weekly and printed monthly. APPALACHIAN POWER CO. Electric generation, transmission

More information

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Three Months Ended Nine Months Ended September 30, September 30, September 30, September 30, 2012 2011 2012 2011

More information

TRUMP TAJ MAHAL CASINO RESORT QUARTERLY REPORT

TRUMP TAJ MAHAL CASINO RESORT QUARTERLY REPORT QUARTERLY REPORT FOR THE QUARTER ENDED SEPTEMBER 30, 2006 SUBMITTED TO THE CASINO CONTROL COMMISSION OF THE STATE OF NEW JERSEY DIVISION OF FINANCIAL EVALUATION REPORTING MANUAL BALANCE SHEETS AS OF SEPTEMBER

More information

rbk Doc#349 Filed 05/10/18 Entered 05/10/18 09:07:41 Main Document Pg 1 of 9

rbk Doc#349 Filed 05/10/18 Entered 05/10/18 09:07:41 Main Document Pg 1 of 9 18-5004-rbk Doc#34 Filed 05/10/18 Entered 05/10/18 0:07:41 Main Document Pg 1 of The relief described hereinbelow is SO ORDERED. Signed May 10, 2018. Ronald B. King Chief United States Bankruptcy Judge

More information

[FORM OF] INTERCREDITOR AGREEMENT. Dated as of [ ], Among. CITIBANK, N.A., as Representative with respect to the ABL Credit Agreement,

[FORM OF] INTERCREDITOR AGREEMENT. Dated as of [ ], Among. CITIBANK, N.A., as Representative with respect to the ABL Credit Agreement, DPW DRAFT 3/7/13 [FORM OF] INTERCREDITOR AGREEMENT Dated as of [ ], 2013 Among CITIBANK, N.A., as Representative with respect to the ABL Credit Agreement, WILMINGTON TRUST, NATIONAL ASSOCIATION, as Representative

More information

: : Case No: : Debtors. : Jointly Administered X. Monthly Operating Report For May 2011

: : Case No: : Debtors. : Jointly Administered X. Monthly Operating Report For May 2011 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: : Chapter 11 BLOCKBUSTER INC., et al. 1 : : Case No: 1014997 : Debtors. : Jointly Administered Monthly Operating Report For May 2011

More information

ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE

ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE 2015 Our Vision: We Power Life Our Mission: We exist to operate a world-class energy business that creates sustainable value for our four stakeholders owners,

More information

ITURAN LOCATION AND CONTROL LTD. Consolidated Interim Financial Statements as of June 30, 2017

ITURAN LOCATION AND CONTROL LTD. Consolidated Interim Financial Statements as of June 30, 2017 Consolidated Interim Financial Statements as of June 30, 2017 Consolidated Financial Statements as of June 30, 2017 Table of Contents Page Consolidated Interim Financial Statements: Balance Sheets 2-3

More information

ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE

ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE ENTERGY STATISTICAL REPORT AND INVESTOR GUIDE 2016 Our Vision: We Power Life Our Mission: We exist to operate a world-class energy business that creates sustainable value for our four stakeholders owners,

More information

ITURAN LOCATION AND CONTROL LTD. Condensed Consolidated Interim Financial Statements as of September 30, 2013

ITURAN LOCATION AND CONTROL LTD. Condensed Consolidated Interim Financial Statements as of September 30, 2013 Condensed Consolidated Interim Financial Statements as of September 30, 2013 Condensed Consolidated Financial Statements as of September 30, 2013 Table of Contents Page Balance Sheets 2-3 Statements of

More information

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited

EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Unaudited EMC CORPORATION Consolidated Income Statements (in thousands, except per share amounts) Three Months Ended Twelve Months Ended December 31, December 31, December 31, December 31, 2011 2010 2011 2010 Revenues:

More information

CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA. Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report

CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA. Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report CITY OF SIERRA MADRE SIERRA MADRE, CALIFORNIA Basic Financial Statements and Required Supplementary Information with Independent Auditor s Report June 30, 2006 Prepared by the City of Sierra Madre, California

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 NEBRASKA BOOK COMPANY, INC., et al., 1 ) Case No. 11-12005 (PJW) ) ) (Jointly Administered) Debtors ) ) Objections

More information

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11

Case JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11 Case 16-23458-JAD Doc 22 Filed 09/30/16 Entered 09/30/16 16:50:46 Desc Main Document Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA IN RE: ) Case No. 16-23458-JAD

More information

MISSISSIPPI HOME CORPORATION. Audited Financial Statements Year Ended June 30, 2015

MISSISSIPPI HOME CORPORATION. Audited Financial Statements Year Ended June 30, 2015 Audited Financial Statements Year Ended June 30, 2015 CONTENTS Independent Auditor's Report 1 3 Management's Discussion and Analysis For the Years Ended June 30, 2015 and 2014 4 12 Combined Statement of

More information

Business Review. Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO. August, 2012

Business Review. Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO. August, 2012 Business Review Presented by: Kevin J. Clarke, President and CEO Brian Baarda, Vice-President Finance and CFO August, 2012 Forward-Looking Statements The presentation and answers to questions today contain

More information

BUSINESS CASE QUESTIONNAIRE

BUSINESS CASE QUESTIONNAIRE 1 Version 10/2012 Name: Case # Date: BUSINESS CASE QUESTIONNAIRE INSTRUCTIONS: Complete all sides of the form, using additional pages if necessary. If using additional pages, be sure to include the debtor

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended JUNE 30, 2015 FINANCIAL STATEMENTS QUARTER ENDED JUNE 30, 2015 TABLE OF CONTENTS CH Energy Group,

More information

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q

SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 10-Q SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Quarterly Period Ended July 31, 2006

More information

Case CSS Doc 1838 Filed 08/07/17 Page 1 of 27

Case CSS Doc 1838 Filed 08/07/17 Page 1 of 27 Case 16-10386-CSS Doc 1838 Filed 08/07/17 Page 1 of 27 Case 16-10386-CSS Doc 1838 Filed 08/07/17 Page 2 of 27 MOR Notes In re PLC, et al. GENERAL: The report includes activity from the following Debtors

More information

Case CSS Doc 1738 Filed 07/05/17 Page 1 of 24

Case CSS Doc 1738 Filed 07/05/17 Page 1 of 24 Case 16-10386-CSS Doc 1738 Filed 07/05/17 Page 1 of 24 Case 16-10386-CSS Doc 1738 Filed 07/05/17 Page 2 of 24 MOR Notes In re PLC, et al. GENERAL: The report includes activity from the following Debtors

More information

Ambac Financial Group, Inc. Announces Fourth Quarter 2012 Results

Ambac Financial Group, Inc. Announces Fourth Quarter 2012 Results February 28, 2013 Ambac Financial Group, Inc. Announces Fourth Quarter 2012 Results NEW YORK--(BUSINESS WIRE)--Feb. 28, 2013-- Ambac Financial Group, Inc. ( Ambac ) today announced a fourth quarter 2012

More information

LOCAL FORM 4 August 1, IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA [insert correct division name] DIVISION

LOCAL FORM 4 August 1, IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA [insert correct division name] DIVISION LOCAL FORM 4 August 1, 2010 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA [insert correct division name] DIVISION In re: Case No. - - - Chapter 13 Debtor(s DETAILS OF

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re Ritz Interactive, LLC Reporting Period: October 1, 2012 to October 31, 2012 MONTHLY OPERATING REPORT File with Court and submit copy to United

More information

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA * * * * * * * * * * * * * * * * * * * IN RE: * * * ENTERGY NEW ORLEANS, INC. * Debtor * * * * * * * * * * * * * * * * * * * * * Case

More information

Debtors. Airlines Corporation, et al., ( NWA Corp. ), and certain of its direct and indirect subsidiaries,

Debtors. Airlines Corporation, et al., ( NWA Corp. ), and certain of its direct and indirect subsidiaries, Robert A. Brodin R. A. BRODIN, LLC Labor Relations Consultant for the Reorganized Debtors 22 Summit Heights North Oaks, MN 55127 Telephone: (612) 726-7281 Facsimile: (612) 726-3947 UNITED STATES BANKRUPTCY

More information

Form 893> (December 2011)

Form 893> (December 2011) Form 893> (December 2011) Department of the Treasury Internal Revenue Service 1 Issuer's name Reporting issuer Report of Organizational Actions Affecting Basis of Securities See separate instructions.

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended MARCH 31, 2017 FINANCIAL STATEMENTS (Unaudited) QUARTER ENDED MARCH 31, 2017 TABLE OF CONTENTS

More information

Case CSS Doc 736 Filed 09/06/16 Page 1 of 12

Case CSS Doc 736 Filed 09/06/16 Page 1 of 12 Case 1512465CSS Doc 736 Filed 09/06/16 Page 1 of 12 Case 1512465CSS Doc 736 Filed 09/06/16 Page 2 of 12 In re Arctic Sentinel Direct, Inc. [f/k/a Fuhu Direct, Inc.] Case No. 1512504 Debtor Reporting Period:

More information

Case RBR Doc 535 Filed 09/07/12 Page 1 of 18

Case RBR Doc 535 Filed 09/07/12 Page 1 of 18 Case 11-40603-RBR Doc 535 Filed 09/07/12 Page 1 of 18 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA FORT LAUDERDALE DIVISION www.flsb.uscourts.gov IN RE: RUDEN McCLOSKY P.A., 1 Chapter 11

More information

Case Doc 15 Filed 02/14/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 15 Filed 02/14/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 14-10282 Doc 15 Filed 02/14/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Event Rentals, Inc., et al., 1 Debtors. Chapter 11 Case No. 14-10282 ( ) Joint Administration

More information

Case CSS Doc 297 Filed 07/20/18 Page 1 of 10

Case CSS Doc 297 Filed 07/20/18 Page 1 of 10 Case 1810039CSS Doc 297 Filed 07/20/18 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF Delaware Reporting Period: 6/1/20186/30/2018 MONTHLY OPERATING REPORT File with Court and submit copy to United

More information

Case LSS Doc 2113 Filed 12/20/18 Page 1 of 11

Case LSS Doc 2113 Filed 12/20/18 Page 1 of 11 Case 1610971LSS Doc 2113 Filed 12/20/18 Page 1 of 11 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: VRG Retail Group, Case No. 1610971 (LSS) [1] Debtors Reporting Period: November 4, 2018 to

More information

Construction Partners, Inc. (Exact Name of Registrant as Specified in its Charter)

Construction Partners, Inc. (Exact Name of Registrant as Specified in its Charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 FORM 10-Q (Mark One) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period

More information

MONTHLY OPERATING STATEMENT FOR THE PERIOD FROM FEBRUARY 1, 2007, TO FEBRUARY 28, 2007

MONTHLY OPERATING STATEMENT FOR THE PERIOD FROM FEBRUARY 1, 2007, TO FEBRUARY 28, 2007 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: : Chapter 11 : CALPINE CORPORATION, et al., : Case No. 05-60200 BRL : Debtors. : (Jointly Administered) : x MONTHLY OPERATING STATEMENT

More information

Case CSS Doc 330 Filed 11/01/18 Page 1 of 10

Case CSS Doc 330 Filed 11/01/18 Page 1 of 10 Case 1810039CSS Doc 330 Filed 11/01/18 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE Reporting Period: 9/1/20189/30/2018 MONTHLY OPERATING REPORT File with Court and submit copy to United

More information

NOTE: Attach a current Balance Sheet and Income (Profit & Loss) Statement.

NOTE: Attach a current Balance Sheet and Income (Profit & Loss) Statement. MONTHLY SCHEDULE OF RECEIPTS AND DISBURSEMENTS (cont d) Detail of Other Receipts and Other Disbursements OTHER RECEIPTS: N/A Describe Each Item of Other Receipt and List Amount of Receipt. Write totals

More information

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1121 EXHIBIT 1 DIRECT TESTIMONY OF ROBERT S. BINGHAM IN BEHALF OF ENRON CORP.

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1121 EXHIBIT 1 DIRECT TESTIMONY OF ROBERT S. BINGHAM IN BEHALF OF ENRON CORP. BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM In the Matter of OREGON ELECTRIC UTILITY COMPANY, LLC, et al., Application for Authorization to Acquire Portland General Electric Company. EXHIBIT DIRECT

More information

Case CSS Doc 186 Filed 09/06/18 Page 1 of 28

Case CSS Doc 186 Filed 09/06/18 Page 1 of 28 Case 18-1679-CSS Doc 186 Filed 9/6/18 Page 1 of 28 UNITED STATES BANKRUPTCY COURT Region 3 DISTRICT OF Delaware In re CCI Liquidation, Inc. Case No. 18-1679-CSS Reporting Period:_ July 1-31, 218 MONTHLY

More information

FORMULARY INTERCREDITOR SUBORDINATION AGREEMENTS

FORMULARY INTERCREDITOR SUBORDINATION AGREEMENTS FORMULARY INTERCREDITOR SUBORDINATION AGREEMENTS Materials Prepared By: R. Marshall Grodner 14 th Floor, One American Place Baton Rouge LA 70825 Telephone: (225) 383-9000 Facsimile: (225) 343-3076 E-mail:

More information

NOTICE AND INSTRUCTION FORM 1

NOTICE AND INSTRUCTION FORM 1 NOTICE AND INSTRUCTION FORM 1 to the Holders (the Pre-Petition Noteholders ) of the 10-1/4% Senior Subordinated Notes due 2022 (CUSIP Nos. 00214T AA 6 and U04695 AA 7) (the Subordinated Notes ) issued

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

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA. * Case No

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA. * Case No UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF LOUISIANA * * * * * * * * * * * * * * * * * * * Case No. 05-17697 IN RE: * * Chapter 11 ENTERGY NEW ORLEANS, INC. * * Section B Debtor * * * *

More information

Annual report - 30 June 2017

Annual report - 30 June 2017 Annual report - 30 June 2017 Contents Page FINANCIAL STATEMENTS Financial statements statement of comprehensive income 57 balance sheet 58 statement of changes in equity 59 statement of cash flows 60 61

More information

Case CMA Doc 161 Filed 01/24/17 Ent. 01/24/17 10:40:57 Pg. 1 of 40

Case CMA Doc 161 Filed 01/24/17 Ent. 01/24/17 10:40:57 Pg. 1 of 40 Case 16-15618-CMA Doc 161 Filed 01/24/17 Ent. 01/24/17 10:40:57 Pg. 1 of 40 Case 16-15618-CMA Doc 161 Filed 01/24/17 Ent. 01/24/17 10:40:57 Pg. 2 of 40 Case Number 16-15618 Debtor Door To Door Storage,

More information

Japan Transcity Corporation Semi-Annual Consolidated Financial Statements (Unaudited)

Japan Transcity Corporation Semi-Annual Consolidated Financial Statements (Unaudited) Japan Transcity Corporation Semi-Annual Consolidated Financial Statements (Unaudited) Japan Transcity Corporation and Consolidated Subsidiaries Consolidated Balance Sheets Thousands of March 31, (Unaudited)

More information

Three months ended June 30, Six months ended June 30,

Three months ended June 30, Six months ended June 30, Table 1: Earnings Summary Second Quarter and Year-to-Date, 2005 vs. 2004 (in millions, except per share amounts) Three months ended June 30, Six months ended June 30, Earnings (Loss) Earnings (Loss) per

More information

CITY OF RICHMOND, VIRGINIA STATEMENT OF NET ASSETS PROPRIETARY FUNDS June 30, 2002

CITY OF RICHMOND, VIRGINIA STATEMENT OF NET ASSETS PROPRIETARY FUNDS June 30, 2002 EXHIBIT E-1 STATEMENT OF NET ASSETS June 30, 2002 Gas Water Wastewater Other Total Funds Assets Current Assets: Cash and Cash Equivalents (Note 3) $ 30,395,244 $ 6,526,802 $ 39,908,622 $ 379,726 $ 77,210,394

More information

Attachment 7A Page 1 of 3

Attachment 7A Page 1 of 3 Attachment 7A Page 1 of 3 $ (In Thousands) Dec 31, 2015 Dec 31, 2016 Dec 31, 2017 Assets and Other Debits Utility Plant Electric Utility Plant 101 Electric Utility Plant in Service $ 13,747,438 $ 15,540,571

More information

Crusader Energy Group Inc. Cover Sheet to Monthly Operating Report June 1, 2009 through June 30, 2009

Crusader Energy Group Inc. Cover Sheet to Monthly Operating Report June 1, 2009 through June 30, 2009 Crusader Energy Group Inc. Cover Sheet to Monthly Operating Report June 1, 2009 through June 30, 2009 Given the nature and format of the monthly operating reports, certain information concerning the assets

More information

CITY OF RICHMOND, VIRGINIA STATEMENT OF NET ASSETS PROPRIETARY FUNDS June 30, 2003

CITY OF RICHMOND, VIRGINIA STATEMENT OF NET ASSETS PROPRIETARY FUNDS June 30, 2003 EXHIBIT E-1 STATEMENT OF NET ASSETS June 30, 2003 Water Wastewater Other Total Assets Current Assets: Cash and Cash Equivalents (Note 3) $ 11,920,298 $ 3,549,036 $ 34,276,821 $ 410,532 $ 50,156,687 $ 40,994,362

More information

Central Maine Power Company and Subsidiaries. Consolidated Financial Statements (Unaudited) For the Three Months Ended March 31, 2018 and 2017

Central Maine Power Company and Subsidiaries. Consolidated Financial Statements (Unaudited) For the Three Months Ended March 31, 2018 and 2017 Central Maine Power Company and Subsidiaries Consolidated Financial Statements (Unaudited) For the Three Months Ended March 31, 2018 and 2017 Table of Contents March 31, 2018 and 2017 Financial Statements

More information

) In re: ) Chapter 11 ) Chemtura Corporation, et al., ) Case No (REG) ) Reorganized Debtors. ) Jointly Administered )

) In re: ) Chapter 11 ) Chemtura Corporation, et al., ) Case No (REG) ) Reorganized Debtors. ) Jointly Administered ) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) Chemtura Corporation, et al., ) Case No. 09-11233 (REG) ) Reorganized Debtors. ) Jointly Administered ) POST-CONFIRMATION

More information

CAPITAL SECURITIES CORPORATION BALANCE SHEETS. June 30, 2012 June 30, (New Taiwan Dollars in Thousands, Except Share Data)

CAPITAL SECURITIES CORPORATION BALANCE SHEETS. June 30, 2012 June 30, (New Taiwan Dollars in Thousands, Except Share Data) BALANCE SHEETS June 30, 2012 and 2011 (New Taiwan Dollars in Thousands, Except Share Data) June 30, 2012 June 30, 2011 June 30, 2012 June 30, 2011 ASSETS Amount % Amount % LIABILITIES AND STOCKHOLDERS'

More information

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended

CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT. for the period ended CH ENERGY GROUP, INC. & CENTRAL HUDSON GAS & ELECTRIC CORP. QUARTERLY FINANCIAL REPORT for the period ended SEPTEMBER 30, 2016 FINANCIAL STATEMENTS (UNAUDITED) QUARTER ENDED SEPTEMBER 30, 2016 TABLE OF

More information

Case: jtg Doc #:656 Filed: 01/03/17 Page 1 of 19

Case: jtg Doc #:656 Filed: 01/03/17 Page 1 of 19 Case:16-00290-jtg Doc #:656 Filed: 01/03/17 Page 1 of 19 Case:16-00290-jtg Doc #:656 Filed: 01/03/17 Page 2 of 19 OPERATING STATEMENT (P&L) NOTE: Allocation of Costs between Debtors have not been Analyzed.

More information

NOTICE AND INSTRUCTION FORM

NOTICE AND INSTRUCTION FORM NOTICE AND INSTRUCTION FORM to the Holders (the First Lien Noteholders ) of the 9.50% Senior Secured Notes due in 2019 (the First Lien Notes ) (CUSIP Nos. 93317QAG0, U9312CAC8, U9312CAE4 and U9312CAF1)

More information