cgm Doc 316 Filed 04/18/12 Entered 04/18/12 16:24:24 Main Document Pg 1 of 9. UNiTED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Size: px
Start display at page:

Download "cgm Doc 316 Filed 04/18/12 Entered 04/18/12 16:24:24 Main Document Pg 1 of 9. UNiTED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK"

Transcription

1 Pg 1 of 9 UNiTED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: IN PROCEEDINGS MAJESTIC CAPITAL, LTD. et al. UNDER CHAPTER 11 BK No Debtors. (Jointly Administered) THE NEW YORK STATE WORKERS COMPENSATION BOARD S STATEMENT IN SUPPORT OF THE DEBTORS OMNIBUS OBJECTIONS TO CLAIMS OF EMPLOYER PARTICIPANTS IN GROUP SELF4NSURED TRUSTS AND RELATED THIRD-PARTY CLAIMS The New York State Workers Compensation Board ( WCB ). by its attorneys Rupp, Baase. Pfalzgraf. Cunningham & Coppola LLC hereby submits this statement in support of the Debtors omnibus objections to claims of Employer Participants ( Employer Participants ) in group self-insured trusts ( GSITs ) and related third-party claims ( Omnibus Objections ). The WCB is a creditor of Debtors in its capacity as the governmental entity charged with the administration of the New York State Workers Compensation Law and attendant regulations, and in its capacity as successor in interest to the following GSITs: The Healthcare Industry Trust of New York. The Wholesale and Retail Workers Compensation Trust of New York. Transportation Industry Workers Compensation Trust, Trade Industry Workers Compensation Trust for Manufacturers, The Real Estate Management Trust of New York, The Public Entity Trust of New York, The New York State Cemeteries Trust, and Elite Contractors Trust of New York (collectively referred to as the Trusts ).

2 Pg 2 of 9 I. The WCB supports the Dehtors proposed reliefi along with the factual and legal grounds upon which the Debtors seek that relief. The claims of the Employer Participants are derivative of the WCB s claims and the Employer Participants have no standing to maintain those claims. The WCB alone has standing to assert claims on behalf of the Trusts. THE STATE COURT LITIGATION 2. On December the WCB filed a summons and verified complaint against the Debtors, as well as others, in New York State Supreme Court, Albany County, in a case entitled The New York State Workers Compensation Board ci a! v. Compensation Risk Managers, LLC ci al.. Index No (N.Y.Sup. Ct. 2009). The WCB subsequently filed an amended summons and amended verified complaint on March 26, The WCB asserted claims for breach of fiduciary duty, breach of contract, breach of duty of good faith and fair dealing, fraud, fraud in the inducement, unj ust enrichment. deceptive business practices, false advertising, and conversion. The WCB sued in its capacity as a governmental entity and as the successor in interest to the Trusts. Each of the Debtors provided services of some kind to the Trusts.

3 Pg 3 of 9 4. In addition to the WCBs action against the Debtors, there are seven other State Supreme Court actions against the Debtors, all of which arise out of similar facts and circumstances. The plaintiffs in those actions are former Employer Participants of the Trusts. 5. By way of an order dated February 23, Justice Helen E. Freedman of New York s Litigation Coordinating Panel ordered that those lawsuits, and the WCBs lawsuit, be coordinated before the Honorable Richard M. Platkin. J.S.C. in Albany County. DISSOLUTION OF GSITS 6. The WCB is the governmental entity charged with the administration of the Workers Compensation Law (WCL ) and attendant regulations and has all of the powers and duties set forth in WCL WCL 50 permits employers to self-insure individually, or to join with other employers in related industries and form a GSIT to jointly self-insure for workers compensation claims. See WCL 50 (3-a). l At the time off the issuance of the order of the Litigation Coordination Panel only five of the seven suits had been commenced. However, the order states that subsequently filed litigation shall be similarly coordinated, and therefore, the WCB believes that the Order applies to all seven actions. -3-

4 Pg 4 of 9 8. Between 1999 and WCB authorized each of the Trusts to operate as a GSIT as defined by WCL 50(3-a). 9. The WCB, among other things, receives and reviews the annual, independently audited financial statements and actuarial reports submitted by every GSIT. These documents detail the GSIT s liabilities and assets. O. If a GSIT s annual audited financial statements and actuarial reports indicate that the GSIT has greater liabilities than assets, known as underfunding, the GSIT is subject to the remediation procedures set forth in 12 NYCRR A (isit will be terminated by order of the WCB if its financial analysis demonstrates a continued underfunded status that is so severe that the GSIT cannot be restored to a financially stable position in a timely manner. When this occurs, the GSIT no longer provides coverage for its members. However, its members still are required to meet their workers compensation obligations that accrued prior to the GSIT s termination, and that are payable directly to the injured employees. 12. In the event that the WCB determines that a GSIT cannot properly administer its liabilities due to its inability to pay outstanding lawful obligations, the -4-

5 Pg 5 of 9 WCB shall assume the administration and final distribution of the GSIT s assets and liabilities, pursuant to 12 NYCRR Pursuant to 12 NYCRR 317.9(c), the WCB revoked each of the Trusts statuses as GSITs because the WCB determined that each of the Trusts was severely underfunded, and that they could not be restored to financial stability in a timely and appropriate manner. The WCB further determined that each of the Trusts could not properly administer its liabilities and was unable to pay outstanding lawful obligations. 14. Accordingly, pursuant to 12 NYCRR , the WCB has assumed the administration and final distribution of each of the Trusts assets and liabilities. Thus. the WCB is the successor in interest to the Trusts. 15. As successor in interest, the WCB has met, and continues to meet, the workers compensation obligations of the Trusts; doing so first from the Trusts remaining assets and security deposit, and then from its own administrative fund. THE FORENSIC AUDITS OF THE TRUSTS 16. Once the WCB has assumed the administration of an insolvent GSIT. as a general practice, the WCB directs that a forensic audit of the dissolved GSIT

6 GSIT s liability both by year and member cgm Doc 316 Filed 04/18/12 Entered 04/18/12 16:24:24 Main Document Pg 6 of 9 the Trusts total liabilities, as well as to each members pro rata share of those liabilities, 20 10, the Board was provided the forensic program audits for the Trusts. 20. l)uring the period, December , through December 31. Participant s pro rata share thereof. reconstruct the Trusts financial positions; and (2) determine each participating Employer forensic accountings of the Trusts. Co.. LLP. CPAs (BST) and Lumsden and McCormick, LLC (1umsden) to perform Trusts were no exception. make the calculations necessary to allocate the GS1Ts liabihtv upon its members. The speaking. an insolvent (isils records are poor. and the WCB cannot rely on them to 17. The WCB commissions the forensic audit because, generally 18. Accordingly. the WCB commissioned Bollam, Sheedv Torani & 19. The WCB engaged BST and Lumsden to. among other things. 21. The WCB reviewed BST s and Lurnsden s findings as to each of he performed to verify the GSIT s liabilities as previously reported and to reconstruct the

7 Pg 7 of 9 and determined that the information. methodologies, and assumptions that they used to reconstruct and assess the members deticits were done within a reasonable degree of professional certainty. 22. Accordingly, the WCB levied assessments on all of the members of Trusts consistent with the forensic program audits. 23. In connection therewith, the WCB entered into interim repayment agreements (MOUs ) with the members of the Trusts, including many of the Employer Participants, whereby the members of the Trusts would provide the WCB with the interim funding to meet the obligations of their respective insolvent Trust, defer larger payments, and avoid potential interest and collection costs. In exchange the Employer Participants would be provided with, inter alia, a share of whatever damages are recovered by WCB as a result of its action against the Debtors. A sample copy of an MOU is attached to the Debtors Omnibus Objection as Exhibit C. 24. The WCB has reviewed Exhibit A to the Debtors Omnibus Objection and it appears that the amounts of the claims filed by the Employer Participants are identical to the amount of the pro rata assessments levied by the WCB against the Employer Participants. -7-

8 Pg 8 of Therefore, it is the WCWs position that the Employer Participants claims are duplicative to the WCB s claims. Furthermore, to the extent that the Employer Participants have executed an MOU with the WCB, and thus will share pro rata in the WCB s recovery in this proceeding, the Employer Participants should not be allowed to recover from the Debtor s twice. 26. It is also the position of the WCB that the claims of the Employer Participants are derivative to those of the WCB and that the Employer Participants do not have any direct claims against the Debtors. The WCB alone has standing to assert these claims. WCL 50(5). 50(3-a); New York State Workers Compensation Board v. Classic Insurance Agency. 78 A.D.3d 561, 910, N.Y.S.2d 651 (1st Dep t 2010); RBG Management Coip. v. Compensation Risk Managers, LLC, Index No (N.Y. Sup. Ct. 2008) (a copy of which is attached as Exhibit D to the Debtors Omnibus Objections); FS Kids, LLC v. Compensation Risk Managers, LLC, index No (N.Y. Sup. Ct. 2008) (a copy of which is attached as Exhibit E to the Debtors Omnibus Objections). 27. The WCB has made these positions known to all the Employer Participants and their counsel. The WCB, the Debtors, and counsel to the Employer Participants in all of the State Court actions except Healthcare Industry Trust ofnew York et al v. Compensation Risk Managers, LLC ci al., ( HITNY Action ) have agreed -8-

9 Pg 9 of 9 to a stipulation whereby the Employer Participants acknowledge these positions and withdraw their claims. They also have agreed to take actions consistent therewith in the state court litigation. The stipulation presently is before the Court awaiting approval. 28. The WCB has contacted counsel for the Employer Participants in the HITNY Action and has offered to enter into an identical stipulation. 29. Upon information and belief, a majority of the HITNY Action Employer Participant have executed MOUs with the WCB. WHEREFORE, the WCB respectfully requests that the Court grant the relief that the Debtors seek in their Omnibus Objections, together with such other and further relief as this Court deems just and proper. Dated: April 18, 2012 Buffalo, New York RUPP, BAASE, PFALZGRAF, CUNNINGHAM & COPPOLA LLC Attorneys for the New York State Workers Compensation Board -9- By: /5/ Daniel E, Sarzynski Daniel E. Sarzynski, Esq., of Counsel 1600 Liberty Building Buffalo, New York (716)

10 cgm Doc Filed 04/18/12 Entered 04/18/12 16:24:24 Certificate of Service Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In Re MAJESTIC CAPITAL, LTD., et al. Debtors. IN PROCEEDINGS UNDER CHAPTER 11 Case No.: (Jointly Administered) CERTIFICATE OF SERVICE I, Daniel E. Sarzynski, certify that I am not less than eighteen (18) years of age and that on April 18, 2012, 1 electronically filed The New york State Workers Compensation Board s Statement in Support of the Debtors Onmibus Objections to Claims of Employer Participants in Group Self-Insured Trusts and Related Third-Party Claims, dated April 18, 2012, with the Court using the CJ\ /ECF system and served the document described herein upon the parties listed below in the following manner: Mail Service: Regular, first-class United States mail, postage full pre-paid, addressed to Hon. Cecelia G. Morris United States Bankruptcy Court Southern District of New York 355 Main Street Majestic Capital, Ltd. P.O. Box 1999 Majestic USA Capital, Inc. P.O. Box 1999 Poughkeepsie. New York Compensation Risk Managers, LLC P. 0. Box 1999 Compensation Risk Managers of California, LLC P. 0. Box 1999 Eimar, LLC P.O. Box 1999

11 cgm Doc Filed 04/18/12 Entered 04/18/12 16:24:24 Certificate of Service Pg 2 of 2 Embarcadero Insurance Holdings, Inc. P. 0. Box 1999 Thomas Genova, Esq. Genova & Maim, Attorneys Hampton Business Center ll36route9 Wappingers Falls, New York James Gadsden, Esq. Carter Ledyard & Milburn LLP 2 Wall Street New York, New York Eric J. Small, Esq. Office of the United States Trustee 74 Chapel Street, Suite 200 Albany, New York Steven C. Reingoid, Esq. Jager Smith P.C. 485 Madison Avenue, 20th Floor New York, New York Linda J. Clark, Esq. Hiscock & Barclay, LLP 80 State Street Albany, New York Jodie Zolnowski Phillips Lytle LLP 3400 HSBC Center Buffalo, New York Is! Daniel E. Sarzynski Daniel E. Sarzynski

mg Doc 2487 Filed 12/19/12 Entered 12/19/12 23:41:45 Main Document Pg 1 of 5

mg Doc 2487 Filed 12/19/12 Entered 12/19/12 23:41:45 Main Document Pg 1 of 5 12-12020-mg Doc 2487 Filed 12/19/12 Entered 12/19/12 234145 Main Document Pg 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK X In re RESIDENTIAL CAPITAL, LLC, et al.,

More information

mg Doc 161 Filed 10/30/15 Entered 10/30/15 13:29:44 Main Document Pg 1 of 8

mg Doc 161 Filed 10/30/15 Entered 10/30/15 13:29:44 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) CORPORATE RESOURCES SERVICES, INC. ) Case No. 15-12329 (MG) et al., 1 ) Debtors. ) RELATED DOC. NO. 153 )

More information

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018

FILED: NASSAU COUNTY CLERK 04/25/ :08 AM INDEX NO /2017 NYSCEF DOC. NO. 206 RECEIVED NYSCEF: 04/25/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU --------------------------------------X BELAIR CARE CENTER, INC., et al., Index No.: 612377/2017 Plaintiffs, FIRST NOTICE FOR -against- DISCOVERY

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

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

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7

rdd Doc 1390 Filed 12/16/16 Entered 12/16/16 13:19:42 Main Document Pg 1 of 7 Pg 1 of 7 GARFUNKEL WILD, P.C. Hearing Date: January 13, 2017 at 10:00 a.m. (Prevailing Eastern Time) 111 Great Neck Road Objection Deadline: January 6, 2017 at 4:00 p.m. (Prevailing Eastern Time) Great

More information

Authorized to Provide Professional Services to: Debtors and Debtors-in-Possession

Authorized to Provide Professional Services to: Debtors and Debtors-in-Possession Peter D. Doyle Jeffery R. Johnson KIRKLAND & ELLIS LLP Citicorp Center 153 East 53 rd Street New York, NY 10022-4675 (212) 841-5700 Special Counsel for Genuity Inc., et al., Debtors and Debtors-in-Possession

More information

Case 3:12-cv JCH Document 1 Filed 08/21/12 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

Case 3:12-cv JCH Document 1 Filed 08/21/12 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT Case 3:12-cv-01219-JCH Document 1 Filed 08/21/12 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT In re: The SP Newsprint Co. Pension Plan and ) The SP Newsprint Co. Union Pension Plan

More information

SAS Institute Inc. ( SAS ) hereby submits this objection ( Objection ) to the cure

SAS Institute Inc. ( SAS ) hereby submits this objection ( Objection ) to the cure K&L GATES LLP Eric T. Moser, Esq. 599 Lexington Avenue New York, New York 10022 Telephone (212) 536-3900 Attorneys for SAS Institute Inc. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------x

More information

FILED: NASSAU COUNTY CLERK 06/22/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 254 RECEIVED NYSCEF: 06/22/2018

FILED: NASSAU COUNTY CLERK 06/22/ :07 PM INDEX NO /2017 NYSCEF DOC. NO. 254 RECEIVED NYSCEF: 06/22/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU ---------------------------------------------------------------------X BELAIR CARE CENTER, INC.; BELLHAVEN CENTER FOR GERIATRIC & REHABILITATION

More information

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6

Case Doc 2394 Filed 10/06/15 Entered 10/06/15 13:20:04 Desc Main Document Page 1 of 6 Document Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN RE: ) Chapter 11 )` Case No. 15-01145 (ABG) CAESARS ENTERTAINMENT ) Jointly Administered

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

shl Doc 1092 Filed 05/13/13 Entered 05/13/13 20:17:29 Main Document Pg 1 of 6

shl Doc 1092 Filed 05/13/13 Entered 05/13/13 20:17:29 Main Document Pg 1 of 6 Pg 1 of 6 Jonathan S. Henes Nicole L. Greenblatt 601 Lexington Avenue New York, New York 10022 Telephone: (212 446-4800 Facsimile: (212 446-4900 and James H.M. Sprayregen, P.C. 300 North LaSalle Chicago,

More information

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax:

Kozeny, McCubbin, & Katz, LLP 395 North Service Road, Suite 401 Melville, New York Tel: Fax: 12-12020-mg Doc 3115 Filed 03/06/13 Entered 03/06/13 14:56:45 Main Document Pg 1 of 1 Honorable Martin Glenn United States Bankruptcy Court One Bowling Green New York, NY 10004-1408 Kozeny, McCubbin, &

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

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation.

FILED: NEW YORK COUNTY CLERK 02/17/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 02/17/2017. Touitou Affirmation. Touitou Affirmation Exhibit A (FILED: NEW YORK COUNTY CLERK 02/17/2017 12/08/2016 01:38 54 PMl INDEX NO. 160298/2016 NYSCEF DOC. NO. 61 RECEIVED NYSCEF: 02/17/2017 12/08/2016 SUPREME COURT OF THE STATE

More information

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : :

shl Doc 39 Filed 03/30/12 Entered 03/30/12 16:39:44 Main Document Pg 1 of 7 : : 12-11076-shl Doc 39 Filed 03/30/12 Entered 03/30/12 163944 Main Document Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) 2:08-cv-11887-GCS-MAR Doc # 665 Filed 03/10/16 Pg 1 of 12 Pg ID 9476 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION SECURITIES AND EXCHANGE COMMISSION, vs. Plaintiff, GREGORY

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: MARK RICHARD LIPPOLD, Debtor. 1 FOR PUBLICATION Chapter 7 Case No. 11-12300 (MG) MEMORANDUM OPINION AND ORDER DENYING MOTION FOR RELIEF

More information

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017

FILED: NEW YORK COUNTY CLERK 09/11/ :43 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 09/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK R3 HOLDCO LLC, : Index No. : Date of filing: Plaintiffs, v. RIPPLE LABS, INC. and XRP II LLC, Defendants. SUMMONS. The basis of venue is the residence

More information

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9

mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9 09-10156-mew Doc 3274 Filed 04/28/17 Entered 04/28/17 10:48:57 Main Document Pg 1 of 9 KEATING MUETHING & KLEKAMP PLL Jason V. Stitt, Esq. (admitted pro hac vice) Bethany P. Recht (admitted pro hac vice)

More information

SUMMARY SHEET. WorldCom Fee and Expense Review Committee. Date of Retention : July 29, 2003 Nunc pro tune to Apri12, 2003

SUMMARY SHEET. WorldCom Fee and Expense Review Committee. Date of Retention : July 29, 2003 Nunc pro tune to Apri12, 2003 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re Chapter 11 WORLDCOM, INC., et al., Case No. 02-13533 (AJG) Debtors. Jointly Administered FINAL FEE APPLICATION OF LEGAL COST CONTROL,

More information

COMPLAINT FOR DECLARATORY JUDGMENT. Plaintiff Board of Education of the City of Chicago (the School Board ), by and through

COMPLAINT FOR DECLARATORY JUDGMENT. Plaintiff Board of Education of the City of Chicago (the School Board ), by and through Jeff J. Friedman Merritt A. Pardini KATTEN MUCHIN ROSENMAN LLP 575 Madison Avenue New York, New York 10022-2585 Telephone: (212) 940-8800 Facsimile: (212) 940-8776 Attorneys for the Board of Education

More information

Case MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-10223-MFW Doc 665 Filed 04/27/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: RCS CAPITAL CORPORATION, et al., Debtors. 1 Chapter 11 Case No. 16-10223 (MFW)

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

Case Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 12-36187 Document 2493 Filed in TXSB on 09/04/13 Page 1 of 15 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: ATP OIL & GAS CORPORATION CASE NO. 12-36187 CHAPTER

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 mcr Doc 701 Filed 07/14/16 Entered 07/14/16 15:37:51 Desc Main Document Page 1 of 6

Case mcr Doc 701 Filed 07/14/16 Entered 07/14/16 15:37:51 Desc Main Document Page 1 of 6 Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF NEW YORK In re: COYNE INTERNATIONAL ENTERPRISES CORP. Debtor. Chapter 7 C.A. No.15-31160-5-MCR AFFIRMATION IN SUPPORT OF JOINDER

More information

mg Doc 6556 Filed 03/03/14 Entered 03/03/14 14:54:50 Main Document Pg 1 of 30. L. Stephens Tilghman Hearing Date: T.B.D.

mg Doc 6556 Filed 03/03/14 Entered 03/03/14 14:54:50 Main Document Pg 1 of 30. L. Stephens Tilghman Hearing Date: T.B.D. Pg 1 of 30 L. Tilghman Hearing Date: T.B.D. Tilghman & Co., P.C. Objection Deadline: T.B.D. P.O. Box 11250 (3415 Independence Drive, Suite 102) Birmingham, Alabama 35202 (35209) Telephone: (205) 414-1470

More information

Case rfn11 Doc 413 Filed 06/30/14 Entered 06/30/14 13:08:22 Page 1 of 7

Case rfn11 Doc 413 Filed 06/30/14 Entered 06/30/14 13:08:22 Page 1 of 7 Case 13-41498-rfn11 Doc 413 Filed 06/30/14 Entered 06/30/14 13:08:22 Page 1 of 7 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS FORT WORTH DIVISION IN RE: HI-WAY EQUIPMENT COMPANY LLC,

More information

Case bjh11 Doc 168 Filed 12/20/18 Entered 12/20/18 12:51:25 Page 1 of 9

Case bjh11 Doc 168 Filed 12/20/18 Entered 12/20/18 12:51:25 Page 1 of 9 Case 18-33967-bjh11 Doc 168 Filed 12/20/18 Entered 12/20/18 12:51:25 Page 1 of 9 Shad Robinson State Bar No. 24013412 HALEY & OLSON, P.C. 100 N. Ritchie Rd., Ste. 200 Waco, Texas 76712 Tel: 254-776-3336

More information

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CD LIQUIDATION CO. PLUS, LLC, f/k/a CYNERGY DATA, LLC, et al., 1 Debtors. Chapter 11 Case No. 09-13038 (KG) (Jointly Administered)

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO

SUPERIOR COURT OF THE STATE OF CALIFORNIA CITY AND COUNTY OF SAN FRANCISCO EXHIBIT E 1 1 KAMALA D. HARRIS Attorney General of the State of California JOYCE E. HEE (State Bar No. ) Supervising Deputy Attorney General ANNE MICHELLE BURR (State Bar No. 0) Deputy Attorney General

More information

Case: JMD Doc #: 295 Filed: 03/02/12 Desc: Main Document Page 1 of 5

Case: JMD Doc #: 295 Filed: 03/02/12 Desc: Main Document Page 1 of 5 Case: 11-13671-JMD Doc #: 295 Filed: 03/02/12 Desc: Main Document Page 1 of 5 Steven C. Reingold (BNH 06128) JAGER SMITH P.C. One Financial Center Boston, Massachusetts 02111 telephone: (617) 951-0500

More information

BIMBO FOODS, INC. P.O. BOX PHILADELPHIA, P A EXHIBIT "1" TO ORDER TO SHOW CAUSE

BIMBO FOODS, INC. P.O. BOX PHILADELPHIA, P A EXHIBIT 1 TO ORDER TO SHOW CAUSE BIMBO FOODS, INC. P.O. BOX 827810 PHILADELPHIA, P A 19182-7810 EXHIBIT "1" TO ORDER TO SHOW CAUSE and Craig H. Norman, Esq. Wilhelm & Norman PLLC 122 Remsen Street Cohoes, New York 12047 and Solomon

More information

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013

FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO /2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 FILED: NEW YORK COUNTY CLERK 12/23/2013 INDEX NO. 654430/2013 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 12/23/2013 SUPRME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MF ACQUISITIONS, LLC., Index No.: Plaintiff,

More information

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B

FILED: NEW YORK COUNTY CLERK 09/07/ :11 PM INDEX NO /2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 09/07/2016 02:11 PM INDEX NO. 156376/2016 NYSCEF DOC. NO. 11 RECEIVED NYSCEF: 09/07/2016 EXHIBIT B FILED: NEW YORK COUNTY CLERK 12/31/2014 10:27 AM INDEX NO. 653950/2014 NYSCEF

More information

Case nhl Doc 173 Filed 11/16/18 Entered 11/16/18 11:49:17. Alan D. Halperin. Esq. Objection Date: November 16, 2018

Case nhl Doc 173 Filed 11/16/18 Entered 11/16/18 11:49:17. Alan D. Halperin. Esq. Objection Date: November 16, 2018 Case 1-18-45284-nhl Doc 173 Filed 11/16/18 Entered 11/16/18 11:49:17 Alan D. Halperin. Esq. Objection Date: November 16, 2018 Donna H. Lieberman, Esq. Time: 4:00 p.m. HALPERIN BATTAGLIA BENZIJA, LLP 40

More information

Debtors. : (Jointly Administered)

Debtors. : (Jointly Administered) Hearing Date: To be determined Objection Deadline: To be determined MORRIS, NICHOLS, ARSHT & TUNNELL LLP 1201 North Market Street, 18th Floor Wilmington, DE 19801 Telephone: (302) 658-9200 Facsimile: (302)

More information

Appointment of Manufacturers and Traders Trust Company as Successor Trustee

Appointment of Manufacturers and Traders Trust Company as Successor Trustee NOTICE OF (I) APPROVAL OF DISCLOSURE STATEMENT FOR CHAPTER 11 PLAN, (II) DEADLINE TO CAST BALLOTS WITH RESPECT TO CHAPTER 11 PLAN, (III) DEADLINE TO OBJECT TO CONFIRMATION OF CHAPTER 11 PLAN, AND (IV)

More information

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and

Chapter 11. Power Information Network, LLC ( PIN ), an affiliate of J.D. Power and Associates, and GIBBONS P.C. One Gateway Center Newark, New Jersey 07102-5310 Telephone: (973) 596-4523 Facsimile: (973) 639-6244 E-mail: dcrapo@gibbonslaw.com David N. Crapo, Esq. Attorneys for J D. Power and Associates,

More information

: : : : : : : : : I, ROGER CUKRAS, under penalty of perjury, hereby declares as follows:

: : : : : : : : : I, ROGER CUKRAS, under penalty of perjury, hereby declares as follows: INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI, LLP 250 Park Avenue New York, NY 10177 Telephone (212) 907-9600 Facsimile (212) 907-9681 Roger Cukras Special Tax Counsel for Debtors UNITED STATES BANKRUPTCY

More information

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS)

CUMMINS INC. S RESPONSE TO DEBTORS 110TH OMNIBUS OBJECTION TO CLAIMS (CONTINGENT CO-LIABILITY CLAIMS) FOLEY & LARDNER LLP 321 N. Clark Street, Suite 2800 Chicago, IL 60654 Phone: (312) 832-4500 Fax: (312) 832-4700 Jill L. Nicholson nee Murch (JM2728) Joanne Lee Attorneys for Cummins Inc. UNITED STATES

More information

FILED BEFORE THE HEARING BOARD

FILED BEFORE THE HEARING BOARD FILED BEFORE THE HEARING BOARD ofthe NOV 14 2017 ILLINOIS ATTORNEY REGISTRATION AND ATTY REG &DISC COMM DISCIPLINARY COMMISSION CHICAGO In the Matter of: JAMES E. COSTON, No. 3127879, Commission No. 2017PR00107

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

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of

Shirin Emami, Acting Superintendent of Financial Services of the State of New York, for an Order of Appointment as Ancillary Receiver of P R E S E N T : HON., J.S.C. -----------------------------------------------------------------X In the Matter of At IAS Part of the Supreme Court of the State of New York, County of New York, at the Courthouse,

More information

mg Doc Filed 11/13/18 Entered 11/13/18 18:29:24 Main Document Pg 1 of 22

mg Doc Filed 11/13/18 Entered 11/13/18 18:29:24 Main Document Pg 1 of 22 Pg 1 of 22 DRINKER BIDDLE & REATH LLP 1177 Avenue of the Americas, 41st Floor New York, NY 10036-2714 Tel: (212) 248-3140 Fax: (212) 248-3141 Kristin K. Going Marita S. Erbeck E-mail: kristin.going@dbr.com

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 BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION --------------------------------------------------------------x In re Chapter 9 CITY OF DETROIT, MICHIGAN, Case No. 13-53846

More information

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015

FILED: NASSAU COUNTY CLERK 08/18/ :22 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015 FILED: NASSAU COUNTY CLERK 08/18/2015 07:22 PM INDEX NO. 605338/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 08/18/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NASSAU -------------------------------------------------------------------x

More information

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017

FILED: NEW YORK COUNTY CLERK 04/11/ :27 PM INDEX NO /2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 NYSCEF DOC. NO. 38 RECEIVED NYSCEF: 04/11/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK APPELLATE DIVISION: FIRST DEPARTMENT -------------------------------------------------------X REEC

More information

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING

NOTICE OF PROPOSED CLASS ACTION SETTLEMENT AND SETTLEMENT HEARING UNITED STATES DISTRICT COURT WESTERN DISTRICT OF NEW YORK JOANNE BERGEN, ANDREW C. MATTELIANO, NANCY A. MATTELIANO, KEVIN KARLSON, BARBARA KARLSON, ROBERT BRADSHAW, on Behalf of Themselves and Others Similarly

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF INDIANA INDIANAPOLIS DIVISION IN RE: ) ) ITT EDUCATIONAL SERVICES, INC., et al. 1 ) Case No. 16-07207-JMC-7A ) Debtors. ) Jointly Administered NOTICE

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors.

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors. UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: WASHINGTON MUTUAL, INC., et al., Debtors. Chapter 11 Case No. 08-12229 (MFW) Jointly Administered Hearing Date: February 1, 2012 at 10:30

More information

smb Doc Filed 07/22/15 Entered 07/22/15 15:18:16 Main Document Pg 1 of 7

smb Doc Filed 07/22/15 Entered 07/22/15 15:18:16 Main Document Pg 1 of 7 Pg 1 of 7 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. 08-1789

More information

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016

FILED: NEW YORK COUNTY CLERK 10/19/ /24/ :33 02:50 PM INDEX NO /2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 FILED: NEW YORK COUNTY CLERK 10/19/2016 10/24/2016 01:33 02:50 PM INDEX NO. 655524/2016 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 10/19/2016 10/24/2016 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1

Case 1:19-cv DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 Case 1:19-cv-00839-DLI-SJB Document 1 Filed 02/12/19 Page 1 of 16 PageID #: 1 UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK GUY D. LIVINGSTONE, - against - Plaintiff, ECF CASE Index No. 19-839

More information

Case BLS Doc 267 Filed 05/06/14 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 267 Filed 05/06/14 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 14-10262-BLS Doc 267 Filed 05/06/14 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re Optim Energy, LLC, et al., Debtors. 1 Chapter 11 Case No. 14-10262 (BLS) (Jointly

More information

mg Doc Filed 10/26/16 Entered 10/26/16 17:01:41 Main Document Pg 1 of 32. In re Motors Liquidation Company, et al.

mg Doc Filed 10/26/16 Entered 10/26/16 17:01:41 Main Document Pg 1 of 32. In re Motors Liquidation Company, et al. Pg 1 of 32 Matthew J. Williams Direct: +1 212.351.2322 Fax: +1 212.351.5232 mjwilliams@gibsondunn.com In re Motors Liquidation Company, et al. 09-50026-mg Doc 13780 Filed 10/26/16 Entered 10/26/16 17:01:41

More information

Case: LTS Doc#:1053 Filed:08/16/17 Entered:08/16/17 14:51:16 Document Page 1 of 5

Case: LTS Doc#:1053 Filed:08/16/17 Entered:08/16/17 14:51:16 Document Page 1 of 5 Document Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO In re: THE FINANCIAL OVERSIGHT AND MANAGEMENT BOARD OF PUERTO RICO, as representative of THE COMMONWEALTH OF PUERTO

More information

smb Doc Filed 08/22/18 Entered 08/22/18 14:24:51 Main Document Pg 1 of 3

smb Doc Filed 08/22/18 Entered 08/22/18 14:24:51 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

UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK. Chapter 11

UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK. Chapter 11 10-14997-brl Doc 2607 Filed 01/18/12 Entered 01/18/12 13:16:59 Main Document Pg 1 of 5 RANDY M. FERRIS, Acting Chief Counsel ROBERT W. LAMBERT, Assistant Chief Counsel VICTORIA C. BAKER, SBN 208048 DANA

More information

Case 4:11-cv Document 143 Filed in TXSD on 06/25/13 Page 1 of 5

Case 4:11-cv Document 143 Filed in TXSD on 06/25/13 Page 1 of 5 Case 4:11-cv-02830 Document 143 Filed in TXSD on 06/25/13 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION SECURITIES AND EXCHANGE COMMISSION, vs. PLAINTIFF,

More information

8:18-cv DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12

8:18-cv DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12 8:18-cv-00014-DCC Date Filed 01/03/18 Entry Number 1 Page 1 of 12 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF SOUTH CAROLINA ANDERSON/GREENVILLE DIVISION JONATHAN ALSTON and DARIUS REID, individually

More information

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 15-12136-CSS Doc 179 Filed 12/23/15 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) Chapter 11 In re: ) ) Case No. 15-12136 (CSS) AFFIRMATIVE INSURANCE ) HOLDINGS,

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Chapter 11. Jointly Administered

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Chapter 11. Jointly Administered IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION In re: REDDY ICE HOLDINGS, INC. and REDDY ICE CORPORATION, Debtors. Case Nos.: 12-32349 and 12-32350 Chapter 11

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 ref Doc 14 Filed 05/21/13 Entered 05/21/13 15:57:10 Desc Main Document Page 1 of 11

Case ref Doc 14 Filed 05/21/13 Entered 05/21/13 15:57:10 Desc Main Document Page 1 of 11 Document Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA KidsPeace Corporation, 1 KidsPeace Children s Hospital, Inc., KidsPeace Mesabi Academy, Inc.,, Inc.,

More information

rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7

rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7 13-22840-rdd Doc 1548 Filed 12/20/18 Entered 12/20/18 14:11:26 Main Document Pg 1 of 7 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Facsimile: (516) 466-5964

More information

Case 1:12-bk Doc 304 Filed 09/06/13 Entered 09/06/13 12:04:47 Desc Main Document Page 1 of 7

Case 1:12-bk Doc 304 Filed 09/06/13 Entered 09/06/13 12:04:47 Desc Main Document Page 1 of 7 Case 1:12-bk-10602 Doc 304 Filed 09/06/13 Entered 09/06/13 12:04:47 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND ) Chapter 11 In re ) ) Case No. 12-10602 (WCH)

More information

Case Document 645 Filed in TXSB on 06/16/16 Page 1 of 5

Case Document 645 Filed in TXSB on 06/16/16 Page 1 of 5 Case 16-20012 Document 645 Filed in TXSB on 06/16/16 Page 1 of 5 UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISIT DIVISION IN RE: CHAPTER 11 SHERWIN ALUMINA COMPANY LLC,

More information

: : : : : : : Kathleen McCarthy ("McCarthy"), by and through her undersigned attorneys, hereby

: : : : : : : Kathleen McCarthy (McCarthy), by and through her undersigned attorneys, hereby SCHRIER SHAYNE KOENIG SAMBERG & RYNE, P.C. Attorneys for: Kathleen McCarthy 825 East Gate Boulevard, Suite 320 Garden City, New York 11530 Tel: (516) 739-8000 Fax: (516) 739-8004 Richard E. Schrier, Esq.

More information

Case BLS Doc 397 Filed 03/18/13 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket No.

Case BLS Doc 397 Filed 03/18/13 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket No. Case 12-13262-BLS Doc 397 Filed 03/18/13 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 REVSTONE INDUSTRIES, LLC, et al, 1 ) Case No. 12-13262 (BLS)

More information

Case BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 12-13262-BLS Doc 1756 Filed 09/19/14 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Chapter 11 REVSTONE INDUSTRIES, LLC, et al., Case No. 12-13262-BLS Debtors.

More information

Filing # E-Filed 02/14/ :18:22 PM

Filing # E-Filed 02/14/ :18:22 PM Filing # 67978836 E-Filed 02/14/2018 04:18:22 PM IN THE CIRCUIT COURT OF THE EIGHTEENTH JUDICIAL CIRCUIT IN AND FOR SEMINOLE COUNTY, FLORIDA CIVIL DIVISION STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION,

More information

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7

reg Doc Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7 09-50026-reg Doc 12072 Filed 09/21/12 Entered 09/21/12 15:03:23 Main Document Pg 1 of 7 BROWN RUDNICK LLP Robert J. Stark Daniel J. Saval Seven Times Square New York, NY 10036 Telephone: (212) 209 4800

More information

Case 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY

Case 2:12-cv CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY Case 2:12-cv-03628-CCC-JAD Document 1 Filed 06/15/12 Page 1 of 14 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY ANGELA ZBOROWSKI, on behalf of herself and all others similarly situated,

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date January 7, 2003 at 945 am Objection Deadline December 31, 2002 at 400 pm Gregory L. Rosston 1819 Edgewood Lane Menlo Park, California 94025 Consultant to the Debtor UNITED STATES BANKRUPTCY

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

Case AJC Doc 219 Filed 07/26/18 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case AJC Doc 219 Filed 07/26/18 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 16-20516-AJC Doc 219 Filed 07/26/18 Page 1 of 16 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION IN RE: PROVIDENCE FINANCIAL INVESTMENTS, INC. PROVIDENCE FIXED INCOME FUND,

More information

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 Main Document Pg 1 of 8

smb Doc 252 Filed 06/10/09 Entered 06/10/09 09:16:57 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, Adv. Pro. No. 08-1789 (BRL) SIPA Liquidation v. BERNARD L. MADOFF

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 : LERNOUT & HAUSPIE SPEECH : Case No. 00-04397 (JHW) through PRODUCTS N.V., et al., : 00-4399 (JHW) : Jointly Administered

More information

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : :

Case 2:17-cv SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID: 1 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY : : : : : : Case 217-cv-04127-SDW-LDW Document 1 Filed 06/07/17 Page 1 of 16 PageID 1 LAWRENCE C. HERSH Attorney at Law 17 Sylvan Street, Suite 102B Rutherford, NJ 07070 (201) 507-6300 Attorney for Plaintiff, and

More information

The Claimants to the Motors Liquidation Company GUC Trust Ruling Request December 19, 2011 Page 2 of 28

The Claimants to the Motors Liquidation Company GUC Trust Ruling Request December 19, 2011 Page 2 of 28 Page 2 of 28 exchange of such New GM Securities pursuant to section 1001(a) by the GUC Trust. 1 Hereafter, the Official Committee of Unsecured Creditors of Motors Liquidation Company will be referred to

More information

LOAN AGREEMENT. Recitals

LOAN AGREEMENT. Recitals LOAN AGREEMENT THIS LOAN AGREEMENT (this Loan Agreement ) is entered into and effective as of March 9, 2017 (the Effective Date ), by and between the Capitol Area Community Development Corporation, a California

More information

smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3

smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3 09-01364-smb Doc 521 Filed 02/20/19 Entered 02/20/19 07:58:38 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant,

More information

brl Doc 5508 Filed 09/23/13 Entered 09/23/13 20:41:57 Main Document Pg 1 of 8

brl Doc 5508 Filed 09/23/13 Entered 09/23/13 20:41:57 Main Document Pg 1 of 8 Pg 1 of 8 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. 08-1789

More information

Upon the motion, dated May 26, 2009 (the Motion ), 1 of Lehman Brothers

Upon the motion, dated May 26, 2009 (the Motion ), 1 of Lehman Brothers UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------x : In re : Chapter 11 Case No. : LEHMAN BROTHERS HOLDINGS INC., et al.,

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

Case KRH Doc 2682 Filed 06/14/16 Entered 06/14/16 19:08:42 Desc Main Document Page 1 of 23

Case KRH Doc 2682 Filed 06/14/16 Entered 06/14/16 19:08:42 Desc Main Document Page 1 of 23 Document Page 1 of 23 QUINN EMANUEL URQUHART & SULLIVAN, LLP 51 Madison Avenue, 22nd Floor New York, New York 10010 Telephone: (212) 849-7000 Facsimile: (212) 849-7100 Susheel Kirpalani Eric M. Kay Lindsay

More information

DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017

DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017 DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017 Background The Doral Financial Creditors Trust (the

More information

Case MFW Doc 411 Filed 06/23/16 Page 1 of 3 BACKGROUND

Case MFW Doc 411 Filed 06/23/16 Page 1 of 3 BACKGROUND Case 16-10597-MFW Doc 411 Filed 06/23/16 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE IN RE: : Chapter 11 ASPECT SOFTWARE PARENT, : Case No. 16-10597 (MFW) INC., et al.,

More information

Case BLS Doc 615 Filed 03/22/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 615 Filed 03/22/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 16-11084-BLS Doc 615 Filed 03/22/17 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: DNIB UNWIND, INC. (f/k/a BIND THERAPEUTICS, INC.), Post-Effective Debtor.

More information

scc Doc 113 Filed 04/07/17 Entered 04/07/17 11:21:18 Main Document Pg 1 of 5

scc Doc 113 Filed 04/07/17 Entered 04/07/17 11:21:18 Main Document Pg 1 of 5 Pg 1 of 5 HALPERIN BATTAGLIA BENZIJA, LLP 40 Wall Street, 37 th Floor New York, NY 10005 (212) 765-9100 Alan D. Halperin, Esq. Debra J. Cohen, Esq. Counsel for TVII Corp., Bhungalia Family, LLC and Ronak

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 : ADVANTA CORP., et al., 1 : Case No. 09-13931 (KJC) : Debtors. : (Jointly Administered) Objection Deadline: July

More information

Case 3:17-cv Document 1 Filed 09/01/17 Page 1 of 6 PageID #: 1

Case 3:17-cv Document 1 Filed 09/01/17 Page 1 of 6 PageID #: 1 IN THE UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF TENNESSEE NASHVILLE DIVISION CAPSTAR BANK, a Tennessee state chartered bank, v. Plaintiff, STEPHEN J. FENNELLY, Defendant. COMPLAINT Case

More information

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14

Case 4:16-cv RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14 Case 4:16-cv-00650-RGE-SBJ Document 59 Filed 02/08/18 Page 1 of 14 DEBORAH INNIS, on behalf of the ) Telligen, Inc. Employee Stock ) Ownership Plan, and on behalf of a class ) of all other persons similarly

More information

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-11498-MFW Doc 580 Filed 12/09/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: Signal International, Inc., et al. 1 Debtors. Chapter 11 Case No. 15-11498

More information

Case ast Doc 673 Filed 01/22/18 Entered 01/22/18 17:46:18

Case ast Doc 673 Filed 01/22/18 Entered 01/22/18 17:46:18 Case 8-14-70593-ast Doc 673 Filed 01/22/18 Entered 01/22/18 17:46:18 GARFUNKEL WILD, P.C. 111 Great Neck Road Great Neck, New York 11021 Telephone: (516) 393-2200 Fax: (516) 466-5964 Burton S. Weston Adam

More information