Case Document 474 Filed in TXSB on 02/15/17 Page 1 of 10

Similar documents
Case Document 710 Filed in TXSB on 12/07/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 841 Filed in TXSB on 01/15/19 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 87 Filed in TXSB on 03/10/15 Page 1 of 7

Case Document 951 Filed in TXSB on 03/20/19 Page 1 of 4

Case Document 86 Filed in TXSB on 03/10/15 Page 1 of 5

Trustee s First Interim Application for Compensation and Expenses

scc Doc 372 Filed 11/14/17 Entered 11/14/17 17:38:52 Main Document Pg 1 of 27 : :

Case Document 1195 Filed in TXSB on 11/21/18 Page 1 of 7 IN THE BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 2540 Filed in TXSB on 09/12/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1042 Filed in TXSB on 09/12/18 Page 1 of 8

Case LSS Doc 841 Filed 11/11/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 141 Filed in TXSB on 10/31/18 Page 1 of 6

Case Document 12 Filed in TXSB on 05/29/16 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Case Document 358 Filed in TXSB on 06/08/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

Case Document 1492 Filed in TXSB on 01/18/12 Page 1 of 12

Telephone: (305) Suite 3100 Facsimile: (305) Dallas, TX Telephone: (214) Facsimile: (214)

Case Document 458 Filed in TXSB on 02/21/18 Page 1 of 7

Case Document 995 Filed in TXSB on 07/25/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

Prior Applications: WILLIAMS & CONNOLLY LLP th St., N.W. Washington, DC (202) Heidi K. Hubbard

Case Document 1060 Filed in TXSB on 09/14/18 Page 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 1276 Filed in TXSB on 10/26/11 Page 1 of 8

Case Document 985 Filed in TXSB on 06/23/17 Page 1 of 5

Case bjh11 Doc 1231 Filed 11/22/16 Entered 11/22/16 16:50:24 Page 1 of 16

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

Case 8:15-bk MW Doc 28 Filed 11/03/15 Entered 11/03/15 13:17:18 Desc Main Document Page 1 of 6

Case Document 326 Filed in TXSB on 01/29/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case Document 36 Filed in TXSB on 12/14/17 Page 1 of 5

Case MFW Doc 419 Filed 03/16/16 Page 1 of 1 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

September 16, 2016 (nunc pro tunc to June 10, 2016) [Docket No. 268] $ $38, $0.00 $

Case Document 678 Filed in TXSB on 07/01/16 Page 1 of 7

UNITED STATES BANKRUPTCY COURT DISTRICT OF NORTH DAKOTA

Case MFW Doc 4051 Filed 03/16/18 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

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

Case hdh11 Doc 665 Filed 07/31/18 Entered 07/31/18 14:02:59 Page 1 of 5

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

Case Document 555 Filed in TXSB on 10/10/18 Page 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 253 Filed in TXSB on 07/27/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Case CSS Doc 1543 Filed 05/25/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 561 Filed in TXSB on 10/12/18 Page 1 of 5

SUMMARY SHEET. Fees Previously Requested $223, Name of Applicant: Snell & Wilmer L.L.P.

rdd Doc 328 Filed 04/15/19 Entered 04/15/19 14:25:41 Main Document Pg 1 of 5

Case KG Doc 201 Filed 02/23/18 Page 1 of 2

rdd Doc 848 Filed 12/18/17 Entered 12/18/17 15:57:11 Main Document Pg 1 of 5

Case KG Doc 197 Filed 11/13/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case SLM Doc 92 Filed 06/01/17 Entered 06/01/17 11:34:36 Desc Main Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Case CSS Doc 1867 Filed 08/24/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 671 Filed in TXSB on 03/29/18 Page 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

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

Case KG Doc 4010 Filed 12/10/18 Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

200 Park Avenue New York, New York Telephone: (212) Facsimile: (212)

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

Bradley A. Robins Greenhill & Co, LLC 300 Park Avenue New York, New York Telephone: (212)

scc Doc 333 Filed 10/11/17 Entered 10/11/17 11:29:23 Main Document Pg 1 of 23 : :

Case MFW Doc 426 Filed 10/27/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 115 Filed in TXSB on 08/08/11 Page 1 of 7

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

IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: Garden Oaks Maintenance Org., Inc, CASE NO.

Case Document 195 Filed in TXSB on 03/31/15 Page 1 of 8

UNITED STATES BANKRUPTCY COURT, SOUTHERN DISTRICT OF NEW YORK

Case 3:09-cv N Document 1924 Filed 10/17/13 Page 1 of 4 PageID 52653

Case Document 824 Filed in TXSB on 12/21/18 Page 1 of 39

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

Case KG Doc 82 Filed 12/19/13 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

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

Case KJC Doc 510 Filed 02/06/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

Case KJC Doc 470 Filed 03/02/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case hdh11 Doc 223 Filed 12/26/17 Entered 12/26/17 15:19:42 Page 1 of 163

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 1388 Filed 09/05/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) )

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION MONTHLY FEE STATEMENT NOTICE OF SUSAN N. GOODMAN

Case Document 80 Filed in TXSB on 07/25/11 Page 1 of 4

Case Document 11 Filed in TXSB on 01/17/17 Page 1 of 33

Case Document 290 Filed in TXSB on 02/17/16 Page 1 of 8

Case Doc 5174 Filed 12/19/13 Entered 12/19/13 13:52:24 Main Document Pg 1 of 15

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION

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

Case 4:17-cv ALM Document 91 Filed 08/16/17 Page 1 of 12 PageID #: 2048

Case BLS Doc 673 Filed 01/14/19 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

I, Erin R. Fay, counsel for the debtors and debtors in possession in the abovecaptioned

Case CSS Doc 476 Filed 02/26/18 Page 1 of 44 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case KG Doc 463 Filed 02/09/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 : : : :

Case mxm11 Doc 130 Filed 12/05/17 Entered 12/05/17 14:02:30 Page 1 of 6

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

hcm Doc#58 Filed 06/04/15 Entered 06/04/15 14:48:08 Main Document Pg 1 of 5

jmp Doc 228 Filed 11/03/11 Entered 11/03/11 11:22:39 Main Document Pg 1 of 8. Chapter 11

Information & Instructions: Response to a Motion To Lift The Automatic Stay Notice and Proof of Service

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

Case GLT Doc 1139 Filed 09/21/17 Entered 09/21/17 15:36:31 Desc Main Document Page 1 of 6

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

NOTICE OF COMMENCEMENT OF CHAPTER 11 CASES AND FIRST DAY HEARING

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

Case Document 190 Filed in TXSB on 07/10/16 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS

Transcription:

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION IN RE: CHAPTER 11 (Jointly Administered) SHORELINE ENERGY LLC, et al., 1 CASE NO. 16-35571 DEBTORS. NOTICE OF JACKSON WALKER L.L.P. S SECOND MONTHLY FEE STATEMENT FOR THE PERIOD JANUARY 1, 2017, THROUGH JANUARY 31, 2017 This notice implements the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals entered on December 1, 2016 [Dckt. No. 124]. If you oppose the fees requested herein, you must serve your response within twenty (20) days of the date this was served on you. Jackson Walker L.L.P. ( JW ) has applied, pursuant to the Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (the Fee Procedure Order ) entered on December 1, 2016 [Dckt. No. 124], for payment to JW of interim compensation for services rendered and reimbursement of expenses incurred during the period commencing January 1, 2017, through January 31, 2017 (the Second Monthly Fee Statement ). JW seeks payment of interim compensation in the total amount of $5,376.32. This total is composed of the following: $5,373.60 (80% of the fees for services rendered), plus $2.72 (100% of the interim expenses incurred). Summaries of the fees and expenses are attached hereto as Exhibits A, B, and C. 1 The Debtors are the following eight entities (the last four digits of their respective taxpayer identification numbers follow in parenthesis): Shoreline Energy LLC (2777); Shoreline Southeast LLC (0562); Shoreline Offshore LLC (2882); Harvest Development LLC (2703); Shoreline GP LLC (5184); Shoreline Central Corporation (1579); Shoreline Energy Partners, LP (5035); Shoreline EH LLC (6570). The address of each of the Debtors is 16801 Greenspoint Park Drive, No. 380, Houston, Texas 77060.

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 2 of 10 Pursuant to the Fee Procedure Order, any party objecting to the payment of interim compensation and reimbursement of expenses as requested shall, within twenty (20) days of service of the Second Monthly Fee Statement, serve via email to the following Application Recipients (as defined in the Fee Procedure Order), a written notice, setting forth the precise nature of the objection and the amount at issue: a. the Debtors, c/o Shoreline Energy LLC, 16801 Greenspoint Park Drive, No. 380, Houston, Texas 77060 (Attn: Toby Hamrick); b. Debtors co-counsel, Jones Day, 717 Texas Avenue, Houston, Texas 77002 (Attn: Thomas Howley); c. Debtors co-counsel, Jackson Walker L.L.P., 1401 McKinney Street, Suite 1900, Houston, Texas 77010 (Attn: Patricia B. Tomasco); d. the Office of the United States Trustee for the Southern District of Texas, 515 Rusk Street, Suite 3516, Houston, Texas (Attn: Hector Duran); e. counsel to Morgan Stanley Energy Capital Inc. in its capacity as administrative agent under the proposed postpetition credit agreement and as administrative agent under the Debtors prepetition secured credit facility, Simpson Thacher & Bartlett LLP, 425 Lexington Avenue, New York, New York 10017 (Attn: Sandeep Qusba); f. counsel to HPS Investment Partners, LLC, as a restructuring support party under the Restructuring Support Agreement, Vinson & Elkins LLP, 1001 Fannin Street, Suite 2500, Houston, Texas 77002 (Attn: William Wallander); g. co-counsel to the Committee of Unsecured Creditors, Arent Fox, 1675 Broadway, New York, New York 10019 (Attn: Robert M. Hirsch); and h. co-counsel to the Committee of Unsecured Creditors, Royston, Rayzor, Vickery & Williams LLP, 1600 Smith Street, Suite 5000, Houston, Texas 77002. Thereafter, the objecting party and the Professional shall attempt to resolve the objection on a consensual basis If the parties reach an agreement, the Debtors shall promptly pay 80% of the agreed-upon fees and 100% of the agreed-upon expenses. If, however, the parties are unable to reach a resolution of the objection within fourteen (14) days after service of the objection, the affected Professional may either: (i) file a response to the Objection with the Court, together with

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 3 of 10 a request for payment of the difference, if any, between the Maximum Payment and the Actual Payment made to the affected Professional (the Incremental Amount ); or (ii) forego payment of the Incremental Amount until the next interim or final fee application hearing, at which time the Court will consider and dispose of the Objection if requested by the affected Professional. Respectfully submitted this 15th day of February, 2017. JACKSON WALKER LLP 1401 McKinney Street, Suite 1900 Houston, TX 77010 (713) 752-4200 (Phone) (713) 752-4221 (Fax) By: /s/ Patricia B. Tomasco Patricia B. Tomasco State Bar No. 01797600 (512) 236-2076 Direct Phone (512) 691-4438 Direct Fax Email address: ptomasco@jw.com Matthew D. Cavenaugh State Bar No. 24062656 (713) 752-4284 Direct Phone (713) 308-4184 Direct Fax Email address: mcavenaugh@jw.com Jennifer F. Wertz State Bar No. 24072822 (512) 236-2247 Direct Phone (512) 391-2147 Direct Fax Email address: jwertz@jw.com CO-COUNSEL FOR DEBTORS

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 4 of 10 EXHIBIT A SECOND MONTHLY FEE STATEMENT INVOICE

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 5 of 10 Remit by mail to: P. O. Box 130989 Dallas, Tx 75313-0989 ATTORNEYS & COUNSELORS Remit by wire or ACH to: Bank of America, N.A. Acct # 0180472852 Wire Routing # 026009593 ACH Routing # 111000025 Int'l use only: Swift Code: BOFAUS3N Federal Tax ID: 75-0764921 Payment due upon receipt. Please include Invoice No. with remittance. Ref No.: 134722-00010-PBT2 Invoice No: 0 (512)236-2093/sbedinghaus@jw.com Page 3 Invoice Date: 02/15/17 Shoreline Energy Holdings LLC Attention: Frank D. Willoughby CFO and Treasurer 16801 Greenpoint Park Drive, Suite 380 Houston, TX 77060 Re: Restructuring FOR LEGAL SERVICES RENDERED and expenses incurred in connection with the above-referenced matter for the period ending January 31, 2017: INVOICE SUMMARY Total Fees $6,717.00 Total Expenses 2.72 Total Due This Invoice: $6,719.72-3 -

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 6 of 10 TIME DETAIL: Date Timekeeper Hours Amount Description Case Administration: 01/13/17 B. Howell 0.6 159.00 Review numerous pleadings filed in Shoreline Energy over the last several days. 01/17/17 B. Howell 0.7 185.50 Review documents filed in Shoreline Energy over the last several days. 01/25/17 B. Howell 0.7 185.50 Review all ECF filings in Shoreline Energy filed over the last 2 days. Total Case Administration 2.0 $ 530.00 Fee/Employment Applications: 01/12/17 B. Howell 0.8 212.00 Begin to prepare the Monthly Fee Statement for November and December. 01/13/17 B. Howell 0.9 238.50 Continue to prepare the draft November and December Monthly Fee Statement. 01/18/17 P. Tomasco 0.1 75.00 Review and coordinate the filing of the Monthly Fee Statement. 01/18/17 B. Howell 1.9 503.50 Draft and finalize the First Monthly Fee Statement for Jackson Walker (1.6); forward to P. Tomasco for her review and comments (.3). 01/19/17 B. Howell 0.4 106.00 Finalize and file the First Monthly Fee Statement (.3); forward copies to Shoreline Energy and Royston Rayzor since they did not receive via ECF (.1). Total Fee/Employment Applications 4.1 $ 1,135.00 Board of Directors Matters: 01/16/17 C. Baker 0.2 103.00 Conference with P. Green regarding restructuring formation documents. 01/17/17 P. Tomasco 0.6 450.00 Review and comment on proposed liquidating trust structure and amendments to corporate governance documents. 01/17/17 P. Tomasco 0.7 525.00 Prepare for and meet with J. Wertz and C. Baker and call to P. Green regarding plan implementation issues. 01/17/17 C. Baker 2.1 1,081.50 Conference with P. Green regarding Shoreline restructuring (.4); conference with P. Tomasco, P. Green and J. Wertz regarding restructuring agreement (.6); draft Fifth Amended and Restated Company Agreement of Shoreline EH LLC (1.1). - 4 -

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 7 of 10 Date Timekeeper Hours Amount Description 01/17/17 J. Wertz 0.6 279.00 Participate in conference call with P. Green, P. Tomasco, and C. Baker concerning corporate work needed in relation to proposed plan and substantive consolidation of entities thereunder. 01/20/17 C. Baker 1.0 515.00 Continue to draft the Fifth Amended and Restated Company Agreement for Shoreline EH (.6); conference with C. Giraud regarding the same (.2); conference with J. Wertz and P. Tomasco regarding the same (.2). 01/21/17 J. Wertz 1.0 465.00 Review proposed plan for establishment of trust to assist with creation of necessary governance documents (.6); review proposed liquidating trust agreements from Jones Day (.3); and confer with C. Baker concerning same (.1). 01/22/17 C. Baker 0.4 206.00 Incorporate comments from J. Wertz to the Fifth Amended and Restated Company Agreement for Shoreline EH (.3); email correspondence with P. Green regarding the same (.1). 01/23/17 C. Baker 1.8 927.00 Review Company Agreement for Restructuring Plan (.6); incorporate comments from J. Wertz to the same (1.0); email correspondence with P. Green regarding the same (.2). 01/24/17 C. Baker 0.2 103.00 Conference with J. Wertz regarding the restructuring plan. 01/27/17 C. Baker 0.3 154.50 Review Shoreline restructuring documentation filed by Jones Day (.2); conference with J. Wertz regarding the same (.1). Total Board of Directors Matters 8.9 $ 4,809.00 Plan and Disclosure Statement (including Business Plan): 01/05/17 P. Tomasco 0.2 150.00 Coordinate with Jones Day and the Court regarding a disclosure statement setting. 01/27/17 J. Wertz 0.2 93.00 Review Plan Supplement filed by the Debtors and form of governance document included therein (.1); and confer with C. Baker concerning revisions from Jackson Walker (.1). Total Plan and Disclosure Statement (including Business Plan) 0.4 $ 243.00 Total Fees $6,717.00-5 -

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 8 of 10 Expenses: Postage 2.72 Total Expenses 2.72 TOTAL DUE THIS INVOICE: $6,719.72-6 -

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 9 of 10 EXHIBIT B SECOND MONTHLY FEE STATEMENT EXPENSES BY TYPE Expense Amount Postage $2.72 Total $2.72

Case 16-35571 Document 474 Filed in TXSB on 02/15/17 Page 10 of 10 EXHIBIT C SECOND MONTHLY FEE STATEMENT FEES BY CATEGORY Description Fees Expenses Case Administration $530.00 Fee/Employment Applications $1,135.00 Board of Directors Matters $4,809.00 $2.72 Plan and Disclosure Statement $243.00 (including Business Plan) Total $6,717.00 $2.72 20% Fee Holdback $1,343.40 80% Fees $5,373.60 Expenses $2.72 Requested Amount $5,376.32 17830947v.1 134722/00010