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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

mew Doc 2449 Filed 02/07/18 Entered 02/07/18 16:38:37 Main Document Pg 1 of 14

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

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

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

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

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

mew Doc 3018 Filed 04/02/18 Entered 04/02/18 17:13:58 Main Document Pg 1 of 5

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

jlg Doc 81 Filed 03/28/17 Entered 03/28/17 12:14:36 Main Document Pg 1 of 7

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

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

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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 DISTRICT OF DELAWARE

mew Doc 2874 Filed 03/16/18 Entered 03/16/18 23:03:58 Main Document Pg 1 of 4

scc Doc 478 Filed 02/12/18 Entered 02/12/18 18:51:19 Main Document Pg 1 of 8

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

: (Jointly Administered) Debtors. : x

mew Doc 912 Filed 07/14/17 Entered 07/14/17 17:13:46 Main Document Pg 1 of 7

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

: : The Fee Examiner of General Motors Corporation (n/k/a Motors Liquidation Company)

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

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

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

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

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 MFW Doc 3860 Filed 10/20/17 Page 1 of 11 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

NOTICE OF COMMENCEMENT OF CHAPTER 11 CASES AND FIRST DAY HEARING

smb Doc 298 Filed 01/24/19 Entered 01/24/19 15:23:10 Main Document Pg 1 of 20

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

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

scc Doc 720 Filed 07/24/18 Entered 07/24/18 14:59:55 Main Document Pg 1 of 7

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

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Debtors. : (Jointly Administered)

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

THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

x : : : x PLEASE TAKE NOTICE that on January 12, 2007, pursuant to the Court's

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

mew Doc 267 Filed 04/18/17 Entered 04/18/17 17:17:41 Main Document Pg 1 of 3

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

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 KG Doc 824 Filed 09/09/16 Page 1 of 24 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case KG Doc 390 Filed 04/13/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. (Jointly Administered)

rdd Doc 680 Filed 11/14/17 Entered 11/14/17 15:50:32 Main Document Pg 1 of 111

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 18 Filed 04/04/17 Entered 04/04/17 22:09:08 Main Document Pg 1 of 7

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA

Transcription:

Pg 1 of 8 Objection Deadline: October 4, 2017 at 4:00 p.m. (Prevailing Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x : In re: : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY LLC, et al., : Case No. 17-10751 (SMB : Debtors. 1 : (Jointly Administered) : ------------------------------------------------------------ x THIRD MONTHLY FEE STATEMENT OF ALVAREZ & MARSAL NORTH AMERICA, LLC FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS FINANCIAL ADVISOR TO THE STATUTORY COMMITTEE OF UNSECURED CLAIMHOLDERS FOR THE PERIOD FROM AUGUST 1, 2017 THROUGH AUGUST 31, 2017 Name of applicant: Authorized to provide professional services to: Alvarez & Marsal North America, LLC Statutory Committee of Unsecured Claimholders Date of retention: Nunc p ro tunc to April 18, 2017 Period for which compensation and reimbursement is sought: August 1,2017 August 3 1, 2017 Amount of compensation requested: $ 3 0 4, 100. 0 0 Amount of expense reimbursement requested: $ 356.74 This is a monthly fee application 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (2348), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania 16066. 1

Pg 2 of 8 Alvarez & Marsal North America, LLC ( A&M ), financial advisor to the Statutory Committee of Unsecured Claimholders (the Claimholders Committee ) of Westinghouse Electric Company LLC and certain of its affiliated debtors and debtors in possession in these chapter 11 cases (collectively, the Debtors ), hereby submits this monthly fee statement (the Fee Statement ), pursuant to this Court s Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals, dated May 24, 2017 (the Interim Compensation Order ) and this Court s Order Under Sections 328(A) and 1103(a) of the Bankruptcy Code, Rule 2014-1 of the Bankruptcy Rules and Local Rule 2014-1 Nunc Pro Tunc, Authorizing Retention and Employment of Alvarez & Marsal North America, LLC as Financial Advisor to the Statutory Committee of Unsecured Claimholders of Westinghouse Electric Company LLC, et al., effective as of April 18, 2017, dated July 20, 2017, seeking compensation and reimbursement of expenses for the period of August 1, 2017 through August 31, 2017 (the Third Monthly Period ). By this Fee Statement, A&M seeks (i) payment of $243,280.00 which is equal to eighty percent (80%) of the total amount of compensation sought for actual and necessary professional services rendered during the Third Monthly Period (i.e., $304,100.00), and (ii) reimbursement of $356.74 which is equal to one hundred percent (100%) of its actual and necessary expenses incurred in association with such services. Attached hereto as Exhibits A-C are summary reports outlining the hours and fees worked by task, hours and fees worked by professional and hours and fees work by task by professional for the Third Monthly Period. Also, attached as Exhibit D, are time entry records for the Third Monthly Period that were recorded in half hour increments by project task, maintained in the ordinary course of A&M s practice, and that set forth a detailed 2

Pg 3 of 8 description of services performed by each professional on behalf of the Committee. A summary of compensation sought by project category is provided below. Attached hereto as Exhibit E-F are summary reports of expenses incurred by category and itemized expense records of all expenses for the Third Monthly Period incurred in association with the performance of professional services. A summary of reimbursement sought by expense type is provided below. This Fee Statement also includes a billing summary by individual, setting forth the (i) name and title of each professional for whose work on these cases compensation is sought, (ii) aggregate time expended by each such individual and (iii) hourly billing rate for each such individual at A&M s current billing rates. 3

Pg 4 of 8 SUMMARY OF RATE AND FEES BY PROFESSIONAL DURING PERIOD FROM AUGUST 1, 2017 THROUGH AUGUST 31, 2017 Name of Professional Position Rate Total Hours Total Fees (Prior to Holdback) Ray Dombrowski Managing Director $950 34.5 $32,775.00 JD Ivy Managing Director $950 23.0 $21,850.00 William Abington Managing Director $950 15.5 $14,725.00 John Paul Anderson Senior Director $700 50.0 $35,000.00 Rich Newman Senior Director $700 2.0 $1,400.00 Gary Gooch Director $650 56.5 $36,725.00 Hamish Allanson Director $625 59.0 $36,875.00 Kim Smajilovic Director $625 57.0 $35,625.00 James Kwon Senior Associate $500 19.0 $9,500.00 Ryan Wells Senior Associate $500 35.5 $17,750.00 Nathan Aguiar Senior Associate $375 50.5 $18,937.50 James Silverwood Associate $475 60.0 $28,500.00 Rachel Ryu Analyst $375 28.5 $10,687.50 Mary Napoliello Paraprofessional $300 12.5 $3,750.00 Total 503.5 $304,100.00 Blended Rate $603.97 4

Pg 5 of 8 TASK BY CATEGORY PERIOD FROM AUGUST 1, 2017 THROUGH AUGUST 31, 2017 Total Task Code Analysis of Claims/Liabilities Subject to Compromise Asset/IP Sale Business Plan Case Admin Cash (DIP) Budget Employee Compensation Analysis Fee Application Financial & Operational Analysis Financing Matters (DIP, Exit, Other) General Meetings with Debtor & Debtors' Professionals General Meetings with UCC & UCC Counsel 5 Description Claims reconciliation, damage claims calculations, critical vendor review and recovery model preparation. Asset analysis and due diligence of various asset and liability accounts, and analysis of proposed transactions for which Court approval is sought. Review of ongoing business/financial plans and restructuring negotiations involving various constituencies with respect to overall exit strategy of these Chapter 11 cases. Internal case management, such as work plan development and internal team meetings. Identification and review of short-term cash management; Preparation and review of financial information for distribution to creditors and others, including, but not limited to, cash flow projections and budgets, cash receipts and disbursement analysis. Perform employee compensation analysis including employee contracts, severance, reductions in force, and KEIPs/KERPs. Preparation of monthly and interim fee statements in compliance with court guidelines. Includes review of Debtors' flash reports, key performance indicators, monthly operating reports and periodic reports. Excludes business plan analysis (included in BP). Address financing issues including DIP financing review other than DIP budget. Calls/meetings to discuss various matters (calls/meetings pertaining to a single issue are included in the sub-codes pertaining to that issue). Calls/meetings to discuss various matters (calls/meetings pertaining to a single issue are included in the sub-codes pertaining to that issue). Hours Total Fees Requested 7.5 5,500.00 1.0 625.00 1.5 937.50 23.5 $14,325.00 34.0 $16,812.50 158.5 $103,650.00 17.0 $6,137.50 21.5 $10,450.00 1.0 $475.00 3.5 $1,662.50 48.5 $32,025.00 Intercompany Claims Analysis Includes pre- and post-petition analysis. 104.0 $64,725.00 Potential Avoidance Actions/Litigation Matters Review of Miscellaneous Motions Investigation and pursuit of avoidance actions, corresponding testimony, and other litigation matters. Including, but not limited to, wages, equity trading procedures, cash management, lien claimants, critical vendors and retention of professionals. 66.5 $40,200.00 16.0 $8,225.00 SOFAs & SOALs Analysis Perform SOFA and SOAL review and prepare financial 1.0 $550.00 analysis thereof. Travel Non-working travel time to be billed at one-half total 5.5 $2,950.00 travel time. Total 503.5 $304,100.00 Blended Rate $603.97

Pg 6 of 8 SUMMARY OF EXPENSES PERIOD FROM AUGUST 1, 2017 THROUGH AUGUST 31, 2017 Expense Category Service Provider (if applicable) Amount Airfare Various $208.40 Transportation Various $148.34 Total $356.74 6

Pg 7 of 8 Notice No trustee or examiner has been appointed in these chapter 11 cases. Pursuant to the Interim Compensation Order, notice of this Fee Statement has been served upon: (1) the Chambers of the Honorable Michael E. Wiles, United States Bankruptcy Court for the Southern District of New York, One Bowling Green, New York, New York 10004; (2) the Debtors c/o Westinghouse Electric Company LLC, 1000 Westinghouse Drive, Cranberry Township, Pennsylvania 16066 (Attn: Michael Sweeney, Esq.); (3) the attorneys for the Debtors, Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, NY 10153 (Attn: Gary T. Holtzer, Esq., Robert J. Lemons, Esq., and Garrett A. Fail, Esq.); (4) the attorneys to Debtor Toshiba Nuclear Energy Holdings (UK) Limited, Togut, Segal & Segal LLP, One Penn Plaza, Suite 3335, New York, NY 10119 (Attn: Albert Togut, Esq.); (5) the U.S. Trustee, 201 Varick Street, Suite 1006, New York, NY 10014 (Attn: Paul Schwartzberg, Esq.); (6) the attorneys for the DIP Lenders, (i) Paul, Weiss, Rifkind, Wharton & Garrison LLP, 1285 Avenue of the Americas, New York, NY 10019-6064 (Attn: Jeffrey D. Saferstein, Esq.) and (ii) Paul, Weiss, Rifkind, Wharton & Garrison LLP, 2001 K Street, NW, Washington, DC 20006-1047 (Attn: Claudia R. Tobler, Esq.); A&M submits that, in light of the relief requested, no other or further notice need be provided. 7

Pg 8 of 8 WHEREFORE, A&M respectfully requests payment and reimbursement in accordance with the procedures set forth in the Interim Compensation Order, i.e., payment of $243,280.00 which represents eighty percent (80%) of the compensation sought, and reimbursement of one hundred percent (100%) of expenses incurred, in the amount of $356.74, in the total amount of $243,636.74. Dated: August 19, 2017 ALVAREZ & MARSAL NORTH AMERICA, LLC By: /s/ Ray Dombrowski Ray Dombrowski ALVAREZ & MARSAL NORTH AMERICA, LLC 600 Madison Avenue, 8th Floor New York, New York 10022 Telephone: (609) 304-4456 Facsimile: (212) 759-5532 Financial Advisor for Statutory Committee of Unsecured Claimholders of Westinghouse Electric Company LLC, et al. 8