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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

mew Doc 1942 Filed 12/14/17 Entered 12/14/17 16:26:10 Main Document Pg 1 of 3

mew Doc 3783 Filed 08/28/18 Entered 08/28/18 11:54:51 Main Document. Pg 1 of 50

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

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

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

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

Liquidation Company (f/k/a General Motors Corporation) and its affiliated debtors, as debtors in

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

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

ORDER GRANTING 242ND OMNIBUS OBJECTION TO CLAIMS (Contingent Co-Liability Claims)

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

Upon the Motion, dated June 1, 2009 (the Motion ), 1 of General Motors

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

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

Case KJC Doc 2601 Filed 11/10/14 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 118 Filed 10/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

brl Doc 2551 Filed 12/12/11 Entered 12/12/11 20:28:50 Main Document Pg 1 of 8

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

alg Doc 769 Filed 04/02/12 Entered 04/02/12 18:49:42 Main Document Pg 1 of 7

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

Case KG Doc 256 Filed 10/02/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case KJC Doc 140 Filed 06/18/13 Page 1 of 10 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

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

Case KJC Doc 990 Filed 06/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE. Debtors. 1

Case PJW Doc 71 Filed 02/20/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case KG Doc 244 Filed 01/08/15 Page 1 of 2

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

Case Doc 690 Filed 04/03/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

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

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.

mg Doc 541 Filed 02/07/17 Entered 02/07/17 14:48:17 Main Document Pg 1 of 5

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

Case MFW Doc 284 Filed 09/08/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

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

Proposed Attorneys for Debtors and Debtors in Possession

EMERGENCY MOTION OF SUNTRUST BANK PURSUANT TO FED. R. BANKR. P

Case CSS Doc 867 Filed 12/13/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 799 Filed 10/01/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Doc 160 Filed 10/04/18 Page 1 of 6 THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA WINSTON-SALEM DIVISION

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

Case BLS Doc 131 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 577 Filed 06/23/17 Entered 06/23/17 14:22:20 Desc Main Document Page 1 of 8

Case KG Doc 511 Filed 07/12/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Re: D.I.

Case Doc 506 Filed 02/06/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

Case MFW Doc 7 Filed 08/26/15 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Doc 4 Filed 01/29/17 Entered 01/29/17 23:00:32 Main Document Pg 1 of 9

Case KJC Doc 83 Filed 03/13/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Related to Docket Nos.

Case MFW Doc 980 Filed 07/26/13 Page 1 of 12 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : :

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 MFW Doc Filed 01/04/19 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case GMB Doc 1 Filed 06/19/14 Entered 06/19/14 15:48:21 Desc Main Document Page 1 of 21

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

HEARING DATE AND TIME:

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

Case LSS Doc 177 Filed 04/13/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

17-10751-mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 1 of 4 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------------------------------------ x In re : Chapter 11 : WESTINGHOUSE ELECTRIC COMPANY : Case No. 17-10751 (MEW), et al., : : : Debtors. 1 : (Jointly Administered) : ------------------------------------------------------------ x ORDER GRANTING DEBTORS NINTH OMNIBUS OBJECTION TO CLAIMS (Duplicate s) Upon the Ninth Omnibus to s (Duplicate s) [ECF No. 3469] (the ) of Westinghouse Company and certain of its affiliates, as debtors and debtors in possession in the above-captioned chapter 11 cases (collectively, the Debtors ), pursuant to section 502(b) of title 11 of the United States Code (the Bankruptcy Code ) and Rule 3007(d) of the Federal Rules of Bankruptcy Procedure (the Bankruptcy Rules ); and the Court having jurisdiction to consider the and the relief requested therein in accordance with 28 U.S.C. 157 and 1334 and the Amended Standing Order of M-431, dated 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 Company (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates (8538), Field Services, (2550), Nuclear Technology Solutions (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services (9100), Shaw Global Services, (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster, Inc. d/b/a WECTEC Global Project Services Inc. (8572), Stone & Webster International Inc. (1586), Stone & Webster Services (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, (3135), WEC Specialty (N/A), WEC Welding and Machining, (8771), WECTEC Contractors Inc. (4168), WECTEC (6222), WECTEC Staffing Services (4135), Westinghouse Energy Systems (0328), Westinghouse Industry Products International Company (3909), Westinghouse International Technology (N/A), and Westinghouse Technology Licensing Company (5961). The Debtors principal offices are located at 1000 Westinghouse Drive, Cranberry Township, Pennsylvania 16066. WEIL:\96659978\2\80768.0017

17-10751-mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 2 of 4 January 31, 2012 (Preska, C.J.); and consideration of the and the relief requested therein being a core proceeding pursuant to 28 U.S.C. 157(b); and venue being proper before this Court pursuant to 28 U.S.C. 1408 and 1409; and due and proper notice of the having been provided in accordance with Bankruptcy Rule 3007 and the Order Pursuant to 11 U.S.C. 105(a) and Fed. R. Bankr. P. 1015(c) and 9007 Implementing Certain Notice and Case Management Procedures; and Debtors counsel having certified that no responses to the claims to be expunged pursuant to this order were filed or received; and the Court having found and determined that the relief sought in the is in the best interests of the Debtors, their estates, creditors, and all parties in interest, and that the legal and factual bases set forth in the establish just cause for the relief granted herein; and after due deliberation and sufficient cause appearing therefor, it is ORDERED that the relief requested in the is granted to the extent set forth herein; and it is further ORDERED that, pursuant to section 502(b) of the Bankruptcy Code and Bankruptcy Rule 3007, each of the claims listed under the heading s to be Disallowed and Expunged on Exhibit 1 annexed hereto (collectively, the Duplicate s ) is hereby disallowed and expunged; and it is further ORDERED that nothing herein shall constitute an admission or finding concerning the amount, priority, or validity of any of the claims listed under the heading Surviving s on Exhibit 1 annexed hereto (collectively, the Surviving s ); and it is further ORDERED that this Order has no res judicata, estoppel, or other effect on the validity, allowance, or disallowance of, and all rights to object to or defend on any basis are 2 WEIL:\96659978\2\80768.0017

17-10751-mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 3 of 4 expressly reserved with respect to, any Duplicate referenced and/or identified in the that is not listed on Exhibit 1 annexed hereto; and it is further ORDERED that the Debtors, the Debtors claims and noticing agent, Kurtzman Carson Consultants, and the Clerk of this Court are authorized to take all actions necessary or appropriate to give effect to this Order; and it is further ORDERED that this Court shall retain jurisdiction over the Debtors and the claimants whose claims are subject to the with respect to any matters related to or arising from the or the implementation of this Order. Dated: July 24, 2018 New York, New York s/michael E. Wiles HONORABLE MICHAEL E. WILES UNITED STATES BANKRUPTCY JUDGE 3 WEIL:\96659978\2\80768.0017

17-10751-mew Doc 3620 Filed 07/24/18 Entered 07/24/18 15:32:00 Main Document Pg 4 of 4 Duplicate s WEIL:\96659978\2\80768.0017

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 1 of 6 Westinghouse Company, et al. Name and Address of ant # Debtor Baker Concrete Construction, Inc. 704 East McBee Avenue Greenville, SC 29601 Amount and 3552 Westinghouse Company $1,490,168.29 Page Greenville, SC 29601 Name and Address of ant # Debtor Baker Concrete Construction, Inc. 704 East McBee Avenue 3545 Westinghouse Company Amount and $1,490,168.29 $1,490,168.29 $1,490,168.29 Blythewood Oil Company Inc PO Box 123 Blythewood, SC 29016 119 Westinghouse Company Blythewood Oil Company Inc PO Box 123 Blythewood, SC 29016 1601 Westinghouse Company $154,476.84 $241,212.44 $86,735.60 $241,212.44 $241,212.44 BOLTTECH MANNINGS INC 501 MOSSIDE BLVD NORTH VERSAILLES, PA 15137-2552 74 Westinghouse Company Bolttech Mannings Inc. 501 Mosside Blvd North Versailles, PA 15137 1947 Westinghouse Company $790.00 $790.00 $790.00 $790.00 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 1

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 2 of 6 Westinghouse Company, et al. Dublin 1, Name and Address of ant # Debtor Citibank Europe Plc 1 North Wall Quay Amount and 3049 Westinghouse Energy Systems Page Citibank Europe Plc New York, NY 10013 Name and Address of ant # Debtor 388 Greenwich Street, 19th Floor 2511 Westinghouse Energy Systems Amount and Construction Forms Inc 777 Maritime Drive Port Washington, WI 53074 1549 WECTEC Global Project Services Inc. Construction Forms, Inc. 777 Maritime Drive P.O. Box 308 Port Washington, WI 53074 1582 WECTEC Global Project Services Inc. $10,423.43 $219,986.89 $209,563.46 $219,986.89 $219,986.89 Donald C. Goldbach, Jr. Gellert Scali Busenkell Brown, 1201 N. Orange Street Suite 300 Wilmington, DE 19801 3282 Westinghouse Company $854,401.15 Donald C. Goldbach, Jr. Gellert Scali Busenkell Brown, 1201 N. Orange Street Suite 300 Wilmington, DE 19801 3336 Westinghouse Company $854,401.15 $854,401.15 $854,401.15 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 2

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 3 of 6 Westinghouse Company, et al. Name and Address of ant # Debtor GONZALES, EDWARD 621B GARDEN ST HARTFORD, CT 06112 Amount and 1769 Westinghouse Company Page Name and Address of ant # Debtor GONZALES, EDWARD 621B GARDEN ST HARTFORD, CT 06112 1025 Westinghouse Company Amount and HARTFIEL AUTOMATION INC PO BOX 1450 Minneapolis, MN 55485-6091 1198 PaR Nuclear, Inc. HARTFIEL AUTOMATION INC 6533 FLYING CLOUD DRIVE, STE 100 EDEN PRAIRIE, MN 55344-3333 3389 PaR Nuclear, Inc. $1,922.65 $1,922.65 $1,922.65 $1,922.65 Heath Telephone and Data, INC. PO Box 204424 Martinez, GA 30917 480 Westinghouse Company Heath Telephone & Data Inc PO Box 204424 Martinez, GA 30917 428 Westinghouse Company $71,870.22 $71,870.22 $71,870.22 $71,870.22 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 3

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 4 of 6 Westinghouse Company, et al. Maco, Inc. Name and Address of ant # Debtor 521 Plato Lee Road Shelby, NC 28150 Amount and 3397 Westinghouse Company $43,516.44 $695,989.33 Page Maco, Inc. 521 Plato Lee Road Shelby, NC 28150 Name and Address of ant # Debtor 3403 Westinghouse Company Amount and $43,516.44 $695,989.33 $739,505.77 $739,505.77 Transfered To: Whitebox Asymmetric Partners, LP 3033 Excelsior Blvd., Ste. 300 Minneapolis, MN 55416 Transfer Percentage = 0.38 Transfered To: Whitebox Partners, LP 3033 Excelsior Blvd., Ste. 300 Minneapolis, MN 55416 Transfer Percentage = 0. Transfered To: Whitebox Asymmetric Partners, LP 3033 Excelsior Blvd., Ste. 300 Minneapolis, MN 55416 Transfer Percentage = 0.38 Transfered To: Whitebox Partners, LP 3033 Excelsior Blvd., Ste. 300 Minneapolis, MN 55416 Transfer Percentage = 0. Mammoet USA North, Inc. PO Box 2199 Angleton, TX 77516 815 Stone & Webster Construction Inc. Mammoet USA North, Inc. PO Box 2199 Angleton, TX 77516 946 Stone & Webster Construction Inc. $1,251,551.62 $1,251,551.62 $1,251,551.62 $1,251,551.62 Phenomenon Post 1218 Grandview Avenue Pittsburgh, PA 15211 1245 Westinghouse Company Phenomenon Post c/o Phenomenon Post 1218 Grandview Avenue Pittsburgh, PA 15211 48 Westinghouse Company $14,815.58 $14,815.58 $14,815.58 $14,815.58 Transfered To: Fair Harbor Capital, Ansonia Finance Station PO Box 237037 New York, NY 10023 Transfer Percentage = 1 Transfered To: Fair Harbor Capital, Ansonia Finance Station PO Box 237037 New York, NY 10023 Transfer Percentage = 1 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 4

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 5 of 6 Westinghouse Company, et al. 266000 Name and Address of ant # Debtor Shandong Zhongdi IMP and EXP CO.LTD 7 Qu Tang Xia Road Shinan District QINGDAO Shandong Amount and 1591 Westinghouse Company $4,341.52 Page Qingdao, 266000 Name and Address of ant # Debtor Shandong Zhongdi Imp & Exp Co. LTD 7 Qu Tang Xia Road 1611 Westinghouse Company Amount and $4,341.52 $4,341.52 $4,341.52 Shealy al Wholesalers, Inc. 704 East McBee Avenue Greenville, SC 29601 3547 Westinghouse Company Shealy al Wholesalers, Inc. 704 East McBee Avenue Greenville, SC 29601 3549 Westinghouse Company $79,530.90 $79,530.90 $79,530.90 $79,530.90 SPX Flow, Inc. 101 N. Tryon Street Suite 1900 Charlotte, NC 28246 2026 Westinghouse Company SPX Flow, Inc. 101 N. Tryon Street Suite 1900 Charlotte, NC 28246 2042 Westinghouse Company $881,701.28 $881,701.28 $881,701.28 $881,701.28 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 5

17-10751-mew Doc 3620-1 Filed 07/24/18 Entered 07/24/18 15:32:00 Pg 6 of 6 Westinghouse Company, et al. SteelFab, Inc. Name and Address of ant # Debtor 5 Concourse Parkway Ste. 2600 Atlanta, GA 30328 Amount and 3335 WECTEC Global $669,141.01 Project Services Inc. $62,460.22 Page SteelFab, Inc. Atlanta, GA 30328 Name and Address of ant # Debtor 5 Concourse Parkway, Ste 2600 3337 WECTEC Global Project Services Inc. Amount and $669,141.01 $731,601.23 $669,141.01 Toshiba Corporation and Affiliates as Identified in Attached Addendum Skadden, Arps, Slate, Meagher & Flom LLP 300 S Grand Ave, Suite 3400 Los Angeles, CA 90071 3198 Westinghouse Company Toshiba Corporation and Affiliates as Identified in Attached Addendum Skadden, Arps, Slate, Meagher & Flom LLP 300 S Grand Ave, Suite 3400 Los Angeles, CA 90071 3260 Westinghouse Company True North Consulting, 150 Merchant Drive Montrose, CO 81401 2840 Westinghouse Company True North Consulting, 150 Merchant Drive Montrose, CO 81401 3141 Westinghouse Company $825,480.00 $825,480.00 $825,480.00 $825,480.00 (1) In the " Amount and Priority" column, = secured claim, = administrative expense claim, = priority claim, = unsecured claim and = total claim. The amounts (2) s on the exhibit are sorted in alphabetical order based on the creditor name as listed on proof of claim form. Page 6