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

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

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

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

: : : : : : : : : : :

Mold Masters Co., ( Mold Masters ), a creditor and interested party, objects, on a limited

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

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

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

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

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

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

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

Debtors. : (Jointly Administered)

Case BLS Doc 688 Filed 01/16/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : :

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

shl Doc 624 Filed 12/11/18 Entered 12/11/18 11:10:08 Main Document Pg 1 of 12

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. In re: Chapter 11. Case No (REG) GENERAL MOTORS CORP., et al., Debtors.

RESPONSE TO THE FEE EXAMINER S REPORT AND STATEMENT OF LIMITED OBJECTION TO THE THIRD INTERIM FEE APPLICATION OF KRAMER LEVIN NAFTALIS & FRANKEL LLP

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

: Debtors. : (Jointly Administered) x

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 79 Filed 03/15/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case BLS Doc 676 Filed 01/14/19 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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 NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

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

Case CSS Doc 2035 Filed 01/05/18 Page 1 of 3 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Case CSS Doc 1700 Filed 06/26/17 Page 1 of 11 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

: (Jointly Administered) Debtors. : x

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

Case KG Doc 4010 Filed 12/10/18 Page 1 of 13 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 Document 87 Filed in TXSB on 03/10/15 Page 1 of 7

Case KG Doc 433 Filed 05/11/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA NEWNAN DIVISION. Chapter 11

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case CSS Doc 641 Filed 05/04/18 Page 1 of 28 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

reg Doc Filed 03/23/12 Entered 03/23/12 12:15:56 Main Document Pg 1 of 15

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

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 LSS Doc 1090 Filed 01/26/16 Page 1 of 12 : : : Chapter 11

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

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA

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

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

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

Case Doc 8-5 Filed 04/10/17 Page 1 of 5. Exhibit E

Case 1:09-bk 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 SOUTHERN DISTRICT OF NEW YORK

Case Doc 854 Filed 12/14/12 Entered 12/14/12 19:44:13 Desc Main Document Page 1 of 8

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

shl Doc 709 Filed 02/19/19 Entered 02/19/19 16:25:50 Main Document Pg 1 of 7

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

Proposed Attorneys for Debtors and Debtors in Possession

Case LSS Doc 532 Filed 07/30/15 Page 1 of 12 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) (Jointly Administered)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 574 Filed 01/08/19 Page 1 of 8 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

FIRST AND FINAL APPLICATION

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

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

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

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

PLEASE TAKE NOTICE that upon the annexed Application, dated February 12,

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.

ORDER APPROVING STIPULATION BY AND BETWEEN THE DEBTORS AND ARGENT INTERNATIONAL INC. RESOLVING CURE AMOUNT AND RELATED CONTRACT DISPUTES

shl Doc 1647 Filed 10/21/13 Entered 10/21/13 14:01:19 Main Document Pg 1 of 10

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

UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

scc Doc 369 Filed 11/09/17 Entered 11/09/17 16:03:20 Main Document Pg 1 of 31 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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.

Case Doc 1812 Filed 01/15/14 Entered 01/15/14 10:45:56 Desc Main Document Page 1 of 18

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case Doc 412 Filed 07/14/14 Entered 07/14/14 14:43:12 Desc Main Document Page 1 of 5

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

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

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

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

Transcription:

Pg 1 of 15 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION In re: ) ) Chapter 11 PATRIOT COAL CORPORATION, et al., ) Case No. 12-51502 ) (Jointly Administered) Reorganized Debtors. ) TWELFTH MONTHLY FEE STATEMENT OF CARMODY MACDONALD P.C. FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF PATRIOT COAL CORPORATION, ET AL. FROM NOVEMBER 1, 2013 THROUGH AND INCLUDING NOVEMBER 30, 2013 Name of Applicant: Authorized to provide professional services to: Carmody MacDonald P.C. Official Committee of Unsecured Creditors Date of Retention: As of December 3, 2012 [Docket No. 2382] Period for which compensation and reimbursement is sought: November 1, 2013 November 30, 2013 Amount of compensation requested: $ 9,289.50 Amount of expense reimbursement requested: $ 0.00

Pg 2 of 15 In accordance with the Order to Establish Procedures for Interim Monthly Compensation and Reimbursement of Expenses of Professionals, dated August 2, 2012 (the Interim Compensation Order ), Carmody MacDonald P.C. ( Carmody MacDonald ), co-counsel to the Official Committee of Unsecured Creditors (the Committee ) of the above-captioned reorganized debtors (collectively, the Debtors ), hereby submits this Twelfth Monthly Fee Statement (the Fee Statement ), seeking compensation and reimbursement of expenses for the period of November 1, 2013 through and including November 30, 2013 (the Twelfth Monthly Period ). By this Fee Statement, Carmody MacDonald seeks payment of: $7,431.60, which is equal to eighty percent of the total amount of compensation sought for actual and necessary professional services rendered during the Twelfth Monthly Period. No reimbursement of expense is requested in connection with such services. Services Rendered and Disbursements Incurred 1. Attached as Exhibit A is a summary of the services rendered and compensation sought, by project category, for the Twelfth Monthly Period. 2. Attached as Exhibit B is a billing summary of Carmody MacDonald professionals and paraprofessionals by individual, setting forth the (i) name and title of each individual who performed services during the Twelfth Monthly Period, (ii) aggregate time expended by each such individual, (iii) hourly billing rate for each such individual at Carmody MacDonald s current billing rates, (iv) the amount of fees earned by each Carmody MacDonald professional and paraprofessional, (v) year of bar admission for each attorney, and (vi) area of concentration for each attorney. The blended hourly billing rate of Carmody MacDonald personnel during the Twelfth Monthly Period is $314.89. 2

Pg 3 of 15 3. Attached as Exhibit C is a summary of reimbursement sought by expense type for all expenses for the Twelfth Monthly Period incurred in connection with the performance of professional services. 4. Attached as Exhibit D is an itemized record of all expenses for the Twelfth Monthly Period incurred in connection with the performance of professional services. professionals. 5. Attached as Exhibit E are itemized time records of Carmody MacDonald Total Fees and Expenses Sought for the Twelfth Monthly Period 6. The total amounts sought for fees for services rendered and reimbursement of expenses incurred for the Twelfth Monthly Period are as follows: Total Fees for the Twelfth Monthly Period $ 9,289.50 Total Disbursements for the Twelfth Monthly Period $ 0.00 TOTAL $ 9,289.50 7. Pursuant to the Interim Compensation Order, Carmody MacDonald seeks payment of $7,431.60, which is equal to (i) 80% of Carmody MacDonald s total fees for services rendered during the Twelfth Monthly Period and (ii) 100% of the total disbursements incurred during the Twelfth Monthly Period. 80% of Total Fees for the Twelfth Monthly Period $ 7,431.60 100% of Total Disbursements for the Twelfth Monthly Period $ 0.00 TOTAL $ 7,431.60 Notice and Objection Procedures 8. 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, via the Court s ECF system, upon: (i) the Debtors, Patriot Coal Corporation, 12312 Olive Boulevard, Suite 400, St. Louis, MO 63141, Attn: Jacquelyn A. Jones; (ii) Davis Polk & Wardwell LLP, 450 3

Pg 4 of 15 Lexington Avenue, New York, NY 10017, Attn: Marshall S. Huebner and Brian M. Resnick; (iii) Bryan Cave LLP, One Metropolitan Square, 211 N. Broadway, Suite 3600, St. Louis, MO 63102, Attn: Lloyd A. Palans and Brian C. Walsh; (iv) Kramer Levin Naftalis & Frankel LLP, 1177 Avenue of the Americas, New York, NY 10036, Attn: Adam C. Rogoff and Gregory G. Plotko; (v) the Office of the United States Trustee for the Eastern District of Missouri, 111 S. 10 th Street, 4 th Floor, St. Louis, MO 63102, Attn: Leonora Long; and (vi) attorneys for the administrative agent for the Debtors post petition lenders, (a) Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, NY 10153, Attn: Marcia Goldstein and Joseph Smolinsky, and (b) Willkie Farr & Gallagher LLP, 787 Seventh Avenue, New York, NY 10019, Attn: Margot B. Schonholtz and Ana Alfonso, (collectively, the Notice Parties ). Carmody MacDonald submits that no other or further notice need be provided. 9. Pursuant to the Interim Compensation Order, objections to this Fee Statement, if any, must be served upon the Notice Parties, including Carmody MacDonald, no later than January 6, 2013 (the Review Deadline ), setting forth the nature of the objection and the specific amount of fees or expenses at issue. 10. If no objections to the Fee Statement are received on or before the Review Deadline, the Debtors will pay Carmody MacDonald: (i) 80% of Carmody MacDonald s total fees for services rendered during the Twelfth Monthly Period and (ii) 100% of the total disbursements incurred during the Twelfth Monthly Period. 11. To the extent an objection to the Fee Statement is received on or before the Review Deadline, the Debtors will withhold payment of that portion of the Fee Statement to which the objection is directed and will promptly pay the remainder of the fees and 4

Pg 5 of 15 disbursements in the percentages set forth above. To the extent such objection is not resolved, it shall be preserved and scheduled for consideration at the next interim fee application hearing. Dated: December 19, 2013 St. Louis, Missouri CARMODY MacDONALD P.C. /s/ Gregory D. Willard Gregory D. Willard, MO30192 Angela L. Schisler, MO56768 120 South Central Avenue, Suite 1800 St. Louis, Missouri 63105 Telephone: (314) 854-8600 Facsimile: (314) 854-8660 Co-Counsel to the Official Committee of Unsecured Creditors 5

Pg 6 of 15 EXHIBIT A Summary of Time by Category Matter Number Description Hours Fees 12059.1 HEARINGS 13.80 $ 3,874.00 12059.9 PLAN AND DISCLOSURE STATEMENT 8.80 $ 3,163.00 12059.13 GENERAL MOTIONS 3.10 $ 1,131.50 12059.17 RETENTIONS / OTHER PROFESSIONAL APPLICATIONS 3.10 $ 914.50 12059.18 CARMODY MACDONALD MONTHLY FEE STATEMENTS.70 $ 206.50 TOTAL 29.50 $ 9,289.50

Pg 7 of 15 EXHIBIT B Summary of Professionals Attorney/Professional Name Gregory D. Willard Angela L. Schisler John G. Willard Department/Position at Carmody MacDonald Corporate Restructuring & Bankruptcy Partner Corporate Restructuring & Bankruptcy Associate Corporate Restructuring & Bankruptcy Paraprofessional Year Admitted Hourly Billing Rate Total Worked Hours Total Compensation Requested 1980 $365.00 14.60 $ 5,329.00 2005 $295.00 11.90 $ 3,510.50 N/A $150.00 3.00 $ 450.00 TOTAL 29.50 $ 9,289.50

Pg 8 of 15 EXHIBIT C Summary of Expenses Description Amount None this Time Period $0.00 TOTAL $0.00

Pg 9 of 15 EXHIBIT D Expense Detail None this Time Period

Pg 10 of 15 EXHIBIT E Time Detail

Pg 11 of 15 12059.1 Re: Hearings Date Tmkpr Narrative Hours Amount 11/5/2013 ALS Prepare for Disclosure Statement hearing. 0.60 $ 177.00 11/6/2013 JGW Prepare for and attend Disclosure Statement hearing. 3.00 $ 450.00 11/6/2013 ALS Prepare for and attend Disclosure Statement hearing. 3.50 $ 1,032.50 11/19/2013 GDW Preparations for and attend hearings before U.S. Bankruptcy Judge 3.40 $ 1,241.00 Surratt-States on several matters and follow-up on action items on two plan-related matters. 11/19/2013 ALS Prepare for, review materials, and attend Omnibus hearing. 3.30 $ 973.50 Total Hours: 13.80 Total Fees: $ 3,874.00

Pg 12 of 15 12059.9 Re: Plan and Disclosure Statement Date Tmkpr Narrative Hours Amount 11/5/2013 ALS Review Statement of Committee in Support of Approval of the 0.70 $ 206.50 Disclosure Statement and Committee Letter (.5); telephone conference with S. Blank regarding filing same (.2). 11/5/2013 GDW Research on two questions for Balloting Package and tomorrow's 4.20 $ 1,533.00 hearing and EDMo and 8th Circuit precedents on Support Letters and related matters. 11/6/2013 GDW Preparations of materials for hearings before U.S. Bankruptcy Judge Surratt-States and appearance at same on Disclosure Statement and related matters. 3.90 $ 1,423.50 Total Hours: 8.80 Total Fees: $ 3,163.00

Pg 13 of 15 12059.13 Re: General Motions Date Tmkpr Narrative Hours Amount 11/15/2013 GDW Review all matters for hearings next week before U.S. Bankruptcy 1.70 $ 620.50 Judge Surratt-States and prepare for hearings on same. 11/18/2013 GDW Review and analysis of matters set for hearing before U.S. Bankruptcy Judge Surratt-States and prepare for same. 1.40 $ 511.00 Total Hours: 3.10 Total Fees: $ 1,131.50

Pg 14 of 15 12059.17 Re: Retentions/Other Professional Fee Applications Date Tmkpr Narrative Hours Amount 11/1/2013 ALS Finalize and file First Supplemental Declaration of Michael D. 0.60 $ 177.00 Warner, Esq. in Support of the Application to Employ Cole, Schotz, Meisel, Forman & Leonard, P.A. as Counsel for the Official Committee of Unsecured Creditors (.3); finalize and file Monthly Fee Statement of Mesirow Financial Consulting, LLC, as financial advisors to the Official Committee of Unsecured Creditors for Services Rendered and Reimbursement of Expenses Incurred for the period of September 1, 2013 through September 30, 2013 (.3). 11/4/2013 ALS Work on Fifth Supplemental Declaration. 0.80 $ 236.00 11/5/2013 ALS Continue to work on Fifth Supplemental Declaration. 0.30 $ 88.50 11/6/2013 ALS Finalize and file Fifth Supplemental Declaration of Gregory D. 0.30 $ 88.50 Willard and Supplemental Statement Pursuant to Bankruptcy Rule 2014 filed by Creditor Committee Official Committee of Unsecured Creditors. 11/12/2013 ALS Email correspondence with D. Tobin regarding revisions to fee 0.10 $ 29.50 application. 11/20/2013 ALS Finalize and file Monthly Fee Statement of Cole, Schotz, Meisel, 0.20 $ 59.00 Forman & Leonard, P.A., as conflicts counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through October 31, 2013. 11/21/2013 ALS Finalize and file Monthly Fee Statement of Mesirow Financial 0.20 $ 59.00 Consulting, LLC, as financial advisors to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through October 31, 2013. 11/26/2013 ALS Finalize, file and arrange for service for Monthly Fee Statement of 0.30 $ 88.50 Houlihan Lokey Capital, Inc., as financial advisor and investment banker to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through October 31, 2013. 11/27/2013 ALS Finalize and file Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP, as counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through and including October 31, 2013. 0.30 $ 88.50 Total Hours: 3.10 Total Fees: $ 914.50

Pg 15 of 15 12059.18 Re: Carmody MacDonald Monthly Fee Statements Date Tmkpr Narrative Hours Amount 11/20/2013 ALS Review Monthly Fee Statement of Carmody MacDonald P.C., as local counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through October 31, 2013 (.3); circulate to Committee for review (.1). 0.40 $ 118.00 11/21/2013 ALS Finalize, file and send for service the Monthly Fee Statement of Carmody MacDonald P.C., as co-counsel to the Official Committee of Unsecured Creditors, for Services Rendered and Reimbursement of Expenses Incurred for the period of October 1, 2013 through and including October 31, 2013. 0.30 $ 88.50 Total Hours: 0.70 Total Fees: $ 206.50