Case MBK Doc 1060 Filed 09/27/17 Entered 09/28/17 00:40:55 Desc Imaged Certificate of Notice Page 1 of 6

Size: px
Start display at page:

Download "Case MBK Doc 1060 Filed 09/27/17 Entered 09/28/17 00:40:55 Desc Imaged Certificate of Notice Page 1 of 6"

Transcription

1 Imaged Certificate of Notice Page 1 of 6 Form 169 ntccovert UNITED STATES BANKRUPTCY COURT District of New Jersey MLK Jr Federal Building 50 Walnut Street Newark, NJ Case No.: MBK Chapter: 11 Judge: Michael B. Kaplan In Re: Debtor(s) (name(s) used by the debtor(s) in the last 8 years, including married, maiden, trade, and address): Kid Brands, Inc. POB 148 Bloomfield, NJ Social Security No.: Employer's Tax I.D. No.: NOTICE OF HEARING ON APPLICATION/MOTION TO CONVERT CASE An application/motion to convert the above captioned case from Chapter 11 to Chapter 7, has been filed by United States Trustee. Notice is hereby given that the Court will conduct a hearing on this matter to determine the application/motion for conversion or in the alternative Dismiss Case before the Honorable Michael B. Kaplan on: Date: November 6, 2017 Time: 11:00 AM Location: Courtroom 8, Clarkson S. Fisher, U.S. Courthouse, 402 E. State St., Trenton, NJ Dated: September 25, 2017 JAN: Jeanne Naughton Clerk

2 Imaged Certificate of Notice Page 2 of 6 United States Bankruptcy Court District of New Jersey In re: Case No MBK Kid Brands, Inc. Chapter 11 Debtor CERTIFICATE OF NOTICE District/off: User: admin Page 1 of 5 Date Rcvd: Sep 25, 2017 Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center on Sep 27, db +Kid Brands, Inc., POB 148, Bloomfield, NJ aty +Cassandra M. Porter, Lowenstein Sandler, LLP, 65 Livingston Avenue, Roseland, NJ aty +Craig V. Rasile, DLA Piper LLP (US), 200 S. Biscayne Blvd., Suite 2500, Miami, FL aty +Danielle M Anderson, Miller, Canfield, Paddock & Stone, P.L.C, 277 South Rose Street, Suite 5000, Kalamazoo, MI aty +Douglas R. Gooding, Choate, Hall & Stewart, LLP, Two International Place, Boston, MA aty +Eric R. Wilson, KELLEY DRYE&WARREN LLP, 101 Park Avenue, New York, NY aty +Gabriella L. Zborovsky, DLA PIPER LLP (US), 1251 Avenue of the Americas, 27th Fl, New York, NY aty #+George J Lavin, III, 222 So Manoa Rd, 1st Fl, Havertown, PA aty +John Ventola, Choate, Hall & Stewart LLP, Two International Place,, Boston, MA aty +Joseph Corrigan, One Federal Street, Boston, MA aty +KELLEY DRYE & WARREN LLP, 101 Park Avenue, New York, NY aty +Laura Rodriguez, Darrington & Rodriguez, 149 Washington St, #2, Bloomfield, NJ aty +Lowenstein Sandler LLP, 65 Livingston Avenue, Roseland, NJ aty Nancy Tourgis, Solmon Rothbart Goodman LLP, 375 University Avenue, Suite 701, Toronto, ON M5G 2J5 aty +Rachel Nanes, DLA Piper LLP (US), 200 S. Biscayne Blvd., Suite 2500, Miami, FL aty +Stephen J Thomas, Thomas Business Law Group, P.C., Castleton Street, Suite 657, City of Industry, CA aty +Timothy B Martin, Kelley Drye & Warren LLP, 101 Park Avenue, New York, NY cr ++++ALLIED HILL ENTERPRISE, LTD., 300 SPECTRUM CENTER DR STE 1185, IRVINE CA (address filed with court: Allied Hill Enterprise, Ltd., 8001 Irvine Center Drive, Suite 1185, Irvine, CA 92618) cr +American Honda Finance Corporation, administrator, 3625 W. Royal Lane #200, Irving, TX sp +Ask Financial LLP, 2600 Eagan Woods Drive, Suite 400, Eagan, MN op +Bonnie Glantz Fatell, Blank Rome, LLP, 1201 Market Street, Suite 800, Wilmington, DE acc +CohnReznick, 4 Becker Farm Rd, Roseland, NJ op +GRL Capital Advisors, LLC, c/o Lowenstein Sandler PC, 65 Livingston Avenue, Roseland, NJ cr +Garan Services Corp., 200 Madison Avenue, New York, NY cr +Gertsen Interstate Systems, Inc., 3000 Hirsch Street, Melrose Park, IL op +Hilco IP Services, LLC d/b/a Hilco Streambank, 74 Cresent Road, 2nd fl, Needham, MA cr +James Vieira, Baby Boudoir, 1902 Acushnet Ave, New Bedford, MA op +Merald Capital Advisors Corp, 1350 Avenue of the Americas, Third Floor, New York, NY cr +Mid-Atlantic, Inc., 1874 Charlton Circle, Toms River, NJ cr +National Distribution Centers LP, c/o John T. Carroll, III, Cozen O Connor, 1201 North Market Street, Suite 1001, Wilmington, DE intp +Petco Animal Supplies Stores, Inc., c/o Riker Danzig Scherer Hyland & Perret, One Spweedwell Avenue, Morristown, NJ op +PricewaterhouseCoopers LLP, 300 Madison Avenue, New York, NY consult +Rust Consulting/Omni Bankruptcy, Rust Consulting/Omni Bankruptcy, 1120 Avenue of the Americas, 4th Floor, New York, NY cr +SchenkerOcean Limited and Schenker, Inc., c/o Joel R. Glucksman, Esq., Scarinci & Hollenbeck, LLC, 1100 Valley Brook Avenue, P.O. Box 790, Lyndhurst, NJ cr #+Scott Wallis, 820 S. Bartlett Rd., Suite 102, Streamwood, IL consult +University Management Associates & Consultants Co, 43 Newburgh Road, Suite 402B, Hackettstown, NJ cr +Venture Products, LLC, Wolff & Samson PC, One Boland Drive, Attn.: Scott A. Zuber, Esq., West Orange, NJ trfor +Vincent E Rhynes, 513 W. 159th Street, Gardena, CA sp +Vogel Bach PC, 1745 Broadway, 17th Fl, New York, NY Accountemps of Robert Half, Att: Karen Lima, POB 5024, San Ramon, CA Allied Hill Enterprise Ltd., Suite 507, Silvercord, Tower 1, 30 Canton Road, T.S.T., Kowloon, Hong Kong Amwan Inc., Loukelton Street, City of Industry, CA BNS Railway Company, 3001 Lou Menk Dr Building A, Fort Worth, TX Bold Well Industrial Ltd., Room 1371, 13/F., Kitec, 1 Trademark Drive, Kowloon Bay, Hong Kong CDW, 200 N. Milwaukee Ave, Vernon Hills, IL 60061, Attn: Ronelle Erickson, Eml: Roneeri@cdw.com Canfat Manufacturing, Flat A3, 9th Floor, Block A, Mai Hing Industrial Building, 16-18, Hing Yip Street, Kwun Tong, Hong Kong

3 Imaged Certificate of Notice Page 3 of 6 District/off: User: admin Page 2 of 5 Date Rcvd: Sep 25, Chien (Vietnam), Furniture Mfd. Co. Ltd., Lot 24 Tam Phuoc Indus. Zone, Tam Phuoc Ward Bien Hoa City, Dongnai Province, Vietnam Chien (Vietnam) Furniture MFG Co. Ltd., c/o RMS Bankruptcy Recovery Services, P.O. Box 5126, Timonium, MD Clinic IT LLC, 141 W. 28th St 9th Fl., New York, NY Creative Promotional Products, 7300 N Monticello, Skokie, IL EPI Printers, Inc., c/o Miller, Canfield, Paddock & Stone, P, Attn: Danielle Mason Anderson, 277 S. Rose Street, Suite 5000, Kalamazoo, MI Garson, Segal, Steinmetz, Fladgate LLP, 164 West 25th Street, 11R, New York, NY Goodbaby (Hong Kong) Limited, Room 2001, 20th Floor, Two Chinachem Exchange Square, 338 King s Road, North Point, Hong Kong Green Toyland Limited, 2nd Floor, Myung-Min Bldg., 16-11, Karak Bon-Dong, Seoul, Korea Iron Mountain Information Management, LLC, One Federal Street, Boston, MA Jiangsu Textile Industry (Group), Import & Export Co., Ltd., Rm. 803, Textile Mansion, Nanjing China Jiashan Zhenxuan, Furniture Co., Ltd., No 58 Taisheng Road,, Huiman Town, Jiashan County, Zhejiang Province, China Johnsonwood (Vietnam), JSC, c/o RMS Bankruptcy Recovery Services, P.O. Box 5126, Timonium, MD Johnsonwood Co Ltd., Tam Phuoc Industrial Zone, Long Thanh Dist. Bien Hoa City, Dongnai Province, Vietnam Kforce Inc., 1001 East Palm Avenue, Attn: Andrew Lientz, Tampa, FL Kid s Basics, 6955 NW 36th Ave, Miami, FL Kunshan Haihe Hardware Mfg. Co., Ltd., Hua Yang Lane of, Jin Yang East Road, Lujia Town, Kunshan, Jiangsu, China Lawrence Bivona, c/o David N. Crapo, Esq., GIBBONS P.C., One Gateway Center, Newark, NJ Linyi Tianshi Wood Co. Ltd., Western Huanghai Rd., Junan County Shandong, China Littler Mendelson, 650 California Street, 20th Floor, San Francisco, CA Meadows Office, L.L.C., 900 Rt. 9 North, Ste. 300, Woodbridge, NJ Mid-Atlantic, Inc., c/o Mitchell Ayes, Callahan & Fusco, LLC, 103 Eisenhower Parkway, Suite 400, Roseland, NJ National Distribution Centers L.P., c/o John T. Carroll, III, Esq., Cozen O Connor, 1201 N. Market Street, Suite 1001, Wilmington, DE Pennsylvania Department of Revenue, Bankruptcy Division PO Box , Harrisburg, PA STATE OF NEW JERSEY, DIVISION OF TAXATION BANKRUPTCY UNIT, PO BOX 245, TRENTON NJ (address filed with court: State of New Jersey, Division of Taxation, PO Box 245, Trenton, NJ ) San Diego Personnel, & Employment Agency Inc., P.O. Box , Ogden, UT Serta Inc. and/or National Bedding Company LLC, c/o Beth E. Rogers, Esq., 100 Peachtree Street NE, Suite 1950, Atlanta, Georgia Shanghai Dragon Corporation, Rm. 717, 333 JinXiang Rd., Pudong Shanghai, China Sheba Toys Co. Ltd., 6th F/L, Maru Bldg., 261-2, Yangjae-Dong, Seocho-Gu, Seoul, Korea Sills Cummis & Gross P.C., One Riverfront Plaza, Newark, NJ Sino Universe Limited, B6, 18/F., Kong Nam Industrial Building, Castle Peak Road, Tsuen Wan, Hong Kong Solid Toys Ind. Ltd., Zazella & Singer, Esqs, 36 Mountain View Boulevard, Wayne, NJ Solomon Edwards, 1255 Drummers Lane, Suite 200, Wayne, PA Staffing Inc, 801 Broadway NW, Suite 200, Grand Rapids, MI Style Craft Furniture Co., Ltd., P.O. Box 957, Offshore Incorporations Center Rd., Tortola, British Virgin Islands Suddath Relocation Systems of NY, Inc, 815 S Main St, Ste 499, Jacksonville, FL Sunburst International, 123 Jinhui Road West, Ningbo Zhejiang, China Suzhou Huasheng Textile Decoration Co., Ltd, No. 248 Zhongchuang Road, Yuanhe Scienti, Suzhou City, China U.S. Customs and Border Protection, 1100 Raymond Boulevard, Newark, NJ Vincent E. Rhymes, 513 W. 159th Street, Gardena, CA Windstream, 929 Martha s Way, Hiawatha, IA Wing Fat Plastic & Electric, Rm , 6/F, SuiFai FTY Estat5-13, ShanMei St, Fo Tane, Sha Tin, Hong Kong Yan Tai Pacific Home, Fashion Co. Ltd., No. 28 Ying Fu Rd Fushan, Yantai Shandong, China Yangzhou Fuhua Arts, & Crafts Co. Ltd., 16# Chuangye Road, Guangling Industrial Park, Yangzhou Province, China York River Products Limited, Unit , 3rd Floor, Camelpaint Centre, No. 1 Hing Yip Street, Kwun Tong, Kowloon, Hong Kong Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center. aty + /Text: brogers@berlawoffice.com Sep :19:53 Beth E. Rogers, Rogers Law Offices, 100 Peachtree Street, Suite 1950, Atlanta, GA smg /Text: cio.bncmail@irs.gov Sep :19:23 Dist Dir of IRS, Insolvency Function, PO Box 724, Springfield, NJ smg /Text: usanj.njbankr@usdoj.gov Sep :19:49 U.S. Attorney, 970 Broad St., Room 502, Rodino Federal Bldg., Newark, NJ

4 Imaged Certificate of Notice Page 4 of 6 District/off: User: admin Page 3 of 5 Date Rcvd: Sep 25, 2017 Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center (continued) smg + /Text: ustpregion03.ne.ecf@usdoj.gov Sep :19:46 United States Trustee, Office of the United States Trustee, 1085 Raymond Blvd., One Newark Center, Suite 2100, Newark, NJ /Text: BKRMailOps@weltman.com Sep :19:52 CIT TECHNOLOGY FINANCING SERVICES, LLC, c/o Weltman, Weinberg & Reis, 3705 Marlane Drive, Grove City, OH /Text: jmarshall@jmpartnersllc.com Sep :19:39 Estes Express Lines, 3901 W Broad Street, Richmond, VA /Text: bankruptcy@pb.com Sep :20:18 Pitney Bowes Global Financial Services LLC, 4901 Belfort Road, Ste 120, Jacksonville, FL /Text: bankruptcy@pb.com Sep :20:18 Pitney Bowes Global Financial Services LLC, 27 Waterview Drive, Shelton, CT /Text: jwells@tql.com Sep :20:05 Total Quality Logistics, 1701 Edison Drive, Milford, OH /Text: rmcbknotices@wm.com Sep :20:19 Waste Management - RMC, 2625 W Grandview Rd, Suite 150, Phoenix, AZ TOTAL: 10 ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** aty Robert B. Bruner Solid Toys Ind., Ltd * Department of the Treasury, Internal Revenue Service, PO Box 7346, Philadelphia, PA * Serta, Inc. and/or National Bedding Company LLC, c/o Beth E. Rogers, Esq., 100 Peachtree Street NE, Suite 1950, Atlanta, Georgia op ##+360 Merchant Solutions, LLC, 110 Stuart Street, 26E, Boston, MA cr ##+Dennis Gedziun, Baby Furniture Warehouse Store Inc., One General Ave, PO BOX 523, Reading, MA ##+Gaetana Keogh, 514 Central Ave., Union Beach, NJ ##+James P. Pembroke, Jr., 4 Village Drive, Meredith, NH ##+Kaye Scholer LLP, 425 Park Avenue, New York, NY ##+Structure Tone, Inc., Attn: Glen Kennedy, Ass. General Counsel, 770 Broadway 9th fl., New York, NY TOTALS: 2, * 2, ## 6 Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. Transmission times for electronic delivery are Eastern Time zone. Addresses marked ++ were redirected to the recipient s preferred mailing address pursuant to 11 U.S.C. 342(f)/Fed.R.Bank.PR.2002(g)(4). Addresses marked ++++ were corrected as required by the USPS Locatable Address Conversion System (LACS). Addresses marked # were identified by the USPS National Change of Address system as requiring an update. While the notice was still deliverable, the notice recipient was advised to update its address with the court immediately. Addresses marked ## were identified by the USPS National Change of Address system as undeliverable. Notices will no longer be delivered by the USPS to these addresses; therefore, they have been bypassed. The debtor s attorney or pro se debtor was advised that the specified notice was undeliverable. I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief. Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciary s privacy policies. Date: Sep 27, 2017 _ Signature: /s/joseph Speetjens CM/ECF NOTICE OF ELECTRONIC FILING The following persons/entities were sent notice through the court s CM/ECF electronic mail ( ) system on September 21, 2017 at the address(es) listed below: Aaron Applebaum on behalf of Interested Party Sassy 14, LLC aapplebaum@saul.com Aaron Applebaum on behalf of Interested Party Angelcare Monitors, Inc. aapplebaum@saul.com Alan J. Brody on behalf of Creditor Salus Capital Partners, LLC brodya@gtlaw.com, NJLitDock@gtlaw.com

5 Imaged Certificate of Notice Page 5 of 6 District/off: User: admin Page 4 of 5 Date Rcvd: Sep 25, 2017 The following persons/entities were sent notice through the court s CM/ECF electronic mail ( ) system (continued) Amy E. Vulpio on behalf of Defendant United Finishers, Incorporated vulpioa@whiteandwilliams.com Andrew Goldman on behalf of Interested Party The Walt Disney Company andrew.goldman@wilmerhale.com Andrew R. Turner on behalf of Creditor Sheba Toys Co. Ltd. courts@turnerlaw.net Anthony Sodono, III on behalf of Defendant ISSI Inc. f/k/a ISIS Inc. asodono@trenklawfirm.com Bonnie Glantz Fatell on behalf of Consumer Privacy Ombudsman Bonnie Glantz Fatell, the Consumer Privacy Ombudsman fatell@blankrome.com Brya Michele Keilson on behalf of Plaintiff Official Committee of Unsecured Creditors of Kid Brands, Inc. et al bkeilson@gsbblaw.com Carren Shulman on behalf of Creditor East Wind Securities, LLC cshulman@sheppardmullin.com, ny-docketing@sheppardmullin.com Christopher R. Momjian on behalf of Creditor Commonwealth of Pennsylvania, Department of Revenue crmomjian@attorneygeneral.gov David N. Crapo on behalf of Creditor Lawrence Bivona dcrapo@gibbonslaw.com, elrosen@gibbonslaw.com David N. Crapo on behalf of Creditor TG Valentine, LLC dcrapo@gibbonslaw.com, elrosen@gibbonslaw.com David N. Crapo on behalf of Creditor Brad Sell dcrapo@gibbonslaw.com, elrosen@gibbonslaw.com Donald W Clarke on behalf of Defendant Total Terminals International, LLC dclarke@wjslaw.com, dclarke@ecf.inforuptcy.com Eric H. Horn on behalf of Plaintiff LaJobi, Inc. ehorn@vogelbachpc.com, Eric H. Horn on behalf of Plaintiff Kid Brands, Inc. ehorn@vogelbachpc.com, Eric H. Horn on behalf of Debtor Kid Brands, Inc. ehorn@vogelbachpc.com, Eric H. Horn on behalf of Plaintiff CoCaLo, Inc. ehorn@vogelbachpc.com, Eric H. Horn on behalf of Plaintiff Kids Line, LLC ehorn@vogelbachpc.com, Eric H. Horn on behalf of Plaintiff CoCalo, Inc. and Kids Line, LLC ehorn@vogelbachpc.com, Eric H. Horn on behalf of Spec. Counsel Vogel Bach PC ehorn@vogelbachpc.com, Jeffrey Thomas Testa on behalf of Creditor Carter s Inc. jtesta@mccarter.com, lrestivo@mccarter.com Joel R. Glucksman on behalf of Defendant Schenker, Inc. jglucksman@scarincihollenbeck.com Joel R. Glucksman on behalf of Creditor SchenkerOcean Limited and Schenker, Inc. jglucksman@scarincihollenbeck.com John J. Scura, III on behalf of Creditor Bambibaby.com jscura@scuramealey.com, cbalala@scuramealey.com;ecfbkfilings@scuramealey.com;ascolavino@scuramealey.com;dsklar@scurameale y.com John R. Morton, Jr. on behalf of Creditor American Honda Finance Corporation, administrator for Honda Lease Trust ecfmail@mortoncraig.com, mortoncraigecf@gmail.com;mhazlett@mortoncraig.com John R. Morton, Jr. on behalf of Creditor Honda Lease Trust d/b/a American Honda Finance Corporation ecfmail@mortoncraig.com, mortoncraigecf@gmail.com;mhazlett@mortoncraig.com John T. Carroll, III on behalf of Creditor National Distribution Centers LP jcarroll@cozen.com, jdeeney@cozen.com;pgiordano@cozen.com Joseph L. Schwartz on behalf of Interested Party Petco Animal Supplies Stores, Inc. jschwartz@riker.com Karen A. Giannelli on behalf of Interested Party TG Valentine, LLC kgiannelli@gibbonslaw.com Karen A. Giannelli on behalf of Creditor TG Valentine, LLC kgiannelli@gibbonslaw.com Karen A. Giannelli on behalf of Creditor Brad Sell kgiannelli@gibbonslaw.com Kenneth A. Rosen on behalf of Debtor Kids Line, LLC krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor LaJobi, Inc. krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor CoCaLo, Inc. krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor I&J HoldCo, Inc. krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor Kid Brands, Inc. krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor Sassy, Inc. krosen@lowenstein.com Kenneth A. Rosen on behalf of Debtor RB Trademark Holdco, LLC krosen@lowenstein.com Kristin S. Elliott on behalf of Attorney Kelley Drye & Warren LLP kelliott@kelleydrye.com, kdwbankruptcydepartment@kelleydrye.com;mvicinanza@ecf.inforuptcy.com Kristin S. Elliott on behalf of Creditor Committee Official Committee of Unsecured Creditors of Kid Brands, Inc. kelliott@kelleydrye.com, kdwbankruptcydepartment@kelleydrye.com;mvicinanza@ecf.inforuptcy.com Kristin S. Elliott on behalf of Interested Party Emerald Capital Advisors Corp. kelliott@kelleydrye.com, kdwbankruptcydepartment@kelleydrye.com;mvicinanza@ecf.inforuptcy.com Leonard S. Singer on behalf of Creditor Solid Toys Ind Ltd zsbankruptcy@gmail.com, r57125@notify.bestcase.com Linda T. Snyder on behalf of Defendant Serta, Inc. lsnyder@meyner.com Linda T. Snyder on behalf of Creditor Serta Inc. and/or National Bedding Company LLC lsnyder@meyner.com Louis A. Modugno on behalf of Plaintiff Angelcare Monitors Inc. lmodugno@mdmc-law.com, Louis A. Modugno on behalf of Interested Party Angelcare Monitors, Inc. lmodugno@mdmc-law.com,

6 Imaged Certificate of Notice Page 6 of 6 District/off: User: admin Page 5 of 5 Date Rcvd: Sep 25, 2017 The following persons/entities were sent notice through the court s CM/ECF electronic mail ( ) system (continued) Louis A. Modugno on behalf of Interested Party Sassy 14, LLC lmodugno@mdmc-law.com, Louis A. Modugno on behalf of Plaintiff Sassy 14, LLC lmodugno@mdmc-law.com, Margaret Bartindale on behalf of Creditor State of Michigan Department of Treasury bartindalem@michigan.gov, hauscha@michigan.gov;pepers@michigan.gov Marita S. Erbeck on behalf of Defendant York River Products Limited marita.erbeck@dbr.com Mark S. Lichtenstein on behalf of Creditor Meadows Office, L.L.C. mlichtenstein@crowell.com, mlichtenstein@crowell.com Mary E. Seymour on behalf of Debtor Kid Brands, Inc. mseymour@lowenstein.com, echafetz@lowenstein.com Mitchell Ayes on behalf of Creditor Mid-Atlantic, Inc. mayes@callahanfusco.com Nicole Stefanelli on behalf of Plaintiff Kids Line, LLC nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff RB Trademark Holdco, LLC nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff CoCaLo, Inc. nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff Sassy, Inc. nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff Kid Brands, Inc. nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff I&J HoldCo, Inc. nstefanelli@cullenanddykman.com Nicole Stefanelli on behalf of Plaintiff LaJobi, Inc. nstefanelli@cullenanddykman.com Nikolas S Komyati on behalf of Defendant Wal-Mart Stores, Inc. nkomyati@bressler.com Nikolas S Komyati on behalf of Creditor Wal-Mart Stores Inc. nkomyati@bressler.com Peter A. Schwartz on behalf of Creditor Garan Services Corp. pschwartz@graubard.com, epomeranz@graubard.com;gohaire@graubard.com;earias@graubard.com Rick Aaron Steinberg on behalf of Defendant NDO America, Inc. rsteinberg@pricemeese.com Ronald S. Gellert on behalf of Creditor Committee Official Committee of Unsecured Creditors of Kid Brands, Inc. rgellert@gsbblaw.com Ronald S. Gellert on behalf of Plaintiff Official Committee of Unsecured Creditors of Kid Brands, Inc. et al rgellert@gsbblaw.com Russell S. Burnside on behalf of Defendant Greenberg Dauber Epstein & Tucker, a Professional Corporation rburnside@greenbergdauber.com, bankruptcygroup@greenbergdauber.com S. Jason Teele on behalf of Debtor LaJobi, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Debtor I&J HoldCo, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff LaJobi, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Debtor RB Trademark Holdco, LLC steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff Sassy, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Debtor CoCaLo, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Attorney Lowenstein Sandler LLP steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff Kid Brands, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Debtor Kid Brands, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff Kids Line, LLC steele@cullenanddykman.com S. Jason Teele on behalf of Debtor Sassy, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff CoCaLo, Inc. steele@cullenanddykman.com S. Jason Teele on behalf of Debtor Kids Line, LLC steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff RB Trademark Holdco, LLC steele@cullenanddykman.com S. Jason Teele on behalf of Plaintiff I&J HoldCo, Inc. steele@cullenanddykman.com Scott Zuber on behalf of Creditor Venture Products, LLC szuber@csglaw.com, ecf@csglaw.com Sean M. Monahan on behalf of Creditor Salus Capital Partners, LLC smonahan@choate.com Steven J Heimberger on behalf of Creditor Keith M Kotel sheimberger@rlbllp.com Suzanne M. Klar on behalf of Defendant Public Service Electric and Gas Company dba PSE & G Co. suzanne.klar@pseg.com, marlene.perfeito@pseg.com Thaddeus R. Maciag on behalf of Defendant Allied Hill Enterprise, Ltd. MaciagLaw1@aol.com Thaddeus R. Maciag on behalf of Creditor Allied Hill Enterprise, Ltd. MaciagLaw1@aol.com Theodore A. Cohen on behalf of Creditor TG Valentine, LLC tcohen@sheppardmullin.com U.S. Trustee. USTPRegion03.NE.ECF@usdoj.gov TOTAL: 92

Case MBK Doc 664 Filed 05/09/15 Entered 05/10/15 00:29:22 Desc Imaged Certificate of Notice Page 1 of 6

Case MBK Doc 664 Filed 05/09/15 Entered 05/10/15 00:29:22 Desc Imaged Certificate of Notice Page 1 of 6 Imaged Certificate of Notice Page 1 of 6 Form 137 aplccmpn UNITED STATES BANKRUPTCY COURT District of New Jersey MLK Jr Federal Building 50 Walnut Street Newark, NJ 07102 Case No.: 14 22582 MBK Chapter:

More information

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5 Document Page 1 of 5 Document Page 2 of 5 EXHIBIT A Document Page 3 of 5 Kid Brands, Inc., et al. - Service List to e-mail Recipients CALLAHAN & FUSCO, LLC MITCHELL AYES, ESQ. MAYES@CALLAHANFUSCO.COM DOUGLAS

More information

Case JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16

Case JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16 Document Page 1 of 16 IT IS FURTHER ORDERED that the hearing on August 1, 2017 is HEREBY CANCELLED. FILED 7/31/17 3:03 pm CLERK U.S. BANKRUPTCY COURT - Document Page 2 of 16 Document Page 3 of 16 Document

More information

/s/ Michael D. Sirota

/s/ Michael D. Sirota /s/ Michael D. Sirota Tarragon Corporation, et al List of Filing Entities 1. 800 Madison Street Urban Renewal, LLC 2. 900 Monroe Development LLC 3. Bermuda Island Tarragon LLC 4. Block 88 Development,

More information

Case MBK Doc 500 Filed 12/31/14 Entered 12/31/14 14:17:55 Desc Main Document Page 1 of 8

Case MBK Doc 500 Filed 12/31/14 Entered 12/31/14 14:17:55 Desc Main Document Page 1 of 8 Document Page 1 of 8 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF NEW JERSEY Caption in compliance with D.N.J. LBR 9004-2(c) McELROY, DEUTSCH, MULVANEY, & CARPENTER, LLP 1300 Mount Kemble Avenue

More information

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6 Pg 1 of 6 FOX ROTHSCHILD LLP 100 Park Avenue, Suite 1500 New York, NY 10017 Telephone: (212) 878-7980 Fax: (212) 692-0940 Paul J. Labov Jason C. Manfrey plabov@foxrothschild.com jmanfrey@foxrothschild.com

More information

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : Case 13-11482-KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re EXIDE

More information

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 13-11482-KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re EXIDE TECHNOLOGIES,

More information

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says:

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says: JONES DAY 222 East 41 st Street New York, New York 10017 Telephone: (212) 326-3939 Facsimile: (212) 755-7306 Pedro A. Jimenez (PJ 1026) -and- JONES DAY 325 John H. McConnell Boulevard, Ste. 600 Columbus,

More information

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7

Case LSS Doc 1318 Filed 05/11/17 Page 1 of 7 Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 1 of 7 Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 2 of 7 EXHIBIT A Case 16-10971-LSS Doc 1318 Filed 05/11/17 Page 3 of 7 Exhibit A Rejection Notice Party

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION MCNUTT LAW GROUP LLP SCOTT H. MCNUTT (CSBN 0) MICHAEL C. ABEL (CSBN ) SHANE J. MOSES (CSBN 0) The Embarcadero, Suite 00 San Francisco, California 0 Telephone: () - Facsimile: () - Attorneys for MI PUEBLO,

More information

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION Case 17-36709 Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 COBALT INTERNATIONAL ENERGY, INC., et al.,

More information

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10 Case:-cv-0-VC Document Filed0// Page of (Counsel listed on signature page) UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION LLC, et al., v. Plaintiffs, HUAWEI TECHNOLOGIES

More information

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) Case 17-10772-BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CIBER, Inc., et al., 1 Debtors. Chapter 11 Case No. 17-10772 (BLS Jointly

More information

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION Case 1:16-cr-00051-TWT-JSA Document 7 Filed 02/18/16 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION UNITED STATES OF AMERICA ) ) v. ) ) Criminal No.

More information

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5 Case M:0-cv-0-VRW Document Filed //0 Page of ELECTRONIC FRONTIER FOUNDATION CINDY COHN ( cindy@eff.org LEE TIEN ( tien@eff.org KURT OPSAHL (0 kurt@eff.org KEVIN S. BANKSTON ( bankston@eff.org CORYNNE MCSHERRY

More information

Larry Katzenstein Partner

Larry Katzenstein Partner Larry Katzenstein Partner St. Louis 314 552 6187 direct 314 552 7187 fax lkatzenstein@ Presentations 2013 Skills Training for Estate Planners; New York Law School, July 18-19, 2013 ALI-CLE Program Estate

More information

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING Case 1:04-cv-22572-JLK Document 246 Entered on FLSD Docket 05/10/2007 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO. 04-22572-CIV-KING EMMA YAIZA DIAZ; JOHN

More information

List of Allocation Recipients

List of Allocation Recipients List of Allocation Recipients CDFI Fund 601 Thirteenth Street, NW, Suite 200, South, Washington, DC 20005 (202) 622-8662 9 2010 New s Tax Credit Program: List of s Name of Advantage Capital Fund, AI Wainwright

More information

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:04-cv-22572-JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA CASE NO. 04-22572-CIV-KING-GARBER EMMA YAIZA DIAZ; AMERICAN FEDERATION OF LABOR

More information

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS IN RE: TELEXFREE, LLC, Debtors Chapter 11 Case No. 14-40987-MSH ANTHONY CELLUCCI, JAMILLY LAKE AND GERIVALDO PACHECO Putative

More information

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION Case 6:06-cv-00362-JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION ROY THOMAS MOULD, on behalf of himself Case No. 6:06-cv-362-Orl-28DAB

More information

COMES NOW the Official Committee of Unsecured Creditors (the "Committee"),

COMES NOW the Official Committee of Unsecured Creditors (the Committee), Case:18-10274-SDB Doc#:403 Filed:10/12/18 Entered:10/12/18 12:51:47 Page:1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF GEORGIA AUGUSTA DIVISION In re: Chapter 11 FIBRANT, LLC

More information

Case GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6

Case GLT Doc 747 Filed 07/20/17 Entered 07/20/17 14:44:10 Desc Main Document Page 1 of 6 Document Page 1 of 6 UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF PENNSYLVANIA In re: ) ) rue21, inc., et al. ) Case No. 17-22045(GLT) ) Chapter 11 ) Debtors. ) (Jointly Administered) ) VERIFIED

More information

Management. Frederick Collings, CRX, CSM, CLS Senior Vice President Irvine Company Irvine, CA

Management. Frederick Collings, CRX, CSM, CLS Senior Vice President Irvine Company Irvine, CA Management Frederick Collings, CRX, CSM, CLS Senior Vice President Irvine Company Irvine, CA John L. Gerdes, CRX, CLS, CSM VP Asset Management L&B Realty Advisors, LLP Dallas, TX Wendy Greenwood, CRX,

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE Pursuant to

More information

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS WESTERN DIVISION CERTIFICATE OF SERVICE

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS WESTERN DIVISION CERTIFICATE OF SERVICE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MASSACHUSETTS WESTERN DIVISION In re: f/k/a Lunt Silversmiths, Inc. Debtor Chapter 11 Case No. 09-32228-HJB CERTIFICATE OF SERVICE I, L. Alexandra Hogan,

More information

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE IN THE SUPREME COURT OF FLORIDA No. SC03-1856 HOWARD A. ENGLE, M.D., et al., Petitioners, v. LIGGETT GROUP, INC., et al., Respondents. VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE Pursuant

More information

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. FILED: NEW YORK COUNTY CLERK 08/23/2016 01:21 PM INDEX NO. 190081/2015 NYSCEF DOC. NO. 100 RECEIVED NYSCEF: 08/23/2016 THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. 1 of 9 SUPREME COURT OF

More information

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.]

Counsel for Lead Plaintiff Robert Knollenberg. Co-Lead Counsel for Plaintiffs. [Additional counsel appear on signature page.] 1 1 1 1 1 1 SHAWN A. WILLIAMS ( JASON C. DAVIS (pro hac vice 0 Pine Street, Suite 00 San Francisco, CA 1 Telephone: 1/- 1/- (fax shawnw@lerachlaw.com jdavis@lerachlaw.com BARRACK, RODOS & BACINE STEPHEN

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Second Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Case KG Doc 204 Filed 12/26/17 Page 1 of 9

Case KG Doc 204 Filed 12/26/17 Page 1 of 9 Case 17-12029-KG Doc 204 Filed 12/26/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Exelco North America, Inc., Chapter 11 Case No. 17-12029 (KG) 1 (Joint Administration

More information

SUPREME COURT ARBITRATION ADVISORY COMMITTEE TERM. Hon. Douglas H. Hurd, P.J.Cv. (Chair) Hon. Dennis R. O Brien, J.S.C.

SUPREME COURT ARBITRATION ADVISORY COMMITTEE TERM. Hon. Douglas H. Hurd, P.J.Cv. (Chair) Hon. Dennis R. O Brien, J.S.C. Hon. Douglas H. Hurd, P.J.Cv. (Chair) Phone: (609) 571-4200 x74825 Mercer County Civil Courts Building Fax: (609) 571-4826 175 Broad Street P.O. Box 8068 Trenton, NJ 08650 E-mail: douglas.hurd@njcourts.gov

More information

1. I am a legal assistant employed by the law firm of Lowenstein Sandler

1. I am a legal assistant employed by the law firm of Lowenstein Sandler LOWENSTEIN SANDLER PC Kenneth A. Rosen, Esq. Sharon L. Levine, Esq. (admitted pro hac vice) 1251 Avenue of the Americas, 18 th Floor New York, New York 10020 (212) 262-6700 (Telephone) (212) 262-7402 (Facsimile)

More information

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE - - - - - - - - - - - - - - - In re: HAYES LEMMERZ INTERNATIONAL, INC., et al., Debtors. - - - - - - - - - - - - - - - x : : : : : : :

More information

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3 17-10751-mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3 GIBBONS P.C. One Pennsylvania Plaza, 37 th Floor New York, New York 10119-3701 Telephone: (212) 613-2000 Facsimile:

More information

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT THIS MATTER IS SET SOUTHERN DISTRICT OF NEW YORK FOR HEARING ON 12/13/2011 In re: : : Case No.: 09-11233 (REG) CHEMTURA CORPORATION, et al., : : (Jointly Administered)

More information

rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 1 of 5

rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 1 of 5 17-61735-rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 1 of 5 Exhibit A 17-61735-rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 2 of 5 Exhibit A Core / 2002 Service List Served via

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) Michael D. Braun ( Timothy J. Burke ( STULL STULL & BRODY 0 Wilshire Boulevard Suite 00 Los Angeles, CA 00 Telephone: ( - Facsimile: ( - [Proposed] Lead Counsel for Plaintiffs UNITED STATES DISTRICT COURT

More information

Case CSS Doc 144 Filed 03/13/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 144 Filed 03/13/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Case 15-10054-CSS Doc 144 Filed 03/13/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: SUNTECH AMERICA, INC., et al., Debtors. 1 Chapter 11 Case No.: 15-10054 (CSS)

More information

Case VFP Doc 4 Filed 02/03/16 Entered 02/03/16 15:22:41 Desc Main Document Page 1 of 5

Case VFP Doc 4 Filed 02/03/16 Entered 02/03/16 15:22:41 Desc Main Document Page 1 of 5 Document Page 1 of 5 Brach Eichler L.L.C. 101 Eisenhower Parkway Roseland, New Jersey 07068-1067 (973) 228-5700 Attorneys for the Defendant, Emergency Medical Associates of New Jersey, P.A. UNITED STATES

More information

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099 Case :-cv-00-jls-kes Document Filed 0/0/ Page of Page ID #:0 0 0 ALLEN MATKINS LECK GAMBLE MALLORY & NATSIS LLP DAVID R. ZARO (BAR NO. ) PETER A. GRIFFIN (BAR NO. 00) South Figueroa Street, Suite 00 Los

More information

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., SUPREME COURT OF FLORIDA CASE NO. SC03-1856 Respondents. / AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida

More information

Exhibit A Core 2002 List

Exhibit A Core 2002 List Exhibit A Exhibit A Core 2002 List Name Notice Name Address 1 Address 2 City State Zip Assistant Arapahoe County Attorney George Rosenberg Esq 5334 S Prince St Littleton CA 80166 Bain & Company Inc Attn

More information

FILED: NEW YORK COUNTY CLERK 07/23/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/23/2015

FILED: NEW YORK COUNTY CLERK 07/23/ :46 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/23/2015 FILED: NEW YORK COUNTY CLERK 07/23/2015 03:46 PM INDEX NO. 190225/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 07/23/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -----------------------------------------------------------------------------X

More information

rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 1 of 5

rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 1 of 5 17-61735-rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 1 of 5 Exhibit A 17-61735-rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 2 of 5 Exhibit A Core / 2002 List Served via Electronic

More information

Case JKS Doc 79 Filed 11/16/17 Entered 11/16/17 16:47:22 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY

Case JKS Doc 79 Filed 11/16/17 Entered 11/16/17 16:47:22 Desc Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW JERSEY In re: B. Lane, Inc., d/b/a Fashion to Figure, et al., 1 Debtors. Chapter 11 Case No. 17-32958 (JKS) (Joint Administered) AFFIDAVIT

More information

smb Doc 34 Filed 02/14/12 Entered 02/14/12 22:48:19 Main Document Pg 1 of 7

smb Doc 34 Filed 02/14/12 Entered 02/14/12 22:48:19 Main Document Pg 1 of 7 Pg 1 of 7 Pg 2 of 7 Exhibit A Pg 3 of 7 Exhibit A Core/2002 Overnight Service List DESCRIPTION NAME NOTICE NAME ADDRESS1 ADDRESS2 ADDRESS3 CITY STATE ZIP COUNTRY Environmental Protection Agency (Regional)

More information

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2

rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2 14-22503-rdd Doc 1314 Filed 01/13/15 Entered 01/13/15 16:53:51 Main Document Pg 1 of 2 Sunny M. Sparano, Attny. No. 019782000 MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN Eloseland, NJ 07068 ;973) 618-4100

More information

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES

MOTION FOR APPROVAL OF LEAD PLAINTIFF S AND CERTAIN OTHER PERSONS REQUEST FOR REIMBURSEMENT OF EXPENSES UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re ENRON CORPORATION SECURITIES LITIGATION This Document Relates To: MARK NEWBY, et al., Individually and On Behalf of All Others

More information

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9

Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9 Case 16-34393-hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9 Case 16-34393-hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 2 of 9 Exhibit A Case 16-34393-hdh11 Doc 677 Filed

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION San Diego Gas & Electric Company Sellers of Energy and Ancillary Services Investigation of Practices of the California Independent

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 PTL HOLDINGS LLC, et al., Case No. 11-12676 (BLS Debtors. (Jointly Administered NOTICE OF AGENDA OF MATTERS SCHEDULED

More information

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA

Case Doc 61-3 Filed 11/12/08 Entered 11/12/08 14:11:42 Desc Proof of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA of Service Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA IN RE Jointly Administered under Case Number 08-45257 PETTERS COMPANY, INC., Court File No. 08-45257 Debtors. (includes: Petters

More information

IN THE SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY

IN THE SUPERIOR COURT OF NEW JERSEY LAW DIVISION, MIDDLESEX COUNTY Michael Dore LOWENSTEIN SANDLER LLP 65 Livingston A venue Roseland, New Jersey 07068 (973) 597-2500 NJ License No. 034581980 Attorney for Defendants Warner Chilcott (US), LLC, as Successor in interest

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, PRESIDENT AND CHIEF EXECUTIVE

More information

mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11

mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11 Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: GRACIOUS HOME LLC, et al., Debtors. 1 Chapter 11 Case No. 16-13500 (MKV) (Jointly Administered) CERTIFICATE OF SERVICE I, Alec

More information

Case PJW Doc 587 Filed 06/03/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE CERTIFICATE OF SERVICE

Case PJW Doc 587 Filed 06/03/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE CERTIFICATE OF SERVICE Case 13-10061-PJW Doc 587 Filed 06/03/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: PENSON WORLDWIDE, INC., et al., Debtors. Chapter 11 Case No. 13-10061 (PJW)

More information

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6

Case 1:13-cv ML Document 194 Filed 02/06/15 Page 1 of 6 Case 1:13-cv-01036-ML Document 194 Filed 02/06/15 Page 1 of 6 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF TEXAS AUSTIN DIVISION Civil Action No: 1:13-cv-1036 SECURITIES AND EXCHANGE

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Order Instituting Investigation Into the November 2017 Submission of Pacific Gas and Electric Company s Risk Assessment and Mitigation

More information

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L.

THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. FILED: NEW YORK COUNTY CLERK 02/10/2015 04:24 PM INDEX NO. 190036/2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 02/10/2015 THIS IS AN ASBESTOS LITIGATION CASE FILED UNDER N.Y.C.A.L. SUPREME COURT OF THE STATE

More information

RECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1

RECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1 Ariel Capital Management 200 East Randolph Drive, Suite 2900, Chicago, IL 60601 10/31/11 $59,297.18 Ariel Investments Artisan Partners 875 E. Wisconsin Avenue, suite 800, Milwaukee, WI 53202 08/05/11 $145,195.72

More information

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014 FILED: NEW YORK COUNTY CLERK 09/30/2014 10/16/2014 03:04 02:25 PM INDEX NO. 190373/2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014 10/16/2014 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 9/3/17 ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, CHIEF EXECUTIVE

More information

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE HOWARD A. ENGLE, M.D., et al. v. Petitioners, Liggett Group, Inc., et al., Respondents. / SUPREME COURT OF FLORIDA CASE NO. SC03-1856 VERIFIED MOTION FOR ADMISSION PRO HAC VICE Pursuant to Florida Rule

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 6/30/17

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS AS OF: 6/30/17 ARIZONA PHOENIX WESTERN ALLIANCE BANK CM 0 3138146 MR. ROBERT G. SARVER, CHAIRMAN AND CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA ALTAPACIFIC BANK CM 0 3453737 MR. CHARLES O. HALL, PRESIDENT, CHIEF EXECUTIVE

More information

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION State of California, ex rel. Bill Lockyer, Attorney General of the State of California v. British Columbia Power Exchange Corporation,

More information

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4

FILED: NEW YORK COUNTY CLERK 07/14/ :04 PM INDEX NO /2014 NYSCEF DOC. NO. 442 RECEIVED NYSCEF: 07/14/2015. Exhibit 4 FILED: NEW YORK COUNTY CLERK 07// 05:04 PM INDEX NO. 658/ NYSCEF DOC. NO. 44 RECEIVED NYSCEF: 07// Exhibit 4 4 4 5 7 9 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM -PART NUMBER

More information

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

IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION IN THE UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ------------------------------------------------------------------- x In re: ) ) Chapter 11 RICHFIELD EQUITIES, L.L.C.,

More information

mew Doc 1791 Filed 11/21/17 Entered 11/21/17 20:56:29 Main Document Pg 1 of 8

mew Doc 1791 Filed 11/21/17 Entered 11/21/17 20:56:29 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK --------------------------------------------------------x In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account Application 18-04-001

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Thomas R. Slome, Esq. Jil Mazer-Marino, Esq. MEYER, SUOZZI, ENGLISH & KLEIN, P.C. 990 Stewart Avenue, Suite 300 P.O. Box 9194 Garden City, New York 11530-9194 Telephone (516) 741-6565 Facsimile (516) 741-6706

More information

mg Doc 17 Filed 02/21/12 Entered 02/21/12 13:33:37 Main Document Pg 1 of 5

mg Doc 17 Filed 02/21/12 Entered 02/21/12 13:33:37 Main Document Pg 1 of 5 Pg 1 of 5 Pg 2 of 5 Exhibit A Exhibit A Core Email Pg 3 Service of 5 List Party / Function Company Contact Email BankDirect Capital Finance Kristin Reade kreade@bankdirectcapital.com Bart Pucci Bart Pucci

More information

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017

FORM G-37. Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 Name of Regulated Entity: Public Resources Advisory Group, Inc. Report Period: Third Quarter of 2017 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including

More information

Case Doc 86 Filed 05/18/10 Entered 05/18/10 16:26:50 Desc Main Document Page 1 of 7

Case Doc 86 Filed 05/18/10 Entered 05/18/10 16:26:50 Desc Main Document Page 1 of 7 Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS EASTERN DIVISION ) In re: ) ) Chapter 11 SW BOSTON HOTEL VENTURE LLC, ) Case No. 10-14535-JNF et al. ) ) (Jointly Administered)

More information

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018

FILED: NEW YORK COUNTY CLERK 03/02/ :00 PM INDEX NO /2017 NYSCEF DOC. NO. 249 RECEIVED NYSCEF: 03/02/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK --------------------------------------------------------------------------X MARK SMITH and SANDRA SMITH, Index No. 156780/17 Plaintiffs, -against-

More information

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

FILED: NEW YORK COUNTY CLERK 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK -- - - - -------------------------------- - X BELLE LIGHTING LLC, : : Plaintiff, -against- USA LEGWEAR, LLC, BASIC RESOURCES, INC., WESTCHESTER

More information

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

Matter 14- Petition of Verizon New York Inc. for Limited Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York 140 West Street 27 th Floor New York, NY 10007 Tel (212) 321-8115 Fax (212) 962-1687 richard.fipphen@verizon.com Richard C. Fipphen Assistant General Counsel February 21, 2014 Honorable Kathleen H. Burgess

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs,

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK. PHOENIX LIGHT SF LIMITED, et al., Index No /2012. Plaintiffs, SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, et al., Plaintiffs, vs. J.P. MORGAN SECURITIES LLC, et al., Defendants. X X Index No. 651755/2012 STIPULATION AND [PROPOSED]

More information

II. PAYMENTS made to political parties of states or political subdivisions (list by state)

II. PAYMENTS made to political parties of states or political subdivisions (list by state) Name of Regulated Entity: Frasca & Associates, LLC Report Period: Fourth Quarter of 2018 I. CONTRIBUTIONS made to officials of a municipal entity (list by state) Complete name, title (including any city/county/state

More information

Case 1:11-cv DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214

Case 1:11-cv DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214 Case 1:11-cv-05632-DLI-RR-GEL Document 628 Filed 09/20/13 Page 1 of 5 PageID #: 14214 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF NEW YORK MARK A. FAVORS, et al. Plaintiffs, v. No. 1:11-cv-05632-DLI-RR-GEL

More information

Industrial Conference 2013 Thursday, November 14, 2013

Industrial Conference 2013 Thursday, November 14, 2013 Goldman Sachs Industrial Conference 2013 Thursday, November 14, 2013 SINGLE SOURCE INTERMODAL DEDICATED FINAL MILE TRUCKLOAD LESS THAN TRUCKLOAD REFRIGERATED FLATBED EXPEDITED Disclosure This presentation

More information

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS

FEDERAL RESERVE BANK OF SAN FRANCISCO 12TH DISTRICT STATE MEMBER BANKS ARIZONA PHOENIX 3138146 WESTERN ALLIANCE BANK MR. KEN VECCHIONE, CHIEF EXECUTIVE OFFICER CALIFORNIA SANTA ROSA 3453737 ALTAPACIFIC BANK MR. CHARLES O. HALL, CHIEF EXECUTIVE OFFICER AND DIRECTOR SAN FRANCISCO

More information

FILED: NEW YORK COUNTY CLERK 05/08/ :43 AM INDEX NO /2016 NYSCEF DOC. NO. 197 RECEIVED NYSCEF: 05/08/2018

FILED: NEW YORK COUNTY CLERK 05/08/ :43 AM INDEX NO /2016 NYSCEF DOC. NO. 197 RECEIVED NYSCEF: 05/08/2018 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK In Re: NYCAL In Re: NEW YORK CITY ASBESTOS Index No.: 190314/2016 LITIGATION ROBERT EDWARD MCNULTY, -against- Plaintiff, NOTICE OF PRE-TRIAL CONFERENCE

More information

defendants, including HSBC, Isaac Franco, Ken Cayre, Joseph Dwek and Yeshuah, LLC, filed

defendants, including HSBC, Isaac Franco, Ken Cayre, Joseph Dwek and Yeshuah, LLC, filed Case 3:07-cv-01241-FLW-TJB Case 3:33-av-00001 Document 329-1 1 Filed Filed 03/15/07 03/15/2007 Page 3 Page of 4 3 PageID: of 4 96 defendants, including HSBC, Isaac Franco, Ken Cayre, Joseph Dwek and Yeshuah,

More information

FILED: NEW YORK COUNTY CLERK 04/20/ :23 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/20/2017

FILED: NEW YORK COUNTY CLERK 04/20/ :23 PM INDEX NO /2017 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 04/20/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK MICHAEL N. MARZIGLIANO, Index No.: Date Filed: -against- Plaintiff(s), Plaintiff Designates NEW YORK County as the Place of Trial AMCHEM PRODUCTS,

More information

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv DPW

United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv DPW US District Court Civil Docket as of 11/13/1999 Retrieved from the court on Wednesday, March 29, 2006 United States District Court District of Massachusetts (Boston) CIVIL DOCKET FOR CASE #: 1:96-cv-12272-DPW

More information

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16

mew Doc 3228 Filed 05/16/18 Entered 05/16/18 15:11:48 Main Document Pg 1 of 16 Pg 1 of 16 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 David N. Griffiths Attorneys

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of Southern California Edison Company (U 338-E) to Establish the Wildfire Expense Memorandum Account. Application 18-04-001

More information

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, Index No.: /11.

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, Index No.: /11. 518-0001/1654839 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK x JOSEPH RAKOFKSY, and RAKOFKSY LAW FIRM, P.C., Plaintiffs, -against- THE WASHINGTON POST COMPANY KEITH L. ALEXANDER JENNIFER

More information

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017

FILED: NEW YORK COUNTY CLERK 11/02/ :44 PM INDEX NO /2014 NYSCEF DOC. NO RECEIVED NYSCEF: 11/02/2017 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK U-TREND NEW YORK INVESTMENTS L.P., Individually Derivatively on Behalf of Nominal Defendant Hospitality Suite International, S.A. its wholly-owned

More information

MANAGING DIRECTOR 360 MADISON AVENUE NEW YORK, NY

MANAGING DIRECTOR 360 MADISON AVENUE NEW YORK, NY Matthew Goldreich MANAGING DIRECTOR MGOLDREICH@CAINBROTHERS.COM 360 MADISON AVENUE NEW YORK, NY 10017 212.981.6946 Matt joined Cain Brothers in 1995 and is one of the longest tenured bankers at the firm.

More information

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No.

Case 3:07-cr KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS. Case No. Case 3:07-cr-00087-KC Document 574 Filed 01/12/11 Page 1 of 5 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TEXAS THE UNITED STATES OF AMERICA, Plaintiff, v. LUIS POSADA CARRILES, Defendant.

More information

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE

THIRTEENTH MONTHLY FEE AND EXPENSE STATEMENT OF MICHELMAN & ROBINSON LLP, SPECIAL COUNSEL TO LLOYD T. WHITAKER, LIQUIDATING TRUSTEE FF?H r 7f John A. Sebastinelli MICHELMAN & ROBINSON LLP 455 Market Street, Suite 1420 San Francisco, California 94105 telephone: ( 415 882-7770 email: jsebastinelli@mrllp.com Special Counsel to Lloyd T.

More information

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they? Investment Management Disclosure FY 2018 1. Does the institution employ outside investment advisors or managers and, if so, who are they? Yes Investment Consultant: Fund Evaluation Group, LLC 201 East

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) )

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application Of Southern California Edison Company (U 338-E For Approval Of Its Forecast 2018 ERRA Proceeding Revenue Requirement. Application

More information

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS DISTRICT COURT, DENVER COUNTY, STATE OF COLORADO Denver District Court 1437 Bannock St. Denver, CO 80202 Plaintiff: Chris Myklebust, Securities Commissioner for the State of Colorado v. Defendant: Gary

More information

Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys

Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys Best Lawyers in America Recognizes 78 Lathrop Gage Attorneys August 16, 2016 KANSAS CITY, Mo. (Aug. 16, 2016) - Best Lawyers in America today announced its 2017 rankings which include nine Lawyers of the

More information

smb Doc 505 Filed 11/22/16 Entered 11/22/16 21:20:12 Main Document Pg 1 of 9

smb Doc 505 Filed 11/22/16 Entered 11/22/16 21:20:12 Main Document Pg 1 of 9 Pg 1 of 9 Pg 2 of 9 Exhibit A Pg 3 of 9 Exhibit A Post-ED List Served via Electronic Mail Description CreditorName CreditorNoticeName Email Counsel to the ad hoc group of lenders party to Debtors prepetition

More information