Chapter 11 AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the proposed claims and

Size: px
Start display at page:

Download "Chapter 11 AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the proposed claims and"

Transcription

1 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Boston Generating, LLC, et al., 1 Debtors. Chapter 11 Case No (SCC) (Joint Administration Pending) AFFIDAVIT OF SERVICE STATE OF ILLINOIS ) ) ss COUNTY OF COOK ) I, Heather L. Montgomery, being duly sworn, depose and state: 1. I am a Senior Project Manager with The Garden City Group, Inc., the proposed claims and noticing agent for the debtors and debtors-in-possession (the Debtors ) in the above-captioned proceeding. Our business address is 190 South LaSalle Street, Suite 1520, Chicago, Illinois On August 19, 2010, at the direction of Latham & Watkins, LLP ( Latham & Watkins ), proposed counsel for the Debtors, I caused a true and correct copy of the following documents to be served on the Master Service List parties by on the service list annexed hereto as Exhibit A, by facsimile on the service list annexed herto as Exhibit B, and by overnight delivery on the service list annexed hereto as Exhibit C: Notice of First Day Hearing [Docket No. 19]; and Agenda for August 20, 2010 First Day Hearing [Docket No. 22]. 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, include: Boston Generating, LLC (0631); EBG Holdings LLC (3635); Fore River Development, LLC (7933); Mystic I, LLC (0640); Mystic Development, LLC (7940); BG New England Power Services, Inc. (0476); and BG Boston Services, LLC (6921). 1

2 3. On August 19, 2010, also at the direction of Latham & Watkins, I caused a true and correct copy of the following documents to be served by on the Depository Bank parties as set forth on the service list annexed hereto as Exhibit D: Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing Debtors to Pay Prepetition Taxes [Docket No. 12]; Motion of the Debtors for Entry of an Order (A) Authorizing and Approving Continued Use of Existing Cash Management System, (B) Authorizing Use of Prepetition Bank Accounts and Business Forms, (C) Waiving the Requirements of 11 U.S.C. 345(b) on an Interim Basis and (D) Scheduling a Final Hearing [Docket No. 13]; Motion of the Debtors for Interim and Final Orders (I) Authorizing, But Not Directing, the Debtors to (A) Pay Prepetition Employee Obligations and (B) Continue Employee Benefit Plans and Programs Postpetition; (II) Authorizing the Debtors to Pay Withholding and Payroll-Related Taxes and (III) Directing All Banks to Honor Prepetition Checks and Transfers for Payment of Employee Obligations [Docket No. 14]; Motion of the Debtors for Entry of Interim and Final Orders Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing Payment of Certain Prepetition Warehousing Charges, Lien Claims, and Maintenance Charges in the Ordinary Course of Business [Docket No. 16]; Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Debtors to Utilize Cash Collateral Pursuant to 11 U.S.C. 363; (II) Granting Adequate Protection to Prepetition Secured Parties Pursuant to 11 U.S.C. 361, 362 and 363; and (III) Scheduling a Final Hearing Pursuant to Bankruptcy Rule 4001(b) [Docket No. 18]; Notice of First Day Hearing [Docket No. 19]; and 2

3

4 EXHIBIT A

5 AKIN GUMP, STRAUSS HAUER & FELD, LLP IRA S. DIZENGOFF ONE BRYANT PARK CNSL-ADMIN AGNT-MEZZANINE NEW YORK, NY CREDIT SUISSE ENERGY LLC BENJAMIN SON RECOVERY MANAGEMENT ELEVEN MADISON AVENUE, 10TH FLOOR NEW YORK, NY DECHERT LLP ALLAN S. BRILLIANT 1095 AVENUE OF AMERICAS CNSL-ADMIN AGNT-PREPET 2D LIEN CREDIT NEW YORK, NY MA DEPT PUBLIC UTILITIES LEGAL DEPT, JOHN KEENE ONE SOUTH STATION BOSTON, MA PENSION BENEFIT GUARANTY CORP OFFICE OF GENL CNSL, ISRAEL GOLDOWITZ 1200 K STREET, NW, STE 340 WASHINGTON, DC efile@pbgc.com SECURITY EXCHANGE COMMISSION GEORGE S. CANELLOS, REG DIRECTOR 3 WORLD FINANCIAL CENTER, SUITE 400 NEW YORK, NY newyork@sec.gov SEQUENT DAVID PENDERGAST CHIEF CNSL MKTNG & TRDNG LEGAL DEPARTMENT 1200 SMITH ST, STE 900 HOUSTON, TX dpenderg@aglresources.com STROOCK & STROOCK & LAVAN LLP HAROLD OLSEN 180 MAIDEN LANE CNSL-DISTRIGAS OF MASS LLC NEW YORK, NY holsen@stroock.com WACHTELL, LIPTON, ROSEN & KATZ MICHAEL S. BENN 51 WEST 52ND STREET CNSL-ADMIN AGNT-PREPET 1ST LIEN CREDIT NEW YORK, NY MSBenn@wlrk.com WACHTELL, LIPTON, ROSEN & KATZ SCOTT K. CHARLES 51 WEST 52ND STREET CNSL-ADMIN AGNT-PREPET 1ST LIEN CREDIT NEW YORK, NY SKCharles@wlrk.com WINSTON & STRAWN LLP DAVID NEIER 200 PARK AVENUE NEW YORK, NY dneier@winston.com WINSTON & STRAWN LLP JONATHAN BIRENBAUM 200 PARK AVENUE NEW YORK, NY jbirenbaum@winston.com craig.druehl@dechert.com davin.hall@dechert.com

6 EXHIBIT B

7 ADAMS VALVES, INC. AKIN GUMP, STRAUSS HAUER & FELD, LLP IRA S. DIZENGOFF CUTTEN ROAD ONE BRYANT PARK HOUSTON TX CNSL-ADMIN AGNT-MEZZANINE FAX: NEW YORK NY FAX: ANDREWS INTERNATIONAL ATLANTIC CONTRACTING & SPECIAL JIM WOOD, PRESIDENT PAUL CAMARA, PRESIDENT SMYTH DRIVE 25 KENWOOD CIRCLE, SUITE H VALENCIA CA FRANKLIN MA FAX: FAX: BORDEN & REMINGTON CORPORATION CAPCO CRANE & HOIST, INC. ROBERT BOGAN, PRESIDENT 63 WATER STREET 58 FOREST RIDGE DRIVE FALL RIVER MA ROWLEY MA FAX: FAX: CHALMERS & KUBECK NORTH SCOTT MCCOY, PRESIDENT AIR INDUSTRIAL PARK ELISE ST. WESTFIELD MA FAX: CITY OF QUINCY 1305 HANCOCK STREET QUINCY MA FAX: CLEAN HARBORS ENVIRON SERVICES CONTROL COMPONENTS INC. ALAN S. MCKIM, PRESIDENT 42 LONGWATER DR AVENIDA EMPRESA P.O. BOX 9149 RANCHO SANTA MARGARITA CA NORWELL MA FAX: FAX: CREDIT SUISSE ENERGY LLC CREDIT SUISSE, CAYMAN ISLANDS BRANCH BENJAMIN SON HELEN FUNG, DEAL ADMINISTRATOR RECOVERY MANAGEMENT AGENCY LOAN OPERATIONS ELEVEN MADISON AVENUE, 10TH FLOOR 7033 LOUIS STEPHENS DR NEW YORK NY MORRISVILLE NC FAX: FAX: DECHERT LLP ATT: ALLAN S. BRILLIANT, ESQ. ATT-ADMIN AGNT-PREPET 2D LIEN CREDIT 1095 AVENUE OF THE AMERICAS NEW YORK NY FAX: EXXONMOBIL REX W. TILLERSON, CHAIRMAN 5959 LAS COLINAS BLVD IRVING TX FAX:

8 FEDERAL COMMUNICATIONS COMMISSION HF CONTROLS LP OFFICE OF GENERAL COUNSEL TH STREET, SW 1624 W. CROSBY RD, SUITE 124 WASHINGTON DC CARROLLTON TX FAX: FAX: INTEGRATED IT SOLUTIONS KEYSTONE ENGINEERING CORP. 159 OVERLAND ROAD 62 FOREST RIDGE DRIVE WALTHAM MA ROWLEY MA FAX: FAX: MA DEPT PUBLIC UTILITIES MITCHELL SERVICES INC. LEGAL DEPT, JOHN KEENE ONE SOUTH STATION 8335 MONTICELLO ROAD BOSTON MA SHAWNEE KS FAX: FAX: MITSUBISHI POWER SYSTEMS INC MITSUBISHI POWER SYSTEMS INC KOJI HASEGAWA, PRESIDENT PEGGY FERO 2287 PREMIER ROW 1000 COLONIAL CENTER PARKWAY ORLANDO FL LAKE MARY FL FAX: FAX: NATIONAL GRID NEW ENGLAND CONTROLS INC SIR JOHN PARKER, CHAIRMAN TOM RAMUNDO, PRESIDENT 40 SYLVAN ROAD 9 OXFORD RD. WALTHAM MA MANSFIELD MA FAX: FAX: NSTAR O CONNOR CORP TOM MAY, PRESIDENT THOMAS H. O'CONNOR, JR., PRESIDENT ONE NSTAR WAY 45 INDUSTRIAL DRIVE WESTWOOD MA CANTON MA FAX: FAX: PENSION BENEFIT GUARANTY CORP SEMPRA ENERGY TRADING LLC OFFICE OF GENL CNSL, ISRAEL GOLDOWITZ CHARLES PARKER 1200 K STREET, NW, STE COMMERCE ROAD WASHINGTON DC STAMFORD CT FAX: FAX:

9 SEMPRA ENERGY TRADING LLC SPECTRA ENERGY ROBERT HYLAND GREGORY L. EBEL, PRESIDENT 58 COMMERCE ROAD 5400 WESTHEIMER COURT STAMFORD CT HOUSTON TX FAX: FAX: STALLION COMPANIES LLC STROOCK & STROOCK & LAVAN LLP MICHAEL E. BERLAN, PRESIDENT HAROLD OLSEN 110 DANIEL WEBSTER HIGHWAY 180 MAIDEN LANE NASHUA NH CNSL-DISTRIGAS OF MASS LLC FAX: NEW YORK NY FAX: WACHTELL, LIPTON, ROSEN & KATZ WACHTELL, LIPTON, ROSEN & KATZ SCOTT K. CHARLES MICHAEL S. BENN 51 WEST 52ND STREET 51 WEST 52ND STREET CNSL-ADMIN AGNT-PREPET 1ST LIEN CREDIT CNSL-ADMIN AGNT-PREPET 1ST LIEN CREDIT NEW YORK NY NEW YORK NY FAX: FAX: WINSTON & STRAWN LLP JONATHAN BIRENBAUM 200 PARK AVENUE NEW YORK NY FAX:

10 EXHIBIT C

11 ATLANTIC CONTRACTING & SPECIAL CITY OF EVERETT MICHAEL MATARAZZO, CITY CLERK P O BOX BROADWAY BALTIMORE MD EVERETT MA CONTROL COMPONENTS INC. CREDIT SUISSE, CAYMAN ISLANDS BRANCH ADMINISTRATIVE AGENT FOR THE LENDERS DEPT MADISON AVE LOS ANGELES CA NEW YORK NY ENVIRONMENTAL PROTECTION AGENCY OFFICE OF GENERAL COUNSEL ARIEL RIOS BUILDING 1200 PENNSYLVANIA AVENUE, N.W. WASHINGTON DC FEDERAL ENERGY REGULATORY COMMISSION KIMBERLY D. BOSE 888 FIRST STREET, NE WASHINGTON DC INTEGRATED IT SOLUTIONS INTERNAL REVENUE SERVICE CENTRALIZED INSOLVENCY OPERATION P O BOX 595 P.O. BOX SCIUATE MA PHILADELPHIA PA MECHANICAL DYNAMICS & ANALYSIS NEW YORK CITY DEPARTMENT OF FINANCE LEGAL AFFAIRS DEVORA COHN 19 BRITISH AMERICAN BLVD. 345 ADAMS STREET, 3RD FLOOR LATHAM NY BROOKLYN NY NEW YORK DEPARTMENT OF TAXATION & NEW YORK UNEMPLOYMENT INSURANCE FUND FINANCE OFFICE OF GENERAL COUNSEL BANKRUPTCY/SPECIAL PROCEDURES SECTION PO BOX 551 PO BOX 5300 ALBANY NY ALBANY NY NSTAR SECURITIES & EXCHANGE COMMISSION OFFICE OF GENERAL COUNSEL P O BOX TH & PENNSYLVANIA AVENUE, N.W. WOBURN MA WASHINGTON DC SECURITIES & EXCHANGE COMMISSION STANDARD & POORS MARY F. SHAPIRO 100 F STREET, NE 55 WATER STREET WASHINGTON DC NEW YORK NY UNITED STATES TRUSTEES OFFICE US ATTORNEY'S OFFICE, DISTRICT OF MA PAUL SCHWARTZBERG, ESQ. CARMEN MILAGROS ORTIZ 33 WHITEHALL STREET, 21ST FLOOR UNITED STATES FEDERAL COURTHOUSE NEW YORK NY COURTHOUSE WAY, SUITE 9200 BOSTON MA 2210 US ATTORNEY'S OFFICE, SDNY PREET BHARARA 86 CHAMBERS STREET NEW YORK NY 10007

12 EXHIBIT D

13 BANK CORP TRT SERVICES CITI PRIVATE BANK ATTN: DAVID J GANSS ATTN: STEPHEN H PARMITER 1 FEDERAL ST 666 FIFTH AV BOSTON MA TH FL david.ganss@bank.com NEW YORK NY stephen.h.parmiter@citi.com

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. Chapter 11. In re: Case No (SCC) Boston Generating, LLC, et al.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK. Chapter 11. In re: Case No (SCC) Boston Generating, LLC, et al. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: Boston Generating, LLC, et al., 1 Debtors. Chapter 11 Case No. 10-14419 (SCC) (Jointly Administered) NOTICE OF FILING OF MASTER SERVICE

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

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

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

mew Doc 3797 Filed 08/29/18 Entered 08/29/18 13:07:02 Main Document Pg 1 of 8

mew Doc 3797 Filed 08/29/18 Entered 08/29/18 13:07:02 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

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

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

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

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

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

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

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

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6 Pg 1 of 6 Marshall C. Turner 1900 Carondelet Plaza, Suite 600 St. Louis, MO 63105 Telephone: 314.480.1500 Facsimile: 314.480.1505 email: marshall.turner@huschblackwell.com John J. Cruciani 4801 Main Street,

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

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

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

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4 Pg 1 of 4 Brent C. Strickland (admitted pro hac vice) Whiteford, Taylor & Preston L.L.P. 7501 Wisconsin Avenue, Suite 700w Bethesda, Maryland 20814 Telephone: (410) 347-9402 Email: bstrickland@wtplaw.com

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

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

/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

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3 17-10751-mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 Main Document Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date and Time: July 25, 2017 @ 11:00 a.m. EST

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

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 Document 326 Filed in TXSB on 04/03/17 Page 1 of 5

Case Document 326 Filed in TXSB on 04/03/17 Page 1 of 5 Case 17-30262 Document 326 Filed in TXSB on 04/03/17 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In re: Chapter 11 MEMORIAL PRODUCTION Case No.

More information

September 21, Docket No. ER

September 21, Docket No. ER California Independent System Operator Corporation September 21, 2017 The Honorable Kimberly D. Bose Secretary Federal Energy Regulatory Commission 888 First Street, NE Washington, DC 20426 Re: California

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

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173

scc Doc 210 Filed 05/06/18 Entered 05/06/18 22:38:17 Main Document Pg 1 of 173 Pg 1 of 173 Hearing Date and Time: June 5, 2018, 2018, at 10:00 a.m. (prevailing Eastern Time) Objection Deadline: May 29, 2018, at 4:00 p.m. (prevailing Eastern Time) Thomas B. Walper (admitted pro hac

More information

December 5, Dear Ms. Kale:

December 5, Dear Ms. Kale: A CMS Energy Company December 5, 2018 Ms. Kavita Kale Executive Secretary General Offices: LEGAL DEPARTMENT One Energy Plaza Jackson, MI 49201 Tel: Fax: (517) 788-0550 (517) 768-3644 CATHERINE M REYNOLDS

More information

AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the claims and

AFFIDAVIT OF SERVICE. 1. I am a Senior Project Manager with The Garden City Group, Inc., the claims and Pg 1 of 17 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) TERRESTAR CORPORATION, et al., 1 ) Case No. 11-10612 (SHL) ) Debtors. ) Jointly Administered ) STATE OF WASHINGTON

More information

mew Doc 1830 Filed 11/29/17 Entered 11/29/17 12:42:39 Main Document Pg 1 of 3

mew Doc 1830 Filed 11/29/17 Entered 11/29/17 12:42:39 Main Document Pg 1 of 3 17-10751-mew Doc 1830 Filed 11/29/17 Entered 11/29/17 12:42:39 Main Document Pg 1 of 3 Kozyak Tropin & Throckmorton, LLP Speights & Solomons 2525 Ponce de Leon Boulevard, 9 th Floor 100 Oak Street, East

More information

SECOND STATUS REPORT WITH RESPECT TO AVOIDANCE ACTIONS. Edward S. Weisfelner, as the Trustee of the LB Litigation Trust (the Trustee ), by his

SECOND STATUS REPORT WITH RESPECT TO AVOIDANCE ACTIONS. Edward S. Weisfelner, as the Trustee of the LB Litigation Trust (the Trustee ), by his BROWN RUDNICK LLP 7 Times Square New York, NY 10036 (212) 209-4800 Steven D. Pohl Thomas H. Montgomery One Financial Center Boston, MA 02111 (617) 856-8200 WHITEFORD, TAYLOR & PRESTON LLP Paul M. Nussbaum

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

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

mew Doc 3698 Filed 07/31/18 Entered 07/31/18 17:36:37 Main Document Pg 1 of 7

mew Doc 3698 Filed 07/31/18 Entered 07/31/18 17:36:37 Main Document Pg 1 of 7 Pg 1 of 7 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

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

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

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

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

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3

Case GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3 Case 17-22045-GLT Doc 1260 Filed 10/23/17 Entered 10/23/17 16:28:33 Desc Main Document Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF PENNSYLVANIA In re: ) Case No. 17-22045

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

reg Doc 65 Filed 06/05/12 Entered 06/05/12 14:23:52 Main Document Pg 1 of 9

reg Doc 65 Filed 06/05/12 Entered 06/05/12 14:23:52 Main Document Pg 1 of 9 Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re: : : HOUGHTON MIFFLIN : HARCOURT PUBLISHING COMPANY,

More information

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP Counsel To The Official Committee Of Unsecured Creditors 1633 Broadway New York, New York 10019 (212) 506-1700 UNITED

More information

Attorneys for Debtors and Debtors in Possession

Attorneys for Debtors and Debtors in Possession Pg 1 of 17 Presentment Date and Time January 29, 2018 at 1100 a.m. (Eastern Time) Objection Deadline January 29, 2018 at 1000 a.m. (Eastern Time) Hearing Date and Time (Only if Objection Filed) February

More information

rdd Doc 76 Filed 06/12/17 Entered 06/12/17 16:00:07 Main Document Pg 1 of 5

rdd Doc 76 Filed 06/12/17 Entered 06/12/17 16:00:07 Main Document Pg 1 of 5 Pg 1 of 5 Steven M. Berman (to be admitted pro hac vice SHUMAKER, LOOP & KENDRICK, LLP 101 E. Kennedy Blvd., Suite 2800 Tampa, Florida 33602 Telephone: (813 229-7600 Facsimile: (813 229-1660 Re: Docket

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

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors

David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP. Official Committee of Unsecured Creditors David M. Friedman (DF4278) Richard F. Casher KASOWITZ, BENSON, TORRES & FRIEDMAN LLP Counsel To The Official Committee Of Unsecured Creditors 1633 Broadway New York, New York 10019 (212) 506-1700 UNITED

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

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

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

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

mew Doc 77 Filed 09/29/16 Entered 09/29/16 14:52:16 Main Document Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

mew Doc 77 Filed 09/29/16 Entered 09/29/16 14:52:16 Main Document Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -------------------------------------------------------------------- X : In re: : Chapter 11 : TGHI, INC., et al., : Case No. 16-10300

More information

mew Doc 3132 Filed 04/25/18 Entered 04/25/18 17:43:46 Main Document Pg 1 of 4

mew Doc 3132 Filed 04/25/18 Entered 04/25/18 17:43:46 Main Document Pg 1 of 4 Pg 1 of 4 Brent C. Strickland (admitted pro hac vice) Whiteford, Taylor & Preston L.L.P. 7501 Wisconsin Avenue, Suite 700w Bethesda, Maryland 20814 Telephone: (410) 347-9402 Email: bstrickland@wtplaw.com

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

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

UNITED STATES DISTRICT COURT

UNITED STATES DISTRICT COURT 1 1 GRASSMUECK GROUP Michael A. Grassmueck, Receiver P.O. Box Portland, Oregon Ph: 0.. Fax: 0..1 Email: info@grassmueckgroup.com SECURITIES AND EXCHANGE COMMISSION, v. Plaintiff, C. WESLEY RHODES, JR.,

More information

rdd Doc 876 Filed 10/23/14 Entered 10/23/14 14:21:54 Main Document Pg 1 of 6

rdd Doc 876 Filed 10/23/14 Entered 10/23/14 14:21:54 Main Document Pg 1 of 6 Pg 1 of 6 Martin G. Bunin Craig E. Freeman Alston & Bird LLP 90 Park Avenue New York, NY 10016 (212) 210-9400 Counsel for the Official Committee of Unsecured Creditors UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015

REPORT. Chair and Members of the San Diego Housing Commission For the Agenda of November 20, 2015 REPORT DATE ISSUED: November 12, 2015 REPORT NO: HCR15-096 ATTENTION: SUBJECT: Chair and Members of the San Diego Commission For the Agenda of Actions Establishing President & Chief Executive Officer Compensation

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

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C FORM 8-K SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported)

More information

scc Doc 93 Filed 06/07/12 Entered 06/07/12 13:54:47 Main Document Pg 1 of 5

scc Doc 93 Filed 06/07/12 Entered 06/07/12 13:54:47 Main Document Pg 1 of 5 Pg 1 of 5 Pg 2 of 5 Pg 3 of 5 Pg 4 of 5 Service List B Company Contact Address 1 Address 2 City State Zip Country Milbank Tweed Hadley & McCloy LLP Matthew S Barr 1 Chase Manhattan Plaza New York NY 10005-1413

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 Recovery of Peaker Costs. A.07-12-029 MOTION OF (U 338-E FOR LEAVE TO FILE

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 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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Thursday, December 11, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10629-SAS

More information

Supreme Court of Ohio Clerk of Court - Filed September 22, Case No

Supreme Court of Ohio Clerk of Court - Filed September 22, Case No Supreme Court of Ohio Clerk of Court - Filed September 22, 2015 - Case No. 2015-0545 IN THE SUPREME COURT OF OHIO REGIS F. LUTZ, et al., Plaintiffs/Respondents, CASE NO. 15-0545 vs. CHESAPEAKE APPALACHIA,

More information

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011

STATE OF NEVADA STATE CONTRACTORS BOARD. MINUTES OF THE MEETING November 16, 2011 BRIAN SANDOVAL Governor MEMBERS Kevin E. Burke, Chairman Thomas Jim Alexander Margaret Cavin Donald L. Drake Nathaniel W. Hodgson, III Stephen P. Quinn Guy M. Wells CALL TO ORDER: STATE OF NEVADA STATE

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

Case Doc 141 Filed 07/16/12 Entered 07/16/12 15:31:01 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

Case Doc 141 Filed 07/16/12 Entered 07/16/12 15:31:01 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re HOUGHTON MIFFLIN HARCOURT PUBLISHING COMPANY,

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

smb Doc 4208 Filed 10/26/17 Entered 10/26/17 12:50:59 Main Document Pg 1 of 5

smb Doc 4208 Filed 10/26/17 Entered 10/26/17 12:50:59 Main Document Pg 1 of 5 16-10992-smb Doc 4208 Filed 10/26/17 Entered 10/26/17 125059 Main Document Pg 1 of 5 Hearing Date November 16, 2017 at 1000 a.m. (Prevailing Eastern Time) Objection Deadline November 9, 2017 at 400 p.m.

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

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation William Larry Adams President Cumberland Surety Co. 340 S. Broadway, Ste. 100 Lexington, KY 40508 Phone: 859.254.8622 badams@cumberlandsurety.com Gregory E. Conrad Executive Director Interstate Mining

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

Maryland Judicial Council 2015

Maryland Judicial Council 2015 Maryland Judicial Council 2015 Honorable Mary Ellen Barbera, Chair Chief Judge, Court of Appeals Judicial Center 50 Maryland Avenue Rockville, MD 20850 Phone: (240) 777-9320 mary.ellen.barbera@mdcourts.gov

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

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

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO CAUSE NO: DOCKET NO: APPLICATION

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO CAUSE NO: DOCKET NO: APPLICATION BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO IN THE MATTER OF THE APPLICATION OF CHESAPEAKE EXPLORATION, LLC FOR AN ORDER POOLING ALL NON-CONSENTING INTERESTS IN THE NIOBRARA

More information

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015

FILED: NEW YORK COUNTY CLERK 05/22/ :14 PM INDEX NO /2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF: 05/22/2015 FILED NEW YORK COUNTY CLERK 05/22/2015 0614 PM INDEX NO. 653123/2013 NYSCEF DOC. NO. 180 RECEIVED NYSCEF 05/22/2015 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK PHOENIX LIGHT SF LIMITED, BLUE

More information

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G

FILED: NEW YORK COUNTY CLERK 12/09/ :55 PM INDEX NO /2014 NYSCEF DOC. NO. 245 RECEIVED NYSCEF: 12/09/2014 EXHIBIT G FILED: NEW YORK COUNTY CLERK /0/ 0: PM INDEX NO. / NYSCEF DOC. NO. RECEIVED NYSCEF: /0/ EXHIBIT G 0 SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK - CIVIL TERM -PART NUMBER ------------------------------------------------X

More information

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H

FILED: NEW YORK COUNTY CLERK 06/16/ :00 AM INDEX NO /2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H FILED: NEW YORK COUNTY CLERK 06/16/2016 11:00 AM INDEX NO. 651963/2016 NYSCEF DOC. NO. 13 RECEIVED NYSCEF: 06/16/2016 EXHIBIT H 1114 Avenue of the Americas New York, NY 10036 TEL: 212.506.3900 FAX: 212.506.3950

More information

mg Doc 20 Filed 02/12/14 Entered 02/12/14 20:34:53 Main Document Pg 1 of 11

mg Doc 20 Filed 02/12/14 Entered 02/12/14 20:34:53 Main Document Pg 1 of 11 Pg 1 of 11 Pg 2 of 11 EXHIBIT A Pg 3 of 11 Exhibit A Special Service List Served Via Electronic Email NAME NOTICE NAME EMAIL DESCRIPTION Secured lender under the Mortgage Servicing Citibank NA Attn Bobbie

More information

Gregory H. Chertoff, Esq. Peckar & Abramson, P.C. 41 Madison Avenue 20th Floor New York, NY

Gregory H. Chertoff, Esq. Peckar & Abramson, P.C. 41 Madison Avenue 20th Floor New York, NY Gregory H. Chertoff, Esq. Peckar & Abramson, P.C. 41 Madison Avenue 20th Floor New York, NY 10010 gchertoff@pecklaw.com (212) 382-0909 Gregory H. Chertoff is the co-managing partner of Peckar & Abramson

More information

Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m.

Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m. Ask the Regulator and Industry Experts Thursday, September 14 3:30 p.m. 4:30 p.m. During this session, panelists answer your questions related to the fixed income regulatory landscape. Panelists also address

More information

GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA (781) (781)

GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA (781) (781) GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA 02021 (781) 407-0303 www.grayequitymanagement.com This brochure provides information about Daniel Romano, Paul Gerry, Jr., James Branch

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

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

Role of the Secondaries Market and LP Trends

Role of the Secondaries Market and LP Trends Role of the Secondaries Market and LP Trends November 4, 2009 2009 Akin Gump Strauss Hauer & Feld LLP. All Rights Reserved. Trends in Secondary Fund Transactions in the Current Market The Current Environment

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 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

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

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys

U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv SAS. Parties and Attorneys US District Court Civil Docket as of 6/28/2007 Retrieved from the court on Tuesday, November 25, 2008 U.S. District Court Southern District of New York (Foley Square) CIVIL DOCKET FOR CASE #: 1:01-cv-10976-SAS

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

AFFIDAVIT OF SERVICE. Notice of Filing of Blackline of Revised Proposed Order [Docket No. 505]

AFFIDAVIT OF SERVICE. Notice of Filing of Blackline of Revised Proposed Order [Docket No. 505] IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ---------------------------------------------------------------x : In re: : Chapter 11 : AES EASTERN ENERGY, L.P., et al., 1 : Case No.

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

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH

U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv DTKH U.S. District Court Southern District of Florida (West Palm Beach) CIVIL DOCKET FOR CASE #: 9:93-cv-08654-DTKH United States v. Palm Beach Gardens, et al Assigned to: Judge Daniel T. K. Hurley Demand:

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-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) for Approval of the Coso Termination Agreement. Application No. 18-03-010 S

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