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

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

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 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

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

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

mew Doc 766 Filed 06/23/17 Entered 06/23/17 16:16:24 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

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

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

Attorneys for Debtors and Debtors in Possession

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

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

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

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

mew Doc 3400 Filed 06/01/18 Entered 06/01/18 16:48:26 Main Document Pg 1 of 46

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

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

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

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

mew Doc 1125 Filed 08/11/17 Entered 08/11/17 06:50:55 Main Document Pg 1 of 111

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

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

Case 3:14-cv PK Document 53 Filed 04/23/15 Page 1 of 7

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

FILED: NEW YORK COUNTY CLERK 11/04/ :38 PM INDEX NO /2016 NYSCEF DOC. NO. 48 RECEIVED NYSCEF: 11/04/2016

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

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

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

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

Case KLP Doc 1444 Filed 01/09/18 Entered 01/09/18 17:19:45 Desc Main Document Page 1 of 18

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

SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ROYAL PARK INVESTMENTS SA/NV, Plaintiff, vs. Index No /2012 (Ramos, J.

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

September 21, Docket No. ER

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

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

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

Case5:13-cv HRL Document15 Filed01/22/13 Page1 of 8

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) COMPLAINT FOR PATENT INFRINGEMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case 4:14-cv BRW Document 58 Filed 12/04/15 Page 1 of 13

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

Case KG Doc 4819 Filed 02/24/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

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

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA. BBK Tobacco & Foods, LLP, an Arizona limited liability partnership, d/b/a HBI International,

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

Case KLP Doc 2908 Filed 04/27/18 Entered 04/27/18 15:39:18 Desc Main Document Page 1 of 12

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

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

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

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

BLACKSTONE GROUP L.P.

Case Document 134 Filed in TXSB on 09/23/16 Page 1 of 14

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA FORT MYERS DIVISION FIDDLER S CREEK, LLC, et al.

Case KJC Doc 193 Filed 09/25/13 Page 1 of 156 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) )

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

AFFIDAVIT OF SERVICE ) SS.:

smb Doc 5802 Filed 02/19/19 Entered 02/19/19 15:05:04 Main Document Pg 1 of 8

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

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

Case MFW Doc 1075 Filed 10/11/18 Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

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

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

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

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

UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD

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

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

IN THE UNITED STATES PATENT AND TRADEMARK OFFICE BEFORE THE PATENT TRIAL AND APPEAL BOARD. CISCO SYSTEMS, INC. Petitioner. CHANBOND LLC Patent Owner

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

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

smb Doc 654 Filed 10/04/17 Entered 10/04/17 19:52:22 Main Document Pg 1 of 10

Attorneys for Applicant Insurance Commissioner of the State of California FOR THE COUNTY OF LOS ANGELES

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION. Plaintiff, Civil Action No. 3:14-cv-1877

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

bankruptcya Survival Guide for Lenders Deborah L. Fletcher Kenneth E. Noble Thomas P. Yoder second edition

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

Case LSS Doc 825 Filed 02/13/17 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO ) ) ) ) ) ) ) ) ) ) ) ) ) ) AMENDED APPLICATION

Case PJW Doc 115 Filed 03/05/14 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

/s/ Michael D. Sirota

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C

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

July 11, If you have any questions or concerns with the enclosed, please do not hesitate to contact. Very truly yours,

Case 5:07-cv D Document 1 Filed 06/06/07 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF OKLAHOMA

Case KLP Doc 1452 Filed 01/09/18 Entered 01/09/18 23:14:04 Desc Main Document Page 1 of 82

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) SOUTHERN CALIFORNIA EDISON COMPANY (U 338-E) MOTION FOR PARTY STATUS

FILED: NEW YORK COUNTY CLERK 12/02/2013 INDEX NO /2012 NYSCEF DOC. NO. 24 RECEIVED NYSCEF: 12/02/2013

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case MFW Doc 517 Filed 02/11/19 Page 1 of 5

Case Document 123 Filed in TXSB on 06/23/17 Page 1 of 20

U.S. District Court District of Colorado (Denver) CIVIL DOCKET FOR CASE #: 1:17-cv WYD-MJW

Case Doc 2181 Filed 03/06/14 Entered 03/06/14 23:39:36 Desc Main Document Page 1 of 8

Transcription:

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: (212) 290-2018 Karen A. Giannelli Brett S. Theisen Attorneys for Georgia Waste Systems, Inc. dba Waste Management UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date and Time: July 18, 2017 @ 11:00 a.m. EST Objection Deadline: July 11, 2017 @ 4:00 p.m. EST In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors. 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) GEORGIA WASTE SYSTEMS, INC. S LIMITED OBJECTION TO MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 363(b), 365(a), AND 105(a) FOR ENTRY OF ORDER AUTHORIZING DEBTORS TO (I) ENTER INTO SERVICES AGREEMENT WITH VOGTLE OWNERS, (II) ASSUME AND ASSIGN CERTAIN EXECUTORY CONTRACTS TO VOGTLE OWNERS, (III) ASSUME AND AMEND CERTAIN EXECUTORY CONTRACTS, AND (IV) REJECT THE VOGTLE EPC CONTRACT 1 The Debtors in these Chapter 11 cases ( Debtors ), along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). 2553648.1 099998-00013

17-10751-mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 2 of 3 Georgia Waste Systems, Inc. dba Waste Management ( Waste Management ), by its undersigned counsel, hereby files this limited objection to the Motion of Debtors Pursuant to 11 U.S.C. 363(b), 365(a), and 105(a) for Entry of Order Authorizing Debtors to (I) Enter into Services Agreement with Vogtle Owners, (II) Assume and Assign Certain Executory Contracts to Vogtle Owners, (III) Assume and Amend Certain Executory Contracts, and (IV) Reject the Vogtle EPC Contract (the Motion ). In support of its limited objection, Waste Management respectfully states the following: 1. Waste Management entered into a March 12, 2012, contract with Debtor Stone & Webster Construction Inc. (the Waste Management Contract ), pursuant to which Waste Management is performing services at the Vogtle Electric Generating Plant. 2. The Motion seeks this Court s approval of the Debtors assumption of certain executory contracts pursuant to 11 U.S.C. 365(a). 3. The Motion identifies and includes Waste Management contracts to be assumed, but does not provide a cure cost as required by 11 U.S.C. 365(a). 4. The Debtors agent has informed counsel for Waste Management that Waste Management was listed in the Motion in error, and further that the Debtors intend to reject the Waste Management Contract. Debtors intend to amend the Motion accordingly, but the amendment will not be filed on the Court s docket until after the deadline to object to the Motion. 5. Debtor Stone & Webster Construction Inc. presently owes Waste Management $363,570.70 for pre-petition services rendered under the Waste Management Contract, and no less than $169,578.37 for post-petition services rendered as of June 25, 2017, under the Waste Management Contract (the Waste Management Cure Costs ). 2 2553648.1 099998-00013

17-10751-mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 3 of 3 6. Waste Management objects to the Motion to the extent it seeks authority to assume the Waste Management Contract without paying the Waste Management Cure Costs, plus any other costs of all additional services rendered to date under the Waste Management Contract. Debtors must be required to pay the Waste Management Cure Costs, plus any other costs of all additional services rendered by Waste Management through the date of assumption. Reservation of Rights 7. Waste Management expressly reserves its right to amend this limited objection and to seek further relief from this Court as appropriate. WHEREFORE, Waste Management respectfully requests that the Court sustain this limited objection and grant Waste Management such additional relief as it deems just and fitting under the circumstances. Date: July 11, 2017 New York, New York /s/ Brett S. Theisen Karen A. Giannelli Brett S. Theisen GIBBONS P.C. One Pennsylvania Plaza, 37 th Floor 250 West 34 th Street New York, New York 10119-3701 Telephone: (212) 613-2000 Facsimile: (212) 290-2018 E-mail: kgiannelli@gibbonslaw.com E-mail: btheisen@gibbonslaw.com Attorneys for Georgia Waste Systems, Inc. dba Waste Management 3 2553648.1 099998-00013

17-10751-mew Doc 867-1 Filed 07/11/17 Entered 07/11/17 15:53:25 Certificate of Service Pg 1 of 3 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: WESTINGHOUSE ELECTRIC COMPANY LLC, et al., Debtors, 1 Chapter 11 Case No. 17-10751 (MEW) (Jointly Administered) CERTIFICATE OF SERVICE OF GEORGIA WASTE SYSTEMS, INC. S LIMITED OBJECTION TO MOTION OF DEBTORS PURSUANT TO 11 U.S.C. 363(b), 365(a), AND 105(a) FOR ENTRY OF ORDER AUTHORIZING DEBTORS TO (I) ENTER INTO SERVICES AGREEMENT WITH VOGTLE OWNERS, (II) ASSUME AND ASSIGN CERTAIN EXECUTORY CONTRACTS TO VOGTLE OWNERS, (III) ASSUME AND AMEND CERTAIN EXECUTORY CONTRACTS, AND (IV) REJECT THE VOGTLE EPC CONTRACT The undersigned, Brett S. Theisen, attorney for Georgia Waste Systems, Inc. dba Waste Management ( Waste Management ), hereby certifies that on July 11, 2017, the Georgia Waste Systems, Inc. s Limited Objection to Motion of Debtors Pursuant to 11 U.S.C. 363(b), 365(a), and 105(a) for Entry of Order Authorizing Debtors to (I) Enter Into Services Agreement with Vogtle Owners, (II) Assume and Assign Certain Executory Contracts to Vogtle Owners, (III) Assume and Amend Certain Executory Contracts, and (IV) Reject the Vogtle EPC Contract was filed electronically via ECF and will be served electronically to the 1 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, if any, are: Westinghouse Electric Company LLC (0933), CE Nuclear Power International, Inc. (8833), Fauske and Associates LLC (8538), Field Services, LLC (2550), Nuclear Technology Solutions LLC (1921), PaR Nuclear Holding Co., Inc. (7944), PaR Nuclear, Inc. (6586), PCI Energy Services LLC (9100), Shaw Global Services, LLC (0436), Shaw Nuclear Services, Inc. (6250), Stone & Webster Asia Inc. (1348), Stone & Webster Construction Inc. (1673), Stone & Webster International Inc. (1586), Stone & Webster Services LLC (5448), Toshiba Nuclear Energy Holdings (UK) Limited (N/A), TSB Nuclear Energy Services Inc. (2348), WEC Carolina Energy Solutions, Inc. (8735), WEC Carolina Energy Solutions, LLC (2002), WEC Engineering Services Inc. (6759), WEC Equipment & Machining Solutions, LLC (3135), WEC Specialty LLC (N/A), WEC Welding and Machining, LLC (8771), WECTEC Contractors Inc. (4168), WECTEC Global Project Services Inc. (8572), WECTEC LLC (6222), WECTEC Staffing Services LLC (4135), Westinghouse Energy Systems LLC (0328), Westinghouse Industry Products International Company LLC (3909), Westinghouse International Technology LLC (N/A), and Westinghouse Technology Licensing Company LLC (5961). 2553655.1 099998-00013

17-10751-mew Doc 867-1 Filed 07/11/17 Entered 07/11/17 15:53:25 Certificate of Service Pg 2 of 3 parties that are registered or otherwise entitled to receive electronic notices in these jointlyadministered chapter 11 cases pursuant to ECF filing procedures in this District, and served by United States First Class Mail to the parties listed on the attached Service List. /s/ Brett S. Theisen Brett S. Theisen 2553655.1 099998-00013

17-10751-mew Doc 867-1 Filed 07/11/17 Entered 07/11/17 15:53:25 Certificate of Service Pg 3 of 3 Service List Gary T. Holtzer Robert J. Lemons Garrett A. Fail Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 Counsel for the Debtors Office of the U.S. Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 Martin J. Biennenstock Proskauer Rose LLP Eleven Times Square New York, NY 10036 Counsel for Creditor Committee, Statutory Unsecured Claimholders' Committee Of Westinghouse Electric Company LLC, et. al Albert Togut Kyle Ortiz Togut, Segal & Segal LLP One Penn Plaza, Ste. 3335 New York, NY 10119 Counsel to Debtor Toshiba Nuclear Energy Holdings (UK) Limited Van C. Durrer II Annie Z. Li Skadden, Arps, Slate, Meagher & Flom LLP 300 S. Grand Ave., Ste. 3400 Los Angeles, CA 90071 Counsel to Toshiba Corp. Zulfiqar Bokhari Latham & Watkins LLP 330 N. Wabash Ave., Ste. 2800 Chicago, IL 60611 Counsel to the Debtors prepetition agent under that certain Second Amended and Restated Credit Agreement, dated as of October 7, 2009 (as amended) Fredric Sosnick Ned S. Schodek Shearman & Sterling LLP 599 Lexington Ave. New York, NY 10022 Counsel to the agents and letter of credit issuer under the Debtors proposed DIP Facility Jeffrey D. Saferstein Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Ave. of the Americas New York, NY 10019-6064 Counsel to the lenders under the Debtors proposed DIP Facility Kurtzman Carson Consultants 2335 Alaska Avenue El Segundo, CA 90245 Claims and Noticing Agent 2553655.1 099998-00013