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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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 DISTRICT COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION ) ) ) ) ) ) ) ) ) ) ) ) )

ANSWER WITH AFFIRMATIVE DEFENSES

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

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

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

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

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

Textron/Harman Fair Fund c/o Analytics Consulting LLC P.O. Box 2011 Chanhassen, MN PROOF OF CLAIM FORM

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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

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

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

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

BLACKSTONE GROUP L.P.

IN THE VANDERBURGH CIRCUIT COURT

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

SANTANDER CONSUMER USA HOLDINGS INC.

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

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

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

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

STATE CONTRACTORS BOARD

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

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

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 DISTRICT OF ARIZONA

IN THE CIRCUIT COURT FOR THE STATE OF OREGON FOR THE COUNTY OF MULTNOMAH. Case No. COMPLAINT

2 BEFORE THE MICHIGAN PUBLIC SERVICE COMMISSION

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

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

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case 1:11-cv JSR Document 33 Filed 01/20/12 Page 1 of 9

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

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No.

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

Case 1:12-cv JD Document 37 Filed 07/16/13 Page 1 of 6 UNITED STATES DISTRICT COURT DISTRICT OF NEW HAMPSHIRE

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

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 05/11/ :20 PM INDEX NO /2016 NYSCEF DOC. NO. 202 RECEIVED NYSCEF: 05/11/2018

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

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE. Case No CMA 11. Debtor.

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

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

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

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

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

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

CITY OF MORRO BAY / CAYUCOS SANITARY DISTRICT

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

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

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

JANUARY. DATE ACTIVITY ORC Reference NOTES 1st day of January after election

City Bar Center for CLE

MEDICINE LICENSE TO PUBLISH

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 DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

IAC/INTERACTIVECORP Filed by GOLDMAN SACHS ASSET MANAGEMENT LP

SENIOR HOUSING PROPERTIES TRUST Filed by INVESCO LTD.

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE

Case 13-V- Petition of Verizon New York Inc. for Orders of Entry for 25 Multiple-Dwelling Unit Buildings in the City of New York

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

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

BOARD OF ACCOUNTANCY MINUTES APRIL 25, 2003 LANDON STATE OFFICE BULIDING, ROOM 108 TOPEKA, KS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF NEW YORK

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS TYLER DIVISION

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

Transcription:

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, Suite 1000 Kansas City, Missouri 64112 Phone: (816) 983-8000 Fax: (816) 983-8080 john.cruciani@huschblackwell.com Attorneys for Emerson Process Management Power & Water Solutions, Inc. Emerson Process Management, LLLP and Emerson Process Management Distribution Limited Abu Dhabi Attorneys for Emerson Process Management Power & Water Solutions, Inc. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------x : In re : : Chapter 11 WESTINGHOUSE ELECTRIC : COMPANY LLC, et al., : Case No. 17-10751 (MEW) : Debtors. 1 : (Jointly Administered) -----------------------------------------------------x 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 (2348), 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).

Pg 2 of 6 LIMITED OBJECTION OF EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, INC., EMERSON PROCESS MANAGEMENT, LLLP AND EMERSON PROCESS MANAGEMENT DISTRIBUTION LIMITED ABU DHABI TO THE NOTICE REGARDING (I) EXECUTORY CONTRACTS AND UNEXPIRED LEASES, (II) PROPOSED CURE OBLIGATIONS, AND (III) RELATED PROCEDURES COME NOW Emerson Process Management Power & Water Solutions, Inc. ( PWS ), Emerson Process Management, LLLP ( LLLP ), Emerson Process Management Distribution Limited Abu Dhabi ( EPM-Abu Dhabi ) (collectively the Emerson Entities ), by and through counsel, and for its Limited Objection to the Notice Regarding (I) Executory Contracts and Unexpired Leases, (II) Proposed Cure Obligations, and (III) Related Procedures [Doc. No. 2645] (the Notice ), state and allege as follows: 1. On March 29, 2017 (the Petition Date ), the above-captioned debtors (the Debtors ) filed voluntary petitions for relief under Chapter 11 of Title 11 of the United States Code (the Bankruptcy Code ) in the United States Bankruptcy Court for the Southern District of New York (the Court ). 2. On September 1, 2017, the Emerson Entities filed the following proofs of claim, each of which are hereby incorporated herein by reference: a. Claim 2963 of EPM-Abu Dhabi in the amount of $96,920.00; b. Claim 3039 of LLLP in the amount of $293,069.49; and c. Claim 3048 of PWS in the amount of $767,165.26. 3. On January 29, 2018, Debtors filed their Joint Chapter 11 Plan of Reorganization (including all exhibits thereto and as amended, modified, or supplemented from time to the Plan ) [Docket Nos. 2325, 2593, 2622] and their Disclosure Statement for Joint Chapter 11 Plan of Reorganization [Docket Nos. 2326, 2594, 2623].. 2

Pg 3 of 6 4. On February 22, 2018, the Court entered its Order Approving (A) Proposed Disclosure Statement, (B) Solicitation and Voting Procedures, (C) Notice and Objection Procedures for Confirmation of Debtors Plan and Other Relief, (D) Procedures for Assumption and Assignment of Contracts, and (E) the Form of 363 Sale Notice as Alternative Relief [Docket No. 2632] approving the Plan for solicitation. 5. On February 23, 2018, Debtors filed their Notice Regarding (I) Executory Contracts and Unexpired Leases, (II) Proposed Cure Obligations, and (III) Related Procedures ( Notice ) [Docket No. 2645]. 6. The Emerson Entities are listed in the Notice as counterparties whose contracts are proposed to be assumed. As noted above in paragraph 2, separate proofs of claim were filed for each of these three Emerson Entities. 7. The Emerson Entities hereby lodge this Limited Objection for the reasons that the stated cure amounts in the Notice are incorrect. 2 The EPM-Abu Dhabi Cure Amount 8. The EPM-Abu Dhabi cure amount is scheduled in the Notice at $39,406 (See Notice, Exhibit A, line 1688). The EPM-Abu Dhabi proof of claim amount of $96,920.00 constitutes the cure amount, which is comprised of an invoice for $57,494 and a balance due of $39,426 on a second invoice of $44,574. A total of $5,148 was paid prepetition on that invoice, resulting in a balance due of $39,426. Thus, the total cure amount for EPM-Abu Dhabi is $96,960 (i.e. $57,494 + $39,426). 2 Counsel for the Debtors agreed to grant the Emerson Entities a short extension of the objection deadline for the Notice to through and including March 14, 2018. On March 9, 2018, counsel for the Emerson Entities submitted to Debtors counsel supporting information related to the cure amounts at issue. The parties have had communications regarding the cure amounts. Counsel for the Emerson Entities files this instant Limited Objection in an abundance of caution while these communications remain on-going. 3

Pg 4 of 6 The LLLP Cure Amount 9. The LLLP cure amount is scheduled in the Notice at $0.00 (See Notice, Exhibit A, line 1915). The actual cure amount is $1,710.00 3, subject to a related claim discussed in the PWS section of this Limited Objection below. The LLLP Cure Amount 10. The PWS cure amount is scheduled in the Notice at $0 (See Notice, Exhibit A, line 1689). The cure amount for line 1689 is comprised of the following two components: a. $55,995.26, which is an amount due PWS under that certain contract commonly referred to as the Alliance Agreement and is reflected in the PWS proof of claim. See, PWS proof of claim, page 4 (the $55,995.26 is comprised of the $24,745.26 and the $31,250.00 amounts reflected in the PWS proof of claim); and b. Invoice 30417117 of the LLLP proof of claim in the amount of $146,266.34 under the Alliance Agreement. Invoice 30417117 correlates to Notice, Exhibit A, line 1689 of the Notice such that it is also a portion of the cure amount for line 1689. 11. As such, the total cure amount related to See Notice, Exhibit A, line 1689 under the Alliance Agreement is $202,261.60 (i.e. $146,266.34 + $55,995.26). 12. The balance of the Emerson Process Management cure amounts set forth on the Notice at $0.00 (See Notice, Exhibit A, lines 1667-1687) is correct. 3 See, The attachment to the LLLP proof of claim with respect to Invoice No. 30436026 (see LLLP proof of claim, page 4). 4

Pg 5 of 6 Conclusion 13. For the reasons set forth herein, the Emerson Entities respectfully request that their Limited Objection be sustained and that the cure amounts set forth herein be established as the cure amounts with respect to the Notice. 14. The Emerson Entities reserve the right to supplement, modify and/or amend this Limited Objection. WHEREFORE, Emerson Process Management Power & Water Solutions, Inc., Emerson Process Management, LLLP, Emerson Process Management Distribution Limited Abu Dhabi, respectfully request that Exhibit A to the Notice be updated and revised to the cure amounts set forth herein, together with such other relief as is just and proper. Dated: March 13, 2018 By: /s/ Marshall C. Turner Marshall C. Turner 1900 Carondelet Plaza, Suite 600 St. Louis, MO 63105 Phone: 314.480.1500 Fax: 314.480.1505 Email: marshall.turner@huschblackwell.com AND John J. Cruciani 4801 Main Street, Suite 1000 Kansas City, Missouri 64112 Phone: (816) 983-8000 Fax: (816) 983-8080 john.cruciani@huschblackwell.com Attorneys for Emerson Process Management Power & Water Solutions, Inc. Emerson Process Management, LLLP and Emerson Process Management Distribution Limited Abu Dhabi 5

Pg 6 of 6 CERTIFICATE OF SERVICE This is to certify that on this 13 th day of March, 2018, a true and correct copy of the foregoing was served via the electronic case filing system upon the parties listed below and all parties requesting electronic notice of all filings: Attn: Michael T. Sweeney Westinghouse Electric Company LLC 1000 Westinghouse Drive Cranberry Township, PA 16066 Attn: Albert Togut, Kyle J. Ortiz, Patrick Marecki, Charles Persons Togut, Segal & Segal One Penn Plaza, Suite 3335 New York, NY 10119 Attn: Paul Aronzon and Thomas R. Kreller Milbank, Tweed, Hadley & McCloy LLP 2029 Century Park East, 33rd Floor Los Angeles, CA 90067 Attn: Jeffrey D. Saferstein Paul, Weiss Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 Attn: Matthew Feldman and John Longmire Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10119 Attn: Gary T. Holtzer, Robert J. Lemons, Garrett A. Fail, David N. Griffiths Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 Attn: Van C. Durrer II and Annie Z. Li Skadden, Arps, Slate, Meagher & Flom LLP 300 South Grand Avenue, Suite 3400 Los Angeles, CA 90071 Attn: Martin J. Bienenstock, Timothy Q. Karcher, Vincent Indelicato Proskauer Rose LLP Eleven Times Square New York, NY 10036 Attn: Fredric Sosnick and Ned S. Schodek Shearman & Sterling LLP 599 Lexington Avenue New York, NY 10022 Attn: Alan Kornberg and Kyle Kimpler Paul, Weiss Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 Attn: Paul Schwartzberg The United States Trustee for Region 2, 201 Varick Street, Suite 1006 New York, NY 10007 /s/ Marshall C. Turner Marshall C. Turner 6