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

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

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

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

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

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

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

Case 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 DISTRICT OF DELAWARE. x : : : : : : : : x

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

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

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

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

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

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

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

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

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

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

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

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

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.

UNITED STATES DISTRICT COURT

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

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 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

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

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

IN THE VANDERBURGH CIRCUIT COURT

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

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

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

STATE CONTRACTORS BOARD

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

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

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

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

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

BLACKSTONE GROUP L.P.

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

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

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

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

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

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

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

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

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

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 GEORGIA ATLANTA DIVISION

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

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

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

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

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

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MASSACHUSETTS

MINUTES OF THE FINANCE COMMITTEE University of Kentucky Board of Trustees June 16, :00 PM Patterson Office Tower

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

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

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

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

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

City Bar Center for CLE

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

Case 5:14-cv BLF Document 265 Filed 08/03/18 Page 1 of 3

U. S. District Court Eastern District of Louisiana (New Orleans) CIVIL DOCKET FOR CASE #: 2:11-cv CJB-ALC

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION VS. CIVIL ACTION NO. H Defendants.

September 21, Docket No. ER

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

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

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

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

Case ess Doc 1190 Filed 03/10/14 Entered 03/10/14 19:08:47

Case 2:16-cv SWS Document 216 Filed 04/05/18 Page 1 of 5 UNITED STATES DISTRICT COURT DISTRICT OF WYOMING

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

Case 2:11-cv BSJ Document 2203 Filed 11/20/14 Page 1 of 5

DAVIS WRIGHT TREMAINE LLP

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

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

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

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

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

KRYPTONITE AUTHORIZED ONLINE SELLER APPLICATION AND AGREEMENT Effective: January 1, 2018

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 STUART ALTSCHULER TO APPEAR PRO HAC VICE

HON. FRANK J. BAILEY

Case 1:11-cv LBS Document 50 Filed 09/20/11 Page 1 of 7

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

Transcription:

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 -and- Stephen B. Gerald (admitted pro hac vice) Whiteford, Taylor & Preston LLC The Renaissance Centre 405 North King Street, Suite 500 Wilmington, Delaware 19801-3700 Telephone: (302) 357-3282 Email: sgerald@wtplaw.com Attorneys for Curtiss-Wright Electro-Mechanical Corporation 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) (Jointly Administered) Debtors. 1 Re: Docket No. 2828 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 (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). The Debtors principal offices are located at 1000 Westinghouse, Cranberry Township, Pennsylvania 16066.

Pg 2 of 4 SUPPLEMENT TO LIMITED OBJECTION TO NOTICE REGARDING (I) EXECUTORY CONTRACTS AND UNEXPIRED LEASES, (II) PROPOSED CURE OBLIGATIONS, AND (III) RELATED PROCEDURES Curtiss-Wright Electro-Mechanical Corporation ( EMD ), a creditor and party in interest, by and through its undersigned counsel, hereby files this supplement (the Supplement ) to the Limited Objection to the Notice Regarding (i) Executory Contracts and Unexpired Leases, (ii) Proposed Cure Obligations, and (iii) Related Procedures (the Objection ), and respectfully states as follows: RELEVANT BACKGROUND 1. EMD and the Debtors are parties to, inter alia, certain prepetition agreements related to Units 2 and 3 at the Virgil C. Summer Nuclear Station near Columbia, South Carolina (the VC Summer Project ). Among those agreements is an agreement to manufacture certain nuclear reactor coolant pumps (PO Number 4500265135) at the VC Summer Project (the RCP Contract ). 2. On February 23, 2018, the Debtors filed the Notice Regarding (i) Executory Contracts and Unexpired Leases, (ii) Proposed Cure Obligations, and (iii) Related Procedures [Docket No. 2645] (the Cure Notice ). Exhibit A to the Cure Notice includes the RCP Contract, which is identified as line # 1190, as a contract that may be assumed through the Transaction, along with a proposed cure amount of $2,847,615. 3. On March 14, 2018, EMD filed the Objection, asserting, inter alia, that the Cure Notice fails to provide for all amounts due and owing to EMD under the RCP Contract. In particular, the Objection provides that, in addition to paying the proposed cure amount, the Debtors must pay Invoice No. 25965 in the amount of $226,977 to assume the RCP Contract. Additionally, the Objection notes that the Debtors must also pay demobilization costs of 2

Pg 3 of 4 $392,485, as asserted in the Motion of Curtiss-Wright Entities for Allowance and Immediate Payment of Administrative Expense Claims Pursuant to 11 U.S.C. 503(a), (b)(1) and (b)(9), as supplemented and amended [Docket Nos. 1719 and 1973], to assume the RCP Contract. SUPPLEMENT 4. In addition to the amounts asserted as due and owing in the Objection, EMD also asserts an administrative expense claim in the amount of $229,212 for storage of the RCPs for the period of January 1, 2018 through April 30, 2018. To the extent EMD ultimately stores the RCPs past April 30, 2018, EMD will assert an additional administrative expense claim in the amount of $57,303 for every month that the RCP is in EMD s position, plus other costs and expenses. Once the Debtors restart the suspended RCP Contract, EMD will incur remobilization costs and other costs. EMD will assert an additional administrative expense claim in the amount of $306,058 in order to resume manufacturing activity. All of these costs must be paid in order for the Debtors to assume the RCP Contract. RESERVATION OF RIGHTS 5. EMD reserves the right to amend, revise, or supplement the Objection and this Supplement. EMD further reserves the right to make further objections at any hearing or otherwise as may be appropriate, and does not waive and hereby preserves all of its rights, remedies, and arguments under the Bankruptcy Code or otherwise with respect to the purchase order and the treatment thereof. 3

Pg 4 of 4 Dated: April 12, 2018 Respectfully Submitted, /s/ Brent C. Strickland 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 -and- Stephen B. Gerald (admitted pro hac vice) Whiteford, Taylor & Preston LLC The Renaissance Centre, Suite 500 405 North King Street Wilmington, Delaware 19801 Telephone: (302) 353-4144 Email: sgerald@wtplaw.com Attorneys for Curtiss-Wright Electro-Mechanical Corporation 4

17-10751-mew Doc 3067-1 Filed 04/12/18 Entered 04/12/18 16:16:40 Certificate of Service Pg 1 of 2 CERTIFICATE OF SERVICE I, Brent C. Stickland, certify that on this 12 th day of April, 2018, I caused the foregoing Supplement to Limited Objection to Notice Regarding (I) Executory Contracts and Unexpired Leases, (II) Proposed Cure Obligations, and (III) Related Procedures to be served via this Court s CM/ECF system upon (i) all parties requesting electronic notice of all filings; and (ii) upon the parties on the attached service list by first-class mail. /s/ Brent C. Strickland Brent C. Strickland 2280364v1

17-10751-mew Doc 3067-1 Filed 04/12/18 Entered 04/12/18 16:16:40 Certificate of Service Pg 2 of 2 Michael T. Sweeney Westinghouse Electric Company LLC 100 Westinghouse Drive Cranberry Township, PA 16066 Albert Togut, Esq. Kyle J. Ortiz, Esq. Patrick Marecki, Esq. Charles Persons, Esq. Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 Paul Aronzon, Esq. Thomas R. Kreller, Esq. Milbank, Tweed, Hadley & McCloy LLP 2029 Century Park East, 33 rd Floor Los Angeles, CA 90067 Gary T. Holzer, Esq. Robert J. Lemons, Esq. Garrett A. Fail, Esq. David N. Griffiths, Esq. Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 Van C Durrer II, Esq. Annie Li, Esq. Skadden Arps Slate Meagher & Flom LLP 300 South Grand Ave Suite 3400 Los Angeles, CA 90071 Martin J. Bienenstock, Esq. Timothy Q. Karcher, Esq. Vincent Indelicato, Esq. Proskauer Rose LLP Eleven Times Square New York, NY 10036 Jeffrey D Saferstein, Esq. Paul Weiss Rifkind Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019-6064 Matthew Feldman, Esq. John L. Longmire, Esq. Willkie Farr & Gallagher LLP 787 Seventh Avenue New York, NY 10119 Fredric Sosnick, Esq. Ned S. Schodek, Esq. Shearman & Sterling LLP 599 Lexington Ave New York, NY 10022 Alan Kornberg, Esq. Kyle Kimpler, Esq. Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 Paul Schwartzberg, Esq. United States Trustee U.S. Federal Office Building 201 Varick Street Room 1006 New York, NY 10014 2280364v1