Docket Entries by Quarter
There are 689 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Mar 29, 2017 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/12/2017. Schedule C due 04/12/2017. Schedule D due 04/12/2017. Schedule E/F due 04/12/2017. Schedule G due 04/12/2017. Schedule H due 04/12/2017. Summary of Assets and Liabilities due 04/12/2017. Statement of Financial Affairs due 04/12/2017. Incomplete Filings due by 04/12/2017, Chapter 11 Plan due by 7/27/2017, Disclosure Statement due by 7/27/2017, Initial Case Conference due by 4/28/2017, Filed by Gary Holtzer of Weil Gotshal & Manges LLP on behalf of Westinghouse Electric Company LLC. (Holtzer, Gary) (Entered: 03/29/2017) | ||
---|---|---|---|---|
Mar 29, 2017 | Receipt of Voluntary Petition (Chapter 11)(17-10751) [misc,824] (1717.00) Filing Fee. Receipt number 11780020. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/29/2017) | |||
Mar 29, 2017 | 2 | Corporate Ownership Statement / Debtors' Consolidated Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) and 7007.1 and Local Rule 1007-3. (related document(s)1) Filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 3 | Motion for Joint Administration / Motion of Debtors Pursuant to Fed R. Bankr. P. 1015(b) for Entry of Order Directing Joint Administration of Chapter 11 Cases filed by Gary Holtzer on behalf of Westinghouse Electric Company LLC. (Holtzer, Gary) (Entered: 03/29/2017) | ||
Mar 29, 2017 | Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 03/29/2017) | |||
Mar 29, 2017 | 4 | Declaration of Lisa J. Donahue Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York (related document(s)1) filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 5 | Motion to Approve / Motion of Debtors Pursuant to 11 U.S.C. § 105(a) for Entry of an Order Approving Interim Assessment Agreements filed by Garrett A. Fail on behalf of Westinghouse Electric Company LLC. (Fail, Garrett) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 6 | Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 345(b), 363(b), 363(c), 364(a), 503(b)(1) and 507 and Fed. R. Bankr. P. 6003 and 6004 for (I) Interim and Final Authority to (A) Continue Existing Cash Management System, (B) Continue Existing Intercompany Transactions, (C) Honor Certain Prepetition Obligations Related Thereto, and (D) Maintain Business Forms and Existing Bank Accounts; (II) An Extension of Time to Comply with, or Seek Waiver of, 11 U.S.C. § 345(b); and (III) Related Relief filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 7 | Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 362(d), 363(b), and 507 and Fed. R. Bankr. P. 4001, 6003, and 6004 for Interim and Final Authority to (I) Pay Prepetition Wages, Salaries, and Other Compensation and Benefits, (II) Maintain Employee Benefit Programs and Pay Related Administrative Obligations, and (III) to Authorize Banks to Honor and Process Related Checks and Transfers filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 8 | Motion to Authorize / Motion of Debtors Pursuant to 11 U.S.C. §§ 105(a), 363(b), and 503(b)(9) for Interim and Final Authorization (I) to Pay Prepetition Obligations to Critical Vendors, Shippers, Warehousemen, other Lien Claimants, and Foreign Creditors, (II) Confirming Administrative Status for Certain Goods Delivered and Services Provided Postpetition, and (III) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Show 10 more entries Loading... | ||||
Mar 29, 2017 | 18 | Application for Pro Hac Vice Admission of Derek J. Baker filed by Paul M. Singer on behalf of South Carolina Electric & Gas Company, South Carolina Public Service Authority. (Attachments: # 1 Proposed Order) (Singer, Paul) (Entered: 03/29/2017) | ||
Mar 29, 2017 | Receipt of Application for Pro Hac Vice Admission(17-10751-mew) [motion,122] ( 200.00) Filing Fee. Receipt number 11781523. Fee amount 200.00. (Re: Doc # 18) (U.S. Treasury) (Entered: 03/29/2017) | |||
Mar 29, 2017 | 19 | Motion to Approve Debtor in Possession Financing / Motion of Debtors Pursuant to 11 U.S.C. §§ 362, 363, 364, 507, and 105 and Fed. R. Bankr. P. 2002, 4001, 6003, 6004 and 9014 for Interim and Final Orders (I) Authorizing the Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing, (II) Granting Liens and Superpriority Claims, and (III) Scheduling a Final Hearing filed by Garrett A. Fail on behalf of Westinghouse Electric Company LLC. (Fail, Garrett) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 20 | Declaration of Mark Buschmann in Support of Motion of Debtors for Interim and Final Orders (I) Authorizing Debtors to Obtain Senior Secured, Superpriority, Postpetition Financing, (II) Granting Liens and Superpriority Claims, and (III) Scheduling a Final Hearing (related document(s)19) filed by Garrett A. Fail on behalf of Westinghouse Electric Company LLC. (Fail, Garrett) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 21 | Application for Pro Hac Vice Admission of Tarek F. Abdalla filed by Paul M. Singer on behalf of South Carolina Electric & Gas Company, South Carolina Public Service Authority. (Attachments: # 1 Proposed Order) (Singer, Paul) (Entered: 03/29/2017) | ||
Mar 29, 2017 | Receipt of Application for Pro Hac Vice Admission(17-10751-mew) [motion,122] ( 200.00) Filing Fee. Receipt number 11781773. Fee amount 200.00. (Re: Doc # 21) (U.S. Treasury) (Entered: 03/29/2017) | |||
Mar 29, 2017 | 22 | Notice of Agenda / Notice of Commencement of Chapter 11 Cases and Agenda for First Day Hearing filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. with hearing to be held on 3/30/2017 at 11:00 AM at Courtroom 617 (MEW) (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | 23 | Application for Pro Hac Vice Admission / Motion for Admission to Practice, Pro Hac Vice for Charles M. Persons filed by Robert J. Lemons on behalf of Westinghouse Electric Company LLC. (Lemons, Robert) (Entered: 03/29/2017) | ||
Mar 29, 2017 | Receipt of Application for Pro Hac Vice Admission(17-10751-mew) [motion,122] ( 200.00) Filing Fee. Receipt number 11782122. Fee amount 200.00. (Re: Doc # 23) (U.S. Treasury) (Entered: 03/29/2017) | |||
Mar 29, 2017 | 24 | Application for Pro Hac Vice Admission // Motion for Admission to Practice, Pro Hac Vice, by Creditor Pension Benefit Guaranty Corporation for United States Government Attorney Cameo M. Kaisler filed by Cameo M. Kaisler on behalf of Pension Benefit Guaranty Corporation. (Attachments: # 1 [Proposed] Order Granting United States Government Attorney Cameo M. Kaisler Admission to Practice Pro Hac Vice # 2 Certificate of Service) (Kaisler, Cameo) (Entered: 03/29/2017) | ||
Log-in to access entire docket |
Arizona Public Service Company |
---|
DONOHUE PATRICK & SCOTT, PLLC |
South Carolina Electric & Gas Company and South Ca |
Turner Industries Group, LLC |
Alston & Bird LLP |
BALLARD SPAHR LLP |
BALLON STOLL BADER & NADLER, P.C. |
BRYAN CAVE LLP |
c/o Stevens & Lee, P.C. |
Cannon Sline Industrial, Inc. |
DECHERT LLP |
DUANE MORRIS LLP |
Jason A. Starks |
JENNER & BLOCK LLP |
JENNER & BLOCK LLP |
Westinghouse Electric Company LLC, et al.,
1000 Westinghouse Drive
Cranberry Township, PA 16066
BUTLER-PA
Tax ID / EIN: xx-xxx0933
Robert S. Berezin
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: robert.berezin@weil.com
Garrett A. Fail
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: garrett.fail@weil.com
Gary Holtzer
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8463
Fax : (212) 310-8007
Email: gary.holtzer@weil.com
Robert J. Lemons
Weil Gotshal & Manges, LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8924
Fax : (212) 310-8007
Email: robert.lemons@weil.com
Toshiba Nuclear Energy Holdings (UK) Limited
3 Furzeground Way
Stockley Park
Uxbridge, Middlesex UBE11 1EZ
OUTSIDE U. S.
United Kingdom
Tax ID / EIN: xx-xxx0000
Albert Togut
Togut, Segal & Segal LLP
One Penn Plaza
Suite 3335
New York, NY 10119
(212) 594-5000
Fax : (212) 967-4258
Email: altogut@teamtogut.com
Bigge Crane and Rigging Co.
NEW YORK-NY
Walter H. Curchack
Loeb & Loeb LLP
345 Park Avenue
New York, NY 10154
(212) 407-4000
Fax : (212) 407-4990
Email: wcurchack@loeb.com
United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 29, 2017 |
WECTEC Staffing Services LLC
![]() |
11 | 1:17-bk-10775 |
Mar 29, 2017 |
WECTEC LLC
![]() |
11 | 1:17-bk-10774 |
Mar 29, 2017 |
WECTEC Global Project Services Inc.
![]() |
11 | 1:17-bk-10773 |
Mar 29, 2017 |
WECTEC Contractors Inc.
![]() |
11 | 1:17-bk-10772 |
Mar 29, 2017 |
WEC Specialty LLC
![]() |
11 | 1:17-bk-10770 |
Mar 29, 2017 |
WEC Engineering Services Inc.
![]() |
11 | 1:17-bk-10768 |
Mar 29, 2017 |
Stone & Webster Services LLC
![]() |
11 | 1:17-bk-10764 |
Mar 29, 2017 |
Stone & Webster International Inc.
![]() |
11 | 1:17-bk-10763 |
Mar 29, 2017 |
Stone & Webster Construction Inc.
![]() |
11 | 1:17-bk-10762 |
Mar 29, 2017 |
Stone & Webster Asia Inc.
![]() |
11 | 1:17-bk-10761 |
Mar 29, 2017 |
Shaw Nuclear Services, Inc.
![]() |
11 | 1:17-bk-10760 |
Mar 29, 2017 |
Shaw Global Services, LLC
![]() |
11 | 1:17-bk-10759 |
Mar 29, 2017 |
Nuclear Technology Solutions LLC
![]() |
11 | 1:17-bk-10755 |
Mar 29, 2017 |
Field Services, LLC
![]() |
11 | 1:17-bk-10754 |
Mar 29, 2017 |
CE Nuclear Power International, Inc.
![]() |
11 | 1:17-bk-10752 |