rdd Doc 1181 Filed 08/10/15 Entered 08/10/15 11:09:58 Main Document Pg 1 of 7

Size: px
Start display at page:

Download "13-22840-rdd Doc 1181 Filed 08/10/15 Entered 08/10/15 11:09:58 Main Document Pg 1 of 7"

Transcription

1 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK x In re: Chapter 11 SOUND SHORE MEDICAL CENTER OF WESTCHESTER, et al. Debtors x Case No (RDD) STIPULATION AND ORDER SETTLING AND ALLOWING NEGLIGENCE CLAIM AS A GENERAL UNSECURED CLAIM AND MODIFYING THE AUTOMATIC STAY AND LIMITING (CLAIMANTS FRANCISCO AND THALIANA FRENCIQUI, CLAIM NOS. 811 AND 814) IT IS HEREBY STIPULATED, by and among Sound Shore Medical Center of Westchester and its affiliated debtor entities (collectively, the Debtors ), as debtors and debtorsin-possession in the above-captioned case, Francisco Frenciqui and Thaliana Frenciqui (each a Claimant and collectively, the Claimants ) acting by and through their respective counsel, as follows: A. On May 29, 2013 (the Petition Date ), the Debtors filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code (the Chapter 11 Cases ). Pursuant to Sections 1107 and 1108 of the Bankruptcy Code, the Debtors are continuing to operate their businesses and manage their affairs as debtors-in-possession. No trustee or examiner has been appointed in these cases. On June 10, 2013, the United States Trustee for the Southern District of New York (the U.S. Trustee ) appointed an official committee of unsecured creditors (the Committee ). B. Prior to the Petition Date, the Claimants had sought to commence an action as against the Debtors, in the Supreme Court of the State of New York based on allegations of negligence and/or medical malpractice as against the Debtors and certain Medical Professionals (the Proposed Action ).

2 Pg 2 of 7 C. Upon the commencement of the Chapter 11 Cases, the Claimants were stayed from commencing the Proposed Action by operation of section 362(a) of the Bankruptcy Code. D. On September 16, 2013, the Claimant, Thaliana Frenciqui, filed the following proofs of claim in the Chapter 11 Cases, for unliquidated amounts, in connection with the alleged negligence and/or malpractice: (a) (b) (c) Claim No. 811 ( Claim 811 ) as against the estate of The Mount Vernon Hospital, Inc.; Claim No. 812 ( Claim 812 ) as against the estate of Sound Shore Medical Center of Westchester; and Claim No. 813 ( Claim 813 ) as against the estate of Sound Shore Health System Inc. E. On September 16, 2013, the Claimant, Francisco Frenciqui, filed the following proofs of claim in the Chapter 11 Cases, for unliquidated amounts, in connection with the alleged negligence and/or malpractice: (a) (b) (c) Claim No. 809 ( Claim 809 ) as against the estate of Sound Shore Health System, Inc.; Claim No. 814 ( Claim 814 ) as against the estate of The Mount Vernon Hospital, Inc.; Claim No. 815 ( Claim 815 ) as against the estate of Sound Shore Medical Center of Westchester. F. Pursuant to an order dated October 25, 2013 [Docket No. 402] (the Mediation Order ), 1 the Court authorized the Debtors to, among other things, establish uniform procedures for the liquidation of all malpractice and/or negligence claims filed against the Debtors and requiring certain claimants to participate in a claims resolution process (the Mediation ). The Mediation Order further provided that pursuant to the Stay Modification Option, the Debtors could enter into and file stipulations with the Court modifying the automatic stay for the sole 1 Capitalized terms used but not defined herein shall have the meanings ascribed to them in the Order. 2

3 Pg 3 of 7 purpose of permitting the Claimants to liquidate their claims in a forum outside of this Court, but limiting all recovery solely to any available insurance coverage. G. Pursuant to the Mediation Order, the parties subsequently participated, in good faith, in the Mediation and the Claimants reached a Settlement with the Debtors as to the allowance and treatment of their respective claims (collectively referred to herein as the Claims ). H. On November 6, 2014, the Court entered its Findings of Fact, Conclusions of Law and Order Confirming First Amended Plan of Liquidation Under Chapter 11 of the Bankruptcy Code of Sound Shore Medical Center of Westchester, et al. (the Plan ) [Docket No. 908]. I. Among other things, the Confirmation Order enjoined all persons from commencing or continuing in any manner, any claims or causes of action as against the Debtors, provided, however, nothing in the injunction precludes the holder of a Claim against the Debtors from pursing any applicable insurance after the Cases are closed, from seeking discovery in actions against third parties or from pursuing third-party insurance that does not cover Claims against the Debtors. J. In accordance with the Mediation Order, the Debtors have agreed to modify the automatic stay and, except as otherwise set forth herein, solely to permit the Claimants to liquidate the Claims but limiting all recovery solely to any available insurance coverage, it being understood that the Debtors make no representation as to the availability, applicability or amount of any such insurance applicable to the Proposed Action. K. Claimants have further agreed that except as to the allowed claim granted pursuant to this stipulation, all Claims filed by the Claimants against the Debtors estates, including without limitation Claims 809, 811, 812, 813, 814 and 815 shall be deemed withdrawn 3

4 Pg 4 of 7 and Claimants shall not file any other or additional claims against any of the Debtors or any Medical Professionals with respect to any recovery or judgment that may be obtained in connection with the Proposed Action. IT IS THEREFORE STIPULATED, AGREED AND ORDERED as follows: 1. The foregoing recitals are hereby fully incorporated into and made an express part of this Stipulation and Agreed Order. 2. Effective as of the date this Stipulation and Order is So Ordered by the Bankruptcy Court (the Effective Date ), the Claimant, Fransisco Frenciqui shall have an allowed, general, unsecured pre-petition claim in the amount of $400,000 (the Allowed Claim ) as against the estate of The Mount Vernon Hospital, Inc.. 3. On and after the Effective Date of this Stipulation and Order, GCG, Inc., the Claims Agent appointed in these Chapter 11 Cases, is authorized to reflect the allowance of the Allowed Claim as described in paragraph 2 above on the official claims register maintained in these Chapter 11 Cases. 4. The recovery of the Claimant on account of the Allowed Claim shall be limited to the distribution provided on account of such claims under any plan of liquidation filed by the Debtors and the Claimant hereby releases the Debtors and the other Medical Professionals from any and all claims or causes of action, whether direct or indirect, arising out of, or related to, the Proposed Action, the Claims, Allowed Claim or otherwise. 5. Effective as of the date hereof, the automatic stay imposed in the Chapter 11 Cases pursuant to section 362(a) of the Bankruptcy Code, as extended by the Mediation Order, and the Plan Injunction are hereby modified for the sole purpose of allowing the Claimants to proceed with the Proposed Action to judgment or settlement in a forum other than this Court; provided, however, that (a) any recovery by the Claimants as against the Debtors shall be 4

5 Pg 5 of 7 limited solely to the Allowed Claim; (b) other than as set forth herein, the Claimants (i) withdraw with prejudice any and all claims filed against the Debtors or the Medical Professionals in these Chapter 11 proceedings, including without limitation Claims 809, 811, 812, 813, 814 and 815, and (ii) shall not file any other or additional claims against the Debtors and/or any Medical Professionals in these Chapter 11 proceedings; (c) each party shall bear its own legal fees and defense costs and other related fees and expenses in connection with any such litigation; and (d) no Debtor shall be required to participate in any way in the Proposed Action. 6. Except as otherwise set forth herein, the provisions of section 362 of the Bankruptcy Code, including, without limitation, those provisions prohibiting execution, enforcement, or collection of any judgment that may be obtained against the Debtors shall remain in full force and effect, and neither the Claimants, nor their agents, attorneys or representatives shall take any action to execute, enforce or collect on any such judgment against the Debtors or their estates. 7. This Stipulation and Order may be executed in multiple counterparts, each of which shall be deemed an original, including any facsimile or PDF counterparts, and which together shall constitute one and the same agreement. 8. This Stipulation and Order constitutes the entire agreement between the parties and may not be amended or modified in any manner except by a writing signed by each of the parties or their counsel and approved by the Court. 9. Each party and signatory to this Stipulation and Order represents and warrants to each other party hereto that such party or signatory has full power, authority and legal right and 5

6 Pg 6 of 7 has obtained all approvals and consents necessary to execute, deliver and perform all actions required under this Stipulation and Order. 10. This Court shall retain jurisdiction to hear and determine all matters arising from or related to the implementation of this Stipulation and Order. 11. Nothing contained in this Stipulation and Order shall be construed as an admission of liability by the Debtors or their estates in connection with the Claims and/or Allowed Claim. 6

7 Pg 7 of 7 AGREED TO IN FORM AND SUBSTANCE: Dated: Great Neck, New York July 30, 2015 GARFUNKEL WILD, P.C. Counsel for the Debtors By: /s/ Afsheen A. Shah Burton S. Weston Afsheen A. Shah Adam T. Berkowitz 111 Great Neck Road Great Neck, NY Telephone: (516) Facsimile: (516) Dated: New York, New York July 30, 2015 FITZGERALD & FITZGERALD, P.C. Attorneys for Claimants By: /s/ John M. Daly John M. Daly 538 Riverdale Avenue Yonkers, NY Telephone: (914) SO ORDERED: Dated: White Plains, New York August 10, 2015 /s/robert D. Drain Honorable Robert D. Drain United States Bankruptcy Judge 7

13-22840-rdd Doc 402 Filed 10/25/13 Entered 10/25/13 16:17:31 Main Document Pg 1 of 10. (Jointly Administered)

13-22840-rdd Doc 402 Filed 10/25/13 Entered 10/25/13 16:17:31 Main Document Pg 1 of 10. (Jointly Administered) Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK -----------------------------------------------------------x In re: SOUND SHORE MEDICAL CENTER OF WESTCHESTER, et al., 1 Debtors.

More information

09-50026-reg Doc 11627 Filed 04/23/12 Entered 04/23/12 15:12:23 Main Document Pg 1 of 6

09-50026-reg Doc 11627 Filed 04/23/12 Entered 04/23/12 15:12:23 Main Document Pg 1 of 6 09-50026-reg Doc 11627 Filed 04/23/12 Entered 04/23/12 151223 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Case 08-11586-KG Doc 7468 Filed 05/20/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case 08-11586-KG Doc 7468 Filed 05/20/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE Case 08-11586-KG Doc 7468 Filed 05/20/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: ) Chapter 11 ) MERVYN S HOLDINGS, LLC, et al., 1 ) Case No. 08-11586 (KG)

More information

11-15463-shl Doc 4407 Filed 09/12/12 Entered 09/12/12 10:39:59 Main Document Pg 1 of 7

11-15463-shl Doc 4407 Filed 09/12/12 Entered 09/12/12 10:39:59 Main Document Pg 1 of 7 11-15463-shl Doc 4407 Filed 09/12/12 Entered 09/12/12 103959 Main Document Pg 1 of 7 Telephone (212) 310-8000 Facsimile (212) 310-8007 Attorneys for Debtors and Debtors in Possession UNITED STATES BANKRUPTCY

More information

SONIX MEDICAL RESOURCES, INC. et al Chapter 11

SONIX MEDICAL RESOURCES, INC. et al Chapter 11 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK X In re: Case No.: 09 77781 (dte) SONIX MEDICAL RESOURCES, INC. et al Chapter 11 Debtors. Jointly Administered x STIPULATION AND AGREED ORDER

More information

11-15059-mg Doc 1761 Filed 12/12/13 Entered 12/12/13 16:40:33 Main Document Pg 1 of 9 : : : (Jointly Administered) : Chapter 11 : : : :

11-15059-mg Doc 1761 Filed 12/12/13 Entered 12/12/13 16:40:33 Main Document Pg 1 of 9 : : : (Jointly Administered) : Chapter 11 : : : : 11-15059-mg Doc 1761 Filed 12/12/13 Entered 12/12/13 164033 Main Document Pg 1 of 9 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ------------------------------ x In re Chapter 11 MF GLOBAL

More information

Case 15-33896-KRH Doc 2247 Filed 04/26/16 Entered 04/26/16 17:22:12 Desc Main Document Page 1 of 7

Case 15-33896-KRH Doc 2247 Filed 04/26/16 Entered 04/26/16 17:22:12 Desc Main Document Page 1 of 7 Document Page 1 of 7 JONES DAY North Point 901 Lakeside Avenue Cleveland, Ohio 44114 Telephone: (216) 586-3939 Facsimile: (216) 579-0212 David G. Heiman (admitted pro hac vice) Carl E. Black (admitted

More information

Case 10-93904-BHL-11 Doc 416 Filed 03/31/11 EOD 03/31/11 15:52:22 Pg 1 of 12 SO ORDERED: March 31, 2011.

Case 10-93904-BHL-11 Doc 416 Filed 03/31/11 EOD 03/31/11 15:52:22 Pg 1 of 12 SO ORDERED: March 31, 2011. Case 10-93904-BHL-11 Doc 416 Filed 03/31/11 EOD 03/31/11 15:52:22 Pg 1 of 12 SO ORDERED: March 31, 2011. Basil H. Lorch III United States Bankruptcy Judge IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN

More information

----------------------------- )

----------------------------- ) UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: Phoenix Payment Systems, Inc., Debtor. ----------------------------- Chapter 11 Case No. 14-11848 (MFW Re: D.l. 540 ORDER APPROVING SETTLEMENT

More information

SETTLEMENT AND RELEASE AGREEMENT

SETTLEMENT AND RELEASE AGREEMENT SETTLEMENT AND RELEASE AGREEMENT This Settlement and Release Agreement ( Settlement and Release ) is entered into on October 31, 2007, by and between Refco Inc. and certain of its affiliates that were

More information

JOINT OBJECTION OF M-HEAT INVESTORS, LLC AND CHAPTER 7 TRUSTEE OF MICRO-HEAT, INC. TO CONFIRMATION OF DEBTORS AMENDED JOINT CHAPTER 11 PLAN

JOINT OBJECTION OF M-HEAT INVESTORS, LLC AND CHAPTER 7 TRUSTEE OF MICRO-HEAT, INC. TO CONFIRMATION OF DEBTORS AMENDED JOINT CHAPTER 11 PLAN BARNES & THORNBURG LLP Attorneys for M-Heat Investors, LLC 171 Monroe Avenue, NW, Suite 1000 Grand Rapids, MI 49503 Telephone: (616) 742-3930 Facsimile: (616) 742-3999 Patrick E. Mears (PM-6473) Telephone:

More information

SETTLEMENT AGREEMENT AND MUTUAL RELEASE RECITALS

SETTLEMENT AGREEMENT AND MUTUAL RELEASE RECITALS SETTLEMENT AGREEMENT AND MUTUAL RELEASE This Settlement Agreement and Mutual Release (the "Agreement") is made as of December 5, 2007 (the "Effective Date"), by and between RELIABLE HEALTH CARE SERVICES,

More information

Motors Liquidation Company (f/k/a General Motors Corporation) ( MLC ) and

Motors Liquidation Company (f/k/a General Motors Corporation) ( MLC ) and HEARING DATE AND TIME August 6, 2010 at 945 a.m. (Eastern Time) OBJECTION DEADLINE July 30, 2010 at 400 p.m. (Eastern Time) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x

More information

Case 16-60040 Document 80 Filed in TXSB on 05/13/16 Page 1 of 5

Case 16-60040 Document 80 Filed in TXSB on 05/13/16 Page 1 of 5 Case 16-60040 Document 80 Filed in TXSB on 05/13/16 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION IN RE: LINN ENERGY LLC, et al. Debtor(s). Chapter

More information

CROSS-BORDER INSOLVENCY PROTOCOL FOR 360NETWORKS INC. AND ITS AFFILIATED COMPANIES

CROSS-BORDER INSOLVENCY PROTOCOL FOR 360NETWORKS INC. AND ITS AFFILIATED COMPANIES CROSS-BORDER INSOLVENCY PROTOCOL FOR 360NETWORKS INC. AND ITS AFFILIATED COMPANIES 1. Certain defined terms used in this Protocol shall have the meanings assigned to them in Appendix A. 2. The 360 Group

More information

STIPULATION AND AGREED ORDER AMONG THE DEBTORS AND THE HERTZ CORPORATION FOR ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS

STIPULATION AND AGREED ORDER AMONG THE DEBTORS AND THE HERTZ CORPORATION FOR ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 Case No. : GENERAL MOTORS CORP., et al., : 09-50026 (REG)

More information

14-10325-smb Doc 58 Filed 03/11/14 Entered 03/11/14 18:05:39 Main Document Pg 1 of 6

14-10325-smb Doc 58 Filed 03/11/14 Entered 03/11/14 18:05:39 Main Document Pg 1 of 6 14-10325-smb Doc 58 Filed 03/11/14 Entered 03/11/14 18:05:39 Main Document Pg 1 of 6 PORZIO, BROMBERG & NEWMAN, P.C. 156 West 56 th St. New York, NY 10019 (212) 265-6888 Telephone (212) 957-3983 Facsimile

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA RICHMOND DIVISION Jonathan L. Hauser Richard M. Cieri (admitted pro hac vice) VSB No. 18688 Christopher J. Marcus (admitted pro hac vice) TROUTMAN SANDERS LLP Michael A. Cohen (admitted pro hac vice) 222 Central Park Avenue

More information

14-13009-scc Doc 26 Filed 12/17/14 Entered 12/17/14 16:02:28 Main Document Pg 1 of 10

14-13009-scc Doc 26 Filed 12/17/14 Entered 12/17/14 16:02:28 Main Document Pg 1 of 10 Pg 1 of 10 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK X In re SOVEREIGN ASSETS LTD., Debtor in Foreign Proceeding. X Chapter 15 Case No. 14-13009 ORDER GRANTING (1) RECOGNITION OF FOREIGN

More information

11-15463-shl Doc 8096 Filed 05/10/13 Entered 05/10/13 11:28:56 Main Document Pg 1 of 8

11-15463-shl Doc 8096 Filed 05/10/13 Entered 05/10/13 11:28:56 Main Document Pg 1 of 8 Pg 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x : In re : Chapter 11 Case No. : AMR CORPORATION, et al., : 11-15463

More information

Case 15-12054-KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case 15-12054-KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 15-12054-KG Doc 373 Filed 11/20/15 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CITY SPORTS, INC., et al., Chapter 11 Case No. 15-12054 (KG) Debtors. 1 Jointly Administered

More information

08-01789-brl Doc 4602 Filed 12/21/11 Entered 12/21/11 10:44:02 Main Document Pg 1 of 7

08-01789-brl Doc 4602 Filed 12/21/11 Entered 12/21/11 10:44:02 Main Document Pg 1 of 7 Pg 1 of 7 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, v. Plaintiff-Applicant, Adv. Pro. No. 08-1789 (BRL) SIPA Liquidation (Substantively Consolidated)

More information

Case 10-33583-bjh11 Doc 31 Filed 12/07/10 Entered 12/07/10 18:18:45 Desc Main Document Page 1 of 10

Case 10-33583-bjh11 Doc 31 Filed 12/07/10 Entered 12/07/10 18:18:45 Desc Main Document Page 1 of 10 Document Page 1 of 10 Eric A. Liepins ERIC A. LIEPINS, P.C. 12770 Coit Road Suite 1100 Dallas, Texas 75251 Ph. (972) 991-5591 Fax (972) 991-5788 ATTORNEYS FOR DEBTOR IN THE UNITED STATES BANKRUPTCY COURT

More information

Case 08-01176-AJC Document 1 Filed 03/01/2008 Page 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION

Case 08-01176-AJC Document 1 Filed 03/01/2008 Page 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION Case 08-01176-AJC Document 1 Filed 03/01/2008 Page 1 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION In re: JOSE SANCHEZ Case No.: 01-42230-BKC-AJC and FANNY SANCHEZ, Chapter

More information

Case 3:11-cv-00545-RCJ-WGC Document 96 Filed 12/18/14 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA

Case 3:11-cv-00545-RCJ-WGC Document 96 Filed 12/18/14 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA Case 3:11-cv-00545-RCJ-WGC Document 96 Filed 12/18/14 Page 1 of 9 UNITED STATES DISTRICT COURT DISTRICT OF NEVADA HOWARD L. HOWELL, Lead Plaintiff, ELLISA PANCOE, Individually and on Behalf of All Others

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA IT IS HEREBY ADJUDGED and DECREED this is SO ORDERED. The party obtaining this order is responsible for noticing it pursuant to Local Rule 0-1. Dated: September, 0 1 In re: Mortgages Ltd., IN THE UNITED

More information

Case 15-64266-wlh Doc 674 Filed 06/28/16 Entered 06/28/16 09:23:29 Desc Main Document Page 1 of 13

Case 15-64266-wlh Doc 674 Filed 06/28/16 Entered 06/28/16 09:23:29 Desc Main Document Page 1 of 13 Document Page 1 of 13 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE: CLAYTON GENERAL, INC., f/k/a Southern Regional Health System, Inc., d/b/a Southern

More information

Case 16-20012 Document 619 Filed in TXSB on 05/27/16 Page 1 of 7

Case 16-20012 Document 619 Filed in TXSB on 05/27/16 Page 1 of 7 Case 16-20012 Document 619 Filed in TXSB on 05/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION In re: Chapter 11 SHERWIN ALUMINA COMPANY, LLC,

More information

STIPULATION AND ORDER. Whereas the Official Committee of Unsecured Creditors of the above-captioned debtors

STIPULATION AND ORDER. Whereas the Official Committee of Unsecured Creditors of the above-captioned debtors UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------- X In re Chapter 11 Case No. MOTORS LIQUIDATION COMPANY., et al., 09-50026 (REG) f/k/a

More information

ORDER APPROVING SETTLEMENT AND ORDER OF DISMISSAL WITH PREJUDICE

ORDER APPROVING SETTLEMENT AND ORDER OF DISMISSAL WITH PREJUDICE Case 3:07-cv-01886-JAG-SCC Document 473 Filed 06/10/13 Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF PUERTO RICO SAMUEL HILDENBRAND, On Behalf of Himself and All Others Similarly

More information

Case:14-26132-EEB Doc#:10 Filed:12/03/14 Entered:12/03/14 16:04:24 Page1 of 4

Case:14-26132-EEB Doc#:10 Filed:12/03/14 Entered:12/03/14 16:04:24 Page1 of 4 Case:14-26132-EEB Doc#:10 Filed:12/03/14 Entered:12/03/14 16:04:24 Page1 of 4 UNITED STATES BANKRUPTCY COURT DISTRICT OF COLORADO CLINE MINING CORPORATION, Debtor in a Foreign Proceeding. (Joint Administration

More information

In re: : Chapter 11 : PATRIOT COAL CORPORATION, et al., : Case No. 12-12900 (SCC)

In re: : Chapter 11 : PATRIOT COAL CORPORATION, et al., : Case No. 12-12900 (SCC) UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------- x In re: : Chapter 11 : PATRIOT COAL CORPORATION, et al., : Case No. 12-12900 (SCC)

More information

Notice of Formation Solicitation for Official Committee of Student Creditors

Notice of Formation Solicitation for Official Committee of Student Creditors Office of the United States Trustee District of Delaware 844 King Street, Suite 2207 Wilmington, DE 19801 Tel. No. (302) 573-6491 Fax No. (302) 573-6497 IN RE: Chapter 11 Corinthian Colleges, Inc., et

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA ) ) ) ) ) ) ) ) SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF CONTRA COSTA 1 1 In re LONGS DRUG STORES CORP. SHAREHOLDER LITIGATION This Document Relates To: ALL ACTIONS. Lead Case No. C-0-0 CLASS ACTION FINAL JUDGMENT

More information

PRACTICE GUIDELINES MEMORANDUM. RE: Sample Bankruptcy Motions and Orders for Personal Injury Practitioners and Trustees

PRACTICE GUIDELINES MEMORANDUM. RE: Sample Bankruptcy Motions and Orders for Personal Injury Practitioners and Trustees PRACTICE GUIDELINES MEMORANDUM TO: FROM: Attorneys Practicing Before Me And Other Interested Persons C. Timothy Corcoran, III United States Bankruptcy Judge DATE: January 3, 2000 1 RE: Sample Bankruptcy

More information

Excess Lawyers Professional Liability Policy DECLARATIONS. Attaching to and forming part of

Excess Lawyers Professional Liability Policy DECLARATIONS. Attaching to and forming part of Excess Lawyers Professional Liability Policy DECLARATIONS Attaching to and forming part of THIS IS A CLAIMS MADE EXCESS PROFESSIONAL LIABILITY INSURANCE - PLEASE READ CAREFULLY AND DISCUSS WITH YOUR INSURANCE

More information

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS

Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS Case 3:06-cv-00701-MJR-DGW Document 526 Filed 07/20/15 Page 1 of 8 Page ID #13631 IN THE UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF ILLINOIS ANTHONY ABBOTT, et al., ) ) No: 06-701-MJR-DGW Plaintiffs,

More information

TRONOX TORT CLAIMS TRUST. Individual Review and Arbitration Procedures for Category A and Category D Personal Injury Claims

TRONOX TORT CLAIMS TRUST. Individual Review and Arbitration Procedures for Category A and Category D Personal Injury Claims TRONOX TORT CLAIMS TRUST Individual Review and Arbitration Procedures for Category A and Category D Personal Injury Claims Pursuant to Sections 3.4 and 3.5 of the Tronox Tort Claims Trust Distribution

More information

~INAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE

~INAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE Case 1:12-cv-06677-JSR Document 110 Filed 06/29/15 Page 1 of 6 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK EDWARD ZYBURO, on behalf of himself and all others similarly situated, NCSPLUS

More information

Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION Case 2:10-cv-02847-IPJ Document 292 Filed 05/27/15 Page 1 of 12 FILED 2015 May-27 AM 10:35 U.S. DISTRICT COURT N.D. OF ALABAMA UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

More information

MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS

MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS MEMORANDUM ON TRUSTEE S MOTIONS TO DISMISS In certain circumstances, the Trustee will file a motion to dismiss a Chapter 13 bankruptcy proceeding. The purpose of this Memorandum is to discuss the most

More information

Plaintiffs, -against- IAS Part 5 Justice Kathryn E. Freed. WHEREAS Eric T. Schneiderman, Attorney General of the State of New York

Plaintiffs, -against- IAS Part 5 Justice Kathryn E. Freed. WHEREAS Eric T. Schneiderman, Attorney General of the State of New York SUPREME COURT OF THE STATE OF NEW YORK COUNTY OF NEW YORK ---------------------------------------------------------------------------X THE PEOPLE OF THE STATE OF NEW YORK, by ERIC T. SCHNEIDERMAN, Attorney

More information

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In re: Chapter 11 GULF PACKAGING, INC., 1 Case No. 15-15249 (PSH Debtor. NOTICE OF DEADLINES FOR FILING OF PROOFS OF CLAIM

More information

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC

SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC SETTLEMENT AGREEMENT AND CONSENT ORDER OCWEN FINANCIAL CORPORATION AND OCWEN LOAN SERVICING, LLC WHEREAS, Ocwen Financial Corporation is a publicly traded Florida corporation headquartered in Atlanta,

More information

: : before this court (the Court Annexed Mediation Program ); and

: : before this court (the Court Annexed Mediation Program ); and UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - In re: ADOPTION OF PROCEDURES GOVERNING : MEDIATION OF MATTERS AND THE

More information

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN JOSEPH WHITE, Plaintiff, Case No. 00-C-13 88 v. Hon. J. P. Stadtmueller HEARTLAND HIGH-YIELD MUNICIPAL BOND FUND, et al. Defendants. AMENDED ORDER

More information

APPENDIX A IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS

APPENDIX A IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS APPENDIX A IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS In re: MICHELE GRAHAM, Case No.: 02-43262 (Chapter 7 Debtor. FEDERAL TRADE COMMISSION, Plaintiff, v. Adversary Proceeding

More information

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NEW YORK IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NEW YORK In re: TETRAGENEX PHARMACEUTICALS, INC. 1 Chapter 11 Case No. 10-78439-reg Debtor RECITALS: ORDER APPROVING THE DISCLOSURE STATEMENT

More information

CONSENT JUDGMENT. WHEREAS, Irving H. Picard (the Trustee ) is the trustee for the liquidation of the

CONSENT JUDGMENT. WHEREAS, Irving H. Picard (the Trustee ) is the trustee for the liquidation of the Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, v. BERNARD L. MADOFF INVESTMENT SECURITIES LLC, Adv. Pro. No. 08-01789

More information

: : : : : : : : : : : : : : : : :

: : : : : : : : : : : : : : : : : DAVIS POLK & WARDWELL 450 Lexington Avenue New York, New York 10017 Telephone (212) 450-4000 Facsimile (212) 450-6501 Benjamin S. Kaminetzky Elliot Moskowitz Daniel J. Schwartz Counsel to the Debtors and

More information

SETTLEMENT AGREEMENT. WHEREAS, on or about September 22, 2009 (the "Filing Date"), Long Island

SETTLEMENT AGREEMENT. WHEREAS, on or about September 22, 2009 (the Filing Date), Long Island UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK ------------------------------------------------------x In re LONG ISLAND COPYING & PRINTING CORP., Case No. 09-48184 (ess) Debtor -----------------------------------------------------x

More information

Case 11-28615-RTL Doc 176 Filed 01/06/12 Entered 01/06/12 11:51:48 Desc Main Document Page 1 of 3

Case 11-28615-RTL Doc 176 Filed 01/06/12 Entered 01/06/12 11:51:48 Desc Main Document Page 1 of 3 Document Page 1 of 3 UNITED STATES DEPARTMENT OF JUSTICE OFFICE OF THE UNITED STATES TRUSTEE UNITED STATES TRUSTEE, REGION 3 Jeffrey M. Sponder, Esq. (JS 5127) One Newark Center, Suite 2100 Newark, NJ

More information

Case 12-51502 Doc 5352 Filed 02/07/14 Entered 02/07/14 10:09:46 Main Document Pg 1 of 6

Case 12-51502 Doc 5352 Filed 02/07/14 Entered 02/07/14 10:09:46 Main Document Pg 1 of 6 Pg 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MISSOURI EASTERN DIVISION In re: PATRIOT COAL CORPORATION, et al., Debtors. Chapter 11 Case No. 12-51502-659 (Jointly Administered)

More information

Case 15-12054-KG Doc 284 Filed 11/06/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case 15-12054-KG Doc 284 Filed 11/06/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11 Case 15-12054-KG Doc 284 Filed 11/06/15 Page 1 of 6 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: CITY SPORTS, INC., et al., Chapter 11 Case No. 15-12054 (KG) Debtors. 1 Jointly Administered

More information

Case 10-22910-lbr Doc 406 Entered 12/22/10 14:31:11 Page 1 of 6

Case 10-22910-lbr Doc 406 Entered 12/22/10 14:31:11 Page 1 of 6 Case --lbr Doc 0 Entered 1// :1:11 Page 1 of 1 GERALD M. GORDON, ESQ. Nevada Bar No. E-mail: ggordon@gordonsilver.com Nevada Bar No. 1 E-mail: tfell@gordonsilver.com Nevada Bar No. 00 E-mail: jwitucki@gordonsilver.com

More information

11-15059-mg Doc 860 Filed 10/12/12 Entered 10/12/12 08:18:54 Main Document Pg 1 of 6 : : : (Jointly Administered) : Chapter 11 : :

11-15059-mg Doc 860 Filed 10/12/12 Entered 10/12/12 08:18:54 Main Document Pg 1 of 6 : : : (Jointly Administered) : Chapter 11 : : 11-15059-mg Doc 860 Filed 10/12/12 Entered 10/12/12 081854 Main Document Pg 1 of 6 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - -

More information

Case3:12-cv-05980-CRB Document265 Filed07/20/15 Page2 of 12

Case3:12-cv-05980-CRB Document265 Filed07/20/15 Page2 of 12 Case:-cv-00-CRB Document Filed0// Page of UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION 0 IN RE HP SECURITIES LITIGATION, This Document Relates To: All Actions MASTER

More information

In re : Case No. 01-16034 (AJG) ENRON CORP., et al., : Chapter 11

In re : Case No. 01-16034 (AJG) ENRON CORP., et al., : Chapter 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re : Case No. 01-16034 (AJG) ENRON CORP., et al., : Chapter 11 -------------------------------------------------------

More information

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK Hearing Date: To Be Determined Objection Deadline: To Be Determined STUTZMAN, BROMBERG, ESSERMAN & PLIFKA A PROFESSIONAL CORPORATION Sander L. Esserman (Admitted Pro Hac Vice) Robert T. Brousseau (Admitted

More information

13-22840-rdd Doc 473 Filed 12/03/13 Entered 12/03/13 14:04:33 Main Document Pg 1 of 2

13-22840-rdd Doc 473 Filed 12/03/13 Entered 12/03/13 14:04:33 Main Document Pg 1 of 2 13-22840-rdd Doc 473 Filed 12/03/13 Entered 12/03/13 14:04:33 Main Document Pg 1 of 2 NAPOLI BERN RIPKA SHKOLNIK, LLP Joseph P. Napoli (JP9195) Attorneys for Plaintiff 350 Fifth Avenue, Suite 7413 New

More information

Case 1:09-cv-03701-JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 : : : : : : EXHIBIT A

Case 1:09-cv-03701-JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 : : : : : : EXHIBIT A Case 109-cv-03701-JPO-JCF Document 362 Filed 08/04/15 Page 1 of 8 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK x FORT WORTH EMPLOYEES RETIREMENT FUND, On Behalf of Itself and All Others Similarly

More information

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In re: ) Chapter 7 Liquidation ) marchfirst, INC., et al., ) CASE NO. 01 B 24742 ) (Substantively Consolidated)

More information

THIRD PARTY ADMINISTRATOR AGREEMENT. (Hereinafter, Agreement ) Between

THIRD PARTY ADMINISTRATOR AGREEMENT. (Hereinafter, Agreement ) Between THIRD PARTY ADMINISTRATOR AGREEMENT (Hereinafter, Agreement ) Between Those underwriting members of Lloyd s, and those other insurers (if any), individually and severally subscribing to the Contract(s)

More information

BEFORE THE FEDERAL MARITIME COMMISSION

BEFORE THE FEDERAL MARITIME COMMISSION BEFORE THE FEDERAL MARITIME COMMISSION COMBUSTION STORE LIMITED, Complainant, V Docket No. 15-02 UNIGROUP WORLDWIDE, INC., Respondent. OFFER OF JUDGMENT COMES NOW, Respondent UNIGROUP WORLDWIDE, inc. and,

More information

Notice of Formation Meeting for Official Committee of Unsecured Creditors

Notice of Formation Meeting for Official Committee of Unsecured Creditors Office of the United States Trustee District of Delaware 844 King Street, Suite 2207 Wilmington, DE 19801 Tel. No. (302) 573-6491 Fax No. (302) 573-6497 IN RE: Chapter 11 Boomerang Tube, LLC, et al. Debtors.

More information

Case 1:06-cv-22273-SH Document 23 Entered on FLSD Docket 09/25/07 13:02:36 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case 1:06-cv-22273-SH Document 23 Entered on FLSD Docket 09/25/07 13:02:36 Page 1 of 12 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA Case 1:06-cv-22273-SH Document 23 Entered on FLSD Docket 09/25/07 13:02:36 Page 1 LAWRENCE KATT, M.D., individually, and on behalf of all others similarly situated, v. Plaintiffs, UNITED STATES DISTRICT

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Independent Contractor Agreement ("Agreement") is made and effective this day of, 20. BETWEEN: (the "Independent Contractor"), a company organized and existing under

More information

CLEARING MEMBERSHIP AGREEMENT

CLEARING MEMBERSHIP AGREEMENT CLEARING MEMBERSHIP AGREEMENT DATED between LCH.CLEARNET LLC and LCH.CLEARNET LIMITED 17 State Street, 28th floor, New York, NY 10004 Telephone: +1 (212) 513-8282 Website: www.lchclearnet.com In consideration

More information

Case: 1:12-cv-10064 Document #: 137 Filed: 07/29/14 Page 1 of 11 PageID #:1365

Case: 1:12-cv-10064 Document #: 137 Filed: 07/29/14 Page 1 of 11 PageID #:1365 Case: 1:12-cv-10064 Document #: 137 Filed: 07/29/14 Page 1 of 11 PageID #:1365 IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION IN RE CAPITAL ONE TELEPHONE CONSUMER

More information

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION ---------------------------------------------------------------x In re Chapter 9 CITY OF DETROIT, MICHIGAN,

More information

Case 15-60070 Document 126 Filed in TXSB on 10/09/15 Page 1 of 5

Case 15-60070 Document 126 Filed in TXSB on 10/09/15 Page 1 of 5 Case 15-60070 Document 126 Filed in TXSB on 10/09/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION In re: HII TECHNOLOGIES, INC. Chapter 11 Debtor

More information

FIRST INTERIM FEE APPLICATION. Hamilton, Rabinovitz & Associates, Inc. Time Period: February 1, 2010 through and including May 31, 2010

FIRST INTERIM FEE APPLICATION. Hamilton, Rabinovitz & Associates, Inc. Time Period: February 1, 2010 through and including May 31, 2010 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ---------------------------------------------------------------x In re Chapter 11 Case No. MOTORS LIQUIDATION COMPANY, et al., 09-50026 (REG)

More information

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION Case 08-06092-mhm Document 1 Filed 02/28/2008 Page 1 of 16 UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION IN RE: JOHN WAYNE ATCHLEY and CASE NO. 05-79232-MHM ROBIN

More information

THE HONORABLE ROBERT E. GERBER UNITED STATES BANKRUPTCY COURT

THE HONORABLE ROBERT E. GERBER UNITED STATES BANKRUPTCY COURT Hearing Date and Time: December 2, 2010 at 9:45 a.m. (Prevailing Eastern Time) Objection Date and Time: November 24, 2010 at 4:00 p.m. (Prevailing Eastern Time) Elihu Inselbuch, Esq. (ei@capdale.com) Rita

More information

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Alexandria Division NOTICE OF MOTION

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Alexandria Division NOTICE OF MOTION tr. UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF VIRGINIA Alexandria Division In re: PATHNET OPERATING, INC., Case No. 0-2266-SSM DEBTOR Chapter 7 GORDON P. PEYTON, CHAPTER 7 TRUSTEE FOR PATHNET

More information

Case 12-03031-LA11 Filed 12/13/12 Doc 603 Pg. 1 of 5

Case 12-03031-LA11 Filed 12/13/12 Doc 603 Pg. 1 of 5 Case -00-LA Filed // Doc 0 Pg. of 0 West Broadway, Suite 00 0 Jeffrey D. Cawdrey (SBN Megan M. Adeyemo (CO BN GORDON & REES LLP 0 W. Broadway, Suite 00 Telephone: ( -00 Facsimile: ( - Attorneys for Debtor

More information

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION ) ) ) ) ) ) ) ) ) ) Case 2:03-cv-01500-KOB -TMP Document 1718 Filed 07/26/10 Page 1 of 9 FILED 2010 Jul-26 PM 02:01 U.S. DISTRICT COURT N.D. OF ALABAMA UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

More information

ORDER AUTHORIZING THE DEBTORS TO EMPLOY ORDINARY COURSE PROFESSIONALS, NUNC PRO TUNC TO THE PETITION DATE

ORDER AUTHORIZING THE DEBTORS TO EMPLOY ORDINARY COURSE PROFESSIONALS, NUNC PRO TUNC TO THE PETITION DATE UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - x In re STAR TRIBUNE HOLDINGS CORPORATION, et al., Debtors. 1 - - - -

More information

THIS MATTER having been presented to the Court upon the joint motion ( Motion ) of

THIS MATTER having been presented to the Court upon the joint motion ( Motion ) of UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK SECURITIES INVESTOR PROTECTION CORPORATION, Plaintiff-Applicant, Adv. Pro. No. 08-1789 (BRL) SIPA Liquidation v. BERNARD L. MADOFF INVESTMENT

More information

APPROVED Movant shall serve copies of this ORDER on

APPROVED Movant shall serve copies of this ORDER on APPROVED Movant shall serve copies of this ORDER on any pro se parties, pursuant to CRCP 5, and file a certificate of service with the Court within 10 days. Dated: Jul 26, 2010 Catherine A. Lemon District

More information

RESIDENTIAL LIMITED COVERAGE MORTGAGE MODIFICATION POLICY Issued By WFG NATIONAL TITLE INSURANCE COMPANY

RESIDENTIAL LIMITED COVERAGE MORTGAGE MODIFICATION POLICY Issued By WFG NATIONAL TITLE INSURANCE COMPANY RESIDENTIAL LIMITED COVERAGE MORTGAGE MODIFICATION POLICY Issued By WFG NATIONAL TITLE INSURANCE COMPANY Any notice of claim and any other notice or statement in writing required to be given to the Company

More information

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10

Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 Case 4:08-cv-00507-RP-CFB Document 245 Filed 09/02/15 Page 1 of 10 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF IOWA CENTRAL DIVISION,etal., Plaintiffs, v. WELLSFARGO&CO.,and WELLSFARGOBANK,N.A.,

More information

The St. Paul Companies, Inc. Securities Litigation. c/o The Garden City Group, Inc.

The St. Paul Companies, Inc. Securities Litigation. c/o The Garden City Group, Inc. Must be Postmarked No Later Than September 12, 2004 PART I: CLAIMANT IDENTIFICATION Claim Number: Control Number: The St. Paul Companies, Inc. Securities Litigation c/o The Garden City Group, Inc. Claims

More information

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT

LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT LIMITED LIABILITY COMPANY INTEREST SALE AND ASSIGNMENT AGREEMENT THIS LIMITED LIABILITY COMPANY SALE AND ASSIGNMENT AGREEMENT (this Agreement ) is made as of February 5, 2009, by Stearns SPV I, LLC, a

More information

Case 13-33763 Document 16 Filed in TXSB on 06/20/13 Page 1 of 5

Case 13-33763 Document 16 Filed in TXSB on 06/20/13 Page 1 of 5 Case 13-33763 Document 16 Filed in TXSB on 06/20/13 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION In Re: Chapter 11 TMT USA SHIPMANAGEMENT LLC, et

More information

YOUNG, MORPHIS, BACH & TAYLOR, L.L.P.

YOUNG, MORPHIS, BACH & TAYLOR, L.L.P. YOUNG, MORPHIS, BACH & TAYLOR, L.L.P. Attorneys at Law 400 Second Avenue, N.W. (28601) Post Office Drawer 2428 Hickory, North Carolina 28603-2428 Telephone: 828-322-4663 Facsimile: 828-322-2023 E-mail:

More information

Respondent, as operator of: WHEREAS, the New York State Department of Health (the "Department") has

Respondent, as operator of: WHEREAS, the New York State Department of Health (the Department) has STATE OF NEW YORK : DEPARTMENT OF HEALTH IN THE MATTER X RICHARD F. DAINES, M.D., as Commissioner of Health of the State of New York, to determine the action to be taken with respect to: WOODCREST REHABILITATION

More information

: In re : : THE NEW RESINA CORPORATION : Chapter 11 : Case No.: 02-13826 jf : : MOTION FOR RELIEF FROM AUTOMATIC STAY

: In re : : THE NEW RESINA CORPORATION : Chapter 11 : Case No.: 02-13826 jf : : MOTION FOR RELIEF FROM AUTOMATIC STAY Hearing Date and Time Objection Deadline DAVIS, SAPERSTEIN & SALOMON, P.C. 110 East 55 th Street, 12 th Floor New York, New York, 10022 (201) 907-5000 UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF

More information

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION Case 6:07-bk-00761-KSJ Doc 4110 Filed 07/16/13 Page 1 of 7 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION In re: LOUIS J. PEARLMAN, et al. / Case No. 6:07-bk-00761-KSJ Chapter

More information

SETTLEMENT AGREEMENT AND RELEASE

SETTLEMENT AGREEMENT AND RELEASE SETTLEMENT AGREEMENT AND RELEASE This Settlement Agreement and Release (hereinafter "the Agreement") is entered into by and between Plaintiff, CITY OF PIEDMONT, CALIFORNIA, and its respective City entities,

More information

Case 1:12-cv-01203-VEC Document 206 Filed 10/15/15 Page 1 of 10 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #:

Case 1:12-cv-01203-VEC Document 206 Filed 10/15/15 Page 1 of 10 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: Case 1:12-cv-01203-VEC Document 206 Filed 10/15/15 Page 1 of 10 USDC SDNY DOCUMENT ELECTRONICALLY FILED DOC #: DATE FILED: 10/15/2015 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK CITY OF

More information

Case 12-11661-KJC Doc 4624 Filed 06/29/16 Page 1 of 7

Case 12-11661-KJC Doc 4624 Filed 06/29/16 Page 1 of 7 Case 12-11661-KJC Doc 4624 Filed 06/29/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ------------------------------------------------------x In re : Chapter 11 : WP

More information

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE

LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE LOSS MITIGATION PROGRAM PROCEDURES I. PURPOSE The Loss Mitigation Program is designed to function as a forum in individual bankruptcy cases for debtors and lenders to reach consensual resolution whenever

More information

Chapter 11. authorizing the Debtors to provide certain protections to Sequent Energy Management, L.P.

Chapter 11. authorizing the Debtors to provide certain protections to Sequent Energy Management, L.P. 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 Related Docket No. 26 ORDER PROVIDING

More information

THIS SETTLEMENT AGREEMENT (the Agreement ) is entered into by the States

THIS SETTLEMENT AGREEMENT (the Agreement ) is entered into by the States UNITED STATES DISTRICT COURT EASTERN DISTRICT OF NEW YORK UNITED STATES OF AMERICA, and the STATES OF CALIFORNIA, FLORIDA, HAWAII, ILLINOIS, MASSACHUSETTS, NEVADA, VIRGINIA, DISTRICT OF COLUMBIA and STATE

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA

SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA SETTLEMENT OFFICER INFORMATION: _ Telephone: 1 1 1 1 SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES, STATE OF CALIFORNIA Case No: RELEASE AND SETTLEMENT AGREEMENT Date: Time: :0 a.m. Case Assigned

More information

Personal Property Title Insurance Owner s Policy (PPT-1)

Personal Property Title Insurance Owner s Policy (PPT-1) Personal Property Title Insurance (PPT-1) Any notice of claim and any other notice or statement in writing required to be given to the Company under this Policy must be given to the Company at the address

More information

State of California - Department of Corporations

State of California - Department of Corporations 0 0 This ("Agreement") is entered into as of February, 0 by and between the California Department of Corporations ( DOC ) through the California Corporations Commissioner ("Commissioner"), on the one hand,

More information

SETTLEMENT AND RELEASE AGREF.MENT. CFDIC-R"), on the une hand, and Group One Mmtgage, Inc., ("the Settling Defendant")

SETTLEMENT AND RELEASE AGREF.MENT. CFDIC-R), on the une hand, and Group One Mmtgage, Inc., (the Settling Defendant) SETTLEMENT AND RELEASE AGREF.MENT This Settlement and Release Agreement C 1 Agreement") is made as of this th day of December, 2013, by, between, and among the following undersigned parties: The Plaintiff

More information

COMBUSTION ENGINEERING 524(g) ASBESTOS PI TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

COMBUSTION ENGINEERING 524(g) ASBESTOS PI TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES COMBUSTION ENGINEERING 524(g) ASBESTOS PI TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES Pursuant to Section 5.10 of the Combustion Engineering 524(g) Asbestos PI Trust Distribution Procedures (

More information