) In re: ) Chapter 11 ) LIGHTSQUARED INC., et al., ) Case No (SCC) ) Debtors. 1 ) Jointly Administered ) )

Similar documents
Case bjh11 Doc 144 Filed 05/16/16 Entered 05/16/16 19:39:54 Page 1 of 5

shl Doc Filed 11/20/13 Entered 11/20/13 11:33:51 Main Document Pg 1 of 5

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST)

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE "#$%&'!#(!(%)%"*!#(!+',$#-!%"!!.#//'//%#"!(%"0"&%"*!/1"+%&0$%#"!.-#&'+2-'/!

ONTARIO SUPERIOR COURT OF JUSTICE (COMMERCIAL LIST)

Case KJC Doc 284 Filed 07/31/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

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

Case CSS Doc 1069 Filed 08/14/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

Case MFW Doc 383 Filed 11/20/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

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

shl Doc 91 Filed 12/01/11 Entered 12/01/11 15:46:45 Main Document Pg 1 of 5

shl Doc 3729 Filed 07/27/12 Entered 07/27/12 16:18:25 Main Document Pg 1 of 38

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

Case MFW Doc 607 Filed 05/12/16 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Debtors. Jointly Administered

Case PJW Doc 412 Filed 06/12/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

shl Doc 4321 Filed 09/06/12 Entered 09/06/12 10:30:39 Main Document Pg 1 of 15

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case PJW Doc 460 Filed 08/27/14 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : :

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

scc Doc 16 Filed 02/27/13 Entered 02/27/13 15:01:33 Main Document Pg 1 of 5

UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

) In re: ) Chapter 11 ) TERRESTAR CORPORATION, et al., 1 ) Case No (SHL) ) Debtors. ) Jointly Administered )

REVISED FINAL FEE APPLICATION OF PHILIP HILDER & ASSOCIATES, P.C. FOR ALLOWANCE OF COMPENSATION FROM DECEMBER 10, 2001 THROUGH NOVEMBER 15, 2002

mg Doc 226 Filed 03/16/12 Entered 03/16/12 15:42:11 Main Document Pg 1 of 5

shl Doc 123 Filed 05/04/12 Entered 05/04/12 13:52:12 Main Document Pg 1 of 14

mg Doc 145 Filed 11/15/11 Entered 11/15/11 14:02:20 Main Document Pg 1 of 9

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

Case tnw Doc 610 Filed 11/04/14 Entered 11/04/14 18:02:15 Desc Main Document Page 1 of 9

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF PENNSYLVANIA : : : : : : : Chapter 11

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

smb Doc 168 Filed 06/24/16 Entered 06/24/16 18:28:42 Main Document Pg 1 of 50

MOTION FOR AUTHORIZATION TO RETAIN AND COMPENSATE PROFESSIONALS USED IN THE ORDINARY COURSE OF BUSINESS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. ) Jointly Administered Debtors. )

APPLICATION FOR ADMISSION OF JOHN K. CUNNINGHAM, PRO HAC VICE

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA

smb Doc 56 Filed 03/07/14 Entered 03/07/14 15:22:54 Main Document Pg 1 of 7

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION. : In re: : CHAPTER 11 : ENCOMPASS SERVICES CORPORATION, et al.

Case EPK Doc 934 Filed 11/06/14 Page 1 of 16

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

Case dml11 Doc Filed 07/19/10 Entered 07/19/10 20:32:08 Page 1 of 6

alg Doc 925 Filed 04/19/12 Entered 04/19/12 11:34:48 Main Document Pg 1 of 5

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

: In re : Chapter 11 Case No. : AMR CORPORATION, et al., : (SHL) : Debtors. : (Jointly Administered) :

Case BLS Doc 22 Filed 05/21/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KRH Doc 705 Filed 10/27/14 Entered 10/27/14 12:21:35 Desc Main Document Page 1 of 6

shl Doc 3324 Filed 06/21/12 Entered 06/21/12 16:47:48 Main Document Pg 1 of 28

Case Doc 253 Filed 11/03/15 Entered 11/03/15 16:22:54 Desc Main Document Page 1 of 13

IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA

SECOND AFFIDAVIT OF MICHAEL T. BRODY

: In re : Chapter 11 : MOTORS LIQUIDATION COMPANY; et al., : Case No (REG) : Debtors : : :

shl Doc 2808 Filed 05/16/12 Entered 05/16/12 15:55:15 Main Document Pg 1 of 7

Case JKO Doc 9829 Filed 04/11/14 Page 1 of 10

Case CMG Doc 283 Filed 06/24/14 Entered 06/24/14 17:42:19 Desc Main Document Page 1 of 28

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

Case KJC Doc 2268 Filed 09/12/14 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 1019 Filed 06/02/16 Page 1 of 14

Case Doc 4301 Filed 07/15/13 Entered 07/15/13 13:43:53 Main Document Pg 1 of 5

Case 8:13-bk KRM Doc 332 Filed 08/01/13 Page 1 of 9 UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA TAMPA DIVISION

Case BLS Doc 1754 Filed 10/14/08 Entered 10/14/08 12:58:09 Desc Main Document Page 1 of 2

Case PJW Doc 315 Filed 05/12/14 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

AFFIDAVIT OF SERVICE. 1. I am an Assistant Director with GCG, Inc., the claims and noticing agent for the debtors

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

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

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

Case Doc 149 Filed 03/03/11 Entered 03/03/11 19:57:52 Desc Main Document Page 1 of 7

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

Case KJC Doc 588 Filed 07/17/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case sgj11 Doc 11 Filed 06/10/14 Entered 06/10/14 22:39:20 Page 1 of 5

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

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF TEXAS SHERMAN DIVISION. Debtors. (Jointly Administered)

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA WEST PALM BEACH DIVISION MOTION TO DEEM LATE FILED PROOFS OF CLAIM AS TIMELY FILED

UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF VIRGINIA Alexandria Division

AFFIDAVIT OF SERVICE. 1. I am a Senior Consultant employed by The Garden City Group, Inc., the claims and

Case DHS Doc 451 Filed 11/25/14 Entered 11/25/14 16:15:39 Desc Main Document Page 1 of 30

Proposed Attorneys for The Roman Catholic Bishop of Stockton UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA SACRAMENTO DIVISION

Case No (SHL) (Joint Administration Pending)

Case KCF Doc 12 Filed 07/21/14 Entered 07/21/14 18:47:10 Desc Main Document Page 1 of 9

Case KJC Doc 83 Filed 08/09/13 Page 1 of 5

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

Case KJC Doc 431 Filed 06/18/15 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

THE HONORABLE ROBERT E. GERBER UNITED STATES BANKRUPTCY COURT

Pursuant to 11 U.S.C. 554 and Granting Relief from the Automatic Stay Pursuant to 11 U.S.C.

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

smb Doc 8558 Filed 11/21/14 Entered 11/21/14 16:14:01 Main Document Pg 1 of 7

Case CSS Doc 852 Filed 03/04/15 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Case KG Doc 127 Filed 10/21/15 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

UNITED STATES DISTRICT COURT

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

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

Case Doc 4374 Filed 02/12/15 Entered 02/12/15 19:35:54 Desc Main Document Page 1 of 7

NOTICE OF DESIGNATION OF LIQUIDATING TRUSTEE PURSUANT TO SECTION OF SECOND AMENDED JOINT PLAN OF LIQUIDATION OF BOSTON GENERATING, LLC, ET AL.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

rr. ... Nonnye Grant f"tl =: r::

: : : : : : : : A federal court authorized this notice. This is not a solicitation from a lawyer.

Case mcr Doc 92 Filed 08/14/15 Entered 08/14/15 15:33:13 Desc Main Document Page 1 of 6

Transcription:

Pg 1 of 27 Objection Deadline: April 6, 2013 at 4:00 p.m. (prevailing Eastern time) Mitchell A. Seider LATHAM & WATKINS LLP 885 Third Avenue New York, New York 10022-4834 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 John P. Janka (admitted pro hac vice) LATHAM & WATKINS LLP 555 Eleventh Street, N.W. Washington, D.C. 20004-1304 Telephone: (202) 637-2200 Facsimile: (202) 637-2201 Special Federal Communications Commission ( FCC ) Counsel to the Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ) In re: ) Chapter 11 ) LIGHTSQUARED INC., et al., ) Case No. 12-12080 (SCC) ) Debtors. 1 ) Jointly Administered ) ) STATEMENT OF LATHAM & WATKINS LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS SPECIAL FEDERAL COMMUNICATIONS COMMISSION ( FCC ) COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION FOR THE PERIOD FROM FEBRUARY 1, 2013 THROUGH AND INCLUDING FEBRUARY 28, 2013 1 The debtors in these chapter 11 cases, along with the last four digits of each debtor s federal or foreign tax or registration identification number, are: LightSquared Inc. (8845), LightSquared Investors Holdings Inc. (0984), One Dot Four Corp. (8806), One Dot Six Corp. (8763), SkyTerra Rollup LLC (N/A), SkyTerra Rollup Sub LLC (N/A), SkyTerra Investors LLC (N/A), TMI Communications Delaware, Limited Partnership (4456), LightSquared GP Inc. (6190), LightSquared LP (3801), ATC Technologies, LLC (3432), LightSquared Corp. (1361), LightSquared Finance Co. (6962), LightSquared Network LLC (1750), LightSquared Inc. of Virginia (9725), LightSquared Subsidiary LLC (9821), Lightsquared Bermuda Ltd. (7247), SkyTerra Holdings (Canada) Inc. (0631), SkyTerra (Canada) Inc. (0629), and One Dot Six TVCC Corp. (0040). The location of the debtors corporate headquarters is 10802 Parkridge Boulevard, Reston, VA 20191. DC\2554319.2

Pg 2 of 27 Name of Applicant: Authorized to provide professional services to: Date of retention: Latham & Watkins LLP LightSquared, Inc., et al. Debtors and Debtors-in-Possession Order entered on July 17, 2012 retaining Latham & Watkins LLP, nunc pro tunc to the Petition Date Period for which compensation February 1, 2013 through and reimbursement is sought: February 28, 2013 Amount of compensation sought as actual, reasonable and necessary: $270,936.50 Amount of expense reimbursement sought as actual, reasonable and necessary: $2,643.05 This statement is the tenth monthly fee statement (the Fee Statement ) of Latham & Watkins LLP ( Latham ), special Federal Communications Commission ( FCC ) counsel to the above-captioned debtors and debtors in possession (collectively, the Debtors ), filed under the Order Authorizing and Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals [Docket No. 122] (the Interim Compensation Order ). The Fee Statement covers the period commencing on February 1, 2013 and ending on February 28, 2013 (the Fee Period ). Latham requests: (a) payment of compensation in the amount of $216,749.20 (80% of $270,936.50) for fees on account of reasonable and necessary professional services rendered to the Debtors by Latham during the Fee Period, and (b) reimbursement of actual and necessary expenses in the amount of $2,643.05 incurred by Latham during the Fee Period. Attached as Exhibit A hereto are time entry records for the Fee Period that were recorded in tenths of an hour by project category, maintained in the ordinary course of Latham s practice, DC\2554319.2

Pg 3 of 27 and that set forth a detailed description of services performed by each attorney and each paralegal, analyst, project assistant, and other professional staff on behalf of LightSquared. Attached as Exhibit B are itemized records of all expenses for the Fee Period incurred in connection with the performance of Latham s professional services. A summary of compensation sought by project category and a summary of reimbursement sought by expense type is provided below. This Fee Statement also includes a billing summary by individual, setting forth the (i) name and title of each individual for whose work on these chapter 11 cases compensation is sought, (ii) aggregate time expended by such individual, (iii) hourly billing rate for each such individual at Latham s current billing rates, (iv) year of bar admission for each attorney, (v) number of years each attorney has held his or her position at Latham, and (vi) area of concentration for each attorney. DC\2554319.2

Pg 4 of 27 FEE STATEMENT OF LATHAM & WATKINS LLP AS SPECIAL FEDERAL COMMUNICATIONS COMMISSION ( FCC ) COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION (FEBRUARY 1, 2013 FEBRUARY 28, 2013) Name Position; Experience Hourly Rate Total Hours Total Compensation John P. Janka Corporate Partner at Latham for 18 years; admitted in 1987. $965 104.1 $100,456.50 James H. Barker Corporate Partner at Latham for 15 years; admitted in 1990. $965 74.6 $71,989.00 Philip J. Perry Litigation Partner at Latham for 6 $975 0.9 $877.50 years; admitted in 1990. Jeremiah M. Wolsk Corporate Partner at Latham for 5 $875 2.5 $2,187.50 years; admitted in 1996 Jarrett S. Taubman Counsel at Latham for 2 months; $820 63.2 $51,824.00 admitted in 2005. Elizabeth R. Park Counsel at Latham for 3 years; $855 1.5 $1,282.50 admitted in 2001. Amanda E. Potter Corporate Associate at Latham for 4 $700 26.3 $18,410.00 years; admitted in 2008. Emily B. Menchel Finance Associate at Latham for 4 $700 3.5 $2,450.00 years; admitted in 2008. Kathleen A. Whipple Associate at Latham for 1 year; $555 23.10 $12,820.50 admitted in 2012. Janice Wang Associate at Latham for 4 months; $485 13.8 $6,693.00 admitted in 2012. Karen R. Sprung Communications Analyst at Latham $260 6.10 $1,586.00 for 1 year. Neil S. Klein Paralegal at Latham for 5 years. $225 1.6 $360.00 Total $698.33 2 321.2 $270,936.50 2 The blended rate excluding paralegals, analysts, project assistants, and other professional staff is $789.50 per hour. DC\2554319.2

Pg 5 of 27 FEE STATEMENT OF LATHAM & WATKINS LLP AS SPECIAL FEDERAL COMMUNICATIONS COMMISSION ( FCC ) COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION (FEBRUARY 1, 2013 FEBRUARY 28, 2013) HOURS AND FEES DIRECTLY ATTRIBUTABLE TO INC. GROUP ONLY HOURS AND FEES DIRECTLY ATTRIBUTABLE TO LP GROUP ONLY HOURS AND FEES NOT DIRECTLY ATTRIBUTABLE TO EITHER INC. GROUP OR LP GROUP ACTIVITY HOURS FEES HOURS FEES HOURS FEES ATC Licensing 0 $0.00 226.5 $196,558.50 0 $0.00 FCC Regulatory 0 $0.00 0.4 $386.00 0 $0.00 (General) Plan of 0 $0.00 0.8 $772.00 0 $0.00 Reorganization Process (FCC) Spectrum Matters 0 $0.00 0 $0.00 0 $0.00 Retention/Fee 0 $0.00 0 $0.00 30.0 $17,367.50 Matters 1.6 GHz 62.8 $55,177.00 0 $0.00 0 $0.00 DIP Credit Facility 0.7 $675.50 0 $0.00 0 $0.00 Total 63.5 $55,852.50 227.7 $197,716.50 30.0 $17,367.50 There is a total of 30 hours or $17,367.50 in hours and fees not directly allocable to the Inc. Group or the LP Group. Latham allocated 85% to the LP Group and 15% to the Inc. Group, as instructed by LightSquared. This results in $14,762.375 (or 25.5 hours) allocated to the LP Group and $2,605.125 (or 4.5 hours) allocated to the Inc. Group. DC\2554319.2

Pg 6 of 27 FEE STATEMENT OF LATHAM & WATKINS LLP AS SPECIAL FEDERAL COMMUNICATIONS COMMISSION ( FCC ) COUNSEL TO DEBTORS AND DEBTORS IN POSSESSION (FEBRUARY 1, 2013 FEBRUARY 28, 2013) DISBURSEMENTS Latham has applied the Proposed Allocation to all disbursement accounts AMOUNT ALLOCATED TO INC. GROUP 3 AMOUNT ALLOCATED TO LP GROUP 4 TOTAL AMOUNT Photocopying $67.728 $383.792 $451.52 Telephone $0.5775 $3.2725 $3.85 Airfare & Trainfare $52.65 $298.35 $351.00 Trip Expenses $49.47 $280.33 $329.80 Meals $26.427 $149.753 $176.18 Ground Transportation $12.495 $70.805 $83.30 Westlaw $187.11 $1,060.29 $1,247.40 TOTAL DISBURSEMENTS $396.4575 $2,246.5925 $2,643.05 3 4 Constitutes 15% of all disbursements. Constitutes 85% of all disbursements. DC\2554319.2

Pg 7 of 27 Certification Pursuant to paragraph 8 of the Interim Compensation Order, I hereby certify that I am in compliance with the terms of the Order Authorizing and Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals. Notice No trustee or examiner has been appointed in these Chapter 11 cases. Pursuant to the Interim Compensation Order, notice of this Fee Statement has been served upon (i) LightSquared Inc., 10802 Parkridge Boulevard, Reston, VA 20191, Attn: Marc R. Montagner and Curtis Lu, Esq., (ii) counsel to the Debtors, Milbank, Tweed, Hadley & McCloy LLP, One Chase Manhattan Plaza, New York, NY 10005, Attn: Matthew S. Barr, Esq. and Karen Gartenberg, Esq., (iii) the Office of the United States Trustee for the Southern District of New York, 33 Whitehall Street, 21st Floor, New York, NY 10004, Attn: Susan D. Golden, Esq., (iv) counsel to the Prepetition Inc. Agent, Akin Gump Strauss Hauer & Feld LLP, One Bryant Park, New York, NY 10036, Attn: Michael S. Stamer, Esq., Philip C. Dublin, Esq., and Kenneth A. Davis, Esq., (v) counsel to the Prepetition LP Agent, Latham & Watkins LLP, 885 Third Avenue, New York, NY 10022, Attn: Melissa S. Alwang, Esq. and Mark A. Broude, Esq., (vi) counsel to the ad hoc secured group of Prepetition LP Lenders, White & Case LLP, 1155 Avenue of the Americas, New York, NY 10036, Attn: Thomas E Lauria, Esq., and (vii) counsel to Harbinger Capital Partners, LLC, Weil, Gotshal & Manges LLP, 767 Fifth Avenue, New York, NY, 10153, Attn: Debra A. Dandeneau, Esq., Ronit J. Berkovich, Esq., and Stephen Karotkin, Esq. Latham submits that, in light of the relief requested, no other or further notice need be provided. DC\2554319.2

Pg 8 of 27 WHEREFORE, pursuant to the Interim Compensation Order, Latham requests: (a) payment of compensation in the amount of $216,749.20 (80% of $270,936.50) for fees on account of reasonable and necessary professional services and (b) reimbursement of actual and necessary costs and expenses in the amount of $2,643.05. Dated: March 22, 2013 New York, New York Respectfully Submitted, /s/ Mitchell A. Seider Mitchell A. Seider LATHAM & WATKINS LLP 885 Third Avenue New York, New York 10022-4834 Telephone: (212) 906-1200 Facsimile: (212) 751-4864 John P. Janka (admitted pro hac vice) LATHAM & WATKINS LLP 555 Eleventh Street, N.W. Washington, D.C. 20004-1304 Telephone: (202) 637-2200 Facsimile: (202) 637-2201 Special Federal Communications Commission ( FCC ) Counsel to the Debtors and Debtors in Possession DC\2554319.2

Pg 9 of 27 Exhibit A DC\2554319.2

Pg 10 of 27

Pg 11 of 27

Pg 12 of 27

Pg 13 of 27

Pg 14 of 27

Pg 15 of 27

Pg 16 of 27

Pg 17 of 27

Pg 18 of 27

Pg 19 of 27

Pg 20 of 27

Pg 21 of 27

Pg 22 of 27

Pg 23 of 27

Pg 24 of 27

Pg 25 of 27

Pg 26 of 27 Exhibit B DC\2554319.2

Pg 27 of 27