mew Doc 722 Filed 06/13/17 Entered 06/13/17 19:17:51 Main Document Pg 1 of 27

Similar documents
mew Doc 1744 Filed 11/13/17 Entered 11/13/17 19:59:32 Main Document Pg 1 of 6

mew Doc 2645 Filed 02/23/18 Entered 02/23/18 17:49:31 Main Document Pg 1 of 82

mew Doc 3693 Filed 07/31/18 Entered 07/31/18 15:03:26 Main Document Pg 1 of 6

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA. Case No. : : : : : : : : :

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION. ENERGY CONVERSION DEVICES, INC., Case No et al.

Case: 5:16-cv SL Doc #: 22 Filed: 12/29/16 1 of 12. PageID #: 451 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO ) ) ) ) ) ) ) ) ) ) )

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION COMPLAINT COMPLAINT FOR PATENT INFRINGEMENT

Case Document 596 Filed in TXSB on 06/16/17 Page 1 of 4

Case M:06-cv VRW Document 586 Filed 03/16/2009 Page 1 of 5

PIKES PEAK REGIONAL BUILDING DEPARTMENT Fire Alarm Contractor License Application

IN THE UNITED STATES DISTRICT COURT FOR NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

Tyco International Ltd (TYC) 8-K

HONEYWELL INTERNATIONAL INC

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

Case LSS Doc 299 Filed 05/17/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Re: Docket Nos. CP 1442 & CP 1517 Notification Regarding the Transfer of Control of Broadvox-CLEC, LLC to Onvoy, LLC

Case KJC Doc 4225 Filed 06/11/15 Page 1 of 12

January 30, 2002 INDIAN POINT NUCLEAR GENERATING UNIT NO. 3 - SUPPLEMENT TO SAFETY EVALUATION RE: LEAKAGE DETECTION SYSTEMS (TAC NO.

CITY OF LOCKPORT FIRE SPRINKLER & FIRE ALARM SYSTEM INSTALLATION ASSISTANCE PROGRAM

mew Doc 1391 Filed 09/22/17 Entered 09/22/17 16:32:38 Main Document Pg 1 of 10

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

American Society of Interior Designers' and Lucille McKev's Petition for Declaratory Statement Before the Florida Building Commission

January 10, 2013 Architecture

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

IAEA CERTIFICATE OF COMPETENT AUTHORITY SPECIAL FORM RADIOACTIVE MATERIALS CERTIFICATE USA/0608/S-96, REVISION 3

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE COMPLAINT FOR PATENT INFRINGEMENT

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

DECLARATORY STATEMENT. THIS CAUSE came on for consideration upon the Petition for Declaratory

Writer member application

CASE NO. 99CW121 KEVIN M.

BILL NO ORDINANCE NO. 5238

SUPPLEMENTAL WASTE TRANSPORTATION AND DISPOSAL TERMS AND CONDITIONS

FORM 3150-PM-BWEW0036A Joint Application for Pennsylvania

mew Doc 2918 Filed 03/21/18 Entered 03/21/18 22:35:21 Main Document Pg 1 of 40

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

Case: 3:18-cv Document #: 1 Filed: 05/18/18 Page 1 of 6. United States District Court Western District of Wisconsin

CITY OF DANIA BEACH Local Business Tax Receipt Division 100 W Dania Beach Blvd. Dania Beach, FL Phone: ext 3644 / Fax

4^ ^ Enclosures / ^ ^ ^ ^ ^ ns c: Megan G. Good (w/comments only).> fr? Kriss Brown (w/comments only) > ^ \~

DECLARATORY STATEMENT. THIS CAUSE came on for consideration upon the Petition for Declaratory

The Louis Berger Group, Inc. 15 January 2016

FOR EASY, FAST INSTALLATION AND FOR RESULTS

ORDINANCE NO.:

4:16-cv RBH Date Filed 02/04/16 Entry Number 1 Page 1 of 12

DRESSER-RAND GROUP INC.

PASCO COUNTY, FLORIDA

VTE PRESIDENT. 01 : 27P 1 LONG t10rris t'iyers RABIN PC JUI'I 05 '92. Resolution tlji!.. -92

PAID 6.488% TAX CLAIM COLLATERIZED REVENUE BONDS, SERIES 1997 REAL ESTATE TAX LIEN FORECLOSURES

Case 3:18-cv B Document 1 Filed 01/26/18 Page 1 of 9 PageID 1 IN THE UNITED STATES DISTRICT COURT FOR NORTHERN DISTRICT OF TEXAS DALLAS DIVISION

mew Doc 2935 Filed 03/22/18 Entered 03/22/18 20:42:08 Main Document Pg 1 of 228

It is my pleasure to welcome you to the world of Kravet Inc. fabrics and furnishings.

At least 10 calendar days prior to project start date Within the last 30 days of a project that will extend beyond 12 months

NASSAU COUNTY FIRE PROTECTION PERMIT APPLICATION

In support of this motion, Monitronics states as follows: INTRODUCTION

CITY of WILMINGTON North Carolina

Council of the City of York, PA Session 2008 Bill No. Ordinance No. INTRODUCED BY: Genevieve Ray DATE: November 18, 2008

CITY OF PALM BEACH GARDENS ORDINANCE NO. 12, 2002

FILED: NEW YORK COUNTY CLERK 04/27/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 12 RECEIVED NYSCEF: 04/27/2018

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

Advokatfirmaet BAHR AS - ENGAGEMENT TERMS

NRC REPORTING REQUIREMENTS IN PART 21

BOARD OF EXAMINERS OF LANDSCAPE ARCHITECTS

Combination to Create a Leading Commercial Real Estate Credit REIT with Approximately $5.5 Billion in Assets and $3.4 Billion in Equity Value

State Environmental Quality Review NOTICE OF COMPLETION OF DRAFT SUPPLEMENTAL ENVIRONMENTAL IMPACT STATEMENT AND NOTICE OF SEQRA HEARING

MEMORANDUM. Pat Black, CPPB, Director of Materials Management APPROVAL TO AWARD BID #7095 FOR PLUMBING SERVICES TIME AND MATERIALS

Case 3:16-cv GPC-WVG Document 1 Filed 08/16/16 Page 1 of 181

STATE OF FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey

City of Philadelphia

MASCO CORP /DE/ FORM 8-K. (Current report filing) Filed 09/13/99 for the Period Ending 08/31/99

A date error was corrected on the signature line of the distributed Engineer' s Report. Attached are the reports with the corrected date.

Case Doc 5594 Filed 12/02/16 Entered 12/02/16 18:06:09 Desc Main Document Page 1 of 12

Item No. Description 1. BID PROPOSAL FORM Make the following revisions: a. Replace the BID PROPOSAL FORM with the attached BID PROPOSAL FORM.

Draft Environmental Assessment Appendix A. SHPO Correspondence, January 19, 2017

EXHIBIT A BE IT ORDAINED BY THE MAYOR AND THE CITY COUNCIL OF THE CITY OF BELLEVUE, NEBRASKA.

FLORIDA DEPARTMENT OF FINANCIAL SERVICES

WHEREAS, after consideration of the evidence presented at the public hearing on September 11, 2008, the Prince George's County Planning Board finds:

Subject: Intercontinental Hotel Boston (500 Atlantic Ave) Ch. 91 License # 9825

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO STATE OF CALIFORNIA

Residential rebate application instructions

R E S O L U T I O N. Designation: Section 2, Block 17, Lot 20.G-1 ( ) R-2A (1-Family, 2-acre Minimum Lot Size) 46 North Greenwich Road

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

Re: Energy Conservation Standards for Residential Furnaces and Commercial Water Heaters; Docket No. EERE-2018-BT-STD-0018

FOR SALE OR LEASE ±12,600 SQ. FT. AUTO/TRUCK SERVICE FACILITY

QUEENS LIBRARY BUILDINGS AND GROUNDS COMMITTEE THURSDAY, DECEMBER 21, 2017 M I N U T E S

FILED: NEW YORK COUNTY CLERK 06/29/ :12 PM INDEX NO /2015 NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 06/29/2015

LOS ANGELES AIRPORT/EL SEGUNDO DUNES Specific Plan

Drexel, Barrell & Co.

Jefferson Cocke County Utility District Marketing Plan (July 1, 2008 through June 30, 2019) Revised effective July 01, 2016 A) Identify commercial

COMMUNITY SERVICES DIVISION Parks and Recreation Department. Chair and Members of the Community and Corporate Services Committee

Annual Update Regarding Utilities on Former Morris Canal and New Jersey City University West Side Campus Jersey City, New Jersey

Bunker Hill Volunteer Fire & Rescue Company, Inc.

City of La Palma Agenda Item No. 5

CITY OF GRETNA, NEBRASKA ORDINANCE 804 AN ORDINANCE CREATING CHAPTER 10 BUSINESS REGULATIONS, ARTICLE 12, ALARM SYSTEMS; TO DEFINE ALARMS; REQUIRING

IAEA CERTIFICATE OF COMPETENT AUTHORITY SPECIAL FORM RADIOACTIVE MATERIALS CERTIFICATE USA/0297/S-96, REVISION 8

EXTRACT FROM MAYOR AND COUNCIL MEETINGS PERTAINING TO FIRE HYDRANTS

Property Inspected: 1228 Radcliffe Ave, Kingsport, TN 37664

NFPA Technical Committee on Hybrid (Water and Inert Gas) Fire Extinguishing Systems

Check History Register

IOWA STATE FIRE MARSHAL DIVISION Attn: Licensing Administrator

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Transcription:

Pg 1 of 27 JACKSON WALKER L.L.P. Kenneth Stohner, Jr. State Bar No. 19263700 Monica S. Blacker State Bar No. 00796534 2323 Ross Avenue, Suite 600 Dallas, TX 75201 (214) 953-6000 Telephone (214) 953-5822 Fax kstohner@jw.com mblacker@jw.com ATTORNEYS FOR WEIR VALVES AND CONTROLS USA INC. UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK IN RE: CASE NO. 17-10751-mew WESTINGHOUSE ELECTRIC COMPANY Chapter 11 LLC, et al., Debtors. 1 SUPPLEMENTAL NOTICE OF RECLAMATION DEMAND OF WEIR VALVES AND CONTROLS USA INC. PLEASE TAKE NOTICE that, by and through counsel, Weir Valves and Controls USA Inc. ( Weir ) hereby files this supplemental notice regarding the supplemental written demand for reclamation of goods pursuant to 11 U.S.C. 546(c), upon Debtor Westinghouse Electric Company, LLC ( Westinghouse ) and Debtors counsel, to reclaim certain assets (the Goods ) 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 Drive, Cranberry Township, Pennsylvania 16066.

Pg 2 of 27 that are subject to reclamation. This supplemental notice is filed pursuant to the Order Pursuant to 11 U.S.C. 105(a) and 546 (c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims [Dkt. No. 542]. Weir attaches as Exhibit A and incorporates by reference herein, a copy of the supplemental reclamation demand dated June 13, 2017. PLEASE TAKE FURTHER NOTICE that Weir reserves all of its rights and remedies available under the United States Bankruptcy Code, including the right to supplement this notice. DATED: June 13, 2017. Respectfully submitted, JACKSON WALKER L.L.P. By: /s/ Monica S. Blacker Kenneth Stohner, Jr. State Bar No. 19263700 Monica S. Blacker State Bar No. 00796534 2323 Ross Avenue, Suite 600 Dallas, TX 75201 (214) 953-6000 Telephone (214) 953-5822 Fax kstohner@jw.com ATTORNEYS FOR WEIR VALVES AND CONTROLS USA INC.

Pg 3 of 27 CERTIFICATE OF SERVICE This is to certify that on this 13 th day of June, 2017, a true and correct copy of the foregoing was served via the electronic case filing system upon the parties listed below and all parties requesting electronic notice of all filings: Garrett A. Fail Gary Holtzer Robert J. Lemons Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 Albert Togut Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 /s/ Monica S. Blacker Monica S. Blacker 18511561v.1

Pg 4 of 27 Weir Group PLC 601 Weir Way Fort Worth, TX 76108 USA June 13, 2017 T +1 817 248 2507 Steve.meck@ @mail.weir global.weir Via UPS and Electronic Mail Tom Henderson Vice President of Supply Chain Management Westinghouse Electric Company 1000 Westinghouse Drive Cranberry Twp, PA 16066 henderts@westinghouse.com Via UPS and Electronic Mail Bob Terry Director of Supply Chain Management Westinghouse Electric Company 1000 Westinghouse Drive Cranberry Twp, PA 16066 terrera@westinghouse.com Re: Supplemental Reclamation Demand under Section 546(c) of the Bankruptcy Code made to Westinghouse Electric Company LLC, et al. Case No. 17-10751 (MEW) Dear Sirs: By letter dated April 7, 2017, as Group General Counsel for Weir Valves and Controls USA, Inc.. ( Weir ), I submitted a reclamation demand under Section 546(c) of the Bankruptcy Code ( Weir Reclamation Demand ). Pursuant to the Order Pursuant to 11 U.S.C. 105(a) and 546(c) Establishing and Implementing Exclusive and Global Procedures for Treatment of Reclamation Claims entered in the Bankruptcy Case of Westinghouse Electric Company LLC, et al. [Dkt. No. 542], this letter is sent to provide supplemental information regarding the reclamation demand made by Weir. 1. The goods subject to the Weir Reclamation Demand and the value for such goods are described and set forth in the invoices attached to the Weir Reclamation Demand. 2. Attached are bills of lading and other documents which evidence the shipment and receipt of the goods. 3. Weir will file a priority claim for the goods delivered within twenty (20)) days of the filing of the bankruptcy petition. 4. Weir will file a claim for amounts due and unpaid as of the bankruptcy petition date which are not covered by the Weir Reclamation Demand and priority claim. Please contact me if you have any further questions or need any additional information or wouldd like to discuss any aspect of the reclamation demand. With kind regards,, Steve Meck Group General Counsel, Americas Enclosures Legal information if necessary. EXHIBIT A

Pg 5 of 27 The Weir Group PLC 601 Weir Way Fort Worth, TX 76108 USA T: +1 817 248 2507 Steve.meck@ @mail.weir www.global.weir cc: Mr. James Sybol AP 1000 Valve Procurement Specialist Westinghousee Electric Company LLC 4350 Northern Pike Monroeville, PA 15146 sybolj@westinghouse.com Joseph C. Spadacene Deputy General Counsel Westinghouse Electric Companyy 1000 Westinghouse Drive, Suitee 571A Cranberry Township, PA 160666 spadacjc@westi nghouse.com Mr. Jason Rath Westinghouse Electric Company LLC 1000 Westinghouse Drive Cranberry Twp., PA 16066 Fax: +1 (724) 940-8570 Email: rathjc@westinghouse.com Mr. Jerry Jesenko Westinghousee Electric Company LLC 1000 Westinghouse Drive Cranberry Twp., PA 16066 Fax: +1 (412) 374-3449 Email: jesenkja@westinghouse.com Mr. Tim Mediate Westinghouse Electric Companyy LLC 1000 Westinghouse Drive Cranberry Twp., PA 16066 Fax: +1 (724) 940-8570 Email: mediattj@ @westinghouse. com Mr. Robert J. Lemons Weil, Gotshal & Manges LLP 767 Fifth Avenuee New York, New York 10153 Robert.lemons@weil.com Kenneth Stohner, Jr. Jackson Walker L.L.P. 2323 Ross Avenue, Suite 6000 Dallas, TX 75201 kstohner@jw.com Mark Claffey Interim President/Vice President Finance Weir Valves & Controls USA Inc. 29 Old Right Road Ipswich, MA 01938 Registered in Scotland Number 2934. Registered office: 1 West Regent Street, Glasgow, G2 1RW

Pg 6 of 27

Pg 7 of 27

Pg 8 of 27

Pg 9 of 27

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

Pg 27 of 27