Case number: 1:17-bk-10751 - Westinghouse Electric Company LLC, et al., - New York Southern Bankruptcy Court

Case Information
  • Case title

    Westinghouse Electric Company LLC, et al.,

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    03/29/2017

  • Last Filing

    08/13/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
MEGA, Lead, CLMAGT, PENAP, APPEAL, FeeDueAP, SealedDoc, REOPEN



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-10751-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/29/2017
Date reopened:  04/22/2024
Plan confirmed:  03/28/2018

Debtor

Westinghouse Electric Company LLC, et al.,

1000 Westinghouse Drive
Cranberry Township, PA 16066
BUTLER-PA
Tax ID / EIN: 52-2140933

represented by
Robert S. Berezin

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Email: robert.berezin@weil.com

Charles A. Ercole

Klehr Harrison Harvey Branzburg LLP
1835 Market St. Suite 1400
Philadelphia, PA 19103
215-569-4282
Fax : 215-568-6603
Email: cercole@klehr.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

David N Griffiths

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8729
Email: david.griffiths@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

Daniel E Kornfeld

Blitman & King LLP
Franklin Center, Suite 300
443 North Franklin Street
Syracuse, NY 13204
315-422-7111
Fax : 315-471-2623
Email: dekornfeld@bklawyers.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

Neal M. Rosenbloom

Goldberg Weprin Finkel Goldstein LLP
1501 Broadway
22nd Floor
New York, NY 10036
(212)-301-6923
Fax : (212) 422-6836
Email: NRosenbloom@gwfglaw.com

James Addison Wright, III

K&L Gates LLP
One Lincoln Street
Boston, MA 02111
617-261-3193
Email: james.wright@klgates.com
TERMINATED: 03/31/2022

James A Wright, III

K&L Gates LLP
1 Lincoln Street
Boston, MA 02110
617-261-3193
Email: james.wright@klgates.com
TERMINATED: 03/31/2022

U.S. Trustee

United States Trustee

Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

 
 
Claims and Noticing Agent

Kurtzman Carson Consultants

222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245

 
 
Creditor Committee

Statutory Unsecured Claimholders' Committee of Westinghouse Electric Company LLC, et al.
represented by
Martin J. Bienenstock

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-4530
Fax : 212-969-2300
Email: mbienenstock@proskauer.com

Vincent Indelicato

Proskauer Rose LLP
Eleven Times Square
New York, NY 10304
212-969-4248
Fax : 212-969-2900
Email: vindelicato@proskauer.com

Timothy Q. Karcher

Proskauer
Eleven Times Square
New York, NY 10036
212-969-4750
Fax : 212-969-2900
Email: tkarcher@proskauer.com

Alex D. Silagi

Proskauer Rose LLP
Eleven Times Square
New York, NY 10036
212-969-3421
Fax : 212-969-2900
Email: asilagi@proskauer.com

Latest Dockets

Date Filed#Docket Text
08/13/2024Case Closed. (Lopez, Mary).
08/13/2024Adversary Case 1:24-ap-1353 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (DePierola, Jacqueline)
05/01/20244683Adversary case 24-01353. Complaint against William K. Harrington, in his capacity as the United States Trustee for Region 2, Tara Twomey, in her capacity as Director of the United States Trustee Program / Complaint for Refund of Unlawful United States Trustee Fees Paid to the United States Trustee Program and for Declaratory Relief (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (14 (Recovery of money/property - other)) Filed by Jeffrey J. Recher, Kyle J. Kimpler, Zachary W. Singer, Michael Colarossi on behalf of W Wind Down Co LLC. (Kimpler, Kyle) (Entered: 05/01/2024)
04/22/20244682Order signed on 4/22/2024 granting W Wind Down Co's motion to reopen bankruptcy case pursuant to section 350(b) of the bankruptcy code (Related Doc # 4679). (DePierola, Jacqueline) (Entered: 04/22/2024)
04/18/20244681Certificate of No Objection Pursuant to LR 9075-2 re: Motion to Reopen Bankruptcy Case Pursuant to Section 350(b) of the Bankruptcy Code (related document(s)[4679]) Filed by Kyle J. Kimpler on behalf of W Wind Down Co LLC. (Kimpler, Kyle)
04/10/20244680Affidavit of Service (related document(s)[4679]) Filed by Kyle J. Kimpler on behalf of W Wind Down Co LLC. (Kimpler, Kyle)
04/09/2024Receipt of Motion to Reopen Chapter 11 Case( 17-10751-mew) [motion,1459] (1167.00) Filing Fee. Receipt number A16582368. Fee amount 1167.00. (Re: Doc [4679]) (U.S. Treasury)
04/09/20244679Motion to Reopen Chapter 11 Case / Motion to Reopen Bankruptcy Case Pursuant to Section 350(b) of the Bankruptcy Code filed by Kyle J. Kimpler on behalf of W Wind Down Co LLC with hearing to be held on 4/23/2024 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Responses due by 4/16/2024,. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Proposed Complaint) (Kimpler, Kyle)
03/20/2024Case Closed. (Lopez, Mary).
12/19/20234678Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/04/2023 Filed by Kyle J. Kimpler on behalf of W Wind Down Co LLC. (Kimpler, Kyle)