From fe1e51a0729ef227535939eb7d212cfb548c946f Mon Sep 17 00:00:00 2001 From: Calvin DeBoer Date: Wed, 4 Nov 2020 06:16:12 -0500 Subject: [PATCH 1/4] add failing test --- juriscraper/lib/html_utils.py | 6 + tests/examples/pacer/other/bad_page.html | 5080 ++++++++++++++++++++++ tests/local/test_valid_xml.py | 13 + 3 files changed, 5099 insertions(+) create mode 100644 tests/examples/pacer/other/bad_page.html create mode 100644 tests/local/test_valid_xml.py diff --git a/juriscraper/lib/html_utils.py b/juriscraper/lib/html_utils.py index 20ed378b1..76d53b0cb 100644 --- a/juriscraper/lib/html_utils.py +++ b/juriscraper/lib/html_utils.py @@ -53,6 +53,8 @@ def get_html5_parsed_text(text): :param text: The html of the document :return: an lxml.HtmlElement object """ + + text = __filter_printable(text) parsed = html5parser.document_fromstring(text.encode("utf-8")) return fromstring(tostring(parsed, encoding="unicode")) @@ -271,3 +273,7 @@ def fix_links_in_lxml_tree(link, keep_anchors=False): return url else: return url.split("#")[0] + + +def __filter_printable(text): + return re.sub(r"[\x00-\x1F\x7F]", "", text) diff --git a/tests/examples/pacer/other/bad_page.html b/tests/examples/pacer/other/bad_page.html new file mode 100644 index 000000000..f22ff58e1 --- /dev/null +++ b/tests/examples/pacer/other/bad_page.html @@ -0,0 +1,5080 @@ +Ohio Northern Bankruptcy v5.1.1 +
?
+ + + +

OpenAP, JNTADMN, LEAD, WdRef, APLDIST, DirApl, CLMAGT




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 18-50757-amk
+ + +

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  03/31/2018
Plan confirmed:  10/16/2019
341 meeting:  05/30/2018
Deadline for filing claims:  10/15/2018
Deadline for filing claims (govt.):  10/15/2018

+ + + + + + + + + + + + + + + + + + + + + + + +
Debtor
Energy Harbor LLC, Debtor +
341 White Pond Drive Bldg. B3 +
Akron, OH 44320 +
SUMMIT-OH +
Tax ID / EIN: 31-1560186
fka FirstEnergy Solutions Corp

represented by + Julie Anderson Bickis +
c/o Stark & Knoll Co. LPA +
3475 Ridgewood Road +
Akron, OH 44333 +
330-376-3300 +
Fax : 330-376-6237 +
Email: jbickis@stark-knoll.com

Black, McCuskey, Souers & Arbaugh +
220 Market Avenue South Suite 1000 +
Canton, OH 44702-2180 +
(330) 456-8341

Kate Doorley +
Akin Gump Strauss Hauer & Feld LLP +
1333 New Hampshire Avenue NW +
Robert S. Strauss Building +
Washington, DC 20036 +
202-887-4000 +
Fax : 202-887-4288 +
Email: kdoorley@akingump.com

John Cleaveland Fairweather +
Brouse McDowell +
388 South Main Street Suite 500 +
Akron, OH 44311 +
330-535-5711 x239 +
Fax : 330-253-8601 +
Email: jfairweather@brouse.com

Matthew A. Feldman +
Willkie Farr & Gallagher LLP +
787 Seventh Avenue +
New York, NY 10019 +
212-728-8000 +
Fax : 212-728-8111 +
Email: mao@willkie.com

Bridget Aileen Franklin +
Brouse & McDowell, LPA +
388 S. Main Street +
#500 +
Akron, OH 44311 +
(330)535-5711 +
Fax : (330)253-8601 +
Email: bfranklin@brouse.com

Kathy Jo Kolich +
Kolich & Associates, LLC +
1521 Hightower Drive +
Uniontown, OH 44685 +
330-316-2378 +
Email: KJKLAW@YAHOO.COM

Richard W. Mancino +
Willkie Farr & Gallagher LLP +
787 Seventh Avenue +
New York, NY 10019 +
212-728-8000 +
Fax : 212-728-8111 +
Email: mao@willkie.com

Michael Flynn McBride +
Van Ness Feldman, LLP +
1050 Thomas Jefferson Street NW 7th flr +
Washington, DC 20007 +
202-298-1989 +
Email: mfm@vnf.com

Marc Merklin +
Brouse McDowell, LPA +
388 S. Main Street, Suite 500 +
Akron, OH 44311 +
330-535-5711 +
Fax : 330-253-8601 +
Email: mmerklin@brouse.com

Michael G. Oliva +
Loomis Ewert Parsley Davis & Gotting PC +
124 W Allegan Street Suite 700 +
Lansing, MI 48933 +
517-318-9266 +
Email: mgoliva@loomislaw.com

Orville L. Reed +
Stark & Knoll Co., LPA +
3475 Ridgewood Road +
Akron, OH 44333-3163 +
(330) 572-0328 +
Email: oreed@stark-knoll.com

Chrysanthe E. Vassiles +
Black McCuskey Souers and Arbaugh +
220 Market Avenue, South, Suite 1000 +
Canton, OH 44702 +
(330) 456-8341 +
Fax : (330) 456-5756 +
Email: cvassiles@bmsa.com

Anastasia Joy Wade +
Brouse McDowell +
600 Superior Avenue Suite 1600 +
Cleveland, OH 44114 +
216-830-6830 +
Fax : 216-830-6807 +
Email: awade@brouse.com

David Lynn Yaussy +
Spilman Thomas & Battle PLLC +
300 Kanawha Blvd. East +
Charleston, WV 25301 +
304-340-3829 +
Email: dyaussy@spilmanlaw.com

Debtor
Pleasants Corp., Reorganized Debtor +
341 White Pond Drive +
Akron, OH 44320 +
SUMMIT-OH +
Tax ID / EIN: 77-0705914

represented by + Bridget Aileen Franklin +
(See above for address)

U.S. Trustee
United States Trustee +
Office of the U.S. Trustee +
H.M. Metzenbaum U.S. Courthouse +
201 Superior Avenue East Suite 441 +
Cleveland, OH 44114 +
216-522-7800

represented by + Tiiara N. A. Patton ust401 +
United States Department of Justice +
Office of the United States Trustee +
Howard M. Metzenbaum U.S. Courthouse +
201 Superior Avenue East, Suite 441 +
Cleveland, OH 44114 +
(216) 522-7800 +
Fax : (216) 522-4988 +
Email: tiiara.patton@usdoj.gov

Creditor Committee
BNSF Railway Company +
Attn: Munsoor Hussain +
2500 Lou Menk Drive AOB-3 +
Fort Worth, TX 76131 +
817-352-3413

  +  
Creditor Committee
Enerfab Power & Industrial, Inc +
Attn: Steven R. Harbison +
300 Bursca Drive Suite 302 +
Bridgeville, PA 15017 +
412-220-1100

represented by + Alexandra Siebler Horwitz +
Dinsmore & Shohl LLP +
255 E. 5th Street Suite 1900 +
Cincinnati, OH 45202 +
513-977-8260 +
Fax : 513-977-8200 +
Email: allie.horwitz@dinsmore.com

Kim Martin Lewis +
Dinsmore & Shohl LLP +
255 E. 5th Street Suite 1900 +
Cincinnati, OH 45202 +
513-977-8259 +
Fax : 513-977-8141 +
Email: kim.lewis@dinsmore.com

Creditor Committee
International Brotherhood of Electrical Workers, Local 272 +
Attn: Victor Roppa +
838A Midland Ave, 2nd Floor +
Midland, PA 15059 +
724-643-4210

  +  
Creditor Committee
PKMJ Technical Services, Inc. dba Rolls-Royce +
Attn: Paul Tobin, Jr. +
410 Rouser Road +
Moon Township, PA 15108 +
412-865-3040

represented by + Robert C. Folland +
Barnes & Thornburg LLP +
41 South High Street, Suite 3300 +
Columbus, OH 43215 +
614 628 1429 +
Fax : 614 628 1433 +
Email: rob.folland@btlaw.com

Creditor Committee
The Bank of New York Mellon Trust Company, NA +
Attn: Jennifer J. Provenzano +
500 Ross St, 12th Floor +
Pittsburgh, PA 15262 +
412-236-3140

  +  
Creditor Committee
Wilmington Savings Fund Society, FSB, as Trustee +
Attn: Patrick J. Healy +
500 Delaware Avenue +
Wilmington, DE 19801 +
302-888-7420

  +  
Creditor Committee
Official Committee Of Unsecured Creditors

represented by + Daniel A. DeMarco +
200 Public Sq +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 621-0150 +
Fax : (216)241-2824 +
Email: dademarco@hahnlaw.com

Rocco I. Debitetto +
c/o Hahn Loeser & Parks LLP +
200 Public Square +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 621-0150 +
Fax : (216) 241-2824 +
Email: ridebitetto@hahnlaw.com

Lawrence E. Oscar +
200 Public Sq +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 274-2229 +
Fax : 216-274-2429 +
Email: leoscar@hahnlaw.com

Christopher B. Wick +
Hahn Loeser + Parks LLP +
200 Public Square +
Suite 2800 +
Cleveland, OH 44114 +
216-621-0150 +
Fax : 216-241-2824 +
Email: cwick@hahnlaw.com

Creditor Committee
Hahn Loeser & Parks LLP
represented by Kate M. Bradley +
Brouse McDowell +
388 S. Main Street, Suite 500 +
Akron, OH 44311 +
330-535-5711 +
Email: kbradley@brouse.com

Rocco I. Debitetto +
(See above for address)

Matthew A. Feldman +
(See above for address)

+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
Docket Date#Docket Text
03/31/2018  1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty) (Entered: 03/31/2018)
03/31/2018    Receipt of Voluntary Petition (Chapter 11)(18-50757) [misc,volp11] (1717.00) Filing Fee. Receipt number 37791906. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/31/2018)
04/01/2018  2 Notice of Appearance and Request for Notice and Service of Papers by James W. Ehrman Filed by Creditor BNSF Railway Company. (Ehrman, James aty) (Entered: 04/01/2018)
04/01/2018  3 Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  4 Notice of Appearance and Request for Notice and Service of Papers by Mary K. Whitmer Filed by Creditor BNSF Railway Company. (Whitmer, Mary aty) (Entered: 04/01/2018)
04/01/2018  5 Declaration Re: Electronic Filing Filed by Debtor FirstEnergy Solutions Corp.. (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  6 Notice of Appearance and Request for Notice and Service of Papers by Robert M. Stefancin Filed by Creditor BNSF Railway Company. (Stefancin, Robert aty) (Entered: 04/01/2018)
04/01/2018  7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business, and (b) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  9 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for an Order Extending Time to File Schedules and Statements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Diagram of Cash Management System) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Intercompany Agreements) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  13 First Day Motion / Debtors' Motion for Entry of An Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Largest Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  15 Declaration re: Declaration of Kevin Warvell in Support of the Debtors' Hedging and Trading Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereun). (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  17 First Day Motion / Debtors' Motion to Approve Continued Surety Bond Program Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  18 First Day Motion / Debtors' Motion For Entry Of An Order Authorizing The Debtors To (I) Maintain And Administer Customer Programs And To Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, And (III) Establish Procedures For Notifying Customers In The Debtors Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  19 First Day Motion / Debtors' Motion to Authorize: (I) the Establishment of Omnibus Hearing Dates; and (II) Certain Case Management Procedures Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  20 First Day Motion / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Schedule of Policies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  21 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Steele Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  24 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Critical Vendor Motion; Shippers, Warehousemen, and Materialmen Motion; Intercompany Agreements Motion; and Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims, 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition, 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue, 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements). (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  26 Declaration re: Declaration of Robert J. Borland in Support of the Debtors' Motion to Reject Certain Uranium Supply Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  29 Declaration re: / Declaration of James G. Mellody in Support of the Debtors' Motion to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  31 Motion to Appear pro hac vice for David A. Applebaum Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) Modified on 4/1/2018 (bhemi). (Entered: 04/01/2018)
04/01/2018  32 Motion to Appear pro hac vice of Todd L. Brecher Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  33 Motion to Appear pro hac vice of Sean E. O'Donnell Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  34 Motion to Appear pro hac vice of Rachel J. Presa Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  35 Motion to Appear pro hac vice of Scott L. Alberino Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  36 Motion to Appear pro hac vice of Lisa G. Beckerman Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  37 Motion to Appear pro hac vice of Brian T. Carney Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  38 Motion to Appear pro hac vice of Ira S. Dizengoff Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  39 Motion to Appear pro hac vice of Kate Doorley Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  40 Motion to Appear pro hac vice of Brad M. Kahn Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  41 Motion to Appear pro hac vice of Abid Qureshi Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  42 Motion to Appear pro hac vice of Joseph L. Sorkin Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  43 Motion to Appear pro hac vice of David M. Zensky Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  46 Declaration re: Expert Declaration of Judah L. Rose Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  47 Declaration re: Declaration of Kevin T. Warvell Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  48 Declaration re: Expert Declaration of David Gerhardt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  49 Adversary case 18-05021. Complaint by FirstEnergy Solutions Corp., FirstEnergy Generation, LLC against Federal Energy Regulatory Commission. Fee Amount $350 (Attachments: # 1 Exhibit A - FERC 5th Circuit Decision # 2 Exhibit B - PPA List # 3 Exhibit C - OVEC Complaint # 4 Exhibit D - FERC Scheduling Order) Nature of Suit:91 (Declaratory Judgement Rule 7001(9)),72 (Injunctive Relief (Other) Rule 7001 (7)) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  50 Notice of Appearance and Request for Notice by Stephen D. Lerner Filed by Interested Party Board of Directors of FirstEnergy Corp.. (Lerner, Stephen aty) (Entered: 04/01/2018)
04/01/2018  51 Notice of Appearance and Request for Notice by Peter R. Morrison Filed by Interested Party Board of Directors of FirstEnergy Corp.. (Morrison, Peter aty) (Entered: 04/01/2018)
04/01/2018  52 Motion to Appear pro hac vice of Julia M. Furlong Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp.'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp.'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  54 Declaration re: Declaration of Brian L. Cumberland In Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Attachments: # 1 Exhibit A - Curriculum Vitae of Brian L. Cumberland) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  55 Declaration re: Declaration of Donald R. Schneider In Support Of Chapter 11 Petitions and First Day Motions Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - FirstEnergy Corp. Organization Chart # 2 Exhibit B - Market Factors # 3 Exhibit C - FirstEnergy Solutions Corp. Business Diagram # 4 Exhibit D - Process Support Agreement # 5 Exhibit E - Standstill Agreement) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (related documents 3 Motion for Joint Administration, 7 Generic Motion, 8 Chapter 11 First Day Motion, 9 Motion to Extend Deadline to File Schedules, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 19 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Application to Employ, 53 Chapter 11 First Day Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  57 Notice of Appearance and Request for Notice by Michael J. Kaczka Filed by Creditor Wilmington Savings Fund Society, FSB. (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  58 Notice of Appearance and Request for Notice by Scott N. Opincar Filed by Creditor Wilmington Savings Fund Society, FSB. (Opincar, Scott aty) (Entered: 04/01/2018)
04/01/2018  59 Notice of Appearance and Request for Notice by Maria Carr Filed by Creditor Wilmington Savings Fund Society, FSB. (Carr, Maria aty) (Entered: 04/01/2018)
04/01/2018  60 Motion to Appear pro hac vice of Todd C. Meyers Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  61 Motion to Appear pro hac vice of Michael D. Langford Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  62 Amended Document /Amended Exhibit A - Proposed Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt) (Entered: 04/01/2018)
04/01/2018  64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Lease Agreements # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  65 Declaration re: Declaration of Donald A. Moul in Support of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements). (Attachments: # 1 Exhibit 1 - Facility Lease # 2 Exhibit 2 - Operating Agreement # 3 Exhibit 3 - Participation Agreement # 4 Exhibit 4 - Bill of Sale and Transfer # 5 Exhibit 5 - Site Lease # 6 Exhibit 6 - Site Sublease # 7 Exhibit 7 - Indenture # 8 Exhibit 8 - Pass Through Trust Agreement # 9 Exhibit 9 - Guarantee # 10 Exhibit 10 - Tax Indemnity Agreement) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  66 Notice of Filing Chapter 11 Petitions and First Day Motions and Expedited Hearing on First Day Motions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt)). (Merklin, Marc aty) (Entered: 04/01/2018)
04/02/2018  67 Notice of Appearance and Request for Notice //Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Heather Lennox Filed by Creditor FirstEnergy Corp. (Lennox, Heather aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  68 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Thomas M. Wearsch Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  69 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Thomas A. Wilson Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  70 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by T. Daniel Reynolds Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  71 Notice of Appearance and Request for Notice and Service of Papers by Joyce Goldstein Filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/02/2018)
04/02/2018    Parties wishing to appear or audit the expedited hearing of First Day Motions, scheduled for April 3, 2018, at 9:00 a.m. (Notice of Hearing #66) telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing. (RE: related document(s)66 Notice (PDF)) Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/02/2018)
04/02/2018  72 Notice of Appearance and Request for Notice by Eric R. Goodman Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  73 Motion to Appear pro hac vice of Alexander J. Nicas Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  74 Motion to Appear pro hac vice of Joseph A. Shifer Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  75 Motion to Appear pro hac vice of Joshua K. Brody Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  76 Order Granting Motion To Appear pro hac vice for David A. Applebaum (Related Doc # 31) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  77 Order Granting Motion To Appear pro hac vice of Todd L. Brecher (Related Doc # 32) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  78 Order Granting Motion To Appear pro hac vice of Sean E. O'Donnell (Related Doc # 33) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  79 Order Granting Motion To Appear pro hac vice of Rachel J. Presa (Related Doc # 34) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  80 Order Granting Motion To Appear pro hac vice of Scott L. Alberino (Related Doc # 35) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  81 Order Granting Motion To Appear pro hac vice of Lisa G. Beckerman (Related Doc # 36) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  82 Order Granting Motion To Appear pro hac vice of Brian T. Carney (Related Doc # 37) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  83 Order Granting Motion To Appear pro hac vice of Brian T. Carney (Related Doc # 37) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  84 Order Granting Motion To Appear pro hac vice of Ira S. Dizengoff (Related Doc # 38) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  85 Order Granting Motion To Appear pro hac vice of Kate Doorley (Related Doc # 39) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  86 Order Granting Motion To Appear pro hac vice of Brad M. Kahn (Related Doc # 40) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  87 Order Granting Motion To Appear pro hac vice of Abid Qureshi (Related Doc # 41) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  88 Order Granting Motion To Appear pro hac vice of Joseph L. Sorkin (Related Doc # 42) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  89 Order Granting Motion To Appear pro hac vice of David M. Zensky (Related Doc # 43) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  90 Order Granting Motion To Appear pro hac vice of Julia M. Furlong(Related Doc # 52) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  91 Order Granting Motion To Appear pro hac vice of Todd C. Meyers (Related Doc # 60) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  92 Order Granting Motion To Appear pro hac vice of Michael D. Langford (Related Doc # 61) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  93 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Midwest Independent System Operator, Inc.. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  94 Motion to Appear pro hac vice (Alan Mills) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  95 Motion to Appear pro hac vice (J. Sundheimer) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  96 Motion to Appear pro hac vice (Mark Adey) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  97 Notice of Appearance and Request for Notice by Michael J. Kaczka Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  98 Notice of Appearance and Request for Notice by Scott N. Opincar Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Opincar, Scott aty) (Entered: 04/02/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/02/2018  99 Notice of Appearance and Request for Notice by Maria Carr Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Carr, Maria aty) (Entered: 04/02/2018)
04/02/2018  100 Motion to Appear pro hac vice of Andrew Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  101 Motion to Appear pro hac vice of Andrew Sorkin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  102 Motion to Appear pro hac vice of George A. Davis Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  103 Motion to Appear pro hac vice of Adam S. Ravin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  104 Motion to Appear pro hac vice for Christopher T. Greco Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  105 Motion to Appear pro hac vice for Bridget K. O'Connor Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  106 Motion to Appear pro hac vice for Rebecca Blake Chaikin Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  107 Notice of Appearance and Request for Notice by Tiiara N. A. Patton ust401 Filed by U.S. Trustee United States Trustee. (ust401, Tiiara N. A. Patton tr) (Entered: 04/02/2018)
04/02/2018  108 Notice of Appearance and Request for Notice - Amended Notice of Appearance and Request for Notice by Tiiara N. A. Patton ust401 Filed by U.S. Trustee United States Trustee. (ust401, Tiiara N. A. Patton tr) (Entered: 04/02/2018)
04/02/2018  109 Notice of Appearance and Request for Notice by Christopher A. Tipping Filed by Debtor FirstEnergy Solutions Corp.. (Tipping, Christopher aty) (Entered: 04/02/2018)
04/02/2018  110 Motion to Appear pro hac vice of Matthew A. Feldman Filed by Debtor FirstEnergy Solutions Corp. (Tipping, Christopher aty) Modified on 4/3/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  111 Motion to Appear pro hac vice of Joseph G. Minias Filed by Debtor FirstEnergy Solutions Corp. (Tipping, Christopher aty) Modified on 4/3/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  112 Notice of Appearance and Request for Notice by Elia O. Woyt Filed by Creditor MetLife Capital, Limited Partnership. (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  113 Motion to Appear pro hac vice of Jennifer C. Hagle Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  114 Motion to Appear pro hac vice of Michael G. Burke Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  115 Motion to Appear pro hac vice of Anna Gumport Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  116 Motion for Withdrawal of Reference . Fee Amount $181 Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/4/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018    Receipt of Motion for Withdrawal of Reference(18-50757-amk) [motion,mwdref] ( 181.00) Filing Fee. Receipt number 37801026. Fee amount 181.00. (re:Doc# 116) (U.S. Treasury) (Entered: 04/02/2018)
04/02/2018  117 Motion to Appear pro hac vice of Mark Kieselstein on behalf of Ohio Valley Energy Corporation Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty) (Entered: 04/02/2018)
04/02/2018  118 Motion to Appear pro hac vice on behalf of Mark McKane for Ohio Valley Energy Corporation Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty) (Entered: 04/02/2018)
04/03/2018  119 Certificate of Service of Gerhald R. Pasabangi Regarding First Day Motions, Declarations of Brian L. Cumberland and Declaration of Brian L. Cumberland, the Emergency Motion re First Day Hearing, Order re First Day Hearing and Notice of Filing and Hearing Filed by Other Prof. Prime Clerk (related document(s)3 Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business, and (b) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 9 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for an Order Extending Time to File Schedules and Statements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Diagram of Cash Management System) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Intercompany Agreements) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 13 First Day Motion / Debtors' Motion for Entry of An Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Largest Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 15 Declaration re: Declaration of Kevin Warvell in Support of the Debtors' Hedging and Trading Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereun). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 17 First Day Motion / Debtors' Motion to Approve Continued Surety Bond Program Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 18 First Day Motion / Debtors' Motion For Entry Of An Order Authorizing The Debtors To (I) Maintain And Administer Customer Programs And To Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, And (III) Establish Procedures For Notifying Customers In The Debtors Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 19 First Day Motion / Debtors' Motion to Authorize: (I) the Establishment of Omnibus Hearing Dates; and (II) Certain Case Management Procedures Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 20 First Day Motion / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Schedule of Policies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 21 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Steele Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 24 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Critical Vendor Motion; Shippers, Warehousemen, and Materialmen Motion; Intercompany Agreements Motion; and Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims, 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition, 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue, 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp.'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp.'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 54 Declaration re: Declaration of Brian L. Cumberland In Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Attachments: # 1 Exhibit A - Curriculum Vitae of Brian L. Cumberland) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 55 Declaration re: Declaration of Donald R. Schneider In Support Of Chapter 11 Petitions and First Day Motions Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - FirstEnergy Corp. Organization Chart # 2 Exhibit B - Market Factors # 3 Exhibit C - FirstEnergy Solutions Corp. Business Diagram # 4 Exhibit D - Process Support Agreement # 5 Exhibit E - Standstill Agreement) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (related documents 3 Motion for Joint Administration, 7 Generic Motion, 8 Chapter 11 First Day Motion, 9 Motion to Extend Deadline to File Schedules, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 19 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Application to Employ, 53 Chapter 11 First Day Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt), 66 Notice of Filing Chapter 11 Petitions and First Day Motions and Expedited Hearing on First Day Motions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt)). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/03/2018)
04/03/2018  120 Motion to Appear pro hac vice of Richard Mancino Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018  121 Motion to Appear pro hac vice of Matthew Freimuth Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018  122 Motion to Appear pro hac vice of Christopher S. Koenig Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018    Hearing Held-- all granted --(related document(s): 3 Motion for Joint Administration filed by FirstEnergy Solutions Corp., 9 Motion to Extend Deadline to File Schedules filed by FirstEnergy Solutions Corp., 13 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 19 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 21 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/03/2018)
04/03/2018    Hearing Held -- granted --(related document(s): 18 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 20 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/03/2018)
04/03/2018    Hearing held on 4/3/2018, all granted on an interim basis -final hearing scheduled (RE: related document(s)7 Generic Motion, 8 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 53 Chapter 11 First Day Motion) Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/03/2018)
04/03/2018  123 Request for Transcript by Carol Ennis, Brown Rudnick LLP for 04/03/2018 Hearing. (spete) (Entered: 04/03/2018)
04/03/2018  124 Notice of Appearance and Request for Notice by Robert C. Edmundson Filed by Creditor Pennsylvania Department of Revenue. (Edmundson, Robert aty) (Entered: 04/03/2018)
04/03/2018  125 Notice of Appearance and Request for Notice by Leslie A. Freiman, Randy Sawyer, Lorraine McGowen and Debra Felder by Debra Felder Filed by Creditor High Trail Wind Farm, LLC. (Felder, Debra aty) (Entered: 04/03/2018)
04/03/2018  126 Order for Joint Administration. All pleadings and claims to be docketed in Lead Case No. 18-50757. Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi). (Entered: 04/03/2018)
04/03/2018  127 Motion to Appear pro hac vice John Holland Ginsberg Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Certificate of Service) (Ginsberg, John aty) (Entered: 04/03/2018)
04/03/2018  128 Order Granting Motion To Appear pro hac vice of Alexander J. Nicas (Related Doc # 73) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  129 Order Granting Motion To Appear pro hac vice of Joseph A. Shifer (Related Doc # 74) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  130 Order Granting Motion To Appear pro hac vice of Joshua K. Brody (Related Doc # 75) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  131 Order Granting Motion To Appear pro hac vice of Andrew Parlen (Related Doc # 100) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  132 Order Granting Motion To Appear pro hac vice of Andrew Sorkin (Related Doc # 101) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  133 Order Granting Motion To Appear pro hac vice of George A Davis (Related Doc # 102) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  134 Notice of Appearance and Request for Notice by Jarrod Stone Filed by Creditor Westchester Fire Insurance Company. (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  135 Order Granting Motion To Appear pro hac vice of Adam S. Ravin (Related Doc # 103) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  136 Order Granting Motion To Appear pro hac vice of Christopher T. Greco (Related Doc # 104) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  137 Order Granting Motion To Appear pro hac vice of Bridget K. O'Connor (Related Doc # 105) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  138 Transmittal Memorandum to USDC (RE: related document(s)116 Motion of Ohio Valley Energy Corporation for Withdrawal of Reference). USDC Judge Dan Aaron Polster; Civil Case#5:18-mc-00034-DAP. (mrand) (Entered: 04/03/2018)
04/03/2018  139 Order Granting Motion To Appear pro hac vice of Blake Chaikin (Related Doc # 106) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  140 Order Granting Motion To Appear pro hac vice of Jennifer C. Hagle (Related Doc # 113) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  141 Order Granting Motion To Appear pro hac vice of Michael G. Burke (Related Doc # 114) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  142 Order Granting Motion To Appear pro hac vice of Anna Gumport (Related Doc 115) Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi). (Entered: 04/03/2018)
04/03/2018  143 Order Granting Motion To Appear pro hac vice of Marc Kieselstein (Related Doc # 117) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  144 Order Granting Motion To Appear pro hac vice of Mark McKane(Related Doc # 118) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  145 Motion to Appear pro hac vice of Michael E. Collins Filed by Creditor Westchester Fire Insurance Company (Attachments: # 1 Proposed Order) (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  146 Motion to Appear pro hac vice of Robert W. Miller Filed by Creditor Westchester Fire Insurance Company (Attachments: # 1 Proposed Order) (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  147 Interim Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp,'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp,'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto (Related Doc # 53) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  148 Order Granting Motion To Appear pro hac vice of John Holland Ginsberg (Related Doc # 127) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  149 Order Granting Motion To Appear pro hac vice of Michael E. Collins (Related Doc # 145) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  150 Order Granting Motion To Appear pro hac vice of Robert W. Miller (Related Doc # 146) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  151 Interim Order Authorizing Debtors to Continue Performance of Obligations Under Intercompany Agreements (Related Doc # 12) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  152 Order Granting Application to Employ Prime Clerk LLC as Claims Agent (Related Doc # 21) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  153 Interim Order Determining Adequate Assurance of Payment for Future Utility Services (Related Doc # 11) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  154 Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures (Related Doc # 19) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/04/2018  155 Interim Order (A) Authorizing Debtors to (I) Continue using their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief (Related Doc # 10) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  156 Notice of Appearance and Request for Notice by George A. Davis Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Davis, George aty) (Entered: 04/04/2018)
04/04/2018  157 Notice of Appearance and Request for Notice by Adam Ravin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Ravin, Adam aty) (Entered: 04/04/2018)
04/04/2018  158 Correspondence to Prime Clerk LLC, Claims Agent, regarding submission of claims information at the conclusion of case. (Public Document) (mrand) (Entered: 04/04/2018)
04/04/2018  159 Motion to Appear pro hac vice of P. Bradley O'Neill Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/04/2018)
04/04/2018  160 Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Larges Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief (Related Doc # 13) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  161 Order Authorizing the Debtors to (I) Maintain and Administer Customer Programs and to Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, and (III) Establish Procedures for Notifying Customer in the Debtors' Chapter 11 Cases (Related Doc # 18) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  162 Interim Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims (Related Doc # 7) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  163 Interim Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to All Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of shippers, Warehousemen, and Materialmen (Related Doc # 8) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  164 Order Authorizing an Extension of Time Within Which the Debtors Must File Their Schedules and Statements. The Debtors shall have 45 days following petition date through and including May 15, 2018. (Related Doc # 9) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  165 Interim Order Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter Into and Perform Under Trading Continuation Agreements and new Postpetition Hedging and Trading Arrangements (Related Doc # 14) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  166 Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees (Related Doc # 16) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  167 Interim Order Authorizing the Debtors to Continue Surety Bond Program (Related Doc # 17) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  168 Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Petition Premiums and Related Obligations (Related Doc # 20) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  169 Request for Transcript by Eric R. Goodman for 04/03/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/04/2018)
04/04/2018  170 Transcript of Hearing Held 04/03/2018 RE: First Day Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 4/11/2018. Redaction Request Due By 4/25/2018. Redacted Transcript Submission Due By 5/7/2018. Transcript access will be restricted through 7/3/2018. (bhemi) (Entered: 04/04/2018)
04/04/2018  171 Notice of Appearance and Request for Notice by Kate Doorley Filed by Debtor FirstEnergy Solutions Corp.. (Doorley, Kate aty) (Entered: 04/04/2018)
04/04/2018  172 Notice of Appearance and Request for Notice by Stephen B. Gerald Filed by Curtiss-Wright Flow Control Company Canada, Curtiss-Wright Electro-Mechanical Corporation, Nova Machine Products, Inc., Curtiss-Wright Flow Control Service, LLC, Curtiss-Wright Flow Control Corporation. (Gerald, Stephen aty) (Entered: 04/04/2018)
04/04/2018  173 Notice of Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  174 Notice of Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  175 Notice of Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  176 Motion to Appear pro hac vice Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  177 Notice of Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  178 Motion to Appear pro hac vice for Margrethe Kearney Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  179 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  180 Motion to Appear pro hac vice for Howard Learner Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  181 Motion to Appear pro hac vice for Andrene Dabaghi Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  182 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  183 Motion to Appear pro hac vice of Kurt F. Gwynne, Esq. Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes (Roach, Jared aty) (Entered: 04/04/2018)
04/04/2018  184 Motion to Appear pro hac vice of Emily K. Devan, Esq. Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes (Roach, Jared aty) (Entered: 04/04/2018)
04/04/2018  185 Notice of Hearing / Notice of Final Hearing on the Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/5/2018 (bhemi). (Entered: 04/04/2018)
04/04/2018  186 Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  187 Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/05/2018  188 Notice of Order to Set Hearing (RE: related document(s)63) Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018)
04/05/2018  189 Notice of Substitution of Attorney. Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) (Entered: 04/05/2018)
04/05/2018  190 Notice of Appearance and Request for Notice by Julie Anderson Bickis Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) (Entered: 04/05/2018)
04/05/2018  191 Opinion and Order of Judge Dan Aaron Polster Case No. 5:18-MC-34 Signed on 4/5/2018 (RE: related document(s)116 Motion for Withdrawal of Reference). (bhemi crt) (Entered: 04/05/2018)
04/05/2018  192 Notice of Appearance and Request for Notice and Service of Papers by Robert O Lampl Filed by Interested Party International Brotherhood of Electrical Workers, Local 272. (Lampl, Robert aty) (Entered: 04/05/2018)
04/05/2018  193 Motion to Appear pro hac vice [Motion by Gary M. Kaplan for Admission to Practice Pro Hac Vice] Filed by Creditor Maryland Solar LLC (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty) (Entered: 04/05/2018)
04/05/2018  194 Notice of Appearance and Request for Notice Filed by Maryland Solar LLC. (Kaplan, Gary aty) (Entered: 04/05/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/05/2018  195 Motion to Appear pro hac vice (for Seth H. Lieberman of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  196 Motion to Appear pro hac vice (for Patrick Sibley of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  197 Motion to Appear pro hac vice (for Matthew W. Silverman of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  198 Notice of Appearance and Request for Notice (Notice of Appearance, Request for Service and Reservation of Rights) by Jeffrey M. Levinson Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC. (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  199 Notice of Appearance and Request for Notice by Richard G. Hardy Filed by Creditor ASHTA Chemicals Inc.. (Hardy, Richard aty) (Entered: 04/05/2018)
04/05/2018  200 Notice of Appearance and Request for Notice by Todd C. Meyers Filed by Creditor Wilmington Savings Fund Society, FSB. (Meyers, Todd aty) (Entered: 04/05/2018)
04/05/2018  201 Notice of Appearance and Request for Notice by Michael D. Langford Filed by Creditor Wilmington Savings Fund Society, FSB. (Langford, Michael aty) (Entered: 04/05/2018)
04/05/2018  202 Certificate of Service Of Gerhald Pasabangi Regarding Interim Compensation Motion Notice, Interim Compensation Motion, Ordinary Course Professional Motion Notice, Ordinary Course Professional Motion, Uranium Supply Lease Rejection Motion Notice, Uranium Supply Lease Rejection Motion, Declaration re Uranium Supply Lease Rejection Motion, Motion to Seal re Uranium Supply Lease Rejection Motion Notice, Motion to Seal re Uranium Supply Lease Rejection Motion, Rail Transportation Lease Rejection Motion Notice, Rail Transportation Lease Rejection Motion, Declaration re Rail Transportation Lease Rejection Motion, Motion to Seal re Rail Transportation Lease Rejection Notice, Motion to Seal re Rail Transportation Lease Rejection, Ohio Valley Lease Rejection Motion Notice, Ohio Valley Lease Rejection Motion, Power Purchase Agreements Lease Rejection Motion Notice, Power Purchase Agreements Lease Rejection Motion, Rose Declaration re Power Purchase Agreements Lease Rejection Motion, Warvell Declaration re Power Purchase Agreements Lease Rejection Motion, Gerhardt Declaration re Power Purchase Agreements Lease Rejection Motion, Joint Administration Order, Interim Wages Order, Interim Intercompany Agreements Order, Prime Clerk Retention Order, Final Hearing re Interim Utilities Order Notice, Interim Utilities Order, Case Management Order, Interim Cash Management Order, Consolidated Creditors List Order, Customer Programs Order, Interim Critical Vendor Order, Interim Shippers Order, Schedule Extension Order, Interim Hedging Order, Interim Tax Order, Interim Surety Order and Insurance Order Filed by Other Prof. Prime Clerk (related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 26 Declaration re: Declaration of Robert J. Borland in Support of the Debtors' Motion to Reject Certain Uranium Supply Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 29 Declaration re: / Declaration of James G. Mellody in Support of the Debtors' Motion to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 46 Declaration re: Expert Declaration of Judah L. Rose Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 47 Declaration re: Declaration of Kevin T. Warvell Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 48 Declaration re: Expert Declaration of David Gerhardt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 126 Order for Joint Administration. All pleadings and claims to be docketed in Lead Case No. 18-50757. Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi)., 147 Interim Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp,'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp,'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto (Related Doc 53) Signed on 4/3/2018. (bhemi crt), 151 Interim Order Authorizing Debtors to Continue Performance of Obligations Under Intercompany Agreements (Related Doc 12) Signed on 4/3/2018. (bhemi crt), 152 Order Granting Application to Employ Prime Clerk LLC as Claims Agent (Related Doc 21) Signed on 4/3/2018. (bhemi crt), 173 Notice of Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 174 Notice of Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 175 Notice of Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 177 Notice of Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 179 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 182 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 186 Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 187 Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/05/2018)
04/05/2018  203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  204 Notice of Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  206 Notice of Motion / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/05/2018)
04/06/2018  207 Motion to Appear pro hac vice for Michael Esser Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/06/2018)
04/06/2018  208 Motion to Appear pro hac vice for David Seligman Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/06/2018)
04/06/2018  209 Notice of Appearance and Request for Notice by Danielle L. Dietrich Filed by Creditor Ellwood Group, Inc.. (Dietrich, Danielle aty) (Entered: 04/06/2018)
04/06/2018  210 Order Granting Motion To Appear pro hac vice of Alan K. Mills (Related Doc # 94) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  211 Order Granting Motion To Appear pro hac vice of Jonathan D. Sundheimer (Related Doc # 95) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  212 Order Granting Motion To Appear pro hac vice of Mark Adey (Related Doc # 96) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  213 Order Granting Motion To Appear pro hac vice of Matthew A. Feldman (Related Doc # 110) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  214 Order Granting Motion To Appear pro hac vice of Joseph G. Minias (Related Doc # 111) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  215 Order Granting Motion To Appear pro hac vice of Richard Mancino (Related Doc # 120) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  216 Order Granting Motion To Appear pro hac vice of Matthew Freimuth (Related Doc # 121) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  217 Order Granting Motion To Appear pro hac vice of Christopher S. Koenig(Related Doc # 122) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  218 Order Granting Motion To Appear pro hac vice of P. Bradley O'Neill (Related Doc # 159) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  219 Order Granting Motion To Appear pro hac vice of Kurt F. Gwynne(Related Doc # 183) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  220 Order Granting Motion To Appear pro hac vice of Emily K. Devan (Related Doc # 184) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  221 Order Granting Motion To Appear pro hac vice of Seth H. Lieberman (Related Doc # 195) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  222 Order Granting Motion To Appear pro hac vice of Patrick Sibley (Related Doc # 196) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  223 Order Granting Motion To Appear pro hac vice of Matthew W. Silverman (Related Doc # 197) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  224 Order Granting Motion To Appear pro hac vice of Michael P. Esser (Related Doc # 207) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  225 Order Granting Motion To Appear pro hac vice of David R. Seligman, P.C. (Related Doc # 208) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  226 Motion to Appear pro hac vice Filed by Creditor Blue Creek Wind Farm LLC (Attachments: # 1 Proposed Order Proposed Order) (Wood, William aty) (Entered: 04/06/2018)
04/06/2018  227 Notice of Appearance and Request for Notice by William A. Wood III Filed by Creditor Blue Creek Wind Farm LLC. (Wood, William aty) (Entered: 04/06/2018)
04/06/2018  228 Order Granting Motion To Appear pro hac vice of Brady C. Williamson (Related Doc # 176) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  229 Order Granting Motion To Appear pro hac vice of Margrethe Kearney(Related Doc # 178) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  230 Order Granting Motion To Appear pro hac vice of Howard A. Learner (Related Doc # 180) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  231 Order Granting Motion To Appear pro hac vice of Andrene E. Dabaghi (Related Doc # 181) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  232 Order Granting Motion To Appear pro hac vice of William A. Wood, III (Related Doc # 226) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  233 Notice of Appearance and Request for Notice by John R. Ashmead Filed by Creditor U.S. Bank Trust National Association. (Ashmead, John aty) (Entered: 04/06/2018)
04/06/2018  234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  243 Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/06/2018)
04/09/2018  244 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  245 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  246 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  247 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  248 Notice of Appearance and Request for Notice by Jared S. Roach Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes. (Attachments: # 1 Exhibit A) (Roach, Jared aty) (Entered: 04/09/2018)
04/09/2018  249 Order Granting Motion to Set Hearings on Certain Applications to Employ and Retain Professionals for the Debtors Signed on 4/9/2018 (RE: related document(s)234 Application to Employ, 235 Application to Employ, 236 Application to Employ, 237 Application to Employ, 238 Application to Employ, 239 Application to Employ, 240 Application to Employ, 241 Application to Employ, 242 Application to Employ, 243 Generic Motion). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/09/2018)
04/09/2018  250 Notice of Certain Applications of Debtors to Retain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty), 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty), 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty), 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty)). (Franklin, Bridget aty) (Entered: 04/09/2018)
04/10/2018  251 Notice of Appearance and Request for Notice by Danielle Pham Filed by United States on behalf of the Federal Energy Regulatory Commission, United States on behalf of the the U.S. Department of Energy. (Pham, Danielle aty) (Entered: 04/10/2018)
04/10/2018  252 Motion to Appear pro hac vice of Jonathan A. Margolies Filed by Creditor Burns & McDonnell (Attachments: # 1 Affidavit Certification of Jonathan A. Margolies) (Margolies, Jonathan aty) (Entered: 04/10/2018)
04/10/2018  253 Certificate of Service of Motion for Admission Pro Hac Vice of Jonathan A. Margolies Filed by Creditor Burns & McDonnell. (Margolies, Jonathan aty) (Entered: 04/10/2018)
04/10/2018  254 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor Utility Workers Union of America, Local 351, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/10/2018)
04/10/2018  255 Request for Transcript by Thomas Wilson for 04/03/2018 Hearing. Filed by Creditor FirstEnergy Corp.. (Wilson, Thomas aty) (Entered: 04/10/2018)
04/10/2018  256 Motion to Appear pro hac vice of Gary Svirsky Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/10/2018)
04/10/2018  257 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor Utility Workers Union of America, Local 457, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/10/2018)
04/10/2018  258 Notice of Appearance and Request for Notice by Marc Sacks Filed by United States on behalf of the Federal Energy Regulatory Commission, United States on behalf of the the U.S. Department of Energy. (Sacks, Marc aty) (Entered: 04/10/2018)
04/10/2018  259 Motion to Appear pro hac vice of John R. Ashmead Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  260 Notice Notice of Positions of Certain Mansfield Parties with Respect to Debtors' Proposed Rejection of Documents Designated in the Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Lease Agreements # 2 Exhibit B - Proposed Order) (Merklin, Marc aty)). (Kaczka, Michael aty) (Entered: 04/10/2018)
04/10/2018  261 Motion to Appear pro hac vice of Robert J. Gayda Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  262 Motion to Appear pro hac vice of Gregg S. Bateman Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  263 Motion to Appear pro hac vice of David M. Hillman Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order for David Hillman) (Hillman, David aty) (Entered: 04/10/2018)
04/10/2018  264 Motion to Appear pro hac vice of James T. Bentley Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (Bentley, James aty) (Entered: 04/10/2018)
04/10/2018  265 Motion to Appear pro hac vice of Caroline F. Gange Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (Gange, Caroline aty) (Entered: 04/10/2018)
04/10/2018  266 Certificate of Service of Paul Pullo Regarding the Agreement Assumption Motion, the Notice of Agreement Assumption Motion, Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date and Notice of Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 204 Notice of Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 206 Notice of Motion / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/10/2018)
04/12/2018  267 Order Granting Motion To Appear pro hac vice of Gary M. Kaplan (Related Doc # 193) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  268 Order Granting Motion To Appear pro hac vice of Jonathan A. Margolies. (Related Doc # 252) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  269 Order Granting Motion To Appear pro hac vice of Gary Svirsky (Related Doc # 256) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  270 Order Granting Motion To Appear pro hac vice of David M. Hillman (Related Doc # 263) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  271 Order Granting Motion To Appear pro hac vice of James T. Bentley (Related Doc # 264) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  272 Order Granting Motion To Appear pro hac vice of Caroline F. Gange (Related Doc # 265) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  273 Motion to Appear pro hac vice of Aaron G. McCollough Filed by Interested Party North Allegheny Wind, LLC (Attachments: # 1 Proposed Order) (McCollough, Aaron aty) (Entered: 04/12/2018)
04/12/2018  274 Motion to Appear pro hac vice of John H. Thompson Filed by Interested Party North Allegheny Wind, LLC (Attachments: # 1 Proposed Order) (Thompson, John aty) (Entered: 04/12/2018)
04/12/2018  275 Notice of Appearance and Request for Notice by Aaron G. McCollough, John Thompson Filed by Interested Party North Allegheny Wind, LLC. (Thompson, John aty) (Entered: 04/12/2018)
04/12/2018  276 Notice of Appearance and Request for Notice and Service of Papers by David Hillman Filed by Creditor Murray Energy Corporation. (Hillman, David aty) (Entered: 04/12/2018)
04/12/2018  277 Notice of Appearance and Request for Notice and Service of Papers by James Bentley Filed by Creditor Murray Energy Corporation. (Bentley, James aty) (Entered: 04/12/2018)
04/12/2018  278 Notice of Appearance and Request for Notice and Service of Papers by Caroline Gange Filed by Creditor Murray Energy Corporation. (Gange, Caroline aty) (Entered: 04/12/2018)
04/12/2018  279 Notice of Appointment of Creditors' Committee Filed by United States Trustee.(ust401, Tiiara N. A. Patton tr) (Entered: 04/12/2018)
04/12/2018  280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/12/2018)
04/12/2018  281 Amended Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) (Entered: 04/12/2018)
04/12/2018  282 Certificate of Service Of Christian Rivera Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective nunc pro tunc to the Petition Date, Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date, Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors nunc pro tunc to the Petition Date, Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective nunc pro tunc to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective nune pro tune to the Petition Date, Application of Debtor FirstEnergy Generation, LLC, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, nune pro tune to the Petition Date, Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date, Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor nune pro tune to the Petition Date, Application of Debtors for Appointment ofICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date, Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors, Order Granting Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors and Notice of Certain Applications of Debtors to Retain Professionals Filed by Other Prof. Prime Clerk (related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 243 Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 249 Order Granting Motion to Set Hearings on Certain Applications to Employ and Retain Professionals for the Debtors Signed on 4/9/2018 (RE: related document(s)234 Application to Employ, 235 Application to Employ, 236 Application to Employ, 237 Application to Employ, 238 Application to Employ, 239 Application to Employ, 240 Application to Employ, 241 Application to Employ, 242 Application to Employ, 243 Generic Motion). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 250 Notice of Certain Applications of Debtors to Retain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty), 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty), 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty), 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/12/2018)
04/12/2018  283 Motion to Appear pro hac vice of Kevin Chang Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/12/2018  284 Motion to Appear pro hac vice Megan Wold Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/12/2018  285 Motion to Appear pro hac vice Matthew Fagen Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/13/2018  286 Meeting of Creditors 341(a) meeting to be held on 5/30/2018 at 01:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. Filed by United States Trustee.(ust19, PS tr) (Entered: 04/13/2018)
04/13/2018  287 Motion to Appear pro hac vice of Risa Lynn Wolf-Smith Filed by Creditor Allegheny Ridge Wind Farm, LLC (Attachments: # 1 Proposed Order) (Wolf, Risa aty) (Entered: 04/13/2018)
04/13/2018  288 Motion to Appear pro hac vice of Jonathan D. Sundheimer Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  289 Motion to Appear pro hac vice of Michael K. McCrory Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  290 Motion to Appear pro hac vice of Christopher S. Baxter Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  291 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  292 Notice of Appearance and Request for Notice by Edward J Stechschulte Filed by Interested Party Office and Professional Employees International Union, Local 19, AFL-CIO/CLC. (Stechschulte, Edward aty) (Entered: 04/13/2018)
04/13/2018  293 Motion to Appear pro hac vice Filed by Creditor Allegheny Ridge Wind Farm, LLC (Ostrow, Ellen aty) (Entered: 04/13/2018)
04/15/2018  294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty) (Entered: 04/15/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/16/2018  295 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)286) Notice Date 04/15/2018. (Admin.) (Entered: 04/16/2018)
04/16/2018  296 Minutes and Order of Judge Dan Aaron Polster Case No. 5:18-MC-34 Signed on 4/16/2018 (RE: related document(s)191 Order (PDF)). (bhemi crt) (Entered: 04/16/2018)
04/16/2018  297 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) (Entered: 04/16/2018)
04/16/2018  298 Notice of Appearance and Request for Notice by Patricia B. Fugee Filed by Creditor The Andersons, Inc.. (Fugee, Patricia aty) (Entered: 04/16/2018)
04/16/2018    Notice of hearing set for 4/16/2018 at 2:00 pm regarding: #294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC ALONG with scheduling/status regarding # 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. And # 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. Parties wish to appear or audit the call telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing) Hearing scheduled for 4/16/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 04/16/2018)
04/16/2018  299 Amended Motion for Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 290 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order for Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  300 Amended Motion to Admit Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 289 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order to admit Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  301 Amended Motion to admit Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 288 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order to admit Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  302 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  303 Motion to Appear pro hac vice by Lorraine S. McGowen Filed by Creditor High Trail Wind Farm, LLC (Felder, Debra aty) (Entered: 04/16/2018)
04/16/2018    PLEASE NOTE Parties wish to appear or audit the call telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing.) Hearing scheduled for 04/16/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 04/16/2018)
04/16/2018  304 Notice [Joinder By Maryland Solar LLC To North Allegheny Wind LLCs Emergency Motion For Order Granting Adjournment Of Objection Deadline And Hearing Date For Debtors Motion To Reject Certain Energy Contracts] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty)). (Kaplan, Gary aty) (Entered: 04/16/2018)
04/16/2018  305 Notice of Appearance and Request for Notice by Mona Burton Filed by Attorney EnergySolutions, LLC. (Burton, Mona aty) (Entered: 04/16/2018)
04/16/2018  306 Motion to Appear pro hac vice Filed by Casselman Windpower LLC, Blue Creek Wind Farm LLC (Monkhouse, Douglas aty) (Entered: 04/16/2018)
04/16/2018  307 Notice of Appearance and Request for Notice by Douglas F. Monkhouse Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Monkhouse, Douglas aty) (Entered: 04/16/2018)
04/16/2018  308 Notice of Appearance and Request for Notice by Andrew Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Parlen, Andrew aty) (Entered: 04/16/2018)
04/16/2018  309 Request for Transcript by William A. (Trey) Wood III for 04/16/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Wood, William aty) (Entered: 04/16/2018)
04/16/2018  310 Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/17/2018 (bhemi). (Entered: 04/16/2018)
04/16/2018  311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  312 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  313 Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  315 Declaration re: / Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  316 Declaration re: / Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  317 Declaration re: / Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  319 Request for Transcript by Kate M. Bradley for 04/16/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/16/2018)
04/18/2018    Hearing Held -- scheduling conference set for 5/14/2018 (related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 294 Motion to Continue/Reschedule Hearing filed by North Allegheny Wind, LLC, 304 Notice (PDF) filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 04/18/2018)
04/17/2018  320 Notice of Appearance and Request for Notice by Chester B. Salomon Filed by Creditor Traxys North America LLC. (Salomon, Chester aty) (Entered: 04/17/2018)
04/17/2018  321 Motion to Appear pro hac vice (Chester B. Salomon) Filed by Creditor Traxys North America LLC (Attachments: # 1 Exhibit A: Affidavit) (Salomon, Chester aty) (Entered: 04/17/2018)
04/17/2018  322 Motion to Appear pro hac vice Filed by Creditor Suprock Technologies LLC (Kelley, Ryan aty) (Entered: 04/17/2018)
04/17/2018  323 Notice of Appearance and Request for Notice (AMENDED) by James Michael Doerfler Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes. (Attachments: # 1 Exhibit A) (Doerfler, James aty) (Entered: 04/17/2018)
04/17/2018  324 Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation Nunc Pro Tunc to the Petition Date Signed on 4/17/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing, 304 Notice (PDF)). (bhemi crt) (Entered: 04/17/2018)
04/17/2018  325 Certificate of Service of Paul Pullo regarding Amended Order Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures and Amended Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/17/2018)
04/17/2018  326 Certificate of Service of Paul Pullo Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/17/2018)
04/18/2018  327 Order Granting Motion To Appear pro hac vice of John R. Ashmead(Related Doc # 259) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  328 Order Granting Motion To Appear pro hac vice of Robert J. Gayda (Related Doc # 261) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  329 Order Granting Motion To Appear pro hac vice of Gregg S. Bateman(Related Doc # 262) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  330 Order Granting Motion To Appear pro hac vice of Aaron G. McCollough (Related Doc # 273) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  331 Order Granting Motion To Appear pro hac vice of John H. Thompson (Related Doc # 274) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  332 Order Granting Motion To Appear pro hac vice of Kevin Chang (Related Doc # 283) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  333 Order Granting Motion To Appear pro hac vice of Megan M. Wold (Related Doc # 284) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  334 Order Granting Motion To Appear pro hac vice of Matthew C. Fagen (Related Doc # 285) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  335 Order Granting Motion To Appear pro hac vice of Risa Lynn Wolf-Smith (Related Doc # 287) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  336 Order Granting Motion To Appear pro hac vice of Ellen Ostrow (Related Doc # 293) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  337 Order Granting an Amended Motion for Pro Hac Vice of Christopher C. Baxter (Related Doc # 299) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  338 ENTERED IN ERROR. ORDER TO BE UPLOADED. Motion to Appear pro hac vice (Proposed Order Granting Admission) Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) Modified on 4/18/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018    Scheduling conference set (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 296 Order (PDF), 304 Notice (PDF)) Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/18/2018)
04/18/2018  339 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Smith, Forrest aty) (Entered: 04/18/2018)
04/18/2018  340 Motion to Appear pro hac vice Filed by Interested Party Sonia Chae United States Securities and Exchange Commission (Attachments: # 1 Proposed Order) (Chae, Sonia aty) (Entered: 04/18/2018)
04/18/2018  341 Notice of Appearance and Request for Notice of Service of Notices and Papers by John F. Kostelnik Filed by Creditor Chemsteel Construction Company. (Kostelnik, John aty) (Entered: 04/18/2018)
04/18/2018  342 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Grabowski, Barbara aty) (Entered: 04/18/2018)
04/18/2018  343 Notice of Appearance and Request for Notice by Barbara Jean Grabowski Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Grabowski, Barbara aty) (Entered: 04/18/2018)
04/18/2018  344 Notice of Appearance and Request for Notice by Forrest Smith Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Smith, Forrest aty) (Entered: 04/18/2018)
04/18/2018  345 Notice of Appearance and Request for Notice by John Herman Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) (Entered: 04/18/2018)
04/18/2018  346 Notice of Appearance and Request for Notice Declaration in Lieu of Affidavit by Richard J. Parks Filed by Creditor South Side Area School District. (Parks, Richard aty) (Entered: 04/18/2018)
04/18/2018  347 Order Granting Motion To Appear pro hac vice of Ryan F. Kelley (Related Doc 322) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  348 ENTERED IN ERROR. ORDER TO BE UPLOADED. Amended Document /Proposed Order for Admission Pro Hac Vice Filed by Creditor Traxys North America LLC (RE: related document(s)321 Motion to Appear pro hac vice (Chester B. Salomon)). (Salomon, Chester aty) Modified on 4/20/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  349 Order Granting Motion To Appear pro hac vice of Michael K. McCrory (Related Doc 300 Amended Motion to Admit Pro Hac Vice) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  350 Order Granting Motion To Appear pro hac vice of of Jonathan D. Sundheimer (Related Doc 301 Amended Motion to admit Pro Hac Vice) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  351 Notice - Reclamation Demand Filed by Creditor Suprock Technologies LLC. (Attachments: # 1 Certificate of Service) (Kelley, Ryan aty) (Entered: 04/18/2018)
04/18/2018  352 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Evan R. Fleck Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/18/2018)
04/18/2018  353 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Parker Milender Pro Hac Vice Pursuant to Local Bankuptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/18/2018)
04/19/2018  354 Transcript of Hearing Held 04/16/2018 RE: Emergency Motion Filed by North Allegheny to Continue Hearings on a Motion to Reject Certain Contracts. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/26/2018. Redaction Request Due By 5/10/2018. Redacted Transcript Submission Due By 5/21/2018. Transcript access will be restricted through 7/18/2018. (bhemi) (Entered: 04/19/2018)
04/19/2018  355 Certificate of Service of Christian Rivera regarding Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements, Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nucelar Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, and Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Other Prof. Prime Clerk (related document(s)310 Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/17/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 312 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 313 Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 315 Declaration re: / Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 316 Declaration re: / Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 317 Declaration re: / Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/19/2018)
04/19/2018  356 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Dennis F. Dunne Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  357 Notice of Appearance and Request for Notice Notice of Appearance and Request For Service by Kim Martin Lewis Filed by Creditor Committee Enerfab Power & Industrial, Inc. (Lewis, Kim aty) (Entered: 04/19/2018)
04/19/2018  358 Notice of Appearance and Request for Notice by David Beck Filed by Interested Party The Office of the Ohio Consumers Counsel. (Beck, David aty) (Entered: 04/19/2018)
04/19/2018  359 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Dennis F. Dunne by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  360 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Evan R. Fleck by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  361 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Parker Milender by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  362 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Lawrence E Oscar by Lawrence E. Oscar Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Oscar, Lawrence aty) (Entered: 04/19/2018)
04/19/2018  363 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Daniel A. DeMarco by Daniel A. DeMarco Filed by Creditor Committee Official Committee Of Unsecured Creditors. (DeMarco, Daniel aty) (Entered: 04/19/2018)
04/19/2018  364 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Chrsitopher B. Wick by Christopher B. Wick Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 04/19/2018)
04/19/2018  365 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/20/2018  366 Notice of Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  367 Order Granting Motion of the Debtors for an Order Granting Leave to File Uranium Supply Agreements Under Seal (Related Doc # 27) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc # 30) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  369 Notice Supplemental Declaration of Matthew A. Feldman in Support of Debtors Application to Employ and retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to The Independent Directors of The Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 366 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  370 Order Granting Motion To Appear pro hac vice of Lorraine S. McGowen (Related Doc # 303) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  371 Order Granting Motion To Appear pro hac vice of John H. Herman (Related Doc # 297) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  372 Order Granting Motion To Appear pro hac vice of Douglas F. Monkhouse (Related Doc # 306) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  373 Order Granting Motion To Appear pro hac vice of Chester B. Salomon (Related Doc # 321) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  374 Order Granting Motion To Appear pro hac vice of Forrest M. Smith (Related Doc # 339) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  375 Order Granting Motion To Appear pro hac vice of Sonia A. Chae (Related Doc # 340) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  376 Order Granting Motion To Appear pro hac vice of Evan R. Fleck (Related Doc 352) Signed on 4/20/2018. (bhemi crt) Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  377 Order Granting Motion To Appear pro hac vice of Parker Milender (Related Doc # 353) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  378 Order Granting Motion To Appear pro hac vice of Dennis F. Dunne (Related Doc # 356) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  379 Amended Notice of Hearing on Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/20/2018)
04/20/2018  380 Notice of Appearance and Request for Notice by Sonia A. Chae Filed by Interested Party Sonia Chae U.S. Securities & Exchange Commission. (Chae, Sonia aty) (Entered: 04/20/2018)
04/20/2018  381 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Andrew M. Leblanc Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/20/2018)
04/20/2018  382 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Andrew M. Leblanc by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/20/2018)
04/20/2018  383 Uranium Supply Agreements Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal, 367 Order on Motion to Seal) (bhemi) (Entered: 04/20/2018)
04/20/2018  384 Rail Transportation Agreement Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal, 368 Order on Motion to Seal) (bhemi) (Entered: 04/20/2018)
04/20/2018  385 Order Granting Motion To Appear pro hac vice of Barbara J. Grabowski (Related Doc # 342) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  386 Transcript of Hearing Held 04/16/2018 RE: Emergency Motion Filed by North Allegheny to Continue Hearings on a Motion to Reject Certain Contracts. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Angela D. Nixon, Telephone number 419-260-5259. Notice of Intent to Request Redaction Deadline Due By 4/27/2018. Redaction Request Due By 5/11/2018. Redacted Transcript Submission Due By 5/21/2018. Transcript access will be restricted through 7/19/2018. (bhemi) (Entered: 04/20/2018)
04/20/2018  387 Notice of Appearance and Request for Notice by Rachel L. Steinlage Filed by Creditor Schwebel Baking Company. (Steinlage, Rachel aty) Modified on 2/6/2019 (bhemi). (Entered: 04/20/2018)
04/20/2018  388 Amended Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp). (Reed, Orville aty) Modified on 4/22/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  389 Certificate of Service Of Oleg Bitman Regarding Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (II) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)324 Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation Nunc Pro Tunc to the Petition Date Signed on 4/17/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing, 304 Notice (PDF)). (bhemi crt)). (Baer, Herbert cr) (Entered: 04/20/2018)
04/23/2018  390 Document \\ Notice of Reclamation Demand of Mirion Technologies (MGPI), Inc. Filed by Creditor Mirion Technologies (MGPI), Inc. (Attachments: # 1 Attachment A) (Ihlenfeld, William aty) (Entered: 04/23/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/23/2018    HEARING, scheduled for APRIL 26, 2018, at 9:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308.(related document(s): 1 Voluntary Petition (Chapter 11) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 04/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/23/2018)
04/23/2018  391 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Aaron L. Renenger Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/23/2018)
04/23/2018  392 Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 04/23/2018)
04/23/2018  393 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Aaron L. Renenger on behalf of Official Commmittee of Unsecured Creditors by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/23/2018)
04/23/2018  394 Declaration re: / Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 04/23/2018)
04/23/2018  395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  396 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  397 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - Incentive Program Market Comparison) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  398 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtor's Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  399 Notice of Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  401 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  402 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  403 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  404 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - KERP Market Comparison) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  405 Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/23/2018)
04/24/2018  406 Motion to Intervene Motion of Official Committee of Unsecured Creditors to Intervene in Adversary Proceeding Filed by Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/24/2018)
04/24/2018  407 Notice of Withdrawal of Doc. No. 406 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)406 Motion to Intervene Motion of Official Committee of Unsecured Creditors to Intervene in Adversary Proceeding Filed by Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/24/2018)
04/24/2018  408 Notice APPEARANCE Filed by Attorney STATE OF OHIO DEPARTMENT OF HEALTH. (McCandlish, Joseph aty) (Entered: 04/24/2018)
04/24/2018  409 Declaration re: / Supplemental Declaration of Marc B. Merklin in Support of Application For Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Ohio Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
04/24/2018  410 Declaration re: / Supplemental Declaration of Daniel F. Stenger in Support of the Application of FirstEnergy Solutions Corp., et al., For an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel For Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Cou). (Franklin, Bridget aty) (Entered: 04/24/2018)
04/24/2018  411 Declaration re: / Supplemental Declaration in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer For The Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 04/24/2018)
04/24/2018  412 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 04/24/2018)
04/25/2018  413 Notice of Appearance and Request for Notice by Michael E. Idzkowski Filed by Creditor Michael Idzkowsky State of Ohio EPA and ODNR. (Idzkowski, Michael aty) (Entered: 04/25/2018)
04/25/2018  414 Certificate of Service of Gerhald R. Pasabangi Regarding Seal re Uranium Supply Lease Rejection Order, Seal re Rail Transportation Lease Rejection Order, Supplemental Declaration of Matthew A. Feldman, Amended Notice of Hearing on Motion of Debtors for Ent1y of Order (I) Authorizing the Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief, and Amended Supplemental Declaration of Matthew A. Feldman Filed by Interested Party Prime Clerk LLC (related document(s)367 Order Granting Motion of the Debtors for an Order Granting Leave to File Uranium Supply Agreements Under Seal (Related Doc 27) Signed on 4/20/2018. (bhemi crt), 368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc 30) Signed on 4/20/2018. (bhemi crt), 369 Notice Supplemental Declaration of Matthew A. Feldman in Support of Debtors Application to Employ and retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to The Independent Directors of The Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 366 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 379 Amended Notice of Hearing on Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 388 Amended Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp). (Reed, Orville aty) Modified on 4/22/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/25/2018)
04/25/2018  415 Declaration re: / First Supplemental Declaration of Maaren Shah in Further Support of Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, For an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local). (Franklin, Bridget aty) (Entered: 04/25/2018)
04/25/2018  416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 04/25/2018)
04/25/2018  417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/25/2018)
04/26/2018  418 Order Granting Motion To Appear pro hac vice of Andrew M. Leblanc (Related Doc # 381) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  419 Order Granting Motion To Appear pro hac vice of Aaron L. Renenger (Related Doc # 391) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  420 Order Granting Motion To Appear pro hac vice of Maaren A. Shah (Related Doc # 412) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  421 Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 04/26/2018)
04/26/2018    Hearing Held-- all granted --(related document(s): 205 Application to Employ filed by FirstEnergy Solutions Corp., 234 Application to Employ filed by FirstEnergy Solutions Corp., 235 Application to Employ filed by FirstEnergy Solutions Corp., 236 Application to Employ filed by FirstEnergy Solutions Corp., 237 Application to Employ filed by FirstEnergy Solutions Corp., 239 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Held -- granted on a final basis --(related document(s): 11 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 17 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Held-- all granted --(related document(s): 22 Generic Motion filed by FirstEnergy Solutions Corp., 23 Generic Motion filed by FirstEnergy Solutions Corp., 25 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 28 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Resched from 4/26/2018 to 5/7/2018 (related document(s): 7 Generic Motion filed by FirstEnergy Solutions Corp., 8 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 10 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 14 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 16 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 53 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 238 Application to Employ filed by FirstEnergy Solutions Corp., 240 Application to Employ filed by FirstEnergy Solutions Corp., 241 Application to Employ filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/07/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/26/2018)
04/26/2018  422 Motion to Appear pro hac vice of Kelly DiBlasi Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  423 Motion to Appear pro hac vice of Matthew S. Barr Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  424 Motion to Appear pro hac vice of John P. Mastando III Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/26/2018)
04/26/2018  426 Final Order Authorizing the Debtors to Continue Surety Bond Program Signed on 4/26/2018 (RE: related document(s)17 Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/26/2018)
04/26/2018  427 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 22) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc # 23) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  429 Order Authorizing Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc # 25) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  430 Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc # 28) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 205) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  432 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 234) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  433 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors Effective Nunc Pro Tunc to the Petition Date (Related Doc # 235) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  434 Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date (Related Doc # 236) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  435 Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters Effective Nunc Pro Tunc to the Petition Date (Related Doc # 237) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  436 Order, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date (Related Doc # 239) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  437 Order Granting Motion To Appear pro hac vice of Kelly DiBlasi (Related Doc # 422) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  438 Order Granting Motion To Appear pro hac vice of Matthew S. Barr (Related Doc # 423) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  439 Order Granting Motion To Appear pro hac vice of John P. Mastando III (Related Doc # 424) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  440 Response to [Limited Opposition by First Solar, Inc. to Debtors First Omnibus Motion to Reject Certain Executory Contracts] Filed by First Solar, Inc. (related documents 314 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibits 1 through 6 # 2 Proof of Service) (Kaplan, Gary aty) (Entered: 04/26/2018)
04/26/2018  441 Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Documents by James A. Copeland Filed by Creditor Commerzbank AG. (Copeland, James aty) (Entered: 04/26/2018)
04/26/2018  442 Certificate of Service Of Daniel Kounin Regarding Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Debtors Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs, Declarations of Charles M. Moore, Brian L. Cumberland and Donald A. Moul in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Programs Annual Incentive Programs, Notice of Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs, Debtors Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans, Declarations of Donald R. Schneider, Donald A. Moul, Paul A. Harden and Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans and Notice of Debtors Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)392 Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 394 Declaration re: / Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 396 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 397 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - Incentive Program Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 398 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtor's Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 399 Notice of Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 401 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 402 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 403 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 404 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 405 Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/26/2018)
04/27/2018  443 Creditor Request for Notices Filed by Creditor Oracle America, Inc.. (Christianson, Shawn aty) (Entered: 04/27/2018)
04/30/2018    Hearing Scheduled, (RE: related document(s)440 Response) Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/30/2018)
04/30/2018  444 Motion to Appear pro hac vice Filed by Buckeye Power, Inc., Wolverine Power Supply Cooperative, Inc. (Campana, Jeremy aty) (Entered: 04/30/2018)
04/30/2018  445 Motion to Appear pro hac vice Attorney Steven J. Ross to Serve as Counsel for American Electric Power Service Corporation Filed by Creditor Buckeye Power, Inc. (Campana, Jeremy aty) (Entered: 04/30/2018)
04/30/2018  446 Amended Notice of Motion / Second Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/1/2018 (bhemi). (Entered: 04/30/2018)
04/30/2018  447 Certificate of Service Of Oleg Bitman regarding Proposed Sheet for Hearing on Motions Scheduled for April 26, 2018 at 9:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/30/2018)
05/01/2018  448 Request for Transcript by Eric R. Goodman for 04/26/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/01/2018)
05/01/2018  449 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 05/01/2018)
05/01/2018  450 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 05/01/2018)
05/01/2018  451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  452 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (related documents 451 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  453 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue). (Franklin, Bridget aty) (Entered: 05/01/2018)
05/01/2018  454 Certificate of Service of Paul Pullo Regarding Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Final Utility Services Order, Final Surety Bond Order, Order Establishing Interim Compensation and Reimbursement Procedures, Order regarding Ordinary Course Professionals, Order regarding Uranium Contracts, Order regarding Rail Transportation Contracts, and Retention Orders of Alvarez & Marsal North America, LLC, Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, Willkie Farr & Gallagher LLP, Hogan Lovells US LLP, and Quinn Emanuel Urquhart & Sullivan, LLP Filed by Interested Party Prime Clerk LLC (related document(s)421 Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt), 426 Final Order Authorizing the Debtors to Continue Surety Bond Program Signed on 4/26/2018 (RE: related document(s)17 Chapter 11 First Day Motion). (bhemi crt), 427 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc 22) Signed on 4/26/2018. (bhemi crt), 428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt), 429 Order Authorizing Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc 25) Signed on 4/26/2018. (bhemi crt), 430 Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc 28) Signed on 4/26/2018. (bhemi crt), 431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt), 432 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc 234) Signed on 4/26/2018. (bhemi crt), 433 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors Effective Nunc Pro Tunc to the Petition Date (Related Doc 235) Signed on 4/26/2018. (bhemi crt), 434 Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date (Related Doc 236) Signed on 4/26/2018. (bhemi crt), 435 Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters Effective Nunc Pro Tunc to the Petition Date (Related Doc 237) Signed on 4/26/2018. (bhemi crt), 436 Order, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date (Related Doc 239) Signed on 4/26/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/01/2018)
05/01/2018  455 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C., Regarding Rejection of Certain Energy Contract as of the Petition Date Signed on 5/1/2018 (RE: related document(s)451 Motion, 452 Motion to Expedite Hearing). An expedited hearing will be held on 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt) (Entered: 05/01/2018)
05/01/2018  456 Order Granting Motion To Appear pro hac vice of David H. Botter (Related Doc # 449) Signed on 5/1/2018. (kdege crt) (Entered: 05/01/2018)
05/01/2018  457 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  459 Notice of Motion / Notice of Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/01/2018)
05/02/2018  460 Motion to Appear pro hac vice of Stephen B. Gerald, Esq. of Whiteford Taylor & Preston LLC Filed by EST Group, Inc., AP Services LLC, Curtiss-Wright Flow Control Service Corporation, Curtiss-Wright Electro-Mechanical Corporation, Curtiss-Wright Flow Control Corporation, Nova Machine Products, Inc. (Gerald, Stephen aty) (Entered: 05/02/2018)
05/02/2018  461 Certificate of Service of Stephanie Jordan Regarding Order (I) Authorizing the Debtors to Continue Their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations and Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Interested Party Prime Clerk LLC (related document(s)168 Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Petition Premiums and Related Obligations (Related Doc 20) Signed on 4/4/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/02/2018)
05/02/2018  462 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Franklin, Bridget aty) (Entered: 05/02/2018)
05/03/2018  463 Declaration re: Disinterestedness in Support of Employment of Persun & Hamlin, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Persun & Hamlin, PC (RE: related document(s)428 Generic Order). (Persun, Lloyd aty) Modified on 5/10/2018 (bhemi). (Entered: 05/03/2018)
05/03/2018    HEARING scheduled for May 7, 2018, at 10:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308(related document(s): 1 Voluntary Petition (Chapter 11) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/07/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/03/2018)
05/03/2018  464 Declaration re: / Declaration of Disinterestedness in Support of Employment of Economists Incorporated as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/03/2018)
05/03/2018  465 Notice of Appearance and Request for Notice by Keith E. Whitson Filed by PJM Interconnection, LLC, PJM Settlement, Inc.. (Whitson, Keith aty) (Entered: 05/03/2018)
05/04/2018  466 Order Granting Motion To Appear pro hac vice of David Neier (Related Doc # 444) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  467 Order Granting Motion To Appear pro hac vice of Steven J. Ross (Related Doc # 445) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  468 Order Granting Motion To Appear pro hac vice of Stephen B. Gerald (Related Doc # 460) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  469 Certificate of Service Filed by Other Prof. Prime Clerk (related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 452 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (related documents 451 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 453 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 455 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C., Regarding Rejection of Certain Energy Contract as of the Petition Date Signed on 5/1/2018 (RE: related document(s)451 Motion, 452 Motion to Expedite Hearing). An expedited hearing will be held on 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt), 457 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 459 Notice of Motion / Notice of Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/04/2018)
05/04/2018  470 Declaration re: / Supplemental Declaration of Tyler W. Cowan in Support of the Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date). (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  471 Document / Proposed Docket for Hearing on Motions Scheduled for May 7, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  472 Limited Objection to Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 451 Generic Motion) (Pham, Danielle aty) (Entered: 05/04/2018)
05/04/2018  473 Motion Ohio Valley Electric Corporations Reservation Of Rights With Respect To Certain Motions And Stipulations Seeking Or Stipulating To Rejection Nunc Pro Tunc To The Petition Date Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/8/2018 (bhemi). (Entered: 05/04/2018)
05/04/2018  474 Notice of Filing of First Amended Utility Service List Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt)). (Attachments: # 1 Exhibit A - First Amended Utility Service List) (Franklin, Bridget aty) (Entered: 05/04/2018)
05/04/2018  475 Notice of First Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  476 Notice of Filing of Revised Proposed (A) Order (I) Authorizing Debtors to Assume (a) the Process Support Agreement and (b) the Standstill Agreement, and (II) Granting Related Relief; (B) Process Support Agreement; and (C) Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline of Revised Order # 3 Exhibit C - Revised PSA # 4 Exhibit D - Redline of Revised PSA # 5 Exhibit E - Revised Standstill Agreement # 6 Exhibit F - Redline of Revised Standstill Agreement) (Bradley, Kate aty) (Entered: 05/04/2018)
05/05/2018  477 Document Reservation of Rights of Krayn Wind LLC In Connection With Various Motions And Stipulations Authorizing The Debtors To Reject Certain Executory Contracts And Unexpired Leases Nunc Pro Tunc To The Petition Date Filed by Krayn Wind LLC (related document(s)314, 451). (Hardy, Richard aty) (Entered: 05/05/2018)
05/06/2018  478 Support Document Statement of Official Committee of Unsecured Creditors in Support of Debtors Motion for Entry of Order (I) Authorizing Debtors to Assume (A) Process Support Agreement and (B) Standstill Agreement and (II) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 05/06/2018)
05/07/2018  479 Transcript of Hearing Held 04/26/2018 RE: Various Motions and Applications to Employ. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/6/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/14/2018. Redaction Request Due By 5/29/2018. Redacted Transcript Submission Due By 6/7/2018. Transcript access will be restricted through 8/6/2018. (bhemi) (Entered: 05/07/2018)
05/07/2018    Hearing Scheduled, (RE: related document(s)472 Objection) Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held- all granted on a final basis --(related document(s): 7 Generic Motion filed by FirstEnergy Solutions Corp., 8 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 10 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 14 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 16 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 53 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held-- granted --(related document(s): 203 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held-- all retention applications approved/granted --(related document(s): 238 Application to Employ filed by FirstEnergy Solutions Corp., 240 Application to Employ filed by FirstEnergy Solutions Corp., 241 Application to Employ filed by FirstEnergy Solutions Corp., 242 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/07/2018    Hearing Held-- motions granted --(related document(s): 311 Generic Motion filed by FirstEnergy Solutions Corp., 314 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 440 Response filed by First Solar, Inc., 451 Generic Motion filed by FirstEnergy Solutions Corp., 472 Objection filed by United States on behalf of the Federal Energy Regulatory Commission) (mknot) (Entered: 05/07/2018)
05/07/2018    PLEASE NOTE : THE HEARINGS scheduled for May 14, 2018 set for 9:00 am has been changed to start at **10:00 a.m.*** . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 05/07/2018)
05/07/2018  480 Supplemental Certificate of Service of Gerhald R. Pasabangi regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/07/2018)
05/08/2018  481 Response to Debtors' Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 351, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO (related documents 400 Generic Motion) (Goldstein, Joyce aty) (Entered: 05/08/2018)
05/08/2018  482 Certificate of Service of Stephanie Jordan Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/08/2018)
05/08/2018  483 Notice of Appearance and Request for Notice by Anthony J. DeGirolamo Filed by Creditor Marcus Thomas LLC. (DeGirolamo, Anthony aty) (Entered: 05/08/2018)
05/08/2018  484 Notice of Reclamation Demand of Curtiss-Wright Entities Filed by AP Services LLC, Curtiss-Wright Flow Control Corporation, Curtiss-Wright Flow Control Service, LLC, EST Group, Inc., Nova Machine Products, Inc.. (Attachments: # 1 Exhibit A) (Gerald, Stephen aty) (Entered: 05/08/2018)
05/08/2018  485 Motion to Appear pro hac vice of Robert M. Swenson Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 05/08/2018)
05/08/2018  486 Final Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Signed on 5/8/2018 (RE: related document(s)8 Chapter 11 First Day Motion). (bhemi crt) Modified on 5/8/2018 (bhemi). (Entered: 05/08/2018)
05/08/2018  487 Final Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Signed on 5/8/2018 (RE: related document(s)7 Generic Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  488 Final Order (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and(D) Granting Related Relief Signed on 5/8/2018 (RE: related document(s)10 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  491 Final Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp's Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp's Workers' Compensation Program and Modify the automatic Stay with Respect Thereto Signed on 5/8/2018 (RE: related document(s)53 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc # 238) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  493 Order Authorizing Retention and Appointment of Lazard Freres & Co LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Related Doc # 240) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  494 Order Authorizing Retention and Appointment of ICF Resources, LLC as Energy Markets Advisor to the Debtors Effective as of the Petition Date (Related Doc # 242) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  495 Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief (Related Doc # 311) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  496 Order Granting Motion To Appear pro hac vice of Robert M. Swenson (Related Doc # 485) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  497 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2016 KERP # 2 Exhibit B - FENOC 2016 KERP # 3 Exhibit C - FENOC 2018 KERP) (Bradley, Kate aty) (Entered: 05/08/2018)
05/08/2018  498 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2015 Incentive Comp. Plan # 2 Exhibit B - FENOC 2018 Annual Incentive Program # 3 Exhibit C - FES 2018 Annual Incentive Program) (Bradley, Kate aty) (Entered: 05/08/2018)
05/09/2018  499 Notice of Appearance and Request for Notice by Erik Alan Schramm Sr. Filed by Creditor Panhandle Cleaning and Restoration. (Schramm, Erik aty) (Entered: 05/09/2018)
05/09/2018  500 Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 241) Signed on 5/9/2018. (bhemi crt) (Entered: 05/09/2018)
05/09/2018  501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc # 314, 440) Signed on 5/9/2018. (bhemi crt) (Entered: 05/09/2018)
05/09/2018  502 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 451, 472) Signed on 5/9/2018. (bhemi crt) Modified on 5/9/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  503 Notice of Appearance and Request for Notice by Paul A. Wilhelm Filed by Creditor ERM-West, Inc.. (Wilhelm, Paul aty) (Entered: 05/09/2018)
05/09/2018  504 Motion to Appear pro hac vice of Gina D. Shearer Filed by Creditor ERM-West, Inc. (Wilhelm, Paul aty) (Entered: 05/09/2018)
05/09/2018  505 Notice of Appearance and Request for Notice to replace doc #499 by Erik Alan Schramm Sr. Filed by Creditor Panhandle Cleaning and Restoration. (Schramm, Erik aty). Related document(s) 499 Notice of Appearance filed by Creditor Panhandle Cleaning and Restoration. Modified on 5/9/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  506 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 05/09/2018)
05/09/2018  507 Notice of Second Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Second Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/09/2018)
05/09/2018  508 Amended Notice of Motion /Third Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/10/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc # 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  510 Certificate of Service of Justin J. Ra Regarding Notice of Filing of First Amended Utility Service List and Final Order Determining Adequate Assurance of Payment for Future Utility Services Filed by Other Prof. Prime Clerk (related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt), 474 Notice of Filing of First Amended Utility Service List Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt)). (Attachments: # 1 Exhibit A - First Amended Utility Service List) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/09/2018)
05/09/2018  511 Response to Response and Reservation of Rights of the Official Committee of Unsecured Creditors Regarding (A) Debtors Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors Employees in Connection with FE Corps Long-Term Incentive Program and (II) Continue the Debtors Annual Incentive Programs and (B) Debtors Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 395 Generic Motion, 400 Generic Motion) (Debitetto, Rocco aty) (Entered: 05/09/2018)
05/10/2018  512 Declaration re: Disinterestedness in Support of Employment of The Levicoff Law Firm, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Levicoff Law Firm, P.C.. (Brennan, Julie aty) (Entered: 05/10/2018)
05/10/2018  513 Motion to Appear pro hac vice Filed by Interested Party Ad Hoc Large Retail Customer Committee (Davidson, Clayton aty) (Entered: 05/10/2018)
05/10/2018  514 Declaration re: of Disinterestedess in Support of Employment of Kolich & Associates, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Kolich, Kathy aty) (Entered: 05/10/2018)
05/10/2018  515 Order Granting Motion To Appear pro hac vice of Gina D. Shearer (Related Doc 504) Signed on 5/10/2018. (bhemi crt) Modified on 5/10/2018 (bhemi). (Entered: 05/10/2018)
05/10/2018  516 Motion to Appear pro hac vice Motion of Christopher B. Wick for an Order Admitting Alexander B. Lees Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Wick, Christopher aty) (Entered: 05/10/2018)
05/10/2018  517 Notice of Appearance and Request for Notice by Jeremy M. Campana Filed by URENCO Deutschland GmbH, URENCO UK Limited, URENCO Nederland B.V., URENCO Enrichment Company Limited, Louisiana Energy Services LLC, URENCO Limited. (Campana, Jeremy aty) (Entered: 05/10/2018)
05/10/2018  518 Notice of Appearance and Request for Notice by Molly Gallagher Sykes Filed by Creditor National Labor Relations Board. (Sykes, Molly aty) (Entered: 05/10/2018)
05/10/2018  519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty) (Entered: 05/10/2018)
05/10/2018  520 Notice of Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/10/2018)
05/10/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 38045516. Fee amount 181.00. (re:Doc# 519) (U.S. Treasury) (Entered: 05/10/2018)
05/11/2018  521 Document / Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  522 Notice Verified Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 05/11/2018)
05/11/2018  523 Document / Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)521 Document). (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018    THE HEARING scheduled for May 14, 2018 at regarding #44 and #45 (only) has been changed **1:00 p.m.***along with a telephonic status hearing in adv 18-5021. . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 ((related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/14/2018 at 01:00 PM at 260 Fed Bldg Akron. (mknot) Modified on 5/11/2018 (mknot). (Entered: 05/11/2018)
05/11/2018  524 Amended Notice of Motion / Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 38053580. Fee amount 181.00. (re:Doc# 525) (U.S. Treasury) (Entered: 05/11/2018)
05/11/2018  527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  528 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  529 Certificate of Service of Christian Rivera Regarding Final Orders and Orders, Notice of Filing Supplement to Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans and Notice of Filing Supplement to Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Other Prof. Prime Clerk (related document(s)486 Final Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Signed on 5/8/2018 (RE: related document(s)8 Chapter 11 First Day Motion). (bhemi crt) Modified on 5/8/2018 (bhemi)., 487 Final Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Signed on 5/8/2018 (RE: related document(s)7 Generic Motion). (bhemi crt), 488 Final Order (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and(D) Granting Related Relief Signed on 5/8/2018 (RE: related document(s)10 Chapter 11 First Day Motion). (bhemi crt), 489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt), 490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt), 491 Final Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp's Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp's Workers' Compensation Program and Modify the automatic Stay with Respect Thereto Signed on 5/8/2018 (RE: related document(s)53 Chapter 11 First Day Motion). (bhemi crt), 492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt), 493 Order Authorizing Retention and Appointment of Lazard Freres & Co LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Related Doc 240) Signed on 5/8/2018. (bhemi crt), 494 Order Authorizing Retention and Appointment of ICF Resources, LLC as Energy Markets Advisor to the Debtors Effective as of the Petition Date (Related Doc 242) Signed on 5/8/2018. (bhemi crt), 495 Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief (Related Doc 311) Signed on 5/8/2018. (bhemi crt), 497 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2016 KERP # 2 Exhibit B - FENOC 2016 KERP # 3 Exhibit C - FENOC 2018 KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 498 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2015 Incentive Comp. Plan # 2 Exhibit B - FENOC 2018 Annual Incentive Program # 3 Exhibit C - FES 2018 Annual Incentive Program) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/11/2018)
05/11/2018  530 Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) Modified on 5/14/2018 (bhemi). Modified on 5/14/2018 (bhemi). (Entered: 05/11/2018)
05/11/2018  531 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)530 Motion to Reject Lease or Executory Contract / Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  533 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/14/2018  534 Order Granting Motion To Appear pro hac vice of Clayton W. Davidson(Related Doc # 513) Signed on 5/12/2018. (bhemi crt) (Entered: 05/14/2018)
05/14/2018  535 Order Granting Motion To Appear pro hac vice of Alexander B. Lees (Related Doc # 516) Signed on 5/12/2018. (bhemi crt) (Entered: 05/14/2018)
05/14/2018  536 Notice of Appearance and Request for Notice by Richard P. Schroeter Jr Filed by Creditor Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation. (Schroeter, Richard aty) (Entered: 05/14/2018)
05/14/2018  537 Notice of Appearance and Request for Notice by Gina D Shearer Filed by Creditor ERM-West, Inc.. (Shearer, Gina aty) (Entered: 05/14/2018)
05/14/2018    Hearing Held -- granted --- (RE: related document(s)395 Generic Motion) (mknot) (Entered: 05/14/2018)
05/14/2018    Hearing Held --granted except for the portion that deals with FENOC- (RE: related document(s)400 Generic Motion) (mknot) (Entered: 05/14/2018)
05/14/2018    Status Hearing held (related document(s):Further status HEARING scheduled for June 8, 2018 at 1:30 p.m.***along with a telephonic status hearing in adv 18-5021. . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/08/2018 at 01:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 05/14/2018)
05/14/2018  538 Request for Transcript by Douglas Monkhouse for 05/14/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Monkhouse, Douglas aty) (Entered: 05/14/2018)
05/14/2018  539 Notice of Appearance and Request for Notice by Robert C. Edmundson Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue. (Edmundson, Robert aty) (Entered: 05/14/2018)
05/14/2018  540 Certificate of Service of Gerhald R. Pasabangi Regarding Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors nunc pro tunc to the Petition Date, Order Authorizing Rejection of Contracts, Order re: Meyersdale Contract Rejection, Supplemental Declaration of Charles M. Moore, OCP Schedules Notice, Third Amended Notice of Motion re: Intercompany and Shared Services Agreements, and Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)500 Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 241) Signed on 5/9/2018. (bhemi crt), 501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 314, 440) Signed on 5/9/2018. (bhemi crt), 502 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 451, 472) Signed on 5/9/2018. (bhemi crt) Modified on 5/9/2018 (bhemi)., 506 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 507 Notice of Second Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Second Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 508 Amended Notice of Motion /Third Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/10/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/14/2018)
05/15/2018  541 Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp's Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs(Related Doc # 395) Signed on 5/14/2018. (bhemi crt) (Entered: 05/15/2018)
05/15/2018  542 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc # 400) Signed on 5/14/2018. (bhemi crt) (Entered: 05/15/2018)
05/15/2018  543 Declaration re: Disinterestedness in Support of Employment of Van Ness Feldman, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (McBride, Michael aty) (Entered: 05/15/2018)
05/15/2018  544 Certificate of Service of Paul Pullo regarding Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief and Notice of Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 520 Notice of Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  545 Certificate of Service of Stephanie Jordan Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  546 Certificate of Service (Supplemental) of Gerhald R. Pasabangi Regarding Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements, Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements, Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees, Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Motion of Debtors for an Order Granting Leave to File Rail Transp01tation Agreement under Seal and Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement under Seal Filed by Other Prof. Prime Clerk (related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc 30) Signed on 4/20/2018. (bhemi crt), 489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt), 490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt), 501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 314, 440) Signed on 5/9/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  547 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/15/2018)
05/15/2018  548 Statement of Financial Affairs for Non-Individual Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Franklin, Bridget aty) (Entered: 05/15/2018)
05/16/2018  549 Declaration of Compliance Declaration of disinterestedness and notice of service Filed by Interested Party Marnen Mioduszewski Bordonaro Wagner & Sinnott. (Bordonaro, Richard aty) (Entered: 05/16/2018)
05/16/2018  550 Motion for Relief from Stay with Notice of Hearing on June 8, 2018 at 10:00 a.m.. Fee Amount $181, Filed by Environmental Defense Fund, Ohio Environmental Council, Ohio Citizen Action, Environmental Law and Policy Center Objections due by 6/6/2018. (Attachments: # 1 Exhibit A - Petition # 2 Exhibit B - ELPC Letter to DOE re 202 Petition # 3 Exhibit C - OEC Letter to DOE re 202 Petition # 4 Exhibit D - NRC Notice re Petition Hearing # 5 Notice of Hearing on Motion # 6 Affidavit of Service) (Williamson, Brady aty) Modified on 5/16/2018 (bhemi). (Entered: 05/16/2018)
05/16/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 38074674. Fee amount 181.00. (re:Doc# 550) (U.S. Treasury) (Entered: 05/16/2018)
05/16/2018  551 Transcript of Hearing Held 05/14/2018 RE: Motions #395 and #400. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/23/2018. Redaction Request Due By 6/6/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/14/2018. (bhemi) (Entered: 05/16/2018)
05/16/2018  552 Transcript of Hearing Held 05/14/2018 RE: Status Conference of Main Case and Adversary Case. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/23/2018. Redaction Request Due By 6/6/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/14/2018. (bhemi) (Entered: 05/16/2018)
05/16/2018  553 Request for Transcript by Eric R. Goodman for 04/16/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  554 Request for Transcript by Eric R. Goodman for 05/07/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  555 Request for Transcript by Eric R. Goodman for 05/14/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  556 Certificate of Service Of Christian Rivera Regarding Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 a.m. (Prevailing Eastern Time), Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 a.m. (Prevailing Eastern Time), Notice Stipulation Between Debtors and Allegheny Ridge Wind Farm, Notice Stipulation Between Debtors and Blue Creek Wind Farm, Notice Stipulation Between Debtors and Casselman Windpower LLC, Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline, Motion to Sell Property Free and Clear of Lien, Notice of Sale Hearing, Stipulation Between Debtors and Allegheny Ridge Wind Farm, Stipulation Between Debtors and Blue Creek Wind Farm and Stipulation Between Debtors and Casselman Windpower LLC Filed by Other Prof. Prime Clerk (related document(s)521 Document / Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 523 Document / Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)521 Document). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 524 Amended Notice of Motion / Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 528 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 530 Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) Modified on 5/14/2018 (bhemi). Modified on 5/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 531 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)530 Motion to Reject Lease or Executory Contract / Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 533 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/16/2018)
05/17/2018  557 Declaration re: Declaration of Disinterestedness in Support of Employment of Wilkinson Barker Knauer LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Wilkinson Barker Knauer LLP. (Gifford, Raymond aty) (Entered: 05/17/2018)
05/17/2018  558 Declaration re: Disinterestedness in Support of Employment of Roetzel & Andress as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Roetzel & Andress (RE: related document(s)428 Generic Order). (Schrader, Bruce aty) (Entered: 05/17/2018)
05/18/2018  559 Scheduling Order Regarding Motions to Reject Signed on 5/17/2018 . Status Conference set for 6/8/2018 at 01:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/18/2018)
05/18/2018  560 Notice to be removed from notifications Filed by Other Prof. The Levicoff Law Firm, P.C.. (Brennan, Julie aty) (Entered: 05/18/2018)
05/18/2018  561 Declaration re: Declaration of Disinterestedness in Support of Employment of Ross Brittain & Schonberg Co., LPA as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ross Brittain & Schonberg, Co., LPA. (Nykulak, Nick aty) (Entered: 05/18/2018)
05/18/2018  562 Amended Document Declaration of Disinterestedness in Support of Employment of Ross Brittain & Schonberg Co., LPA as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ross Brittain & Schonberg, Co., LPA. (Nykulak, Nick aty) (Entered: 05/18/2018)
05/18/2018  563 Certificate of Service Of Gerhald P. Pasabangi Regarding Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs and Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)541 Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp's Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs(Related Doc 395) Signed on 5/14/2018. (bhemi crt), 542 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc 400) Signed on 5/14/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/18/2018)
05/18/2018  564 Declaration re: Disinterestedness in Support of Employment of Harrington, Hoppe & Mitchell, Ltd. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Harrington, Hoppe & Mitchell, Ltd. (RE: related document(s)428 Generic Order). (Schor, Neil aty) (Entered: 05/18/2018)
05/18/2018  565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  566 Notice of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  567 Declaration re: / Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 05/18/2018)
05/21/2018  569 Declaration re: / Declaration of Disinterestedness in Support of Employment of Esty & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Esty & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  570 Declaration re: of Disinterestedness in Support of Employment of David Yaussy as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Yaussy, David aty) (Entered: 05/21/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/21/2018  571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) (Entered: 05/21/2018)
05/21/2018  572 Declaration re: / Declaration of Disinterestedness in Support of Employment of Penny Legal, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Penny Legal, LLC (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  573 Notice of Third Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Third Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  580 Notice of Motion Notice of (I) Applictions of Official Committee of Unsecured Creditors to Retain Professionals and Service Provider; and (II) Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clairfying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Proividing Access to Information, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/22/2018  581 Notice of Appearance and Request for Notice by Zachary A. Hebert Filed by Creditor National Labor Relations Board. (Hebert, Zachary aty) (Entered: 05/22/2018)
05/22/2018  582 Document (Request to be Removed from Notifications) Filed by Interested Party International Brotherhood of Electrical Workers, Local 272 (RE: related document(s)192 Notice of Appearance). (Lampl, Robert aty) (Entered: 05/22/2018)
05/22/2018  583 Declaration re: Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order). (Morrison, Peter aty) (Entered: 05/22/2018)
05/22/2018  584 Declaration re: Disinterestedness in Support of Employments as Professional in Ordinary Course of Business Filed by Other Prof. Loomis Ewert Parsley Davis & Gotting PC (RE: related document(s)427 Generic Order). (Oliva, Michael aty) (Entered: 05/22/2018)
05/22/2018  585 Declaration re: / Declaration of Disinterestedness in Support of Employment of J.E. Cichanowicz, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. J.E. Cichanowicz, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  586 Declaration re: / Declaration of Disinterestedness in Support of Employment of Philip Elwell Troy, Esq. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Philip Elwell Troy, Esq. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  587 Declaration re: / Declaration of Disinterestedness in Support of Employment of Lewis Brisbois Bisgaard & Smith LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Lewis Brisbois Bisgaard & Smith LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  588 Certificate of Service Filed by Other Prof. Lewis Brisbois Bisgaard & Smith LLP (RE: related document(s)587 Declaration). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  589 Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - Cure Amounts to Assumed FG Contracts) (Franklin, Bridget aty) (Entered: 05/22/2018)
05/23/2018  590 Declaration re: / Declaration of Disinterestedness in Support of Employment of Lanier Consulting, LLC, as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Lanier Consulting, LLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  591 Declaration re: / Declaration of Disinterestedness in Support of Employment of Scanlon, Howley & Doherty, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Scanlon, Howley & Doherty, P.C. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  592 Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 05/23/2018)
05/23/2018  593 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 580 Notice of Motion Notice of (I) Applictions of Official Committee of Unsecured Creditors to Retain Professionals and Service Provider; and (II) Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clairfying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Proividing Access to Information, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/23/2018)
05/23/2018  594 Declaration re: Disinterestedness in Support of Employment of Porter, Wright, Morris & Arthur LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Porter, Wright, Morris & Arthur LLP. (Nicoll, Andrew aty) (Entered: 05/23/2018)
05/23/2018  595 Declaration re: Declaration of Disinterestedness in Support of Employment of Calfee, Halter & Griswold LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Calfee, Halter & Griswold LLP (RE: related document(s)428 Generic Order). (Kallergis, Gus aty) (Entered: 05/23/2018)
05/23/2018  596 Notice of Appearance and Request for Notice by Anthony J. DeGirolamo Filed by Creditor City of Norton. (DeGirolamo, Anthony aty) (Entered: 05/23/2018)
05/23/2018  597 Document Notice of Perfection of Mechanic's and/or Materialman's Lien Pursuant to § 546(b)(2) Filed by Creditor Suprock Technologies LLC. (Attachments: # 1 Certificate of Service) (Kelley, Ryan aty) (Entered: 05/23/2018)
05/23/2018  598 Declaration re: Amended Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order, 583 Declaration). (Morrison, Peter aty) (Entered: 05/23/2018)
05/23/2018  599 Declaration re: / Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order). (Haynes, Nathan aty) (Entered: 05/23/2018)
05/23/2018  600 Certificate of Service Filed by Other Prof. Scanlon, Howley & Doherty, P.C. (RE: related document(s)591 Declaration). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  601 Declaration re: / Declaration of Disinterestedness in Support of Employment of Dewey Square Group, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Dewey Square Group, LLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  602 Certificate of Service Filed by Other Prof. Dewey Square Group, LLC (RE: related document(s)601 Declaration). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  603 Notice of Designating Transcription Firms Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  604 Declaration re: / Declaration of Thomas Houlihan in Support of Debtors Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  607 Certificate of Service of Gerhald R. Pasabangi Regarding Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Notice of Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and Notice America, LLC for of the Filing Period from Compensation April 1, and 2018 Staffing through Report April of 30, Alvarez 2018 Filed by Other Prof. Prime Clerk (related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 566 Notice of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 567 Declaration re: / Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/23/2018)
05/24/2018  608 Declaration re: / Declaration of Disinterestedness in Support of Employment of Babst Calland Clements & Zomnir, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Babst Calland Clements & Zomnir, P.C. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  609 Certificate of Service Filed by Other Prof. Babst Calland Clements & Zomnir, P.C. (RE: related document(s)608 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  610 Declaration re: / Declaration of Disinterestedness in Support of Employment of Timothy P. Matthews as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Timothy P. Matthews (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/24/2018)
05/24/2018  611 Certificate of Service Filed by Attorney David Lynn Yaussy. (Yaussy, David aty). Related document(s) 601 Declaration filed by Other Prof. Dewey Square Group, LLC. Modified on 5/24/2018 (bhemi). (Entered: 05/24/2018)
05/24/2018  612 Declaration re: of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)428 Generic Order). (Vassiles, Chrysanthe aty) (Entered: 05/24/2018)
05/24/2018  613 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Kanova, Vera aty) (Entered: 05/24/2018)
05/24/2018  614 Notice of Appearance and Request for Notice by Vera Kanova Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Kanova, Vera aty) (Entered: 05/24/2018)
05/24/2018  615 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Brattle Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Brattle Group, Inc. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  616 Certificate of Service Filed by Other Prof. The Brattle Group, Inc. (RE: related document(s)615 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  617 Declaration re: (Declaration of Disinterestedness in Support of Employment of Benesch, Friedlander, Coplan & Aronoff LLP as a Professional Utilized in the Ordinary Course of Business) Filed by Benesch, Friedland, Coplan & Aronoff LLP (RE: related document(s)428 Generic Order). (Schonberg, William aty) Modified on 5/24/2018 (bhemi). (Entered: 05/24/2018)
05/24/2018  618 Declaration re: / Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  619 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)618 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  620 Declaration re: / Declaration of Disinterestedness in Support of Employment of Rawle & Henderson LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Rawle & Henderson LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  621 Declaration re: / Declaration of Disinterestedness in Support of Employment of Seth P. Hayes and the Firm Jackson Kelly PLLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Jackson Kelly PLLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  622 Certificate of Service of Gerhald R. Pasabangi Regarding First Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 through April 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/24/2018)
05/25/2018  623 Certificate of Service of Christian Rivera Regarding Notice of Third Amended OCP Schedules Filed by Other Prof. Prime Clerk (related document(s)573 Notice of Third Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Third Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/25/2018)
05/25/2018  624 Transcript of Hearing Held 05/07/2018 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/23/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 6/1/2018. Redaction Request Due By 6/15/2018. Redacted Transcript Submission Due By 6/25/2018. Transcript access will be restricted through 8/23/2018. (bhemi) (Entered: 05/25/2018)
05/25/2018  625 Certificate of Service Filed by Other Prof. Esty & Associates (RE: related document(s)569 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  626 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)618 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  627 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)626 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  628 Declaration re: / Declaration of Disinterestedness in Support of Employment of Day Pitney LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Day Pitney LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  629 Certificate of Service Filed by Other Prof. Day Pitney LLP (RE: related document(s)628 Declaration). (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  630 Notice of Fourth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fourth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  631 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Prime Clerk LLC (related document(s)589 Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - Cure Amounts to Assumed FG Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/25/2018)
05/29/2018  632 Motion to Appear pro hac vice of Jeffrey D. Van Volkenburg Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Proposed Order) (Van Volkenburg, Jeffrey aty) (Entered: 05/29/2018)
05/29/2018  633 Motion to Appear pro hac vice Filed by Interested Party Sierra Club (Attachments: # 1 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  634 Motion to Appear pro hac vice on Behalf of Michael C. Soules Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A # 2 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  635 Motion to Appear pro hac vice on Behalf of Peter Morgan Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A # 2 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  636 Subpoena to Witness FirstEnergy Corportaion Filed by Creditor Ohio Valley Electric Corporation. (Baumgart, Richard aty) (Entered: 05/29/2018)
05/29/2018  637 Certificate of Service of Paul Pullo Regarding Notice of Certain Immaterial Modifications to Process Support Agreement, Notice of Designating Transcription Firms, Declaration of Thomas Houlihan, Motion re Bay Shore Valuation Report, and Notice of Motion re Bay Shore Valuation Report Filed by Interested Party Prime Clerk LLC (related document(s)592 Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 603 Notice of Designating Transcription Firms Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 604 Declaration re: / Declaration of Thomas Houlihan in Support of Debtors Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/29/2018)
05/30/2018  638 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Seth P. Hayes and the Firm Jackson Kelly PLLC as Professionals Utilized in the Ordinary Course of Business Filed by Other Prof. Jackson Kelly PLLC (RE: related document(s)621 Declaration). (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  639 Certificate of Service of Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)599 Declaration). (Haynes, Nathan aty) (Entered: 05/30/2018)
05/30/2018  640 Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  643 Response to [Opposition by Maryland Solar to Debtors Motion to Reject Certain Energy Contracts as of the Petition Date] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Declaration of Christopher Alexander # 2 Exhibit 1 to Declaration of Alexander # 3 Exhibit 2 to Declaration of Alexander # 4 Exhibit 3 to Declaration of Alexander # 5 Exhibit 4 to Declaration of Alexander # 6 Request for Judicial Notice # 7 Exhibit 1 to Request for Judicial Notice # 8 Exhibit 2 to Request for Judicial Notice # 9 Exhibit 3 to Request for Judicial Notice # 10 Exhibit 4 to Request for Judicial Notice # 11 Exhibit 5 to Request for Judicial Notice # 12 Exhibit 6 to Request for Judicial Notice # 13 Exhibit 7 to Request for Judicial Notice # 14 Proof of Service) (Kaplan, Gary aty) (Entered: 05/30/2018)
05/30/2018  644 Notice of Deposition of Debtors Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  645 Notice of Deposition of FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  646 Notice of Deposition of David Gerhardt Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  647 Notice of Deposition of Judah Rose Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  648 Notice of Deposition of Kevin Warvell Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/31/2018  649 Objection to Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Duke Energy Ohio, Inc. (related documents 44 Motion to Reject Lease or Executory Contract) (McCollough, Aaron aty) (Entered: 05/31/2018)
05/31/2018  650 Objection to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (McCollough, Aaron aty) (Entered: 05/31/2018)
05/31/2018  651 Objection to Protect Consumers From FirstEnergy Solutions' Motion to Reject the Ohio Valley Electric Corporation Contract Filed by Ohio Consumers' Counsel (related documents 44 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A Public Testimony of Judah Rose in Duke Case) (Beck, David aty) (Entered: 05/31/2018)
05/31/2018  652 Memorandum in Opposition to Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric). (McKane, Mark aty) (Entered: 05/31/2018)
05/31/2018  653 Objection to and Reservation of Rights of Krayn Wind LLC to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Krayn Wind LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Atkinson, Todd aty) (Entered: 05/31/2018)
05/31/2018  654 Notice of Filing of Non-Material Amendment to the Bay Shore Asset Purchase Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Bay Shore APA Amendment) (Franklin, Bridget aty) (Entered: 05/31/2018)
05/31/2018  655 Motion to Appear pro hac vice (for Conrad K. Chiu of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 05/31/2018)
05/31/2018  656 Declaration re: / Declaration of Disinterestedness in Support of Employment of William S. Scherman as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Gibson, Dunn & Crutcher LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/31/2018)
05/31/2018  657 Certificate of Service Filed by Other Prof. Gibson, Dunn & Crutcher LLP (RE: related document(s)656 Declaration). (Bradley, Kate aty) (Entered: 05/31/2018)
06/01/2018  658 Notice of Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  659 Notice of Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  660 Limited Objection to Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by United States on behalf of U.S. Environmental Protection Agency (related documents 527 Generic Motion) (Attachments: # 1 Exhibit) (Darnell, Robert aty) (Entered: 06/01/2018)
06/01/2018  661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2018)
06/01/2018  662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2018)
06/01/2018  663 Certificate of Service of Christian Rivera Regarding Notice of Fourth Amended OCP Schedules Filed by Interested Party Prime Clerk LLC (related document(s)630 Notice of Fourth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fourth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/01/2018)
06/01/2018  664 Amended Document Amended Notice of Taking Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)658 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  665 Amended Document Amended Notice of Taking Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)659 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/04/2018  666 Certificate of Service Filed by Other Prof. Timothy P. Matthews (RE: related document(s)610 Declaration). (Bradley, Kate aty) (Entered: 06/04/2018)
06/04/2018  667 Order Granting Motion To Appear pro hac vice of Matthew E. McClintock (Related Doc # 633) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  668 Order Granting Motion To Appear pro hac vice of Michael C. Soules (Related Doc # 634) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  669 Order Granting Motion To Appear pro hac vice of Peter Morgan (Related Doc # 635) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  670 Order Granting Motion To Appear pro hac vice of Conrad K. Chiu (Related Doc # 655) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/04/2018  671 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc # 661, 662) Signed on 6/4/2018. Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  672 Notice of Appearance and Request for Notice by Christopher J. Niekamp Filed by Creditor WesTech Engineering Incorporated. (Niekamp, Christopher aty) (Entered: 06/04/2018)
06/04/2018  673 Amended Notice of Motion / Fourth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp., 508 Notice of Motion filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/7/2018 (bhemi). (Entered: 06/04/2018)
06/04/2018  674 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) (Entered: 06/04/2018)
06/04/2018  675 Certificate of Service of Gerhald R. Pasabangi Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018, Akin Gump Strauss Hauer & Feld LLP Fee Statement and Brouse McDowell, LPA Fee Statement Filed by Interested Party Prime Clerk LLC (related document(s)640 Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 06/04/2018)
06/05/2018  676 Notice of Appearance and Request for Notice by Conrad Chiu Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC. (Chiu, Conrad aty) (Entered: 06/05/2018)
06/05/2018  677 Subpoena to Witness for Production of Documents Buckeye Power, Inc. Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  679 Notice of Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  681 Response to Citizen Organizations' Motion to Lift Automatic Stay to the Extent it Applies Filed by United States on behalf of U.S. Nuclear Regulatory Commission (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Darnell, Robert aty). Related document(s) 550 Motion for Relief from Stay . Fee Amount $181, filed by Interested Party Environmental Law and Policy Center, Interested Party Ohio Citizen Action, Interested Party Ohio Environmental Council, Interested Party Environmental Defense Fund. Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  682 Notice of Deposition Amended Notice of Deposition of the Debtors Filed by Creditor Ohio Valley Electric Corporation. (Esser, Michael aty). Related document(s) 644 Notice of Deposition filed by Creditor Ohio Valley Electric Corporation. Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  683 Amended Notice of Motion / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/28/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  684 Notice of Service of Subpoena on FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)645 Notice of Deposition of FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty)). (Baumgart, Richard aty) (Entered: 06/05/2018)
06/05/2018  685 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)664 Amended Document Amended Notice of Taking Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)658 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 665 Amended Document Amended Notice of Taking Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)659 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/05/2018)
06/06/2018  686 Declaration re: / Declaration of Disinterestedness in Support of Employment of Experis US, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Experis US, Inc. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  687 Certificate of Service Filed by Other Prof. Experis US, Inc. (RE: related document(s)686 Declaration). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  688 Declaration re: / Second Amended Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  689 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)688 Declaration). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  690 Amended Notice of Hearing to June 15, 2018 and objection date: June 13, 2018. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)550 Motion for Relief from Stay with Notice of Hearing on June 8, 2018 at 10:00 a.m.. Fee Amount $181, Filed by Environmental Defense Fund, Ohio Environmental Council, Ohio Citizen Action, Environmental Law and Policy Center Objections due by 6/6/2018. (Attachments: # 1 Exhibit A - Petition # 2 Exhibit B - ELPC Letter to DOE re 202 Petition # 3 Exhibit C - OEC Letter to DOE re 202 Petition # 4 Exhibit D - NRC Notice re Petition Hearing # 5 Notice of Hearing on Motion # 6 Affidavit of Service) (Williamson, Brady aty) Modified on 5/16/2018 (bhemi).). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Affidavit of Service) (Williamson, Brady aty) (Entered: 06/06/2018)
06/06/2018  691 Notice of Deposition of the Debtors Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  692 Notice of Deposition of Kevin T. Warvell Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  693 Notice of Deposition of David Gerhardt Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  694 Notice of Deposition of Judah L. Rose Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  695 Subpoena to Witness FirstEnergy Corporation Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  696 Subpoena to Witness Ohio Edison Company Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  697 Certificate of Service of Oleg Bitman Regarding Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/06/2018)
06/06/2018  698 Notice of Appearance and Request for Notice by Aaron G. McCollough, John Thompson Filed by Interested Party Duke Energy Ohio, Inc.. (Thompson, John aty) (Entered: 06/06/2018)
06/07/2018    HEARING scheduled for June 8, 2018, at 10:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/07/2018)
06/07/2018  699 Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi).). (Attachments: # 1 Exhibit Proof of Service of Subpoena) (Fairweather, John aty) (Entered: 06/07/2018)
06/07/2018  700 Document / Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/07/2018)
06/07/2018  701 Certificate of Service of Oleg Bitman Regarding Motion to Approve Rejection of Certain Energy Contracts, Motion for Expedited Consideration, Order for Expedited Consideration of Rejection of Certain Energy Contract, Fourth Amended lntercompany Agreements Notice, and Notice of Motion to Approve Rejection of Certain Energy Contracts Filed by Other Prof. Prime Clerk (related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 671 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc 661, 662) Signed on 6/4/2018. Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 673 Amended Notice of Motion / Fourth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp., 508 Notice of Motion filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/7/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 674 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/07/2018)
06/07/2018  702 Document / Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/07/2018)
06/07/2018  703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) (Entered: 06/07/2018)
06/08/2018  704 Request for Transcript by William A. (Trey) Wood for 06/08/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Wood, William aty) (Entered: 06/08/2018)
06/08/2018    Hearing Held-- all granted --(related document(s): 458 Application to Employ filed by FirstEnergy Solutions Corp., 519 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp., 527 Generic Motion filed by FirstEnergy Solutions Corp., 530 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 532 Generic Motion filed by FirstEnergy Solutions Corp., 565 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 574 Application to Employ filed by Official Committee Of Unsecured Creditors, 575 Application to Employ filed by Official Committee Of Unsecured Creditors, 576 Application to Employ filed by Official Committee Of Unsecured Creditors, 577 Application to Employ filed by Official Committee Of Unsecured Creditors, 578 Generic Motion filed by Official Committee Of Unsecured Creditors, 579 Application to Employ filed by Official Committee Of Unsecured Creditors, 661 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/08/2018)
06/08/2018  705 Notice of Service of Subpoena to FirstEnergy Corporation Filed by Interested Party Krayn Wind LLC. (Attachments: # 1 Exhibit 1 (subpoena with proof of service)) (Atkinson, Todd aty) (Entered: 06/08/2018)
06/08/2018  706 Notice of Service of Subpoena to Ohio Edison Company Filed by Interested Party Krayn Wind LLC. (Attachments: # 1 Exhibit 1 (subpoena with proof of service)) (Atkinson, Todd aty) (Entered: 06/08/2018)
06/08/2018  707 Objection to Debtors' Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 400 Generic Motion) (Attachments: # 1 Exhibit A - UWUA Local 270 CBA (Excerpts) # 2 Exhibit B - CPUC Decision, Diablo Canyon, 1-11-2018 # 3 Exhibit C - Memorandum of Agreement - Pilgrim Nuclear Power Station # 4 Exhibit D - Memorandum of Agreement (Indian Point Nuclear Power Plants)) (Goldstein, Joyce aty) (Entered: 06/08/2018)
06/08/2018    Hearing scheduled regarding standard issue(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/26/2018 at 01:30 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/08/2018)
06/08/2018  708 Certificate of Service of Oleg Bitman Regarding Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Amended Notice of Sale Hearing Filed by Interested Party Prime Clerk LLC (related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 679 Notice of Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 683 Amended Notice of Motion / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/28/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/08/2018)
06/08/2018  709 Motion to Appear pro hac vice of Jason D. Curry Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Curry, Jason aty) (Entered: 06/08/2018)
06/11/2018  710 Request for Transcript by Rocco I. Debitetto for 06/08/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/11/2018)
06/11/2018  711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  712 Motion to Expedite Hearing / Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (related documents 711 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  713 Declaration re: /Amended Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Busines Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order, 599 Declaration). (Haynes, Nathan aty) (Entered: 06/11/2018)
06/11/2018  714 Certificate of Service Filed by Other Prof. Greenberg Traurig, LLP (related document(s)713 Declaration re: /Amended Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Busines Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order, 599 Declaration). (Haynes, Nathan aty) filed by Other Prof. Greenberg Traurig, LLP). (Haynes, Nathan aty) (Entered: 06/11/2018)
06/11/2018  715 Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order (Related Doc # [711, 712]) Signed on 6/11/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/11/2018)
06/11/2018  716 Notice of Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  718 Motion to Expedite Hearing / Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (related documents 717 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  720 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 719 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  721 Notice of Filing Amended Exhibit To Motion of the Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Fully Executed Stipulation) (Bradley, Kate aty) (Entered: 06/11/2018)
06/12/2018  722 Notice of Fifth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fifth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  723 Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code (Related Doc # 458) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  724 Order Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief (Related Doc # 519) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  725 Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc # 565) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc # 574) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc # 577) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc # 578) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc # 576) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc # 579) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  731 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date(Related Doc # 527) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  732 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 530) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  733 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 532) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  734 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 661) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  735 Order Granting Motion To Appear pro hac vice of Jason D. Curry (Related Doc # 709) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  736 Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(D) (Related Doc # 717, 718) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  737 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc # 719, 720) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  738 Notice of Motion / Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  739 Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  740 Amended Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/13/2018 (bhemi). (Entered: 06/12/2018)
06/12/2018  741 Certificate of Service of Paul Pullo Regarding Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 and Amended Notice of Motion Filed by Interested Party Prime Clerk LLC (related document(s)702 Document / Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2018)
06/12/2018  742 Certificate of Service of Gerhald R. Pasabangi Regarding Debtors' Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation and Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Other Prof. Prime Clerk (related document(s)699 Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi).). (Attachments: # 1 Exhibit Proof of Service of Subpoena) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 700 Document / Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2018)
06/12/2018  743 Transfer of Claim Transferors: A & H Equipment Company To VonWin Capital Management, LP. Fee Amount $25 Transferors: A & H Equipment Company To VonWin Capital Management, LP Filed by Creditor Primeshares. (Wilson, Charmaine cr) (Entered: 06/12/2018)
06/12/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38231475. Fee amount 25.00. (re:Doc# 743) (U.S. Treasury) (Entered: 06/12/2018)
06/13/2018  744 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain PJT Partners LP as Its Investment Banker, Effective as of April 16, 2018 (Related Doc # 575) Signed on 6/12/2018. (bhemi crt) (Entered: 06/13/2018)
06/13/2018  745 Transcript of Hearing Held 06/08/2018 RE: Retention Applications and Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/20/2018. Redaction Request Due By 7/5/2018. Redacted Transcript Submission Due By 7/16/2018. Transcript access will be restricted through 9/11/2018. (bhemi) (Entered: 06/13/2018)
06/13/2018  746 Second Scheduling Order Regarding Motions to Reject Signed on 6/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 643 Response, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection). Status Conference set for 6/26/2018 at 01:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/13/2018)
06/13/2018  747 Notice of Substitution of Attorney. Filed by Schwebel Baking Company, Schwebel Baking Company. (Steinlage, Rachel aty) (Entered: 06/13/2018)
06/13/2018  748 Monthly Billing Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2018 Through April 30, 3018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 06/13/2018)
06/13/2018  749 Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Proposed Order # 3 General Service List) (ust401, Tiiara N. A. Patton tr) (Entered: 06/13/2018)
06/14/2018    )HEARING scheduled for June 15, 2018, at 9:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 06/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 06/14/2018)
06/14/2018  750 Response to Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Filed by United States on behalf of U.S. Environmental Protection Agency (Attachments: # 1 Exhibit) (Darnell, Robert aty). Related document(s) 719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/14/2018 (bhemi). (Entered: 06/14/2018)
06/14/2018  751 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc 574) Signed on 6/12/2018. (bhemi crt), 727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc 577) Signed on 6/12/2018. (bhemi crt), 728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc 578) Signed on 6/12/2018. (bhemi crt), 729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc 576) Signed on 6/12/2018. (bhemi crt), 730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc 579) Signed on 6/12/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/14/2018)
06/14/2018  752 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)744 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain PJT Partners LP as Its Investment Banker, Effective as of April 16, 2018 (Related Doc 575) Signed on 6/12/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/14/2018)
06/14/2018  753 Document / Proposed Docket for Omnibus Hearing Scheduled for June 15, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/14/2018)
06/14/2018  754 Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Counsel and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 6/14/2018 (RE: related document(s)550 Motion for Relief From Stay, 681 Response). (bhemi crt) (Entered: 06/14/2018)
06/14/2018  755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  758 Motion to Shorten Time Motion for Expedited Consideration of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 755 Motion to Seal) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  759 Certificate of Service Of Oleg Bitman Regarding Debtors Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order, Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 712 Motion to Expedite Hearing / Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (related documents 711 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 715 Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order (Related Doc # [711, 712]) Signed on 6/11/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 716 Notice of Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 718 Motion to Expedite Hearing / Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (related documents 717 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 720 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 719 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/14/2018)
06/14/2018  760 Response to Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding (I) Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d) and (II) Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Official Committee Of Unsecured Creditors (related documents 711 Generic Motion, 717 Generic Motion) (Debitetto, Rocco aty) (Entered: 06/14/2018)
06/15/2018    Hearing Held-- all granted --(related document(s): 717 Generic Motion filed by FirstEnergy Solutions Corp., 719 Generic Motion filed by FirstEnergy Solutions Corp., 758 Motion to Shorten Time filed by Official Committee Of Unsecured Creditors) (mknot) (Entered: 06/15/2018)
06/15/2018  761 Memorandum in Support of Application of the Appropriate Standard to Rejection Motion Filed by Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 652 Memorandum in Opposition to filed by Creditor Ohio Valley Electric Corporation. Modified on 6/18/2018 (bhemi). (Entered: 06/15/2018)
06/15/2018  762 Supplemental Brief / Memorandum of Law of Krayn Wind LLC Regarding Applicable Legal Standard With Respect to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of Petition Date Filed by Interested Party Krayn Wind LLC (RE: related document(s)653 Objection). (Atkinson, Todd aty) (Entered: 06/15/2018)
06/15/2018  763 Response to Second Scheduling Order Regarding Motions to Reject Filed by Duke Energy Ohio, Inc. (related documents 746 Scheduling Order) (McCollough, Aaron aty). Related document(s) 649 Objection filed by Interested Party Duke Energy Ohio, Inc.. Modified on 6/18/2018 (bhemi). (Entered: 06/15/2018)
06/15/2018  764 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 758 Motion to Shorten Time Motion for Expedited Consideration of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 755 Motion to Seal) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 760 Response to Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding (I) Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d) and (II) Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Official Committee Of Unsecured Creditors (related documents 711 Generic Motion, 717 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/15/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/15/2018  765 Certificate of Service of Paul Pullo regarding Notice of Fifth Amended OCP Schedules, Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors, mOrder Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief, Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018, Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, nunc pro tunc to April 19, 2018, Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, nunc pro tunc to April 11, 2018, Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018, Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective nunc pro tunc as of April 11, 2018, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts, Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract, Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contracts, and Amended Notice of Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)722 Notice of Fifth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fifth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 723 Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code (Related Doc 458) Signed on 6/12/2018. (bhemi crt), 724 Order Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief (Related Doc 519) Signed on 6/12/2018. (bhemi crt), 725 Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 565) Signed on 6/12/2018. (bhemi crt), 726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc 574) Signed on 6/12/2018. (bhemi crt), 727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc 577) Signed on 6/12/2018. (bhemi crt), 728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc 578) Signed on 6/12/2018. (bhemi crt), 729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc 576) Signed on 6/12/2018. (bhemi crt), 730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc 579) Signed on 6/12/2018. (bhemi crt), 731 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date(Related Doc 527) Signed on 6/12/2018. (bhemi crt), 732 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 530) Signed on 6/12/2018. (bhemi crt), 733 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 532) Signed on 6/12/2018. (bhemi crt), 734 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts (Related Doc 661) Signed on 6/12/2018. (bhemi crt), 736 Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(D) (Related Doc 717, 718) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 737 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc 719, 720) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 738 Notice of Motion / Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 739 Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 740 Amended Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/13/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/15/2018)
06/18/2018  766 Request for Transcript by Rocco I. Debitetto for 06/15/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/18/2018)
06/18/2018  767 Request for Transcript by Eric R. Goodman for 06/15/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/18/2018)
06/18/2018  768 Notice / Second Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 06/18/2018)
06/18/2018  769 Order Governing Disclosure of Documents by Firstenergy Corp (Related Doc # 717) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  770 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and North Allegheny Wind LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 719) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc # 755, 758) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  772 Notice of Appearance and Request for Notice by Keri Ebeck Filed by Creditor Duquesne Light Company. (Ebeck, Keri aty) (Entered: 06/18/2018)
06/18/2018  773 Supplemental Certificate of Service Of Stephanie Jordan regarding Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Other Prof. Prime Clerk (related document(s)166 Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees (Related Doc 16) Signed on 4/4/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 06/18/2018)
06/18/2018  774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 06/18/2018)
06/19/2018  775 Certificate of Service re: Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc 755, 758) Signed on 6/18/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/19/2018)
06/20/2018  776 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Alan J. Stone Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 06/20/2018)
06/20/2018  777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 06/20/2018)
06/20/2018  778 Transcript of Hearing Held 06/15/2018 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/27/2018. Redaction Request Due By 7/11/2018. Redacted Transcript Submission Due By 7/23/2018. Transcript access will be restricted through 9/18/2018. (bhemi) (Entered: 06/20/2018)
06/20/2018  779 Certificate of Service re: 1) Motion for Admission Pro Hac Vice of Alan J. Stone to Represent the Official Committee of Unsecured Creditors; and 2) Motion for Admission Pro Hac Vice of Yelena Ambartsumian to Represent the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)776 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Alan J. Stone Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/20/2018)
06/20/2018  780 Document Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses For the Period From April 1, 2018 through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) (Entered: 06/20/2018)
06/20/2018  781 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information (April 2018) # 2 Exhibit B- Professionals' Information (May 2018) # 3 Exhibit C- Schedule of Expenses # 4 Exhibit D- Invoice (April 2018) # 5 Exhibit E- Invoice (May 2018)) (Curry, Jason aty) (Entered: 06/20/2018)
06/21/2018  782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  783 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  784 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease). (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  785 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  786 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)743 Transfer of Claim Transferors: A & H Equipment Company To VonWin Capital Management, LP. Fee Amount $25 Transferors: A & H Equipment Company To VonWin Capital Management, LP Filed by Creditor Primeshares. (Wilson, Charmaine cr) filed by Creditor Primeshares). (Baer, Herbert cr) (Entered: 06/21/2018)
06/21/2018  787 Declaration re: / Declaration of Disinterestedness in Support of Employment of Navigant Consulting, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit 1 - Searched Parties) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  788 Certificate of Service of Paul Pullo Regarding Second Notice of Certain Immaterial Modifications to Process Support Agreement, Order Governing Disclosure of Documents by FirstEnergy Corp., Order Approving North Allegheny Wind LLC Stipulation, and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)768 Notice / Second Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 769 Order Governing Disclosure of Documents by Firstenergy Corp (Related Doc 717) Signed on 6/18/2018. (bhemi crt), 770 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and North Allegheny Wind LLC Regarding Rejection of Certain Energy Contracts (Related Doc 719) Signed on 6/18/2018. (bhemi crt), 774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/21/2018)
06/21/2018  789 Certificate of Service Of Gerhald R. Pasabangi Regarding Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal and Amended Notice of Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Other Prof. Prime Clerk (related document(s)318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/21/2018)
06/22/2018  790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/22/2018)
06/22/2018  791 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/22/2018)
06/22/2018  792 Supplemental Reply to Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date Filed by Official Committee Of Unsecured Creditors (related documents 44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/22/2018  793 Motion to Appear pro hac vice - Laura D. Metzger Filed by Interested Party Walleye Power, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Metzger, Laura aty) (Entered: 06/22/2018)
06/22/2018  794 Motion to Appear pro hac vice - Monica A. Perrigino Filed by Interested Party Walleye Power, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Perrigino, Monica aty) (Entered: 06/22/2018)
06/22/2018  795 Reply to / Debtors' Omnibus Reply to Oppositions to Debtors' Motion to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date and Debtors Motion to Reject Certain Energy Contracts as of the Petition Date Filed by FirstEnergy Solutions Corp. (related documents 643 Response, 649 Objection, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection, 761 Memorandum in Support of, 762 Brief, 763 Response) (Fairweather, John aty) (Entered: 06/22/2018)
06/22/2018  796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 06/22/2018)
06/22/2018  797 Supplemental Certificate of Service re: Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc 755, 758) Signed on 6/18/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/22/2018)
06/22/2018  798 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/22/2018  799 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 13, 2018 through April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification of Rocco I. Debitetto # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/25/2018  800 Amended Notice of Hearing / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 7/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018    HEARING scheduled for June 26, 2018, at 1:30 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/25/2018)
06/25/2018  801 Motion to Appear pro hac vice of Christina M. Brown Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (proposed order)) (Atkinson, Todd aty) (Entered: 06/25/2018)
06/25/2018  802 Order Granting Motion To Appear pro hac vice of Jeffrey D. Van Volkenburg (Related Doc # 632) Signed on 6/25/2018. (bhemi crt) (Entered: 06/25/2018)
06/25/2018  803 Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018  804 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2018 through April 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)780 Document Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses For the Period From April 1, 2018 through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/25/2018)
06/25/2018  805 Certificate of Service Re: 1) Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date; 2) First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018; and 3) First Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 13, 2018 through April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)792 Supplemental Reply to Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date Filed by Official Committee Of Unsecured Creditors (related documents 44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 798 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 799 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 13, 2018 through April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification of Rocco I. Debitetto # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/25/2018)
06/25/2018  806 Notice of Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (RE: related document(s)749 Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Proposed Order # 3 General Service List) (ust401, Tiiara N. A. Patton tr)). (Attachments: # 1 General Service List) (ust401, Tiiara N. A. Patton tr) (Entered: 06/25/2018)
06/25/2018  807 Certificate of Service Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)787 Declaration). (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018  808 Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  809 Notice of Deposition of Jason Lisowski Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  810 Notice of Deposition of James Pearson Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  811 Notice of Deposition of Mark Travaglianti Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  812 Notice of Deposition of Steven Staub Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/26/2018  813 Notice of Deposition of Adam Schlesinger Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  814 Notice of Deposition of Thomas Houlihan Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/26/2018)
06/26/2018  815 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Leases, Notice of Motion of the Debtors for Entry on an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease, and Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp.to Reject an Unexpired Lease Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/26/2018)
06/26/2018  816 Memorandum in Support of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order [Docket No. 711] Filed by Creditor FirstEnergy Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order). (Lennox, Heather aty) (Entered: 06/26/2018)
06/26/2018  817 Certificate of Service re: Documents Served on June 26, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)808 Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 809 Notice of Deposition of Jason Lisowski Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 810 Notice of Deposition of James Pearson Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 811 Notice of Deposition of Mark Travaglianti Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 812 Notice of Deposition of Steven Staub Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/26/2018)
06/26/2018  818 Withdraw Motion / Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal). (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  819 Support Document / Notice of Filing Unredacted Bay Shore Valuation Report Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)604 Declaration). (Attachments: # 1 Exhibit 1 - Valuation Report) (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  820 Request for Transcript by Kate M. Bradley for 06/26/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  821 Notice of Cancellation of Omnibus Hearing Set For June 28, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/26/2018)
06/27/2018    Hearing Held-and ORAL ruling regarding the appropriate statndard to apply regarding the rejecton motions --(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 400 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/27/2018)
07/06/2018    Pre-Trial/Status Conference Hearing Re: #44 and #45 scheduled for 07/09/2018 at 03:00 PM. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (bhemi) (Entered: 07/06/2018)
06/27/2018  822 Request for Transcript by Eric R. Goodman for 06/26/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/27/2018)
06/27/2018  823 Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/27/2018 (RE: related document(s)678 Extend Time, Motion to). Final Hearing set for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/27/2018)
06/27/2018    Omnibus Hearing date of 6/28/2018 no longer necessary-- (related document(s): 821 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/27/2018)
06/27/2018  825 Order Granting Motion To Appear pro hac vice of Laura D. Metzger (Related Doc # 793) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  826 Order Granting Motion To Appear pro hac vice of Monica A. Perrigino (Related Doc # 794) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  827 Order Granting Motion To Appear pro hac vice of Alan J. Stone (Related Doc # 776) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc # 777) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  829 Order Granting Motion To Appear pro hac vice of Christina M. Brown (Related Doc # 801) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  830 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)816 Memorandum in Support of). (Lennox, Heather aty) (Entered: 06/27/2018)
06/27/2018  831 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 06/27/2018)
06/27/2018  832 Certificate of Service of Paul Pullo Regarding Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Notice of Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Debtors' Omnibus Reply and Motion to Reject Contracts and Second Monthly Fee Statement of Willkie Far & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 791 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 795 Reply to / Debtors' Omnibus Reply to Oppositions to Debtors' Motion to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date and Debtors Motion to Reject Certain Energy Contracts as of the Petition Date Filed by FirstEnergy Solutions Corp. (related documents 643 Response, 649 Objection, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection, 761 Memorandum in Support of, 762 Brief, 763 Response) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 06/27/2018)
06/27/2018  833 Notice of Deposition of Mark Travaglianti Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  834 Notice of Deposition of Steven Staub Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  835 Notice of Deposition of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  836 Notice of Deposition of James Pearson Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  843 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to En). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  844 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  846 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  848 Notice of Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  849 Declaration re: / Second Supplemental Declaration of Scott L. Alberino in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 06/27/2018)
06/27/2018  850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  851 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankr). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  852 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  854 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  856 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4)). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  857 Notice of Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  858 Certificate of Service re: Notice of Deposition of Thomas Houlihan Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)814 Notice of Deposition of Thomas Houlihan Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/27/2018)
06/27/2018  859 Certificate of Service re: First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/27/2018)
06/28/2018  860 Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)432 Order on Application to Employ). (bhemi crt) (Entered: 06/28/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/28/2018  861 Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)434 Order on Application to Employ). (bhemi crt) (Entered: 06/28/2018)
06/28/2018  862 Monthly Billing Statement (Cumulative) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/28/2018)
06/28/2018  863 Document / Certificate of No Objection to First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)641 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/28/2018)
06/28/2018  864 Document / Certificate of No Objection to First Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)642 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/28/2018)
06/29/2018  865 Order Granting Motion To Appear pro hac vice of Vera N. Kanova (Related Doc # 613) Signed on 6/29/2018. (bhemi crt) (Entered: 06/29/2018)
06/29/2018  866 Withdraw Motion Notice of Withdrawal of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration). (Debitetto, Rocco aty) (Entered: 06/29/2018)
06/29/2018  867 Notice Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of all Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty), 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty)). (Debitetto, Rocco aty) (Entered: 06/29/2018)
06/29/2018  868 Transcript of Hearing Held 06/26/2018 RE: Oral Argument regarding standard to be applied to rejection motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/27/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/6/2018. Redaction Request Due By 7/20/2018. Redacted Transcript Submission Due By 7/30/2018. Transcript access will be restricted through 9/27/2018. (bhemi) (Entered: 06/29/2018)
06/29/2018  869 Notice of Filing of Second Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FENOC 2018 KERP II # 2 Exhibit B - Redline of Revised FENOC KERP) (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  870 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  871 Notice / Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  872 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 06/29/2018)
06/29/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38344813. Fee amount 25.00. (re:Doc# 872) (U.S. Treasury) (Entered: 06/29/2018)
07/02/2018  873 Declaration re: Amended Declaration of Disinterestedness in Support of Employment of Navigant Consulting, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit 1 - Searched Parties) (Franklin, Bridget aty) (Entered: 07/02/2018)
07/02/2018  874 Certificate of Service Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)873 Declaration). (Franklin, Bridget aty) (Entered: 07/02/2018)
07/02/2018  875 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/02/2018)
07/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38353695. Fee amount 25.00. (re:Doc# 875) (U.S. Treasury) (Entered: 07/02/2018)
07/02/2018  876 Certificate of Service re: First Cumulative Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 Through May 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)862 Monthly Billing Statement (Cumulative) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/02/2018)
07/02/2018  877 Monthly Billing Statement / Second Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/02/2018)
07/03/2018  878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  879 Declaration re: / Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt). (Attachments: # 1 Exhibit 1 - The CSA # 2 Exhibit 2 - September 2014 Fixed Price Pricing Attachment # 3 Exhibit 3 - 2016 Blend and Extend Agreement # 4 Exhibit 4 - April 11 Letter # 5 Exhibit 5 - Drop Notice) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  880 Motion to Expedite Hearing / Motion For Expedited Consideration of Debtors Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 878 Motion To Stay) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  881 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 879 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  882 Order Granting Motion for Expedited Consideration of Debtors' Motion Enforcing the Automatic Stay and for Contempt (Related Doc # 878, 880) Signed on 7/3/2018. Hearing scheduled for 7/5/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/03/2018)
07/03/2018  883 Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal (Related Doc # 881) Signed on 7/3/2018. (bhemi crt) (Entered: 07/03/2018)
07/03/2018    HEARING scheduled for July 5, 2018, at 2:00 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 07/03/2018)
07/03/2018  884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/03/2018)
07/03/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38361054. Fee amount 25.00. (re:Doc# 884) (U.S. Treasury) (Entered: 07/03/2018)
07/03/2018  885 Certificate of Service of Paul Pullo Regarding Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date and Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)860 Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)432 Order on Application to Employ). (bhemi crt), 861 Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)434 Order on Application to Employ). (bhemi crt)). (Baer, Herbert cr) (Entered: 07/03/2018)
07/03/2018  886 Motion to Appear pro hac vice Filed by Creditor Meadville Forging Company, L.P. (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Snyder, George aty) (Entered: 07/03/2018)
07/03/2018  887 Motion to Appear pro hac vice Filed by Creditor Meadville Forging Company, L.P. (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Lofgren, Jeanne aty) (Entered: 07/03/2018)
07/03/2018  888 Certificate of Service of Daniel Kounin Regarding Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order, Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Notice of Filing Unredacted Bay Shore Valuation Report, Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Notices of Deposition of Mark Travaglianti, Steven Staub, Gary Benz, and James Pearson, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract, Declarations of James G. Mellody, Robert J. Borland, and Charles M. Moore, Second Supplemental Declaration of Scott L. Alberino, Notice of Additional Omnibus Hearing Dates, Notice of Cancellation of Omnibus Hearing Set for June 28, 2018, First Day Motions, and Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 800 Amended Notice of Hearing / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 7/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 803 Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 818 Withdraw Motion / Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 819 Support Document / Notice of Filing Unredacted Bay Shore Valuation Report Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)604 Declaration). (Attachments: # 1 Exhibit 1 - Valuation Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 821 Notice of Cancellation of Omnibus Hearing Set For June 28, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 823 Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/27/2018 (RE: related document(s)678 Extend Time, Motion to). Final Hearing set for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 833 Notice of Deposition of Mark Travaglianti Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 834 Notice of Deposition of Steven Staub Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 835 Notice of Deposition of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 836 Notice of Deposition of James Pearson Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 843 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to En). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 844 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 846 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 848 Notice of Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 849 Declaration re: / Second Supplemental Declaration of Scott L. Alberino in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 851 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankr). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 852 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 854 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 856 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 857 Notice of Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/03/2018)
03/09/2020  3796 Exhibits to Schmuhl Declaration filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)881 Motion to Seal, 883 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
07/05/2018  889 Order Granting Motion To Appear pro hac vice of George T. Snyder (Related Doc # 886) Signed on 7/5/2018. (bhemi crt) (Entered: 07/05/2018)
07/05/2018  890 Order Granting Motion To Appear pro hac vice of Jeanne S. Lofgren (Related Doc # 887) Signed on 7/5/2018. (bhemi crt) (Entered: 07/05/2018)
07/05/2018  891 Response to Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Meadville Forging Company, L.P. (related documents 878 Motion To Stay) (Snyder, George aty) (Entered: 07/05/2018)
07/05/2018  892 Notice of Deposition of Charles Jones Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/05/2018)
07/05/2018  893 Amended Document Amended Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)808 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 07/05/2018)
07/05/2018  894 Certificate of Service re 1) Notice of Withdrawal of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal; and 2) Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)866 Withdraw Motion Notice of Withdrawal of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 867 Notice Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of all Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty), 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/05/2018)
07/05/2018  895 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Filing of Second Supplement to Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans, Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 and Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)869 Notice of Filing of Second Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FENOC 2018 KERP II # 2 Exhibit B - Redline of Revised FENOC KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 870 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 871 Notice / Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/05/2018)
07/05/2018  896 Certificate of Service of First Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)781 Monthly Billing Statement). (Curry, Jason aty) (Entered: 07/05/2018)
07/06/2018  897 Notice of Sixth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A- Sixth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 07/06/2018)
07/06/2018  898 Amended Notice of Motion / Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/6/2018 (bhemi). (Entered: 07/06/2018)
07/06/2018  899 Certificate of Service re: 1) Notice of Deposition of Charles Jones; and 2) Amended Notice of Deposition of Gary Benz Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)892 Notice of Deposition of Charles Jones Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 893 Amended Document Amended Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)808 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/06/2018)
07/09/2018  900 Notice of Deposition of Albert Fratini Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/09/2018)
07/09/2018  901 Notice of Deposition of Donald R. Schneider Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/09/2018)
07/09/2018  902 Motion to Appear pro hac vice (Daniel T. Moss) Filed by Interested Party FirstEnergy Corp. (Lennox, Heather aty) (Entered: 07/09/2018)
07/09/2018  903 Third Scheduling Order Regarding Motions to Reject Signed on 7/9/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). Telephonic Status Conference set for 7/9/2018 at 03:00 PM at 260 Fed Bldg Akron. Trial date set for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/09/2018)
07/09/2018  904 Request for Transcript by Lisa DelGrosso for 7/9/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 07/09/2018)
07/09/2018  905 Request for Transcript by Eric R. Goodman for 07/09/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/09/2018)
07/09/2018  906 Notice of Deposition (Amended) of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Mancino, Richard aty) (Entered: 07/09/2018)
07/09/2018  907 Certificate of Service of Gerhald R. Pasabangi Filed by Other Prof. Prime Clerk (related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 879 Declaration re: / Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt). (Attachments: # 1 Exhibit 1 - The CSA # 2 Exhibit 2 - September 2014 Fixed Price Pricing Attachment # 3 Exhibit 3 - 2016 Blend and Extend Agreement # 4 Exhibit 4 - April 11 Letter # 5 Exhibit 5 - Drop Notice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 880 Motion to Expedite Hearing / Motion For Expedited Consideration of Debtors Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 878 Motion To Stay) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 881 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 879 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 882 Order Granting Motion for Expedited Consideration of Debtors' Motion Enforcing the Automatic Stay and for Contempt (Related Doc 878, 880) Signed on 7/3/2018. Hearing scheduled for 7/5/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt), 883 Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal (Related Doc 881) Signed on 7/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/09/2018)
07/09/2018  908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/09/2018)
07/10/2018    Status hearing held and further status set scheduled for July 17, 2018, at 2:00 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., Hearing scheduled for 07/17/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 07/10/2018)
07/10/2018  912 Preliminary Order Enforcing the Automatic Stay Signed on 7/10/2018 (RE: related document(s)878 Motion To Stay, 891 Response). Hearing scheduled for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/10/2018)
07/10/2018  913 Exhibit/Witness List re ICPA Rejection Motion Filed by Ohio Valley Electric Corporation, Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  914 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, N.A.. (Garrity, Margaret cr) (Entered: 07/10/2018)
07/10/2018  915 Exhibit/Witness List for Rejection Motion Hearing Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38394596. Fee amount 25.00. (re:Doc# 914) (U.S. Treasury) (Entered: 07/10/2018)
07/10/2018  916 Exhibit/Witness List Preliminary Witness List Filed by Ohio Consumers' Counsel, Ohio Consumers' Counsel. (Beck, David aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  917 Exhibit/Witness List for Rejection Motion Hearing Filed by Duke Energy Ohio, Inc., Duke Energy Ohio, Inc.. (McCollough, Aaron aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  918 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)902 Motion to Appear pro hac vice (Daniel T. Moss)). (Lennox, Heather aty) (Entered: 07/10/2018)
07/10/2018  919 Certificate of Service 1) Notice of Deposition of Albert Fratini; and 2) Notice of Deposition of Donald R. Schneider Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)900 Notice of Deposition of Albert Fratini Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 901 Notice of Deposition of Donald R. Schneider Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/10/2018)
07/11/2018  920 Request for Transcript by Rocco I. Debitetto for 07/05/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/11/2018)
07/11/2018  921 Request for Transcript by Kate M. Bradley for 07/05/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/11/2018)
07/11/2018  922 Request for Transcript by Eric R. Goodman for 07/05/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/11/2018)
07/11/2018  923 Objection to Debtors' Motion to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Estate Pursuant to 11 USC 365(D)(4) Filed by City of Norton (related documents 855 Extend Time, Motion to) (DeGirolamo, Anthony aty) (Entered: 07/11/2018)
07/11/2018  924 Declaration re: / Supplemental Declaration of Albert Fratini in Support of Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Bradley, Kate aty) (Entered: 07/11/2018)
07/11/2018  925 Transcript of Hearing Held 07/09/2018 RE: Telephonic Status Re: Motions #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/9/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/18/2018. Redaction Request Due By 8/1/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/9/2018. (bhemi) (Entered: 07/11/2018)
07/11/2018  926 Motion to Appear pro hac vice Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (White, Pete aty) (Entered: 07/11/2018)
07/11/2018  927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  928 Declaration re: Declaration Of Robert D. Moore In Support Of The Objection Of Consolidation Coal Company And Mcelroy Coal Company To Motion Of The Debtors Authorizing First Energy Generation, Llc To Reject A Certain Coal Supply Contract Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection). (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  929 Certificate of Service of Paul Pullo Regarding Notice of Sixth Amended OCP Schedules and Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Interested Party Prime Clerk LLC (related document(s)897 Notice of Sixth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A- Sixth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 898 Amended Notice of Motion / Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/6/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/11/2018)
07/11/2018  930 Declaration re: Declaration Of James R. Turner, Jr. In Support Of The Objection Of Consolidation Coal Company And McElroy Coal Company To Motion Of The Debtors Authorizing First Energy Generation, LLC To Reject A Certain Coal Supply Contract Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  932 Declaration re: Declaration Of James R. Turner, Jr. In Support Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement Filed by Creditor Murray Energy Corporation (RE: related document(s)931 Motion for Relief from Stay . Fee Amount $181,). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (related documents 933 Motion to Seal) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement Filed by Creditor Murray Energy Corporation (related documents 931 Motion for Relief From Stay) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 38404444. Fee amount 181.00. (re:Doc# 931) (U.S. Treasury) (Entered: 07/11/2018)
07/11/2018  936 Monthly Billing Statement / Second Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 07/11/2018)
07/12/2018  937 Notice of Appearance and Request for Notice and Service of Papers by Christopher James Azzara Filed by Creditor Beaver County Airport. (Azzara, Christopher aty) (Entered: 07/12/2018)
07/12/2018  938 Notice of Hearing / Notice of Adjournment and Notice of Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty), 931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2018)
07/12/2018  939 Withdraw Motion /Notice of Withdrawal of Expedited Motions Filed by Creditor Murray Energy Corporation (RE: related document(s)934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement). (Hillman, David aty) (Entered: 07/12/2018)
07/12/2018  940 Certificate of Service of Christian Rivera Regarding Amended Notice of Deposition of Gary Filed by Other Prof. Prime Clerk (related document(s)906 Notice of Deposition (Amended) of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Mancino, Richard aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/12/2018)
07/12/2018  941 INCORRECT PDF ATTACHED. SEE DOCUMENT #951. Certificate of Service of Paul Pullo Regarding Bid Procedures Motion, Notice of Bid Procedures Motion, Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal, and Notice regarding Stalking Horse Agreement Filed by Interested Party Prime Clerk LLC (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) Modified on 7/13/2018 (bhemi). (Entered: 07/12/2018)
07/12/2018  942 Document / Certificate of No Objection to First Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)781 Monthly Billing Statement). (Curry, Jason aty) (Entered: 07/12/2018)
07/12/2018  943 Withdraw Document Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Objection, 867 Notice (PDF)). (Wick, Christopher aty) (Entered: 07/12/2018)
07/13/2018    Pre-Trial Conference Hearing. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (RE: related document(s)400 Generic Motion) Hearing scheduled for 7/13/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 07/13/2018)
07/13/2018    Hearing Held - MOTION GRANTED. BOTH OBJECTIONS WITHDRAWN. (related document(s): 525 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp., 756 Objection filed by Official Committee Of Unsecured Creditors, 867 Notice (PDF) filed by Official Committee Of Unsecured Creditors) (bhemi) (Entered: 07/13/2018)
07/13/2018  944 Notice of Filing of Supplement in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Goldstein, Joyce aty). Related document(s) 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO. Modified on 7/13/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  945 Request for Transcript by Christopher B. Wick for 07/13/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/13/2018)
07/13/2018  946 Request for Transcript by Eric R. Goodman for 07/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/13/2018)
07/13/2018  947 Declaration re: Declaration of Frank Meznarich in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  948 Declaration re: Declaration of Patrick Shutic in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Exhibit Master Nuclear Mechanic Job Specification # 2 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  949 Declaration re: Declaration of Larry Tscherne in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Exhibit A - Davis-Besse Job Classifications # 2 Exhibit B - IBEW Local 245 Retention Plan # 3 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  950 Declaration re: Declaration of Daniel Kunzman in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/13/2018  951 Certificate of Service of Paul Pullo Regarding Bid Procedures Motion, Notice of Bid Procedures Motion, Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal and Notice Regarding Stalking Horse Agreement Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) Additional attachment(s) added on 7/18/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  952 Declaration re: Declaration of Glenn Camp in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  953 Monthly Billing Statement / Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/13/2018)
07/13/2018  954 Certificate of Service /Affidavit of Service Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection, 928 Declaration, 930 Declaration, 931 Motion for Relief from Stay . Fee Amount $181,, 932 Declaration, 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement). (Hillman, David aty) (Entered: 07/13/2018)
07/13/2018  955 Transcript of Hearing Held 07/05/2018 RE: Motion for Relief from Stay. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/20/2018. Redaction Request Due By 8/3/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/11/2018. (bhemi) (Entered: 07/13/2018)
07/13/2018  956 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Bete Fog Nozzle Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Bete Fog Nozzle Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/13/2018)
07/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38423670. Fee amount 25.00. (re:Doc# 956) (U.S. Treasury) (Entered: 07/13/2018)
07/13/2018  957 Certificate of Service of Christian Rivera Regarding Supplemental Declaration of Albert Fratini in Support of Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)924 Declaration re: / Supplemental Declaration of Albert Fratini in Support of Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/13/2018)
07/13/2018  958 Order Regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45) Signed on 7/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). (bhemi crt) (Entered: 07/13/2018)
07/13/2018  959 Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Related Doc # 525) Signed on 7/13/2018. (bhemi crt) (Entered: 07/13/2018)
07/13/2018  960 Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 7/13/2018 . Final Hearing set for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp., 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 7/17/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  961 Order Granting Motion To Appear pro hac vice of Daniel T. Moss (Related Doc # 902) Signed on 7/13/2018. (bhemi crt) (Entered: 07/13/2018)
07/13/2018  962 Notice / Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 07/13/2018)
07/13/2018  963 Certificate of Service Of Gerhald R. Pasabangi Regarding Preliminary Order Enforcing the Automatic Stay and FirstEnergy Solutions Corp. and FirstEnergy Generation, LLCs Witness List for Rejection Motion Hearing Filed by Other Prof. Prime Clerk (related document(s)912 Preliminary Order Enforcing the Automatic Stay Signed on 7/10/2018 (RE: related document(s)878 Motion To Stay, 891 Response). Hearing scheduled for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt), 915 Exhibit/Witness List for Rejection Motion Hearing Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/13/2018)
07/13/2018  964 Certificate of Service re: Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)943 Withdraw Document Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Objection, 867 Notice (PDF)). (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/13/2018)
07/16/2018  965 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Erin E. Dexter Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  966 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/16/2018)
07/16/2018  967 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/16/2018)
07/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38432810. Fee amount 25.00. (re:Doc# 966) (U.S. Treasury) (Entered: 07/16/2018)
07/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38432810. Fee amount 25.00. (re:Doc# 967) (U.S. Treasury) (Entered: 07/16/2018)
07/16/2018  968 Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  969 Notice of Deposition of Joseph Storsin Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  970 Notice of Deposition of Jason Petrik Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/17/2018  971 Stipulation By FirstEnergy Solutions Corp. and / Stipulation Regarding Debtors' Motion to Reject Power Purchase Agreement With Maryland Solar. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp., 643 Response filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP, 795 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/17/2018 (bhemi). (Entered: 07/17/2018)
07/17/2018  972 Notice of Appearance and Request for Notice for Erin E. Dexter by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/17/2018)
07/17/2018  973 Withdraw Document Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)968 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 07/17/2018)
07/17/2018    Status Hearing Held -- and concluded --(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/17/2018)
07/17/2018    Receipt of Motion to Redact(18-50757-amk) [motion,mredact] ( 25.00) Filing Fee. Receipt number 38442234. Fee amount 25.00. (U.S. Treasury) (Entered: 07/17/2018)
07/17/2018  974 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 07/17/2018)
07/17/2018  975 Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by FirstEnergy Solutions Corp. (related documents 923 Objection) (Bradley, Kate aty) (Entered: 07/17/2018)
07/17/2018  976 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/17/2018)
07/17/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38442774. Fee amount 25.00. (re:Doc# 976) (U.S. Treasury) (Entered: 07/17/2018)
07/17/2018  977 Request for Transcript by Lisa DelGrosso for 07/17/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 07/17/2018)
07/17/2018  978 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Adjournment and Notice of Hearing Filed by Other Prof. Prime Clerk (related document(s)938 Notice of Hearing / Notice of Adjournment and Notice of Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty), 931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/17/2018)
07/18/2018  979 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 7/18/2018 (RE: related document(s)951 Certificate of Service). (bhemi crt) (Entered: 07/18/2018)
07/18/2018  980 Request for Transcript by Eric R. Goodman for 07/17/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/18/2018)
07/18/2018  981 Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  982 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 981 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  983 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief (Related Doc # 981, 982) Signed on 7/18/2018. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  984 Stipulation and Agreed Order by and Among FirstEnergy Solutions Corp and Citigroup Energy Inc Regarding Certain Transactions Under ISDA Master Agreement (Related Doc # 790) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc # 845) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  986 Order (I) Authorizing FirstEnergy Solutions to Enter into the Amendment to the Lease Agreement with Ohio Edison Tower, LLC and (II) Granting Related Relief (Related Doc # 847) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  987 Order Authorizing the Debtors to Reject Certain Unexpired Leases (Related Doc # 782) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  988 Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 850) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  989 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 853) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  990 Order Granting Motion To Appear pro hac vice of Zachary N. Adorno (Related Doc # 974) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  991 Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc # 842) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  992 Document / Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  993 Motion to Appear pro hac vice Filed by Creditor Liberty Mutual Insurance Company (Leo, Thomas aty) (Entered: 07/18/2018)
07/18/2018  994 Motion to Appear pro hac vice Filed by Creditor Liberty Mutual Insurance Company (Shah, Saloni aty) (Entered: 07/18/2018)
07/18/2018  995 Certificate of Service of Paul Pullo Regarding Order regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45), Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, other than Permitted Liens pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases according to Certain Procedures; and (V) Granting Related Relief and Scheduling Order regarding Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt and Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)958 Order Regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45) Signed on 7/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). (bhemi crt), 959 Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Related Doc 525) Signed on 7/13/2018. (bhemi crt), 960 Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 7/13/2018. Final Hearing set for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp., 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 7/17/2018 (bhemi)., 962 Notice / Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/18/2018)
07/18/2018  996 Certificate of Service re: Documents Served on July 16, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)965 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Erin E. Dexter Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 968 Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 969 Notice of Deposition of Joseph Storsin Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 970 Notice of Deposition of Jason Petrik Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/18/2018)
07/18/2018  997 Certificate of Service re: 1) Notice of Appearance, Request for Service of Papers and Reservation of Rights by Erin E. Dexter on Behalf of the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp.; and 2) Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate [Doc. 968] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)972 Notice of Appearance and Request for Notice for Erin E. Dexter by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 973 Withdraw Document Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)968 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/18/2018)
07/19/2018  998 Order Granting Motion To Appear pro hac vice of Erin E. Dexter (Related Doc # 965) Signed on 7/18/2018. (bhemi crt) (Entered: 07/19/2018)
07/19/2018  999 Transcript of Hearing Held 07/13/2018 RE: Motion to Sell Bay Shore Facility. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/17/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/26/2018. Redaction Request Due By 8/9/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/17/2018. (bhemi) (Entered: 07/19/2018)
07/19/2018  1000 Transcript of Hearing Held 7/13/2018 RE: Telephonic Pre-Trial Regarding the 2018 FENOC KERP. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/17/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/26/2018. Redaction Request Due By 8/9/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/17/2018. (bhemi) (Entered: 07/19/2018)
07/19/2018    Hearing Held -- granted --(related document(s): 678 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 749 Generic Motion filed by United States Trustee, 981 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/19/2018)
07/19/2018    Hearing Held-- motion granted, objection overruled -- extend to 10/29/2018 (related document(s): 855 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 923 Objection filed by City of Norton, 975 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/19/2018)
07/19/2018  1001 Request for Transcript by Rocco I. Debitetto for 07/19/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/19/2018)
07/19/2018    Status hearing held and hearing scheduled (related document(s): 400 Generic Motion filed by FirstEnergy Solutions Corp., 481 Response filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 351, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Official Committee Of Unsecured Creditors, 707 Objection filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 944 Notice (PDF) filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, hearing scheduled for 08/10/2018 at 09:30 AM, 8/13/2018 at 10:00 and 8/27/2018 at 10:00 at 260 Fed Bldg Akron. (mknot) Modified on 7/19/2018 (mknot). (Entered: 07/19/2018)
07/19/2018    Scheduling Hearing Held--nothing further scheduled and any further hearing needs will need to be determined regarding this matters --(related document(s): 711 Generic Motion filed by FirstEnergy Solutions Corp., 760 Response filed by Official Committee Of Unsecured Creditors, 816 Memorandum in Support of filed by FirstEnergy Corp.) (mknot) Modified on 9/10/2018 (mknot). (Entered: 07/19/2018)
07/19/2018  1002 Request for Transcript by Eric R. Goodman for 07/19/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/19/2018)
07/19/2018  1003 Notice of Appearance and Request for Notice by Timothy J. Kern Filed by Creditor State of Ohio EPA and ODNR. (Kern, Timothy aty) (Entered: 07/19/2018)
07/19/2018  1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). (Entered: 07/19/2018)
07/19/2018  1005 Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)1004 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 07/19/2018)
07/19/2018  1006 Notice of Deposition of Patrick J. Shutic Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/19/2018)
07/20/2018  1007 Transcript of Hearing Held 07/17/2018 RE: Telephonic Pre-Trial Regarding Motions #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/27/2018. Redaction Request Due By 8/10/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/18/2018. (bhemi) (Entered: 07/20/2018)
07/20/2018  1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 678) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc # 749) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1010 Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365(d)(4) (Related Doc # 855) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1011 Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief (Related Doc # 981) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1012 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/20/2018)
07/20/2018  1013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/20/2018)
07/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38465160. Fee amount 25.00. (re:Doc# 1012) (U.S. Treasury) (Entered: 07/20/2018)
07/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38465160. Fee amount 25.00. (re:Doc# 1013) (U.S. Treasury) (Entered: 07/20/2018)
07/20/2018  1014 Certificate of Service of Christian Rivera regarding Stipulation regarding Debtors' Motion to Reject Power Purchase Agreement with Maryland Solar and Debtors Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)971 Stipulation By FirstEnergy Solutions Corp. and / Stipulation Regarding Debtors' Motion to Reject Power Purchase Agreement With Maryland Solar. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp., 643 Response filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP, 795 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/17/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 975 Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by FirstEnergy Solutions Corp. (related documents 923 Objection) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/20/2018)
07/20/2018  1015 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 07/20/2018)
07/23/2018  1016 Document / Certificate of No Objection to First Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses for the Period From March 31, 2018 through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)785 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1017 Notice of Deposition of Daniel Kunzman Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1018 Notice of Deposition of Frank Meznarich Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1019 Certificate of Service of Gerhald R. Pasabangi Regarding Motion and Notice of Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Motion of Debtors and Notice of Motion for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal, Walleye Power, LLC Contract Assumption Motion, Motion for Expedited Consideration regarding the Walleye Power, LLC Contract Assumption Motion, Order Granting Expedited Consideration, Stipulation and Agreed Order by and among FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Order Granting Motion to File Nuclear Fuel Contracts under Seal, Order Authorizing Entry into the Lease Agreement Amendment with Ohio Edison Tower, LLC, Order Authorizing Rejection of Certain Unexpired Leases, Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances thereof, Order Approving Stipulation with Forked River Power, LLC, Order regarding Nuclear Fuel Contracts and Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 981 Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 982 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 981 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 983 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief (Related Doc 981, 982) Signed on 7/18/2018. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 984 Stipulation and Agreed Order by and Among FirstEnergy Solutions Corp and Citigroup Energy Inc Regarding Certain Transactions Under ISDA Master Agreement (Related Doc 790) Signed on 7/18/2018. (bhemi crt), 985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt), 986 Order (I) Authorizing FirstEnergy Solutions to Enter into the Amendment to the Lease Agreement with Ohio Edison Tower, LLC and (II) Granting Related Relief (Related Doc 847) Signed on 7/18/2018. (bhemi crt), 987 Order Authorizing the Debtors to Reject Certain Unexpired Leases (Related Doc 782) Signed on 7/18/2018. (bhemi crt), 988 Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 850) Signed on 7/18/2018. (bhemi crt), 989 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts (Related Doc 853) Signed on 7/18/2018. (bhemi crt), 991 Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc 842) Signed on 7/18/2018. (bhemi crt), 992 Document / Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/23/2018)
07/23/2018  1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 07/23/2018)
07/23/2018  1021 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (related documents 1020 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/23/2018)
07/23/2018  1022 Objection to Motion to Approve Bidding Procedures and Sale of Retail Power Assets Filed by Ohio Consumers' Counsel (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A FES Response to PUCO # 2 Exhibit B Notice Package from The New Power Company) (Beck, David aty) (Entered: 07/23/2018)
07/24/2018  1023 Transcript of Hearing Held 07/19/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/31/2018. Redaction Request Due By 8/14/2018. Redacted Transcript Submission Due By 8/24/2018. Transcript access will be restricted through 10/22/2018. (bhemi) (Entered: 07/24/2018)
07/24/2018  1024 Order Granting Motion To Appear pro hac vice of Peter White. (Related Doc # 926) Signed on 7/24/2018. (bhemi crt) (Entered: 07/24/2018)
07/24/2018  1025 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc # 1020, 1021) Signed on 7/24/2018. Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/24/2018)
07/24/2018  1026 Document Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)798 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/24/2018)
07/24/2018  1027 Document Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as co-counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)799 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/24/2018)
07/24/2018  1028 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/24/2018)
07/24/2018  1029 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 07/24/2018)
07/24/2018  1030 Certificate of Service of Christian Rivera Regarding Monthly Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, and Notice of Taking Deposition of Patrick J. Shutic Filed by Other Prof. Prime Clerk (related document(s)1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). filed by Other Prof. Alvarez & Marsal North America, LLC, 1005 Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)1004 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty)). (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 1006 Notice of Deposition of Patrick J. Shutic Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/24/2018)
07/25/2018  1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 07/25/2018)
07/25/2018  1032 Certificate of Service of Gerhald R. Pasabangi regarding Final Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals, Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property, and Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 678) Signed on 7/20/2018. (bhemi crt), 1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc 749) Signed on 7/20/2018. (bhemi crt), 1010 Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365(d)(4) (Related Doc 855) Signed on 7/20/2018. (bhemi crt), 1011 Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief (Related Doc 981) Signed on 7/20/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/25/2018)
07/25/2018  1033 Response to [Supplement to Opposition by Maryland Solar to Debtors Motion to Reject Certain Energy Contracts as of the Petition Date] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 795 Reply) (Kaplan, Gary aty) (Entered: 07/25/2018)
07/25/2018  1034 Amended Notice of Appointment of Creditors' Committee Filed by United States Trustee.(ust401, Tiiara N. A. Patton tr) Modified on 7/26/2018 (bhemi). Related document(s) 279 Notice of Appointment of Creditors' Committee. Modified on 7/26/2018 (bhemi). (Entered: 07/25/2018)
07/25/2018  1035 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1021 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (related documents 1020 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/25/2018)
07/26/2018  1036 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1037 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/26/2018)
07/26/2018  1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 07/26/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/26/2018  1039 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Urananium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a Ne). (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1040 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1042 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1043 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/26/2018)
07/26/2018  1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1045 Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38503287. Fee amount 25.00. (re:Doc# 1037) (U.S. Treasury) (Entered: 07/26/2018)
07/26/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38503287. Fee amount 25.00. (re:Doc# 1043) (U.S. Treasury) (Entered: 07/26/2018)
07/26/2018  1046 Certificate of Service re: 1) Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018; and 2) Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1026 Document Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)798 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1027 Document Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as co-counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)799 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/26/2018)
07/27/2018  1047 Stipulation By FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC with OVEC, Duke Energy Ohio, Inc., and the Office of the Ohio Consumers' Counsel. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/27/2018 (bhemi). (Entered: 07/27/2018)
07/27/2018  1048 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 07/27/2018)
07/27/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38508085. Fee amount 25.00. (re:Doc# 1048) (U.S. Treasury) (Entered: 07/27/2018)
07/27/2018  1049 Scheduling Order Regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and owing Udner the Debtors' Retention Plans Signed on 7/27/2018 (RE: related document(s)400 Generic Motion, 497 Notice (PDF), 707 Objection, 869 Notice (PDF), 944 Notice (PDF)). Pre-Trial Order due by 11/26/2018. Discovery due by 11/5/2018. Trial date set for 8/10/2018 at 09:30 AM and continued to 8/13/2018 @ 10:00 a.m. at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/27/2018)
07/27/2018  1050 Declaration re: /Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 07/27/2018)
07/27/2018  1051 Certificate of Service of Declaration of Disinterestedness in Support of Employment of The Oxley Group Filed by Other Prof. The Oxley Group (RE: related document(s)1050 Declaration). (Bradley, Kate aty) (Entered: 07/27/2018)
07/27/2018  1052 Notice / Fifth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1053 Order Granting Motion To Appear pro hac vice of Christopher J. Gessner (Related Doc # 1029) Signed on 7/27/2018. (bhemi crt) (Entered: 07/27/2018)
07/27/2018  1054 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 Through June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1055 Notice of Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 07/27/2018)
07/27/2018  1056 Certificate of Service of Paul Pullo Regarding Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract and Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1025 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc 1020, 1021) Signed on 7/24/2018. Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt), 1028 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/27/2018)
07/27/2018  1057 Motion to Appear pro hac vice of Frank J. Guadagnino Filed by Interested Party Exelon Generation Company, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Guadagnino, Frank aty) (Entered: 07/27/2018)
07/27/2018  1058 Motion to Appear pro hac vice of Mark E. Freedlander Filed by Interested Party Exelon Generation Company, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Guadagnino, Frank aty) (Entered: 07/27/2018)
07/27/2018  1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1060 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex). (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1061 Notice of Motion / Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1063 Notice of Motion / Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/27/2018)
07/30/2018    Evidentiary hearing scheduled for July 31, 2018, at 9:30 a.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (mknot) (Entered: 07/30/2018)
07/30/2018  1064 Notice of Appearance and Request for Notice of Creditor Appendix R Solutions, Inc. by David A. Lockshaw Jr. Filed by Creditor Appendix R Solutions, Inc.. (Lockshaw, David aty) (Entered: 07/30/2018)
07/30/2018  1065 Notice of Deposition of Glenn Camp Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1066 Notice of Deposition of Larry Tscherne Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1067 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/30/2018)
07/30/2018  1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1069 Notice of Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1070 Certificate of Service re: Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including April 30, 2018 [Doc. 824] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1055 Notice of Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/30/2018)
07/30/2018  1071 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 07/30/2018)
07/31/2018    Hearing Held -- all granted -- (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 1020 Generic Motion) (mknot) (Entered: 07/31/2018)
07/31/2018  1072 Request for Transcript by Eric R. Goodman for 07/31/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/31/2018)
07/31/2018  1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 07/31/2018)
07/31/2018  1074 Certificate of Service of Second Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1015 Monthly Billing Statement). (Attachments: # 1 Exhibit A) (Curry, Jason aty) (Entered: 07/31/2018)
07/31/2018  1075 Order Granting Motion To Appear pro hac vice of T. Scott Leo (Related Doc # 993) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1076 Order Granting Motion To Appear pro hac vice of Saloni Shah (Related Doc # 994) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1077 Order Granting Motion To Appear pro hac vice of Frank J. Guadagnino (Related Doc # 1057) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1078 Order Granting Motion To Appear pro hac vice of Mark E. Freedlander (Related Doc # 1058) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1079 Notice of Appearance and Request for Notice by Marc P. Gertz Filed by Creditor James E Rupert. (Gertz, Marc aty) (Entered: 07/31/2018)
07/31/2018  1080 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc # 1020) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1081 Certificate of Service of Gerhald R. Pasabangi Regarding Uranium Services Contract Motion, Borland Declaration, Notice of Uranium Contract Motion, Motion to File Nuclear Fuel Contracts under Seal, Notice of Motion to File Nuclear Fuel Contracts under Seal, OSHA Motion and Notice of OSHA Motion Filed by Other Prof. Prime Clerk (related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1039 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Urananium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a Ne). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1040 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1042 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1045 Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/31/2018)
07/31/2018  1082 Monthly Billing Statement (Second) of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through and including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) (Entered: 07/31/2018)
07/31/2018  1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty) (Entered: 07/31/2018)
08/01/2018  1084 Notice of Amendment to Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Standstill Agreement) (Bradley, Kate aty) (Entered: 08/01/2018)
08/01/2018  1085 Notice of Filing of Notice of Lien Perfection Filed by Creditor Rexel USA, Inc.. (Galasso, Michael aty) (Entered: 08/01/2018)
08/01/2018  1086 Certificate of Service of Cosmos X. Garraway regarding Stipulation (Regarding Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation ), Scheduling Order regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans, Fifth Notice of Certain Immaterial Modifications to Process Support Agreement, Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 through June 30, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Motion of Debtors for an Order Granting Leave to File a Nuclear Fuel Contract under Seal, and Notice of Motion of Debtors for an Order Granting Leave to File a Nuclear Fuel Contract under Seal Filed by Other Prof. Prime Clerk (related document(s)1047 Stipulation By FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC with OVEC, Duke Energy Ohio, Inc., and the Office of the Ohio Consumers' Counsel. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/27/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1049 Scheduling Order Regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and owing Udner the Debtors' Retention Plans Signed on 7/27/2018 (RE: related document(s)400 Generic Motion, 497 Notice (PDF), 707 Objection, 869 Notice (PDF), 944 Notice (PDF)). Pre-Trial Order due by 11/26/2018. Discovery due by 11/5/2018. Trial date set for 8/10/2018 at 09:30 AM and continued to 8/13/2018 @ 10:00 a.m. at 260 Fed Bldg Akron. (bhemi crt), 1052 Notice / Fifth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1054 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 Through June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1060 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1061 Notice of Motion / Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1063 Notice of Motion / Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/01/2018)
08/01/2018  1087 Certificate of Service re: 1) Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of May 1, 2018 Through and Including May 31, 2018; and 2) Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1082 Monthly Billing Statement (Second) of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through and including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/01/2018)
08/02/2018  1088 Document Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)862 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/02/2018    Hearing scheduled for August 3, 2018, at 10:00 a.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio Modified on 8/2/2018 (mknot). (Entered: 08/02/2018)
08/02/2018  1089 Certificate of Service of Cosmos X. Garraway Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018, Motion of Debtors for Entry of an Order (A) Setting Bar Dates for Filing Proofs of Claim and Requests for Payment, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner for Filing Proofs of Claim and Request For Payment, and (D) Approving Notice Thereof and Notice of Motion of Debtors for Entry of an Order (A) Setting Bar Dates for Filing Proofs of Claim and Requests for Payment (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner for Filing Proofs of Claim and Request for Payment, and (D) Approving Notice Thereof Filed by Other Prof. Prime Clerk (related document(s)1067 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1069 Notice of Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/02/2018)
08/02/2018  1090 Monthly Billing Statement (Second) of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 to May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C -Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/02/2018  1091 Monthly Billing Statement (Second) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses6 for the period of June 1, 2018 to June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Appendix A - Fees and Expenses # 2 Appendix B - Time Records) (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/03/2018  1092 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1072) Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
08/03/2018  1093 Transcript of Hearing Held 07/31/2018 RE: Motions to Reject #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/1/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/10/2018. Redaction Request Due By 8/24/2018. Redacted Transcript Submission Due By 9/4/2018. Transcript access will be restricted through 11/1/2018. (bhemi) (Entered: 08/03/2018)
08/03/2018    Hearing Held -- both granted -- (related document(s): 908 Generic Motion filed by FirstEnergy Solutions Corp., 910 Motion to Seal filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/03/2018)
08/03/2018  1094 Request for Transcript by Eric R. Goodman for 08/03/2017 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/03/2018)
08/03/2018  1095 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 08/03/2018)
08/03/2018  1096 Amended Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 8/3/2018 (RE: related document(s)878 Motion To Stay, 891 Response, 912 Set Hearing (PDF), 960 Scheduling Order). Final Hearing set for 9/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc # 910) Signed on 8/3/2018. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc # 908) Signed on 8/3/2018. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1099 Declaration re: / Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Franklin, Bridget aty) (Entered: 08/03/2018)
08/03/2018  1100 Certificate of Service of Nuno Cardoso Regarding Third Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of June 1, 2018 through June 30, 2018, and Order Granting Debtors' Motion to Approve Stipulation between Debtors and Krayn Wind LLC regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1080 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc 1020) Signed on 7/31/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/03/2018)
08/03/2018  1101 Reply to / Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by FirstEnergy Solutions Corp. (related documents 707 Objection) (Attachments: # 1 Exhibit A - Summary of Nuclear Retention Programs # 2 Exhibit B - Excerpts of Meznarich Deposition Transcript # 3 Exhibit C - Excerpts of Kunzman Deposition Transcript # 4 Exhibit D - Excerpts of Shutic Deposition Transcript # 5 Exhibit E - Excerpts of Tscherne Deposition Transcript # 6 Exhibit F - Excerpts of Camp Deposition Transcript) (Franklin, Bridget aty) (Entered: 08/03/2018)
08/06/2018  1102 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1094) Notice Date 08/05/2018. (Admin.) (Entered: 08/06/2018)
08/06/2018    Hearing Scheduled, (RE: related document(s)1101 Reply) Hearing scheduled for 8/10/2018 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/06/2018)
08/06/2018  1103 Monthly Billing Statement / Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 08/06/2018)
08/06/2018  1104 Certificate of Service of Keenan K. Baldeo Regarding Notice of Amendment to Standstill Agreement Filed by Other Prof. Prime Clerk (related document(s)1084 Notice of Amendment to Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Standstill Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/06/2018)
03/09/2020  3797 Unredacted Stalking Horse Agreement Filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)910 Motion to Seal, 1097 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
08/07/2018  1105 Transcript of Hearing Held 08/03/2018 RE: Motion to Approve Bid Procedures and Motion to Seal. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/5/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/14/2018. Redaction Request Due By 8/28/2018. Redacted Transcript Submission Due By 9/7/2018. Transcript access will be restricted through 11/5/2018. (bhemi) (Entered: 08/07/2018)
08/07/2018  1106 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018  1107 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018  1108 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1106) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1107) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1108) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018  1109 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38573200. Fee amount 25.00. (re:Doc# 1109) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018  1110 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Notice of Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Notice of Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal and Final Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 678) Signed on 7/20/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/07/2018)
08/08/2018  1111 Amended Notice of Motion / Sixth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2018 (bhemi). (Entered: 08/08/2018)
08/08/2018  1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) (Entered: 08/08/2018)
08/08/2018  1113 Certificate of Service of Paul Pullo Regarding Notice of Additional Omnibus Hearing Dates, Amended Scheduling Order, Stalking Horse Agreement Order, Bid Procedures Order, Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans and Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Interested Party Prime Clerk LLC (related document(s)1095 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1096 Amended Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 8/3/2018 (RE: related document(s)878 Motion To Stay, 891 Response, 912 Set Hearing (PDF), 960 Scheduling Order). Final Hearing set for 9/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1099 Declaration re: / Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1101 Reply to / Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by FirstEnergy Solutions Corp. (related documents 707 Objection) (Attachments: # 1 Exhibit A - Summary of Nuclear Retention Programs # 2 Exhibit B - Excerpts of Meznarich Deposition Transcript # 3 Exhibit C - Excerpts of Kunzman Deposition Transcript # 4 Exhibit D - Excerpts of Shutic Deposition Transcript # 5 Exhibit E - Excerpts of Tscherne Deposition Transcript # 6 Exhibit F - Excerpts of Camp Deposition Transcript) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/08/2018)
08/09/2018    Hearing scheduled for August 10, 2018, at 9:30a.m.and August 13, 2018 at 10:00 - Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/09/2018)
08/09/2018  1114 Withdraw Document Notice of Withdrawal of Krayn Wind LLCs Objection to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation LLC to Reject Certain Energy Contracts as of the Petition Date [Docket No. 653] Filed by Interested Party Krayn Wind LLC (RE: related document(s)653 Objection). (Atkinson, Todd aty) (Entered: 08/09/2018)
08/09/2018  1115 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/09/2018)
08/09/2018  1116 Certificate of Service re: 1) Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 Through May 31, 2018 [Doc. 862]; 2) Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018; and 3) Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1088 Document Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)862 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1090 Monthly Billing Statement (Second) of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 to May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C -Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1091 Monthly Billing Statement (Second) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses6 for the period of June 1, 2018 to June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Appendix A - Fees and Expenses # 2 Appendix B - Time Records) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/09/2018)
08/09/2018  1117 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/09/2018)
08/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38587565. Fee amount 25.00. (re:Doc# 1115) (U.S. Treasury) (Entered: 08/09/2018)
08/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38587565. Fee amount 25.00. (re:Doc# 1117) (U.S. Treasury) (Entered: 08/09/2018)
08/09/2018  1118 Order (I) Authorizing the Debtors to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation and (II) Granting Certain Related Relief (Related Doc # 44) Signed on 8/9/2018. (bhemi crt) (Entered: 08/09/2018)
08/09/2018  1119 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - LES Contract # 2 Exhibit 2 - URENCO Enrichment Contract # 3 Exhibit 3 - URENCO 2030 Enrichment Contract # 4 Exhibit 4 - URENCO Supply Agreement # 5 Exhibit 5 - New LES Contract) (Bradley, Kate aty) (Entered: 08/09/2018)
08/09/2018  1120 Certificate of Service of Paul Pullo Regarding Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 08/09/2018)
08/09/2018  1121 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (McKane, Mark aty) (Entered: 08/09/2018)
08/09/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38589012. Fee amount 298.00. (re:Doc# 1121) (U.S. Treasury) (Entered: 08/09/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/09/2018  1122 Motion for Leave to Appeal Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or, In The Alternative, Requesting Leave Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) (Entered: 08/09/2018)
08/09/2018  1123 Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) Modified on 8/17/2018 (bhemi). (Entered: 08/09/2018)
08/09/2018  1124 Ohio Valley Electric Corporations Motion For Expedited Consideration Of Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) Modified on 8/17/2018 (bhemi). (Entered: 08/09/2018)
08/10/2018  1125 SCHEDULING ORDER REGARDING (A) DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING FIRST ENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY CONTRACT AND (B) MOTION OF CONSOLIDATION COAL COMPANY AND MCELROY COAL COMPANY FOR RELIEF FROM THE AUTOMATIC STAY TO TERMINATE THE CCR AGREEMENT (RE: related document(s)837 Motion to Reject Lease or Executory Contract). Non-Evidentiary Hearing scheduled for 10/2/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt). Related document(s) 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation. Modified on 8/17/2018 (bhemi). (Entered: 08/10/2018)
08/10/2018  1126 Transmission of Notice of Appeal to District Court. (RE: related document(s)1121 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/10/2018)
08/10/2018  1127 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION FOR EXPEDITED CONSIDERATION OF MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1122 Motion for Leave to Appeal, 1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 08/10/2018)
08/10/2018  1128 **DUPLICATE OF ORDER DOCKET #1127** Order Granting Ohio Valley Electric Corporation's Motion for Expedited Consideration of Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Signed on 8/10/2018 (RE: related document(s)1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt) Modified on 8/10/2018 (spete). (Entered: 08/10/2018)
08/10/2018  1129 Notice of Withdrawal of Appearance and Request for Removal from Filing Notifications Filed by Interested Party Walleye Power, LLC. (Perrigino, Monica aty) (Entered: 08/10/2018)
08/10/2018    Pretrial hearing scheduled (RE: related document(s)1128 Set Hearing (PDF)) Hearing scheduled for 11/7/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/10/2018)
08/10/2018  1130 Declaration re: Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 08/10/2018)
08/10/2018  1131 Motion to Appear pro hac vice by Ben L. Aderholt Filed by Creditor Rexel USA, Inc. (Attachments: # 1 Proposed Order) (Galasso, Michael aty) (Entered: 08/10/2018)
08/10/2018  1132 Notice / Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 08/10/2018)
08/10/2018  1133 Monthly Billing Statement (Second) of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Hours by Professional # 3 Exhibit B - Summary of Hours by Task # 4 Exhibit C Detail of Time Entries # 5 Exhibit D Summary of Expenses # 6 Exhibit E Expense Detail) (Debitetto, Rocco aty) (Entered: 08/10/2018)
08/11/2018  1134 Request for Transcript by Kate M. Bradley for 08/10/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/11/2018)
08/13/2018  1135 Request for Transcript by Eric R. Goodman for 08/10/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/13/2018)
08/13/2018  1136 Notice of Motion / Notice of Adjournment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/13/2018)
08/13/2018  1137 Certificate of Service re: 1) Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors; and 2) Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1130 Declaration re: Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1133 Monthly Billing Statement (Second) of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Hours by Professional # 3 Exhibit B - Summary of Hours by Task # 4 Exhibit C Detail of Time Entries # 5 Exhibit D Summary of Expenses # 6 Exhibit E Expense Detail) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/13/2018)
08/13/2018  1138 Document / Certificate of No Objection to Second Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1015 Monthly Billing Statement). (Curry, Jason aty) (Entered: 08/13/2018)
08/14/2018  1139 Request for Transcript by Kate M Bradley for 08/13/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/14/2018)
08/14/2018  1140 Request for Transcript by Eric R. Goodman for 08/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/14/2018)
08/14/2018  1141 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1854. USDC Judge Name: Judge Sara Lioi (RE: related document(s)1121 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/14/2018)
08/14/2018  1142 Request for Transcript by Kate M Bradley for 08/14/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/14/2018)
08/14/2018  1143 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (Attachments: # 1 Exhibit # 2 Certificate of Service)(McCollough, Aaron aty) (Entered: 08/14/2018)
08/14/2018  1144 Joinder by Ohio Valley Electric Corporations Motion to Appeal the Rejection Order as of Right, or, in the Alternative, Requesting Leave Filed by Duke Energy Ohio, Inc. (related documents 1122 Motion for Leave to Appeal) (McCollough, Aaron aty) Modified on 8/17/2018 (bhemi). (Entered: 08/14/2018)
08/14/2018  1145 Joinder by Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Duke Energy Ohio, Inc. (related documents 1123 Certification of Direct Appeal) (McCollough, Aaron aty) Modified on 8/17/2018 (bhemi). (Entered: 08/14/2018)
08/14/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38610702. Fee amount 298.00. (re:Doc# 1143) (U.S. Treasury) (Entered: 08/14/2018)
08/14/2018  1146 Transmission of Notice of Appeal to District Court. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/14/2018)
08/14/2018  1147 Certificate of Service of Gerhald R. Pasabangi Regarding Bid Procedures Order, Sixth Amended Notice re Intercompany Agreements, Notice of Other Executory Contracts, and Sales Hearing Notice Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1111 Amended Notice of Motion / Sixth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/14/2018)
08/14/2018  1148 Certificate of Service of Paul Pullo Regarding Power Purchase Agreement Order and Redacted Contracts Filing Filed by Other Prof. Prime Clerk (related document(s)1118 Order (I) Authorizing the Debtors to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation and (II) Granting Certain Related Relief (Related Doc 44) Signed on 8/9/2018. (bhemi crt), 1119 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - LES Contract # 2 Exhibit 2 - URENCO Enrichment Contract # 3 Exhibit 3 - URENCO 2030 Enrichment Contract # 4 Exhibit 4 - URENCO Supply Agreement # 5 Exhibit 5 - New LES Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/14/2018)
08/15/2018    Hearing Scheduled, (RE: related document(s)1123 Certification of Direct Appeal, 1144 Response, 1145 Response) Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/15/2018)
08/15/2018  1149 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1875 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1143 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/15/2018)
08/15/2018  1150 Certificate of Service of Paul Pullo Regarding Scheduling Order regarding (A) Debtors' Motion for Entry of an Order Authorizing First Energy Generation, LLC to Reject a Certain Coal Supply Contract and (B) Motion of Consolidation Coal Company and McElroy Coal Company for Relief from the Automatic Stay to Terminate the CCR Agreement, Order Granting Ohio Valley Electric Corporation's Motion for Expedited Consideration of Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit, and Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1125 SCHEDULING ORDER REGARDING (A) DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING FIRST ENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY CONTRACT AND (B) MOTION OF CONSOLIDATION COAL COMPANY AND MCELROY COAL COMPANY FOR RELIEF FROM THE AUTOMATIC STAY TO TERMINATE THE CCR AGREEMENT (RE: related document(s)837 Motion to Reject Lease or Executory Contract). Non-Evidentiary Hearing scheduled for 10/2/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 1127 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION FOR EXPEDITED CONSIDERATION OF MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1122 Motion for Leave to Appeal, 1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 1132 Notice / Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2018)
08/15/2018  1151 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/15/2018)
08/15/2018  1152 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/15/2018)
08/15/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38619132. Fee amount 25.00. (re:Doc# 1151) (U.S. Treasury) (Entered: 08/15/2018)
08/15/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38619132. Fee amount 25.00. (re:Doc# 1152) (U.S. Treasury) (Entered: 08/15/2018)
08/16/2018  1153 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1134) Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018)
08/16/2018  1154 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1135) Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018)
08/16/2018  1155 Notice of Substitution of Attorney. Filed by Creditor Meyersdale Windpower, LLC. (Wolf, Risa aty) (Entered: 08/16/2018)
08/16/2018  1156 Transcript of Hearing Held 08/10/2018 RE: Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/23/2018. Redaction Request Due By 9/6/2018. Redacted Transcript Submission Due By 9/17/2018. Transcript access will be restricted through 11/14/2018. (bhemi) (Entered: 08/16/2018)
08/16/2018  1157 Certificate of Service Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC, First and Second Monthly Fee Statements of Willkie Farr & Gallagher LLP, Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, Lazard Freres & Co. LLC, Sitrick And Company, Inc., and Hogan Lovells US LLP for Allowance of Compensation and Reimbursement of Expenses Incurred, Third Monthly Fee Statements of Willkie Farr & Gallagher LLP and Akin Gump Strauss Hauer & Feld LLP for Allowance of Compensation and Reimbursement of Expenses Incurred, Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals, and Notice of Adjournment Filed by Other Prof. Prime Clerk (related document(s)568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) filed by Debtor FirstEnergy Solutions Corp., 641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 748 Monthly Billing Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2018 Through April 30, 3018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 781 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information (April 2018) # 2 Exhibit B- Professionals' Information (May 2018) # 3 Exhibit C- Schedule of Expenses # 4 Exhibit D- Invoice (April 2018) # 5 Exhibit E- Invoice (May 2018)) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 785 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 877 Monthly Billing Statement / Second Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 936 Monthly Billing Statement / Second Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 953 Monthly Billing Statement / Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). filed by Other Prof. Alvarez & Marsal North America, LLC, 1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc 749) Signed on 7/20/2018. (bhemi crt), 1015 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1036 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1103 Monthly Billing Statement / Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1136 Notice of Motion / Notice of Adjournment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/16/2018)
08/17/2018  1158 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1139) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1159 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1140) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1160 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1142) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1161 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/17/2018)
08/17/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38631879. Fee amount 25.00. (re:Doc# 1161) (U.S. Treasury) (Entered: 08/17/2018)
08/17/2018    Hearing Rescheduled from 8/21/2018 to 8/28/2018 - (RE: related document(s)1122 Motion for Leave to Appeal, 1123 Certification of Direct Appeal) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/17/2018)
08/17/2018    Hearing Rescheduled from 8/21/2018 to 8/28/2018 (RE: related document(s)1144 Response, 1145 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/17/2018)
08/17/2018  1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty) (Entered: 08/17/2018)
08/17/2018  1163 Notice of Motion for Relief from Stay Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 08/17/2018)
08/17/2018  1164 Order Granting Motion To Appear pro hac vice of Ben L. Aderholt (Related Doc # 1131) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1165 Order (I) Authorizing the Debtors to Reject a Certain Energy Contract and (II) Granting Certain Related Relief (Related Doc # 45) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc # 1041) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc # 1062) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1168 Response to / Debtors' Opposition To Ohio Valley Electric Corporation's Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 1123 Certification of Direct Appeal) (Fairweather, John aty) (Entered: 08/17/2018)
08/17/2018  1169 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Supply Contract) (Bradley, Kate aty) (Entered: 08/17/2018)
08/17/2018  1170 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - ACE Contract # 2 Exhibit 2 - New USEC Contract) (Bradley, Kate aty) (Entered: 08/17/2018)
08/17/2018  1171 Reply to Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Official Committee Of Unsecured Creditors (related documents 1123 Certification of Direct Appeal) (Debitetto, Rocco aty) (Entered: 08/17/2018)
08/19/2018  1172 Request for Transcript by Kate Bradley for 08/17/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/19/2018)
08/20/2018  1173 Transcript of Hearing Held 08/13/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/27/2018. Redaction Request Due By 9/10/2018. Redacted Transcript Submission Due By 9/20/2018. Transcript access will be restricted through 11/19/2018. (bhemi) (Entered: 08/20/2018)
08/20/2018  1174 Request for Transcript by Eric R. Goodman for 08/17/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/20/2018)
08/20/2018  1175 Declaration re: Second Amended Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order, 583 Declaration, 598 Declaration). (Morrison, Peter aty) (Entered: 08/20/2018)
08/20/2018    Hearing scheduled for August 21, 2018 at 10:00 a.m. - Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (bhemi) (Entered: 08/20/2018)
08/20/2018  1176 Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Debitetto, Rocco aty) Modified on 8/20/2018 (bhemi). (Entered: 08/20/2018)
08/20/2018  1177 Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) Modified on 8/20/2018 (bhemi). (Entered: 08/20/2018)
08/20/2018  1178 Second Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 8/20/2018 (RE: related document(s)550 Motion for Relief From Stay, 754 Order (PDF)). (bhemi crt) (Entered: 08/20/2018)
08/20/2018  1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1180 Notice of Hearing for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1181 Motion to Appear pro hac vice William C. Fredericks Filed by Creditor Schwebel Baking Company (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1182 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges"). (Attachments: # 1 Exhibit Service List) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
03/09/2020  3793 Nuclear Fuel Contracts Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp (RE: related document(s)1041 Motion to Seal, 1166 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3794 Nuclear Fuel Contract Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp (RE: related document(s)1062 Motion to Seal, 1167 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
08/21/2018  1183 Transcript of Hearing Held 08-14/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/28/2018. Redaction Request Due By 9/11/2018. Redacted Transcript Submission Due By 9/21/2018. Transcript access will be restricted through 11/19/2018. (bhemi) (Entered: 08/21/2018)
08/21/2018  1184 Request for Transcript by Eric R. Goodman for 08/14/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/21/2018)
08/21/2018  1185 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 08/21/2018)
08/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38645748. Fee amount 25.00. (re:Doc# 1185) (U.S. Treasury) (Entered: 08/21/2018)
08/21/2018    Hearing Held - ALL MOTIONS GRANTED. (related document(s): 1038 Generic Motion filed by FirstEnergy Solutions Corp., 1039 Declaration filed by FirstEnergy Solutions Corp., 1044 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 1059 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp., 1068 Motion to Set Last Day to File Proofs of Claim filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 08/21/2018)
08/21/2018  1186 Request for Transcript by Kate M. Bradley for 08/21/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1187 Request for Transcript by Eric R. Goodman for 08/21/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/21/2018)
08/21/2018  1188 Monthly Billing Statement / Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1189 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From July 1, 2018 Through July 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1190 Certificate of Service re: Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1171 Reply to Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Official Committee Of Unsecured Creditors (related documents 1123 Certification of Direct Appeal) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/21/2018)
08/21/2018  1191 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1176 Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Debitetto, Rocco aty) Modified on 8/20/2018 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/21/2018)
08/21/2018  1192 Document / Certificate of No Objection to Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)953 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1193 Document / Certificate of No Objection to Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)936 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/21/2018)
08/22/2018  1194 Order (A) Authorizing FirstEnergy Nuclear Opearting Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc # 1038) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1195 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims (Related Doc # 1044) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1196 Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company "Tenex" (Related Doc # 1059) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1198 Order Granting Motion To Appear pro hac vice of William C. Fredericks (Related Doc # 1181) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1197 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/22/2018)
08/22/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38653346. Fee amount 25.00. (re:Doc# 1197) (U.S. Treasury) (Entered: 08/22/2018)
08/22/2018  1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc # 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1200 Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Signed on 8/22/2018 (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim, 1199 Order on Motion To Set Last Day to File Proofs of Claim). (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1201 Certificate of Service of Gerhald R. Pasabangi Contract Rejection Order, Order to File Uranium Contract under Seal, Order to File TENEX Contract under Seal, Debtors' Opposition to Ohio Valley Electric Corporation's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit, Notice of Filing Redacted TENEX Contract and Notice of Filing Redacted Uranium Contract Filed by Other Prof. Prime Clerk (related document(s)1165 Order (I) Authorizing the Debtors to Reject a Certain Energy Contract and (II) Granting Certain Related Relief (Related Doc 45) Signed on 8/17/2018. (bhemi crt), 1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt), 1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt), 1168 Response to / Debtors' Opposition To Ohio Valley Electric Corporation's Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 1123 Certification of Direct Appeal) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1169 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Supply Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1170 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - ACE Contract # 2 Exhibit 2 - New USEC Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/22/2018)
08/23/2018  1202 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1172) Notice Date 08/22/2018. (Admin.) (Entered: 08/23/2018)
08/23/2018  1203 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1174) Notice Date 08/22/2018. (Admin.) (Entered: 08/23/2018)
08/23/2018  1204 Monthly Billing Statement / Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 08/23/2018)
08/23/2018  1205 Certificate of Service of Christian Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 and Second Stipulation and Agreed Order by and Among the Debtors and the Environment Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environment Defense Fund Regarding Relief from the Automatic Stay Filed by Other Prof. Prime Clerk (related document(s)1177 Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) Modified on 8/20/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1178 Second Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 8/20/2018 (RE: related document(s)550 Motion for Relief From Stay, 754 Order (PDF)). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/23/2018)
08/23/2018  1206 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (Beck, David aty) (Entered: 08/23/2018)
08/23/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38666404. Fee amount 298.00. (re:Doc# 1206) (U.S. Treasury) (Entered: 08/23/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/23/2018  1207 Response to OVEC Motion - Joinder Filed by The Office of the Ohio Consumers Counsel (related documents 1122 Motion for Leave to Appeal) (Beck, David aty) (Entered: 08/23/2018)
08/23/2018  1208 Response to OVEC Certification Motion - Joinder Filed by The Office of the Ohio Consumers Counsel (Beck, David aty). Related document(s) 1123 Certification of Direct Appeal filed by Creditor Ohio Valley Electric Corporation. Modified on 8/24/2018 (spete). (Entered: 08/23/2018)
08/23/2018  1209 Notice of Appeal and Statement of Election. Fee Amount $298 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract). (Attachments: # 1 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit # 2 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or In The Alternative, Requesting Leave)(Kaplan, Gary aty) (Entered: 08/23/2018)
08/23/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38666443. Fee amount 298.00. (re:Doc# 1209) (U.S. Treasury) (Entered: 08/23/2018)
08/23/2018  1210 Statement of Issues on Appeal, and designation of Items to Be Included in the Record on Appeal Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1121 Notice of Appeal and Statement of Election). (McKane, Mark aty) (Entered: 08/23/2018)
08/24/2018  1211 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1184) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1212 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1186) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1213 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1187) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1214 Transcript of Hearing Held 08/17/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2018. Redaction Request Due By 9/14/2018. Redacted Transcript Submission Due By 9/24/2018. Transcript access will be restricted through 11/22/2018. (spete) (Entered: 08/24/2018)
08/24/2018  1215 Transcript of Hearing Held 08/21/2018 RE: MOTIONS DOCKET #1038, 1039, 1044, 1059 & 1068. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2018. Redaction Request Due By 9/14/2018. Redacted Transcript Submission Due By 9/24/2018. Transcript access will be restricted through 11/22/2018. (spete) (Entered: 08/24/2018)
08/24/2018  1216 Monthly Billing Statement Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/24/2018)
08/24/2018  1217 Monthly Billing Statement Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/24/2018)
08/24/2018  1218 Transmission of Notice of Appeal to District Court. (RE: related document(s)1206 Notice of Appeal and Statement of Election of the Office of the Ohio Consumers Counsel). (spete crt) (Entered: 08/24/2018)
08/24/2018    ****NOTE : THE HEARING START TIME HAS BEEN CHANGED FROM 10:00 TO 10:30 FOR AUGUST 27, 2018. *** (RE: related document(s)400 Generic Motion) Hearing scheduled for 8/27/2018 at 10:30 AM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/24/2018)
08/24/2018  1219 Transmission of Notice of Appeal to District Court. (RE: related document(s)1209 Notice of Appeal and Statement of Election by Maryland Solar LLC). (spete crt) (Entered: 08/24/2018)
08/24/2018    Hearing Scheduled, (RE: related document(s)1207 Response, 1208 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/24/2018)
08/24/2018  1220 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 08/24/2018)
08/24/2018  1221 Reply to Debtors' Opposition to Ohio Valley Electric Corporation's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Duke Energy Ohio, Inc. (related documents 1123 Certification of Direct Appeal, 1145 Response, 1168 Response) (Attachments: # 1 Exhibit A - FES 6th Circuit Response # 2 Exhibit B - FES 6th Circuit Letter # 3 Exhibit C - 6th Circuit Order) (McCollough, Aaron aty) (Entered: 08/24/2018)
08/24/2018  1222 Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 08/24/2018)
08/24/2018  1223 Response to Debtors Opposition To Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Ohio Valley Electric Corporation (related documents 1168 Response, 1171 Reply) (McKane, Mark aty) (Entered: 08/24/2018)
08/26/2018  1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 08/26/2018)
08/26/2018  1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) (Entered: 08/26/2018)
08/26/2018  1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/26/2018)
08/27/2018    Hearing Scheduled, (RE: related document(s)1221 Reply, 1223 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/27/2018)
08/27/2018    Parties wishing to appear or audit telephonically for the hearing scheduled on August 28,2018 at 2:30 pm must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/27/2018)
08/27/2018  1227 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1956 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1206 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/27/2018)
08/27/2018  1228 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1957 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1209 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/27/2018)
08/27/2018  1229 Certificate of Service of Christian Rivera Regarding Third Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2018 through June 30, 2018, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from July 1, 2018 through July 31, 2018, Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform under a New Uranium Enrichment Service Contract,and (C) Granting Related Relief, Order Granting Motion of Debtors to Approve Settlement between FirstEnergy Generation, LLC and the U.S. Department of Labor on behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims, Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice thereof and Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Filed by Other Prof. Prime Clerk (related document(s)1188 Monthly Billing Statement / Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1189 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From July 1, 2018 Through July 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 1194 Order (A) Authorizing FirstEnergy Nuclear Opearting Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc 1038) Signed on 8/21/2018. (bhemi crt), 1195 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims (Related Doc 1044) Signed on 8/21/2018. (bhemi crt), 1196 Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company "Tenex" (Related Doc 1059) Signed on 8/21/2018. (bhemi crt), 1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1200 Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Signed on 8/22/2018 (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim, 1199 Order on Motion To Set Last Day to File Proofs of Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/27/2018)
08/27/2018  1230 Notice of Deposition of Robert A. Lack Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/27/2018  1231 Notice of Deposition of James J. Toy Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/27/2018  1232 Request for Transcript by Kate M. Bradley for 08/27/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/29/2018    Hearing Held -- Take Under Advisement --(related document(s): 400 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/29/2018)
08/28/2018  1233 Request for Transcript by Eric R. Goodman for 08/27/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/28/2018)
08/28/2018    NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/28/2018)
08/28/2018  1234 Statement of Issues on Appeal, and Designation of Items to be Included in the Record on Appeal from the July 31, 2018 Rejection Order Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (Attachments: # 1 Attachment)(McCollough, Aaron aty) (Entered: 08/28/2018)
08/28/2018  1235 Document / Certificate of No Objection to Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1036 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2018)
08/28/2018  1236 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 08/28/2018)
08/28/2018  1237 Request for Transcript by Lisa DelGrosso for 08/28/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 08/28/2018)
08/28/2018  1238 Request for Transcript by Eric R. Goodman for 08/28/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/28/2018)
08/28/2018  1239 Notice of the Establishment of Screening Procedures Relating to Eleanor L. German and the FirstEnergy Solutions Corp. Bankruptcy Matter Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) (Entered: 08/28/2018)
08/28/2018  1240 Certificate of Service of Paul Pullo Regarding Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1204 Monthly Billing Statement / Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 08/28/2018)
08/28/2018  1241 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or In The Alternative, Requesting Leave Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1122 Motion for Leave to Appeal Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or, In The Alternative, Requesting Leave). (Kaplan, Gary aty) Modified on 8/29/2018 (bhemi). (Entered: 08/28/2018)
08/28/2018  1242 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1123 Certification of Direct Appeal). (Kaplan, Gary aty) Modified on 8/29/2018 (bhemi). (Entered: 08/28/2018)
08/28/2018  1243 Amended Document Maryland Solars Amended Notice Of Appeal And Statement Of Election Regarding Order (I) Authorizing The Debtors To Reject A Certain Energy Contract And (II) Granting Related Relief Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1209 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 08/28/2018)
08/29/2018    Hearing Held--to be held in abeyance (related document(s): 1122 Motion for Leave to Appeal filed by Ohio Valley Electric Corporation, 1144 Response filed by Duke Energy Ohio, Inc.)1241Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order ) Modified on 8/29/2018 (mknot). (Entered: 08/29/2018)
08/29/2018    Hearing Held -- granted --(related document(s): 1123 Certification of Direct Appeal filed by Ohio Valley Electric Corporation, 1145 Response filed by Duke Energy Ohio, Inc., 1242 Document filed by Maryland Solar LLC c/o Farella Braun + Martel LLP objection 1168 overruled (mknot) (Entered: 08/29/2018)
08/29/2018  1244 Document Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1082 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/29/2018)
08/29/2018  1245 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1239 Notice (PDF)). (Lennox, Heather aty) (Entered: 08/29/2018)
08/29/2018  1246 Certificate of Service re: 1) Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018; and 2) Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1216 Monthly Billing Statement Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1217 Monthly Billing Statement Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/29/2018)
08/29/2018  1247 Document / Certificate of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1073 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 08/29/2018)
08/29/2018  1248 Monthly Billing Statement (Fourth) of Willkie Farr & Gallagher LLP for the period of July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 08/29/2018)
08/29/2018  1249 Certificate of Service of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1250 Certificate of Service of Gerhald R. Pasabangi Regarding Third Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 22, 2018 through July 31, 2018 and Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1220 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1222 Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1251 Certificate of Service (Corrected) of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk (related document(s)1249 Certificate of Service of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) filed by Other Prof. Prime Clerk). (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1252 Certificate of Service of Christian Rivera Regarding Bar Date Notice and Proof of Claim Form Filed by Interested Party Prime Clerk LLC (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/29/2018)
08/30/2018  1253 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1254 Declaration re: / Declaration of Disinterestedness in Support of Employment of Argent Group Ltd. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Argent Group Ltd. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1255 Notice of Seventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Seventh Amended OCP Schedules) (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1256 Certificate of Service (Supplemental) of Christian Rivera Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other than Permitted Liens Pursant to the Asset Purchase Agreement, (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Exectory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief, Notice of Sale, Sale Hearing, and Objection Deadline, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Suppy Executory Contract, Declaration of James G. Mellody in Support of the Motion of the Detbors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Suppy Exectory Contract, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Exectory Contract, Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal, Notice of Motion of Debtors Pursant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal, Order Approving (A) BID Procedures, (B) Procedures for Assumption and Assignment of Certain Exectory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Other Exectory Contracts which May be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets, and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/30/2018)
08/30/2018  1257 Monthly Billing Statement Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 08/30/2018)
08/31/2018  1258 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1232) Notice Date 08/30/2018. (Admin.) (Entered: 08/31/2018)
08/31/2018  1259 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1233) Notice Date 08/30/2018. (Admin.) (Entered: 08/31/2018)
08/31/2018  1260 Transcript of Hearing Held 08/27/2018 RE: Closing Arguments on Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/29/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/7/2018. Redaction Request Due By 9/21/2018. Redacted Transcript Submission Due By 10/1/2018. Transcript access will be restricted through 11/29/2018. (spete) (Entered: 08/31/2018)
08/31/2018  1261 Document Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1090 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/31/2018)
08/31/2018  1262 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1123 Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation). (spete crt) (Entered: 08/31/2018)
08/31/2018  1263 Certificate of Service of Gerhald R. Pasabangi Regarding Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1236 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 08/31/2018)
08/31/2018  1264 Notice Verified Second Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 08/31/2018)
08/31/2018  1265 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Unreacted Stalking Horse Agreement Under Seal and Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief Filed by Other Prof. Prime Clerk (related document(s)1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/31/2018)
08/31/2018  1266 Certificate of Service of Christian Rivera Regarding Motion to Approve Settlement, Declaration of Charles Moore, and Notice of 9019 Motion Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/31/2018)
09/01/2018  1267 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1237) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018)
09/01/2018  1268 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1238) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018)
09/04/2018  1269 Transcript of Hearing Held 08/28/2018 RE: Motion for Leave to Appeal, Motion For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/11/2018. Redaction Request Due By 9/25/2018. Redacted Transcript Submission Due By 10/5/2018. Transcript access will be restricted through 12/3/2018. (spete) (Entered: 09/04/2018)
09/04/2018  1270 Amended Notice of Motion / Seventh Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/04/2018)
09/04/2018  1271 Supplemental Response to Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Meadville Forging Company, L.P. (Attachments: # 1 Exhibit 1 - Joint Stipulated Facts # 2 Exhibit 2 - Toy Declaration with Redacted Exhibits # 3 Exhibit 3 - Toy Deposition Designations # 4 Exhibit 4 - Lack Declaration with Redacted Exhibits # 5 Exhibit 5 - Lack Deposition Designations # 6 Exhibit 6 - 7/5/18 Hearing Transcript Designations # 7 Exhibit 7 - Article: Forward Contracts, Bankruptcy Safe Harbors and the Electricity Industry # 8 Certificate of Service) (Snyder, George aty). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/4/2018 (spete). Related document(s) 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 9/5/2018 (bhemi). (Entered: 09/04/2018)
09/04/2018  1272 Motion to Seal Certain Exhibits to Toy and Lack Declarations Filed by Creditor Meadville Forging Company, L.P. (related documents 1271 Response) (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Snyder, George aty) (Entered: 09/04/2018)
09/04/2018  1273 Certificate of Service of Christian Rivera Regarding Certification of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2018 through June 30, 2018 and Fourth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1247 Document / Certificate of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1073 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1248 Monthly Billing Statement (Fourth) of Willkie Farr & Gallagher LLP for the period of July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 09/04/2018)
09/05/2018  1274 Document Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1091 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/05/2018)
09/05/2018  1275 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract, 1262 Order (PDF)) (bhemi) (Entered: 09/05/2018)
09/05/2018  1276 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 [Doc. 1082] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1244 Document Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1082 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/05/2018)
09/05/2018  1277 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 [Doc. 1090] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1261 Document Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1090 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/05/2018)
09/05/2018  1278 Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Signed on 9/5/2018 (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1242 Document). (bhemi crt) (Entered: 09/05/2018)
09/05/2018  1279 Certificate of Service Of Christian Rivera Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018, Notice of Seventh Amended OCP Schedules and Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1253 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1255 Notice of Seventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Seventh Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1257 Monthly Billing Statement Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 09/05/2018)
09/05/2018  1280 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1278 Order (PDF)) (bhemi) (Entered: 09/05/2018)
09/06/2018  1281 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1210 Statement of Issues on Appeal, 1234 Statement of Issues on Appeal). (Fairweather, John aty) (Entered: 09/06/2018)
09/06/2018  1282 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1283 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1284 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1285 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1286 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1287 INCOMPLETE PDF ATTACHED. SEE DOCUMENT #1294. Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1206 Notice of Appeal and Statement of Election). Appellee designation due by 09/20/2018. Transmission of Designation Due by 10/9/2018. (Beck, David aty) Modified on 9/6/2018 (bhemi). (Entered: 09/06/2018)
09/06/2018  1288 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1289 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1290 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1291 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1292 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1293 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1294 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1206 Notice of Appeal and Statement of Election). Appellee designation due by 09/20/2018. Transmission of Designation Due by 10/9/2018. (Beck, David aty) (Entered: 09/06/2018)
09/06/2018  1295 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1296 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1297 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/06/2018  1298 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1299 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1300 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1301 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1302 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1303 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1304 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1305 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1306 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1282) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1283) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1284) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1285) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1286) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1288) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1289) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1290) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1291) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1292) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1293) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1295) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1296) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1297) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1298) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1299) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1300) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1301) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1302) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1303) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1304) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1305) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1306) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018  1307 Notice of Change of Address for Andrew M. Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Parlen, Andrew aty) (Entered: 09/06/2018)
09/06/2018  1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/06/2018)
09/06/2018  1309 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1308 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/06/2018)
09/07/2018  1310 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 09/07/2018)
09/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38746475. Fee amount 25.00. (re:Doc# 1310) (U.S. Treasury) (Entered: 09/07/2018)
09/07/2018  1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty) (Entered: 09/07/2018)
09/07/2018  1312 Monthly Billing Statement / Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 09/07/2018)
09/07/2018  1313 Document / Appellees' Counter-Designation of Items To Be Included In The Record On Appeal In Response To Designations By Appellant The Office of The Ohio Consumers' Counsel (Docket No. 1294) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1294 Appellant Designation). (Fairweather, John aty) (Entered: 09/07/2018)
09/07/2018  1314 Statement of Issues on Appeal,And Designation Of Items To Be Included In The Record On Appeal From The Order (I) Authorizing The Debtors To Reject A Certain Energy Contract And (II) Granting Related Relief Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1209 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 09/07/2018)
09/07/2018  1315 Certificate of Service of Paul Pullo Regarding Seventh Amended Notice re Intercompany Agreements, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate [pages 21-29 of Docket No. 1199], Proof of Claim Form, and Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1270 Amended Notice of Motion / Seventh Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/07/2018)
09/10/2018  1316 Reply to the Supplemental Response by Meadville Forging Company, L.P. to Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by FirstEnergy Solutions Corp. (related documents 891 Response, 1271 Response) (Attachments: # 1 Exhibit 1 - Toy Deposition Transcript Excerpts # 2 Exhibit 2 - Lack Deposition Transcript Excerpts # 3 Exhibit 3 - PJM Demand Response # 4 Exhibit 4 - PJM Demand Response and Why Its Important # 5 Exhibit 5 - EnerNOC Get Paid to Reduce Energy in PJM with EnerNOC) (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1317 Declaration re: / Supplemental Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1316 Reply). (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1318 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1316 Reply) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1319 Document / Certificate of No Objection to Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1103 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1320 Order Granting Leave to File Certain Exhibits to Toy Declaration and Lack Declaration Under Seal (Related Doc # 1272) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018  1321 Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal (Related Doc # 1318) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018  1322 Confidentiality Agreement and Stipulated Protective Order (Related Doc # 711, 760, 816) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018    Parties wishing to appear or audit telephonically for the hearing scheduled on September 11, 2018 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, OhioHearing scheduled for 09/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/10/2018)
09/10/2018  1323 Monthly Billing Statement Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/10/2018)
09/10/2018  1324 Certificate of Service of Gerhald R. Pasabangi Regarding Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Filed by Other Prof. Prime Clerk (related document(s)1278 Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Signed on 9/5/2018 (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1242 Document). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/10/2018)
03/09/2020  3798 Exhibits to Toy Declaration and Lack Declaration Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1272 Motion to Seal, 1320 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3799 Exhibits to Debtor's Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1318 Motion to Seal, 1321 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
09/11/2018  1325 IN RE: USDC Case # 5:18cv1854, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1121 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1326 IN RE: USDC Case # 5:18cv1875, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1143 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1327 IN RE: USDC Case # 5:18cv1956, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1206 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1328 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Cryogenic Gas Industries To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Cryogenic Gas Industries To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/11/2018)
09/11/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38765243. Fee amount 25.00. (re:Doc# 1328) (U.S. Treasury) (Entered: 09/11/2018)
09/11/2018    Hearing Held-- taken under advisement --(related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1317 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 09/11/2018)
09/11/2018  1329 Request for Transcript by Eric R. Goodman for 09/11/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/11/2018)
09/11/2018  1330 Request for Transcript by Rocco I. Debitetto for 9/11/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2018)
09/11/2018  1331 Supplemental Certificate of Service (Supplemental) of Stephanie Jordan Regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement under Seal, Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Bar Date Notice, Proof of Claim Form and Scheduled Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/11/2018)
09/11/2018  1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/11/2018)
09/11/2018  1333 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/11/2018)
09/11/2018  1334 Certificate of Service of Paul Pullo Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 09/11/2018)
09/12/2018  1335 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 [Doc. 1091] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1274 Document Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1091 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/12/2018)
09/12/2018  1336 Certificate of Service re: Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1323 Monthly Billing Statement Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/12/2018)
09/12/2018  1337 Monthly Billing Statement Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/12/2018  1338 Monthly Billing Statement Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/12/2018  1339 Monthly Billing Statement Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/13/2018  1340 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/13/2018)
09/13/2018  1341 Document Certificate of No Objection to Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1133 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/13/2018)
09/13/2018  1342 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) Additional attachment(s) added on 9/14/2018 (bhemi). (Entered: 09/13/2018)
09/13/2018  1343 Certificate of Service of Paul Pullo regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, and Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1344 Certificate of Service of Paul Pullo Regarding Reply to Meadville Forging Company, L.P, Supplemental Declaration of Thomas R. Schmuhl, Motion for Order Granting Leave to File Exhibits, Order Granting Leave to File Exhibits and Confidentiality Agreement and Stipulated Protective Order Filed by Other Prof. Prime Clerk (related document(s)1316 Reply to the Supplemental Response by Meadville Forging Company, L.P. to Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by FirstEnergy Solutions Corp. (related documents 891 Response, 1271 Response) (Attachments: # 1 Exhibit 1 - Toy Deposition Transcript Excerpts # 2 Exhibit 2 - Lack Deposition Transcript Excerpts # 3 Exhibit 3 - PJM Demand Response # 4 Exhibit 4 - PJM Demand Response and Why Its Important # 5 Exhibit 5 - EnerNOC Get Paid to Reduce Energy in PJM with EnerNOC) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1317 Declaration re: / Supplemental Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1316 Reply). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1318 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1316 Reply) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1320 Order Granting Leave to File Certain Exhibits to Toy Declaration and Lack Declaration Under Seal (Related Doc 1272) Signed on 9/10/2018. (bhemi crt), 1321 Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal (Related Doc 1318) Signed on 9/10/2018. (bhemi crt), 1322 Confidentiality Agreement and Stipulated Protective Order (Related Doc 711, 760, 816) Signed on 9/10/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 09/13/2018)
09/13/2018  1346 Certificate of Service of Karon L. Thompson Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets, and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1347 Certificate of Service of Christian Rivera Regarding Appellee's Counter-Designation of Items to be Included in the Record on Appeal, Fourth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from July 1, 2018 through July 31, 2018, and Appellees' Counter-Designation of Items to be Included In the Record on Appeal In Response to Designations by Appellant the Office of the Ohio Consumers' Counsel (Docket No. 1294) Filed by Other Prof. Prime Clerk (related document(s)1281 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1210 Statement of Issues on Appeal, 1234 Statement of Issues on Appeal). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1312 Monthly Billing Statement / Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 1313 Document / Appellees' Counter-Designation of Items To Be Included In The Record On Appeal In Response To Designations By Appellant The Office of The Ohio Consumers' Counsel (Docket No. 1294) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1294 Appellant Designation). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2018)
09/14/2018  1348 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1329) Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
09/14/2018  1349 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1330) Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
09/14/2018  1350 Transcript of Hearing Held 09/11/2018 RE: Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by the Debtors and Meadville's Response. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/13/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/21/2018. Redaction Request Due By 10/5/2018. Redacted Transcript Submission Due By 10/15/2018. Transcript access will be restricted through 12/13/2018. (bhemi) (Entered: 09/14/2018)
09/14/2018  1351 Opposition Motion to Reject Lease or Executory Contract Filed by Interested Party Michael D. Lorton (Lorton, Michael aty). Related document(s) 908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contr filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1352 Response to and Reservation of Rights In Connection With Motion Of Debtors Pursuant To 11 U.S.C. §§ 105, 363, 364, 365 AND 503 And Fed. R. Bankr. P. 2002, 6004, AND 6006 For Entry Of (I) Order Approving (A) Bid Procedures, (B) Procedures For Assumption And Assignment Of Certain Executory Contracts And Related Notices, (C) Notice Of Auction And Sale Hearing, And (D) Related Relief And (II) Order (A) Approving The Sale Of The Debtors Retail Power Sales Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests, (B) Approving Assumption And Assignment Of Certain Executory Contracts And (C) Granting Related Relief Filed by Meadville Forging Company, L.P. (related documents 908 Generic Motion) (Snyder, George aty) (Entered: 09/14/2018)
09/14/2018    Receipt of Motion to Redact(18-50757-amk) [motion,mredact] ( 25.00) Filing Fee. Receipt number 38789361. Fee amount 25.00. (U.S. Treasury) (Entered: 09/14/2018)
09/14/2018  1353 Reply to to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract Filed by FirstEnergy Solutions Corp. (related documents 927 Objection) (Bradley, Kate aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/14/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1354 Limited Objection to Clarify Consumer Protections in FirstEnergy Solutions' Proposed Assignment of Electricity Contracts With Ohio Consumers to Exelon Generation Company Filed by The Office of the Ohio Consumers Counsel (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A FES Letter to PUCO # 2 Exhibit B Bid Procedures Hearing Transcript Excerpts # 3 Exhibit C Mailed Out Customer Notice) (Beck, David aty). Related document(s) 1022 Objection filed by Interested Party Ohio Consumers' Counsel. Modified on 9/14/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1355 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 9/14/2018 (RE: related document(s)1342 Monthly Billing Statement). (bhemi crt) (Entered: 09/14/2018)
09/14/2018  1356 Objection to Motion for Assumption and Assignment of Contracts Filed by William Puckett, Connie Tomcsik, Cathy Brubacher, Cecile Strojny, Justin & Gretchen Barry, Ralph Wagner, Diane Carsia, Christine Ferrari, Heather Cook, Donald & Betty Person, Patty Clubbs, Thora Kimberly Scotchie, David Maust, Theresa O'Leary, Steve Mainwaring, Karen Stanley, Jeanie's House & Hari, Gerald Santell, Steve & Karen Rexroad, Moses Togo, Denise Kanniard, Clifford Funck, James Schultz, Peggy Julian, Matthew Tietze, Brenda Conrad, Willena Jackson, Sherrie Nartker, Joseph Gregory, Majorie Patterson, Stuart Stanton (related documents 908 Generic Motion) (Attachments: # 1 Response Tomcsik # 2 Response Brubacher # 3 Response Strojny # 4 Response Barry # 5 Response Wagner # 6 Response Carsia # 7 Response Ferrari # 8 Response Cook # 9 Response Person # 10 Response Clubbs # 11 Response Scotchie # 12 Response Maust # 13 Response O'Leary # 14 Response Mainwaring # 15 Response Stanley # 16 Response Jeanie # 17 Response Santell # 18 Response Rexroad # 19 Response Togo # 20 Response Kanniard # 21 Response Funck # 22 Response Schultz # 23 Response Julian # 24 Response Tietze # 25 Response Conrad # 26 Response Jackson # 27 Response Nartker # 28 Response Gregory # 29 Response Patterson # 30 Response Stanton) (bhemi crt) Additional attachment(s) added on 9/14/2018 (bhemi). Additional attachment(s) added on 9/18/2018 (bhemi). Additional attachment(s) added on 9/20/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty) (Entered: 09/14/2018)
09/14/2018  1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1361 Document / Certificate of No Objection to Third Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1220 Monthly Billing Statement). (Curry, Jason aty) (Entered: 09/14/2018)
09/14/2018  1362 Monthly Billing Statement Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by FTI Consulting. (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/14/2018)
09/14/2018  1364 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Stipulation between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for Limited Purpose of Permitting Setoff of Mutual Debt And Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for Limited Purpose of Permitting Setoff of Mutual Debt Filed by Interested Party Prime Clerk LLC (related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1333 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/14/2018)
09/14/2018  1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1366 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of March 31, 2018 Through July 31, 2018 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/14/2018  1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 09/14/2018)
09/14/2018  1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1373 Notice of Motion Notice of Filing First Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1375 Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1377 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1282 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1283 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1284 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1285 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1286 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1288 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1289 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1290 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1291 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1292 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1293 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1295 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1296 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1297 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1298 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1299 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1300 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1301 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1302 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1303 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1304 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1305 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1306 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1310 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc). (Baer, Herbert cr) (Entered: 09/14/2018)
09/17/2018  1378 Notice of Appearance and Request for Notice by Davis Polk & Wardwell LLP and Frost Brown Todd LLC on behalf of the FES Creditor Group by A.J. Webb Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1379 Notice of Appearance and Request for Notice by Risa Lynn Wolf, Ellen Ostrow Filed by Creditor Meyersdale Windpower, LLC. (Ostrow, Ellen aty) (Entered: 09/17/2018)
09/17/2018  1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1381 Objection to // Objection and Reservation of Rights of the FES Creditor Group to the Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FES Creditor Group (related documents 1224 Generic Motion) (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1382 Memorandum in Opposition to Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Meyersdale Windpower, LLC (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Ostrow, Ellen aty) (Entered: 09/17/2018)
09/17/2018  1383 Objection to Debtors' Motion to Approve Settlement among the Debtors, Non-Debtor Affiliates and certain other settlement parties filed by the Citizen Organizations Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 1224 Generic Motion) (Williamson, Brady aty) (Entered: 09/17/2018)
09/17/2018  1384 Limited Objection to Protect Consumers by Clarifying Proposed Order to Approve Settlement Filed by The Office of the Ohio Consumers Counsel (related documents 1224 Generic Motion) (Beck, David aty) (Entered: 09/17/2018)
09/17/2018  1385 Response And Limited Objection To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Filed by Ohio Valley Electric Corporation (related documents 1224 Generic Motion) (Esser, Michael aty) Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/17/2018  1386 "Maryland Solars Joinder To Objection And Reservation Of Rights Of The FES Creditor Group To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure" Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1381 Objection) (Kaplan, Gary aty) Modified on 9/18/2018 (bhemi). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/17/2018  1387 Motion to Appear pro hac vice of Elliot Moskowitz on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1388 Motion to Appear pro hac vice of Darren S. Klein on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1389 Motion to Appear pro hac vice of Michael J. Russano on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1390 Motion to Appear pro hac vice of Natasha Tsiouris on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1391 "Maryland Solars Joinder To Ohio Valley Electric Corporations Response And Limited Objection To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure" Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1385 Response) (Kaplan, Gary aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/18/2018 (bhemi). Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/18/2018  1392 Certificate of Service of Christian Rivera Regarding Fourth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from July 1, 2018 through July 31, 2018 and Fourth Monlthy Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2018 through July 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1340 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1342 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) Additional attachment(s) added on 9/14/2018 (bhemi). filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 09/18/2018)
09/18/2018  1393 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1206 Notice of Appeal and Statement of Election, 1314 Statement of Issues on Appeal). (Fairweather, John aty) (Entered: 09/18/2018)
09/18/2018  1394 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018  1395 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) L.P.. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018  1396 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, L.P.. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1394) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1395) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1396) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018  1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty) (Entered: 09/18/2018)
09/18/2018  1398 Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Signed on 9/18/2018 (RE: related document(s)400 Generic Motion). (bhemi crt). Related document(s) 481 Response filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, Creditor Utility Workers Union of America, Local 351, AFL-CIO, Creditor Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Creditor Committee Official Committee Of Unsecured Creditors, 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 944 Notice (PDF) filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 1101 Reply filed by Debtor FirstEnergy Solutions Corp., 1176 Document filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 9/18/2018 (bhemi). (Entered: 09/18/2018)
09/18/2018  1399 Certificate of Service re: 1) Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018; 2) Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2018 Through and Including July 31, 2018; and 3) Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses from July 1, 2018 Through July 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1337 Monthly Billing Statement Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1338 Monthly Billing Statement Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1339 Monthly Billing Statement Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/18/2018)
09/18/2018  1400 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018 [DOC.1133] Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 09/18/2018)
09/18/2018  1401 Certificate of Service re: Documents Served on September 14, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1362 Monthly Billing Statement Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by FTI Consulting. (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Other Prof. PJT Partners LP, 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1373 Notice of Motion Notice of Filing First Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/18/2018)
09/20/2018  1411 Objection to Motion for Assumption and Assignment of Contracts Filed by Richard Scranton (related documents 908 Generic Motion) (bhemi crt) Additional attachment(s) added on 9/24/2018 (bhemi). (Entered: 09/20/2018)
09/19/2018  1402 Notice of Filing First Interim Application of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi).). (Curry, Jason aty) (Entered: 09/19/2018)
09/19/2018  1403 Certificate of Service of First Interim Application and Notice of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018., 1402 Notice (PDF)). (Curry, Jason aty) (Entered: 09/19/2018)
09/19/2018  1404 Certificate of Service of Craig Kaufman Regarding Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Interested Party Prime Clerk LLC (related document(s)1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/19/2018)
09/19/2018  1405 Response to Debtors' Motion to Approve Settlement Agreement Filed by Office of the Ohio Attorney General, acting on behalf of the Ohio Environmental Protection Agency and the Ohio Department of Natural Resources, United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, Pennsylvania Department of Environmental Protection (Darnell, Robert aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/20/2018 (bhemi). (Entered: 09/19/2018)
09/19/2018  1406 Response to - Response and Reservation of Rights of United States Trustee to Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by United States Trustee (related documents 1224 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 09/19/2018)
09/19/2018  1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1408 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease). (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1409 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1410 Certificate of Service of Christian Rivera Regarding First Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possesion for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 through July 31, 2018, Order Granting Motion to Redact Personal Identifiers, with Redacted Filing, First Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31, 2018 July 31, 2018), First Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From April 1, 2018 through July 31, 2018, First Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through July 31, 2018, First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC from March 31, 2018 through July 31, 2018, First Interim Application of Brouse Mcdowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and For Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals, Debtors Reply to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract, Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets, and Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Other Prof. Prime Clerk (related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 1353 Reply to to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract Filed by FirstEnergy Solutions Corp. (related documents 927 Objection) (Bradley, Kate aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1355 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 9/14/2018 (RE: related document(s)1342 Monthly Billing Statement). (bhemi crt), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi). filed by Other Prof. Sitrick and Company, Inc, 1366 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of March 31, 2018 Through July 31, 2018 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1375 Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/19/2018)
09/20/2018  1412 Objection to Motion for Assumption and Assignment of Contracts Filed by June Burrier (related documents 908 Generic Motion) (bhemi crt) (Entered: 09/20/2018)
09/20/2018  1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/20/2018)
09/20/2018  1414 Notice of Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/20/2018)
09/20/2018    TELEPHONIC SCHEDULING CONFERENC ONLY --(related document(s): 1179 Generic Motion filed by Schwebel Baking Company) Hearing scheduled for 09/24/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit for the SCHEDULING CONFERENCE on September 24, 2018 at 2 :00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com. (Entered: 09/20/2018)
09/20/2018  1415 Notice of Hearing Adjourned from 9/25/18 at 10:00 to October 16, 2018 at 10:00 a.m. Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty), 1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty), 1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 09/20/2018)
09/20/2018  1416 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 09/20/2018)
09/20/2018  1417 Amended Notice of Hearing of Adjourned Hearing *** AS TO TIME ONLY *** Adjourned from 9/25/18 at 10:00 a.m. to 10/16/18 at 1:00 p.m. Filed by Creditor James E. Rupert (RE: related document(s)1415 Notice of Hearing Adjourned from 9/25/18 at 10:00 to October 16, 2018 at 10:00 a.m. Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty), 1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty), 1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 09/20/2018)
09/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38821995. Fee amount 25.00. (re:Doc# 1416) (U.S. Treasury) (Entered: 09/20/2018)
09/20/2018  1418 Supplemental Certificate of Service Of Stephanie Jordan regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, and Scheduled Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2018)
09/20/2018  1419 Certificate of Service of Paul Pullo Regarding Notice of Adjourned Hearing on Motion to Seal Debtors Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2018)
09/21/2018  1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc # 840) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc # 933) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1422 Order Granting Motion To Appear pro hac vice of Elliot Moskowitz (Related Doc # 1387) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1423 Order Granting Motion To Appear pro hac vice of Darren S. Klein (Related Doc # 1388) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1424 Order Granting Motion To Appear pro hac vice Michael J. Russano (Related Doc # 1389) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1425 Order Granting Motion To Appear pro hac vice of Natasha Tsiouris (Related Doc # 1390) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1426 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership Filed by Interested Party HSBC Bank plc. (Eland, James cr) (Entered: 09/21/2018)
09/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38829545. Fee amount 25.00. (re:Doc# 1426) (U.S. Treasury) (Entered: 09/21/2018)
09/21/2018  1427 Certificate of Service (Supplemental) of Christian Rivera Regarding Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, Proof of Claim Form, Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates, and Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim against the Bankruptcy Estate Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/21/2018)
09/21/2018  1428 Certificate of Service of Paul Pullo Regarding Appellees Counter-Designation of Items to be Included in the Record on Appeal in Response to Designations of Maryland Solar Holdings, Inc. (Docket No. 1314) and Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Filed by Other Prof. Prime Clerk (related document(s)1393 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1206 Notice of Appeal and Statement of Election, 1314 Statement of Issues on Appeal). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1398 Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Signed on 9/18/2018 (RE: related document(s)400 Generic Motion). (bhemi crt). Related document(s) 481 Response filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, Creditor Utility Workers Union of America, Local 351, AFL-CIO, Creditor Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Creditor Committee Official Committee Of Unsecured Creditors, 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 944 Notice (PDF) filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 1101 Reply filed by Debtor FirstEnergy Solutions Corp., 1176 Document filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 9/18/2018 (bhemi).). (Baer, Herbert cr) (Entered: 09/21/2018)
09/21/2018  1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) (Entered: 09/21/2018)
09/21/2018  1430 Document FE Non-Debtor Parties Statement in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Lennox, Heather aty) (Entered: 09/21/2018)
09/21/2018  1431 Document Ad Hoc Noteholder Groups Joinder to Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Goodman, Eric aty) (Entered: 09/21/2018)
09/21/2018  1432 Document Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Debitetto, Rocco aty) (Entered: 09/21/2018)
09/21/2018  1433 Document Joinder of Ad Hoc Mansfield Creditor Group to Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Purusant to 11 U.S.C. 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1429 Reply). (Kaczka, Michael aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/24/2018 (bhemi). (Entered: 09/21/2018)
09/24/2018  1434 Response to Debtors' Motion to Approve Settlement Filed by (related documents 1224 Generic Motion, 1226 Notice of Motion) (bhemi crt) (Entered: 09/24/2018)
09/24/2018  1435 Notice of Deposition of David A. Schlissel Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018    Hearing set for 9/25/2018 Not Held-- order entered (related document(s): 933 Motion to Seal filed by Murray Energy Corporation, 1421 Order on Motion to Seal) (mknot) (Entered: 09/24/2018)
09/24/2018    Hearing set for 9/25/2018 not necessary, order entered -- (related document(s): 840 Motion to Seal filed by FirstEnergy Solutions Corp., 1420 Order on Motion to Seal) (mknot) (Entered: 09/24/2018)
09/24/2018    Parties wishing to appear or audit for the Hearing scheduled on September 25, 2018 at 10 :00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. (Entered: 09/24/2018)
09/24/2018  1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1437 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1438 Document / Proposed Docket For Hearing on Motions Scheduled For September 25, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1439 Response to Debtors' Reply and FE Non-Debtor Parties' Statement in Support of Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and certain other settlement parites. Filed by Citizen Organizations/ Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 1224 Generic Motion, 1383 Objection, 1429 Reply, 1430 Document) (Attachments: # 1 Attachment A - August 27, 2018 US Nuclear Regulatory Commission letter to ELPC # 2 Attachment B - March 27, 2018 ELPC letter to US Nuclear Regulatory Commission # 3 Attachment C - August 6, 2018 Office of Nuclear Reactor Regulation 2017 Decommissioning funding status findings # 4 Declaration of David A. Schlissel) (Williamson, Brady aty) (Entered: 09/24/2018)
09/24/2018  1440 Document / Certificate of No Objection to Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1204 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 09/24/2018)
09/24/2018  1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1442 Notice of Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1443 Monthly Billing Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 09/24/2018)
09/24/2018  1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/24/2018)
09/24/2018  1445 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1433 Document, 1444 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/24/2018)
09/24/2018  1446 Certificate of Service of Christian Rivera Regarding Notice of Filing First Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through July 31, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease, Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease, and Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Other Prof. Prime Clerk (related document(s)1402 Notice of Filing First Interim Application of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi).). (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1409 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/24/2018)
09/26/2018    Status conference held and concluded -- (related document(s): 1179 Generic Motion filed by Schwebel Baking Company) (mknot) (Entered: 09/26/2018)
09/25/2018  1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) (Entered: 09/25/2018)
09/25/2018  1448 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease and Notice of Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Other Prof. Prime Clerk (related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1414 Notice of Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2018)
09/25/2018  1449 Document Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1216 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1450 Document Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1217 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1451 Stipulation and Agreed Order By and Among the Debtors, The Official Committee of Unsecured Creditors, and Schwebel Baking Co Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES"s Customers Arising from its "Polar Vortex Surcharges" Signed on 9/25/2018 (RE: related document(s)1179 Generic Motion). Status Conference set for 11/28/2018 at 03:00 PM at 260 Fed Bldg Akron. Discovery due by 11/21/2018. Trial date set for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/25/2018)
09/25/2018  1452 IN RE: USDC Case # 5:18cv1957, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1209 Notice of Appeal and Statement of Election, 1243 Amended Document). (bhemi crt) (Entered: 09/25/2018)
09/25/2018  1453 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1430 Document). (Lennox, Heather aty) (Entered: 09/25/2018)
09/25/2018  1454 Request for Transcript by Rocco I. Debitetto for 09/25/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/25/2018)
09/25/2018  1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) (Entered: 09/25/2018)
09/25/2018  1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/25/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/26/2018    Hearing Held --granted --(related document(s): 1224 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 09/26/2018)
09/26/2018  1458 Request for Transcript by Eric R. Goodman for 09/25/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/26/2018)
09/26/2018  1459 FORM ENTERED IN ERROR. Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) Modified on 9/26/2018 (bhemi). (Entered: 09/26/2018)
09/26/2018  1460 Request for Transcript by Heather Lennox for 09/25/2018 Hearing. Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) (Entered: 09/26/2018)
09/26/2018  1461 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From August 1, 2018 Through August 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 09/26/2018)
09/26/2018  1462 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties and Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/26/2018)
09/26/2018  1463 Certificate of Service of Paul Pullo regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal and Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal Filed by Other Prof. Prime Clerk (related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/26/2018)
09/26/2018  1464 Notice / Seventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 09/26/2018)
09/27/2018  1465 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 USC 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 1224) Signed on 9/26/2018. (bhemi crt) (Entered: 09/27/2018)
09/27/2018    STATUS CONFERENCE SCHEDULED (RE: related document(s)1398 Memorandum of Decision) Hearing scheduled for 10/1/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit for the STATUS CONFERENCE scheduled on October 1, 2018 at 2:00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com (Entered: 09/27/2018)
09/27/2018  1466 Certificate of Service of Cosmos X. Garraway Regarding Motion to Extend Time, Notice of Motion to Extend Time, Proposed Docket for Hearing on Motions Scheduled for September 25, 2018, at 10:00 a.m. (prevailing Eastern Time), Motion to Approve Stipulations, Notice of Motion to Approve Stipulations, and Fifth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1437 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1438 Document / Proposed Docket For Hearing on Motions Scheduled For September 25, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1442 Notice of Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1443 Monthly Billing Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 09/27/2018)
09/27/2018  1467 Certificate of Service of Cosmos X. Garraway Regarding Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/27/2018)
09/28/2018  1468 Monthly Billing Statement (Fifth) for the period of August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 09/28/2018)
09/28/2018  1469 Request for Transcript by Brady Williamson for ELPC for 09/25/2018 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 09/28/2018)
09/28/2018  1470 Supplemental Certificate of Service of Christian Rivera Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim against the Bankruptcy Estate, Proof of Claim Form, Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement and Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Interested Party Prime Clerk LLC (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/28/2018)
09/28/2018  1471 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 09/28/2018)
09/28/2018  1472 Certificate of Service of Christian Rivera Regarding Seventh Notice of Certain Immaterial Modifications to Process Support Agreement and Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non- Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1464 Notice / Seventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1465 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 USC 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc 1224) Signed on 9/26/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/28/2018)
09/28/2018  1473 Certificate of Service Of Gerhald R. Pasabangi regarding Coal Sales Agreements, Stipulation and Order regarding Polar Vortex Surcharges, First Omnibus Lease Assumption Motion, Moore Declaration and Notice of First Omnibus Lease Assumption Motion Filed by Other Prof. Prime Clerk (related document(s)1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1451 Stipulation and Agreed Order By and Among the Debtors, The Official Committee of Unsecured Creditors, and Schwebel Baking Co Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES"s Customers Arising from its "Polar Vortex Surcharges" Signed on 9/25/2018 (RE: related document(s)1179 Generic Motion). Status Conference set for 11/28/2018 at 03:00 PM at 260 Fed Bldg Akron. Discovery due by 11/21/2018. Trial date set for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/28/2018)
09/29/2018  1474 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1454) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
09/29/2018  1475 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1458) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
09/29/2018  1476 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1460) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
10/01/2018  1477 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1469) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
10/01/2018  1478 Transcript of Hearing Held 09/25/2018 RE: Motion for Approval of the Settlement Agreement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/31/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/9/2018. Redaction Request Due By 10/22/2018. Redacted Transcript Submission Due By 11/1/2018. Transcript access will be restricted through 12/31/2018. (bhemi) (Entered: 10/01/2018)
10/01/2018  1479 Request for Transcript by A.J. Webb for 09/25/2018 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 10/01/2018)
10/01/2018  1480 Certificate of Service re: Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1432 Document Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/01/2018)
10/01/2018  1481 Certificate of Service re: 1) Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 [Doc. 1216]; and 2) Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1449 Document Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1216 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1450 Document Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1217 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/01/2018)
10/01/2018    Status Hearing Held (related document(s): 1398 Memorandum of Decision) (mknot) (Entered: 10/01/2018)
10/01/2018  1482 Certificate of Service of Paul Pullo Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1461 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From August 1, 2018 Through August 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/01/2018)
10/01/2018  1483 Request for Transcript by Eric R. Goodman for 10/01/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/01/2018)
03/09/2020  3800 Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal, 1420 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3801 CCR Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp and Consolidation Coal Company. (RE: related document(s)933 Motion to Seal, 1421 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
10/02/2018  1484 Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) (Entered: 10/02/2018)
10/02/2018  1485 Request for Transcript by Evan Melluzzo for 10/02/2018 Hearing. Filed by Creditor Murray Energy Corporation. (White, Pete aty) (Entered: 10/02/2018)
10/02/2018    Hearing Held--MOTION DENIED -- (related document(s): 837 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 838 Declaration filed by FirstEnergy Solutions Corp., 927 Objection filed by Murray Energy Corporation, 1353 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/02/2018)
10/02/2018    Hearing Not Held --FURTHER HEARING NEEDS TO BE DETERMINED --(related document(s): 931 Motion for Relief From Stay filed by Murray Energy Corporation, 932 Declaration filed by Murray Energy Corporation) (mknot) (Entered: 10/02/2018)
10/02/2018  1486 Request for Transcript by Eric R. Goodman for 10/02/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/02/2018)
10/02/2018  1487 Notice of Hearing / Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 10/26/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/02/2018)
10/03/2018  1488 Certificate of Service Of Paul Pullo regarding Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through August 31, 2018 and Debtor-in-Possession Monthly Operating Report for the Period Ended August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1468 Monthly Billing Statement (Fifth) for the period of August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1471 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1489 Supplemental Certificate of Service of Cosmos X. Garraway Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and Proof of Claim Form Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1490 Supplemental Certificate of Service of Charles J. McCracken Regarding Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1491 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and a Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/04/2018  1492 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1479) Notice Date 10/03/2018. (Admin.) (Entered: 10/04/2018)
10/04/2018  1493 Declaration re: / Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 10/04/2018)
10/04/2018  1494 Transcript of Hearing Held 10/01/2018 RE: Status Conference on Motion Regarding the Key Employee Retention Plan/Memorandum of Decision. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/2/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/11/2018. Redaction Request Due By 10/25/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/2/2019. (bhemi) (Entered: 10/04/2018)
10/05/2018  1495 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1483) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1496 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1485) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1497 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1486) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1498 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1257 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/05/2018)
10/05/2018  1499 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/05/2018)
10/05/2018  1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/05/2018)
10/05/2018  1501 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (related documents 1500 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/05/2018)
10/05/2018  1502 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 10/05/2018)
10/05/2018  1503 Certificate of Service of Paul Pullo Regarding Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1487 Notice of Hearing / Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 10/26/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/05/2018)
10/05/2018  1504 Certificate of Service re: Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1484 Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/05/2018)
10/08/2018  1505 Document / Certificate of No Objection to Fourth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1248 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 10/08/2018)
10/08/2018  1506 Certificate of Service (Supplemental) of Christian Rivera Regarding Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/08/2018)
10/09/2018  1507 Transcript of Hearing Held 10/02/2018 RE: Motion to Reject a Certain Coal Supply Executory Contract. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/7/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/16/2018. Redaction Request Due By 10/30/2018. Redacted Transcript Submission Due By 11/9/2018. Transcript access will be restricted through 1/7/2019. (bhemi) (Entered: 10/09/2018)
10/09/2018  1508 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018  1509 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018  1510 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1508) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1509) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1510) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018  1511 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 10/09/2018)
10/09/2018  1512 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38932002. Fee amount 25.00. (re:Doc# 1511) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38932002. Fee amount 25.00. (re:Doc# 1512) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018  1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 10/09/2018)
10/09/2018  1514 Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/09/2018)
10/09/2018  1515 Supplemental Certificate of Service of Cosmos X. Garraway Regarding Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1493 Declaration re: / Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/09/2018)
10/10/2018  1516 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1312 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/10/2018)
10/10/2018  1517 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 10/10/2018)
10/10/2018  1518 Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claimes in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve (Related Doc # 1501) Signed on 10/10/2018. (bhemi crt) (Entered: 10/10/2018)
10/10/2018  1519 Notice of Eighth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eighth Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 10/10/2018)
10/10/2018  1520 Declaration re: / Declaration of Disinterestedness in Support of Employment of Ridge Policy Group LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ridge Policy Group LLC (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 10/10/2018)
10/10/2018  1521 Motion to Appear pro hac vice Motion on Behalf of Natan M. Hamerman for Admission Pro Hac Vice Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 10/10/2018)
10/10/2018  1522 Certificate of Service of Paul Pullo Regarding Motion of Debtors for Entry of an Order Approving Stipulation regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims, Motion for Expedited Consideration of Motion of Debtors for Entry of an Order Approving Stipulation regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims and Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1501 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (related documents 1500 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1502 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/10/2018)
10/10/2018  1523 Supplemental Certificate of Service of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates, and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, and Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Interested Party Prime Clerk LLC (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/10/2018)
10/11/2018  1524 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)872 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 875 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 914 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, N.A.. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA, 966 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 967 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 976 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1012 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1037 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1043 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1048 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1106 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1107 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1108 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1109 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1115 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1117 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1151 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1152 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1161 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1185 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA, 1197 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1394 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by. (Jones, Andrew cr), 1395 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) L.P.. (Jones, Andrew cr) filed by Creditor Canyon-EDOF (Master) LP, 1396 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, L.P.. (Jones, Andrew cr) filed by Creditor Canyon NZ-DOF Investing, LP., 1416 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 1426 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership Filed by Interested Party HSBC Bank plc. (Eland, James cr) filed by Interested Party HSBC Bank plc). (Baer, Herbert cr) (Entered: 10/11/2018)
10/11/2018  1525 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 10/11/2018)
10/11/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38946459. Fee amount 25.00. (re:Doc# 1525) (U.S. Treasury) (Entered: 10/11/2018)
10/11/2018  1526 Document Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1323 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/11/2018)
10/12/2018  1527 Document Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1338 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/12/2018)
10/12/2018  1528 Declaration re: / Second Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell, LPA (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date). (Merklin, Marc aty) (Entered 10/12/2018) Modified on 10/15/2018 (bhemi). Modified on 10/15/2018 (jwenn). (Entered: 10/12/2018)
10/12/2018  1529 Certificate of Service Of Paul Pullo regarding Certificate of No Objection to Fourth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 10/12/2018)
10/12/2018  1530 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date and Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1514 Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/12/2018)
10/15/2018  1531 Notice of Appearance and Request for Notice Filed by Creditor Commonwealth of Pennsylvania Department of Labor and Industry . (bhemi crt) (Entered: 10/15/2018)
10/15/2018    Parties wishing to appear or audit for the Hearing scheduled on October 16,2018 at 1:00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 10/15/2018)
10/15/2018  1532 Document / Proposed Docket for Hearing on Matters Scheduled for October 16, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 10/15/2018)
10/15/2018  1533 Certificate of Service of Christian Rivera regarding Fifth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of August 1, 2018 through August 31, 2018, Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claims in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve and Notice of Eighth Amended OCP Schedules Filed by Other Prof. Prime Clerk (related document(s)1517 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1518 Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claimes in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve (Related Doc 1501) Signed on 10/10/2018. (bhemi crt), 1519 Notice of Eighth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eighth Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/15/2018)
10/15/2018  1534 Supplemental Certificate of Service of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, and Notice of Filing Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/15/2018)
10/16/2018  1535 Document Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1337 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1536 Document Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1339 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1537 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/16/2018)
10/16/2018  1538 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/16/2018)
10/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38970967. Fee amount 25.00. (re:Doc# 1537) (U.S. Treasury) (Entered: 10/16/2018)
10/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38970967. Fee amount 25.00. (re:Doc# 1538) (U.S. Treasury) (Entered: 10/16/2018)
10/16/2018    Hearing Held--all granted --(related document(s): 1332 Generic Motion filed by FirstEnergy Solutions Corp., 1407 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 1413 Generic Motion filed by FirstEnergy Solutions Corp., 1436 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 1441 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 1455 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/16/2018)
10/16/2018    Hearing Held --agreed order to be uploaded --(related document(s): 1162 Generic Motion filed by James E. Rupert, 1311 Objection filed by FirstEnergy Solutions Corp., 1397 Response filed by James E. Rupert) (mknot) (Entered: 10/16/2018)
10/16/2018  1539 Request for Transcript by Eric R. Goodman for 10/16/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/16/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/16/2018  1540 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1544 Certificate of Service re: Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From August 1, 2018 Through and Including August 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1499 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2018)
10/17/2018  1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty) (Entered: 10/17/2018)
10/17/2018  1546 Notice of Motion / Notice of Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/17/2018)
10/17/2018  1547 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 10/17/2018)
10/18/2018  1548 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/18/2018)
10/18/2018  1549 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From September 1, 2018 through September 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 10/18/2018)
10/18/2018  1550 Motion to Appear pro hac vice of Stephen Moeller-Sally Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/18/2018)
10/18/2018  1551 Motion to Appear pro hac vice of Mark R. Somerstein Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/18/2018)
10/19/2018  1552 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1539) Notice Date 10/18/2018. (Admin.) (Entered: 10/19/2018)
10/19/2018  1553 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/19/2018)
10/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38991302. Fee amount 25.00. (re:Doc# 1553) (U.S. Treasury) (Entered: 10/19/2018)
10/19/2018    TELEPHONIC STATUS CALL (RE: related document(s)1398 Memorandum of Decision) Hearing scheduled for 10/23/2018 at 01:00 PM at 260 Fed Bldg Akron. Parties wishing to appear or audit for the STATUS CONFERENCE must register with Court Solutions, a private vendor, at www.court-solutions.com. (mknot) (Entered: 10/19/2018)
10/19/2018  1554 Transcript of Hearing Held 10/16/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/17/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/26/2018. Redaction Request Due By 11/9/2018. Redacted Transcript Submission Due By 11/19/2018. Transcript access will be restricted through 1/17/2019. (bhemi) (Entered: 10/19/2018)
10/19/2018  1555 Notice of Hearing / Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/5/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/19/2018)
10/19/2018  1556 Certificate of Service of Christian Rivera Regarding Combined Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, Declaration of Thomas A. Downey in Support of the Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, and Notice of Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/19/2018)
10/19/2018  1557 Notice of Filing Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 10/19/2018)
10/19/2018  1558 Certificate of Service of Christian Rivera Regarding Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 and Notice of Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018. Filed by Interested Party Prime Clerk LLC (related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1546 Notice of Motion / Notice of Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/19/2018)
10/22/2018  1559 Certificate of Service (Supplemental) of Christian Rivera Regarding Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, and Notice of Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/22/2018)
10/22/2018  1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1561 Notice of Motion / Notice of Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1563 Notice of Motion / Notice of Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1565 Notice of Motion / Notice of First Monthly Fee Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1566 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/22/2018)
10/23/2018  1567 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1508 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1509 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1510 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1511 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1512 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1525 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018  1568 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1537 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners, 1538 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners, 1553 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018    Status Hearing Held-- scheduling order to be entered --(related document(s): 1398 Memorandum of Decision) (mknot) (Entered: 10/23/2018)
10/23/2018  1569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/23/2018)
10/23/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39012691. Fee amount 25.00. (re:Doc# 1569) (U.S. Treasury) (Entered: 10/23/2018)
10/23/2018  1570 Certificate of Service of Christian Rivera Regarding Fourth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 31, 2018 through August 31, 2018 and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1547 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1549 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From September 1, 2018 through September 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018  1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/23/2018)
10/23/2018  1572 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 10/23/2018)
10/23/2018  1573 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/23/2018)
10/24/2018  1574 Request for Transcript by Eric R. Goodman for 10/23/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/24/2018)
10/24/2018  1575 Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Signed on 10/24/2018 (RE: related document(s)400 Generic Motion). Trial date set for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1576 Certificate of Service re: Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2018 Through and Including June 30, 2018 [Doc. 1323] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1526 Document Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1323 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1577 Certificate of Service re: Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [Doc. 1338] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1527 Document Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1338 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1578 Certificate of Service re: 1) Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [DOC. 1337]; 2) Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of July 1, 2018 Through July 31, 2018 [Doc. 1339]; and 3) Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From August 1, 2018 Through August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (related document(s)1535 Document Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1337 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1536 Document Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1339 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1540 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1579 Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay (Related Doc # 1162) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1580 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt (Related Doc # 1332) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1581 Order Granting Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 1413) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1582 Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 1436) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1583 Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 1441) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1584 First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property (Related Doc # 1455) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1585 Order Granting Motion To Appear pro hac vice of Natan M. Hamerman (Related Doc # 1521) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1586 Order Granting Motion To Appear pro hac vice pf Stephen Moeller-Sally (Related Doc # 1550) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1587 Order Granting Motion To Appear pro hac vice of Mark R. Somerstein (Related Doc # 1551) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1588 Certificate of Service of Christian Rivera Regarding Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sale Assets Filed by Other Prof. Prime Clerk (related document(s)1555 Notice of Hearing / Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/5/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/24/2018)
10/24/2018  1589 Document / Certificate of No Objection To Fifth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1443 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/24/2018)
10/24/2018  1590 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of September 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/24/2018)
10/25/2018  1591 ORDER DENYING MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY EXECUTORY CONTRACT (Related Doc # 837 Motion to Reject Lease or Executory Contract) Signed on 10/24/2018. (spete crt) (Entered: 10/25/2018)
10/25/2018  1592 Certificate of Service of Christian Rivera Regarding Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc toAugust 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Notice of Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tunc to August 24, 2018, Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tune ro August 24, 2018, First Monthly Fee Application of Direct Fee Reivew LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through September 30, 2018 and Notice of First Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1561 Notice of Motion / Notice of Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1563 Notice of Motion / Notice of Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty), 1565 Notice of Motion / Notice of First Monthly Fee Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC. (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 10/25/2018)
10/26/2018  1593 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 10/26/2018)
10/26/2018  1594 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/26/2018)
10/26/2018  1595 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 10/26/2018)
10/26/2018  1596 ORDER AUTHORIZING THE DEBTORS TO REJECT A CERTAIN UNEXPIRED LEASE (Related Doc # 1407 Motion) Signed on 10/26/2018. (spete crt) (Entered: 10/26/2018)
10/27/2018  1597 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1574) Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018)
10/29/2018  1598 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1599 Motion to Appear pro hac vice of Joseph R. Sgroi Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1600 Motion to Appear pro hac vice of Glenn S. Walter Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1601 Notice of Hearing / Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/27/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1602 Certificate of Service Of Paul Pullo regarding Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Notice of Debtors Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances and Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Filed by Other Prof. Prime Clerk (related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1572 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1573 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1575 Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Signed on 10/24/2018 (RE: related document(s)400 Generic Motion). Trial date set for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/29/2018)
10/30/2018  1603 Document / Certificate of No Objection to Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims). (Franklin, Bridget aty) (Entered: 10/30/2018)
10/30/2018  1604 Amended Notice of Motion / Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 10/30/2018 (bhemi). (Entered: 10/30/2018)
10/30/2018  1605 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 10/30/2018)
10/30/2018  1606 Declaration re: / Second Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer For The Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 10/30/2018)
10/30/2018  1607 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050945. Fee amount 25.00. (re:Doc# 1607) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1608 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050977. Fee amount 25.00. (re:Doc# 1608) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1609 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050998. Fee amount 25.00. (re:Doc# 1609) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1610 Monthly Billing Statement (Sixth) for the period of September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 10/30/2018)
10/30/2018  1611 Certificate of Service of Christian Rivera Regarding Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay, Order Granting Motion of Debtors to Approve Stipulation between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt, Order Granting Motion of Debtors to Approve Stipulation by and between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residental Real Property, First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residental Real Property, and Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Other Prof. Prime Clerk (related document(s)1579 Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay (Related Doc 1162) Signed on 10/24/2018. (bhemi crt), 1580 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt (Related Doc 1332) Signed on 10/24/2018. (bhemi crt), 1581 Order Granting Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc 1413) Signed on 10/24/2018. (bhemi crt), 1582 Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1436) Signed on 10/24/2018. (bhemi crt), 1583 Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 1441) Signed on 10/24/2018. (bhemi crt), 1584 First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property (Related Doc 1455) Signed on 10/24/2018. (bhemi crt), 1591 ORDER DENYING MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY EXECUTORY CONTRACT (Related Doc 837 Motion to Reject Lease or Executory Contract) Signed on 10/24/2018. (spete crt)). (Baer, Herbert cr) (Entered: 10/30/2018)
10/31/2018  1612 Transcript of Hearing Held 10/23/2018 RE: Status Conference Re: Motion to Approve Key Employee Retention Plan. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/29/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 11/7/2018. Redaction Request Due By 11/21/2018. Redacted Transcript Submission Due By 12/3/2018. Transcript access will be restricted through 1/29/2019. (bhemi) (Entered: 10/31/2018)
10/31/2018  1613 Notice / Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 10/31/2018)
10/31/2018  1614 Certificate of Service Of Paul Pullo regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 through September 30, 2018, Sixth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from September 1, 2018 through September 30, 2018, Fifth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 31, 2018 through September 30, 2018 and Order Authorizing the Debtors to Reject a Certain Unexpired Lease Filed by Other Prof. Prime Clerk (related document(s)1593 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1594 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 1595 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1596 ORDER AUTHORIZING THE DEBTORS TO REJECT A CERTAIN UNEXPIRED LEASE (Related Doc 1407 Motion) Signed on 10/26/2018. (spete crt)). (Baer, Herbert cr) (Entered: 10/31/2018)
10/31/2018  1615 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2018)
10/31/2018  1616 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1548 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
10/31/2018  1617 Certificate of Service re: Notice of Filing of Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1557 Notice of Filing Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
10/31/2018  1618 Certificate of Service re: Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1590 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of September 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
11/01/2018  1619 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 11/01/2018)
11/01/2018  1620 Document Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1362 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/01/2018)
11/01/2018  1621 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 11/01/2018)
11/01/2018  1622 Certificate of Service of Paul Pullo Regarding Sixth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1598 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/01/2018)
11/02/2018  1623 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 11/02/2018)
11/02/2018  1624 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Holt Ramsey Pump & Equipment Company (Claim No. 232, Amount $4,227.00) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Holt Ramsey Pump & Equipment Company (Claim No. 232, Amount $4,227.00) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 11/02/2018)
11/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39070546. Fee amount 25.00. (re:Doc# 1623) (U.S. Treasury) (Entered: 11/02/2018)
11/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39070546. Fee amount 25.00. (re:Doc# 1624) (U.S. Treasury) (Entered: 11/02/2018)
11/02/2018  1625 Certificate of Service of Paul Pullo Regarding Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements, Debtor-in-Possession Monthly Operating Report for Reporting Period September 2018, and Sixth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of September 1, 2018 through September 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1601 Notice of Hearing / Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/27/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1604 Amended Notice of Motion / Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 10/30/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1605 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1610 Monthly Billing Statement (Sixth) for the period of September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 11/02/2018)
11/05/2018  1626 Certificate of Service of Cosmos X. Garraway Regarding Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1613 Notice / Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/05/2018)
11/05/2018  1627 Declaration re: / Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independen). (Bradley, Kate aty) (Entered: 11/05/2018)
11/05/2018  1628 Certificate of Service re: Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [Doc. 1362] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1620 Document Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1362 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 11/05/2018)
11/06/2018  1629 Support Document Statement in Support Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (McKane, Mark aty) (Entered: 11/06/2018)
11/06/2018  1630 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/06/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/06/2018  1631 Document Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1499 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/06/2018)
11/06/2018  1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 11/06/2018)
11/06/2018  1633 Response to // Statement and Reservation of Rights of the FES Creditor Group to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by FES Creditor Group (related documents 1571 Generic Motion) (Webb, A.J. aty) (Entered: 11/06/2018)
11/06/2018  1634 Response and Reservation of Rights to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to file a Chapter 11 Plan Filed by Meyersdale Windpower, LLC (related documents 1571 Generic Motion) (Wolf, Risa aty) Modified on 11/6/2018 (bhemi). (Entered: 11/06/2018)
11/06/2018  1635 Response to and Joinder of Maryland Solar to Statement and Reservation of Rights of the FES Creditor Group to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1571 Generic Motion) (Kaplan, Gary aty) (Entered: 11/06/2018)
11/06/2018  1636 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1468 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 11/06/2018)
11/06/2018  1637 Certificate of Service of Paul Pullo Regarding Sixth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1621 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 11/06/2018)
11/07/2018  1638 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1502 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/07/2018)
11/07/2018  1639 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-4095 (18-0311) (RE: related document(s)1121 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1640 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-4097 (18-0313) (RE: related document(s)1143 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1641 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-0314 (RE: related document(s)1206 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1642 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-0315 (RE: related document(s)1209 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1643 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1607 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1608 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1609 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1623 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 11/07/2018)
11/07/2018  1644 Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims (Related Doc # 1500) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1645 Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 1513) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1646 Order Granting Motion To Appear pro hac vice Joseph R. Sgroi (Related Doc # 1599) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1647 Order Granting Motion To Appear pro hac vice of Glenn S. Walter (Related Doc # 1600) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018    Hearing Scheduled, (RE: related document(s)1633 Response, 1634 Response, 1635 Response) Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/07/2018)
11/07/2018  1648 Objection to - Objection and Reservation of Rights of United States Trustee to the Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by United States Trustee (related documents 1560 Application to Employ) (ust401, Tiiara N. A. Patton tr) (Entered: 11/07/2018)
11/07/2018  1649 Certificate of Service re: Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1499] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1631 Document Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1499 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/07/2018)
11/08/2018  1650 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/08/2018)
11/08/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39105535. Fee amount 25.00. (re:Doc# 1650) (U.S. Treasury) (Entered: 11/08/2018)
11/08/2018  1651 Authorization of Direct Appeal . Fee Amount $207 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1121 Notice of Appeal and Statement of Election). (McKane, Mark aty) Modified on 11/8/2018 (bhemi). (Entered: 11/08/2018)
11/08/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39107140. Fee amount 207.00. (re:Doc# 1651) (U.S. Treasury) (Entered: 11/08/2018)
11/08/2018  1652 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1547 Monthly Billing Statement). (Curry, Jason aty) (Entered: 11/08/2018)
11/09/2018    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00087589. Fee amount: $25.00. (Entered: 11/09/2018)
11/09/2018  1653 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC . Receipt Number OTC Fee Amount $25.00 Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC Filed by Creditor Rocky Point Claims LLC . (bhemi crt) (Entered: 11/09/2018)
11/09/2018  1654 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/09/2018)
11/09/2018  1655 Monthly Billing Statement Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 11/09/2018)
11/09/2018    Parties wishing to appear or audit for the Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron must register with Court Solutions, a private vendor, at www.court-solutions.com (bhemi) (Entered: 11/09/2018)
11/09/2018  1656 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to Fifth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1636 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1468 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 11/09/2018)
11/09/2018  1657 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 11/09/2018)
11/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39117407. Fee amount 25.00. (re:Doc# 1657) (U.S. Treasury) (Entered: 11/09/2018)
11/09/2018  1658 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 11/09/2018)
11/09/2018  1659 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1661 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1663 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1665 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1667 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1669 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1671 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1672 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' First Through Sixth Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim, 1664 Objection to Claim, 1666 Objection to Claim, 1668 Objection to Claim, 1670 Objection to Claim). (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1673 Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by FirstEnergy Solutions Corp. (related documents 1648 Objection) (Franklin, Bridget aty) (Entered: 11/09/2018)
11/09/2018  1674 Declaration re: / Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor For the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1673 Reply). (Franklin, Bridget aty) (Entered: 11/09/2018)
11/09/2018  1675 Document / Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi). (Entered: 11/09/2018)
11/09/2018  1677 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - JOB FUNCTION ANALYSIS) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1678 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - 2018 FENOC KERP Market Comparison # 2 Exhibit B - Non-Represented vs. Represented Employee Retention) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1679 Notice of Motion / Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty)). Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/12/2018  1680 Certificate of Service of Paul Pullo Regarding Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims and Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1644 Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims (Related Doc 1500) Signed on 11/7/2018. (bhemi crt), 1645 Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 1513) Signed on 11/7/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 11/12/2018)
11/13/2018    Hearing Held--motion granted -- (related document(s): 1571 Generic Motion filed by FirstEnergy Solutions Corp., 1572 Declaration filed by FirstEnergy Solutions Corp., 1629 Support Document filed by Ohio Valley Electric Corporation, 1633 Response filed by FES Creditor Group, 1634 Response filed by Meyersdale Windpower, LLC, 1635 Response filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held-- application granted as modified on the record (related document(s): 1560 Application to Employ filed by FirstEnergy Solutions Corp., 1648 Objection filed by United States Trustee, 1673 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held --granted --(related document(s): 1541 Generic Motion filed by FirstEnergy Solutions Corp., 1542 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held--both granted --(related document(s): 1545 Application to Employ filed by FirstEnergy Solutions Corp., 1562 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018  1681 Certificate of Service re: 1) Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From September 1, 2018 Through and Including September 30, 2018; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From September 1, 2018 Through and Including September 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1655 Monthly Billing Statement Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1658 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/13/2018)
11/13/2018  1682 Request for Transcript by Eric R. Goodman for 11/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/13/2018)
11/13/2018  1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp., 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation, 1353 Reply filed by Debtor FirstEnergy Solutions Corp., 1591 Order on Motion to Reject Lease or Executory Contract. Modified on 11/14/2018 (bhemi). (Entered: 11/13/2018)
11/13/2018  1684 Declaration re: / Declaration of James G. Mellody in Support of the Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company). (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1685 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1686 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by Creditor Canyon Distressed Opportunity Master Fund II, L.P.. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018  1687 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, LP.. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018  1688 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) LP. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1686) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1687) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1688) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018  1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1690 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/13/2018)
11/14/2018  1691 Motion to Appear pro hac vice Filed by Creditor PA Department of Revenue Office of Attorney General (Attachments: # 1 Exhibit Certification # 2 Proposed Order # 3 Exhibit Certificate of Service) (Edmundson, Robert aty) (Entered: 11/14/2018)
11/14/2018  1692 Certificate of Service of Paul Pullo Regarding Notice of Additional Omnibus Hearing Dates, Debtors' Second Omnibus Objection to Certain Proofs of Claim, Debtors' Third Omnibus Objection to Certain Proofs of Claim, Debtors' Fourth Omnibus Objection to Certain Proofs of Claim, Debtors' Fifth Omnibus Objection to Certain Proofs of Claim, Debtors' Sixth Omnibus Objection to Certain Proofs of Claim, Declaration of Jeffrey Sielinski in Support of the Debtors First through Sixth Omnibus Objections to Certain Proofs of Claim, Debtors Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines, Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor for the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 a.m. (prevailing Eastern Time), Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans, Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion forEntry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Notice of Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), and Notice of Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Interested Party Prime Clerk LLC (related document(s)1659 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1663 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1667 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1669 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1671 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1672 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' First Through Sixth Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim, 1664 Objection to Claim, 1666 Objection to Claim, 1668 Objection to Claim, 1670 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1673 Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by FirstEnergy Solutions Corp. (related documents 1648 Objection) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1674 Declaration re: / Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor For the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1673 Reply). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1675 Document / Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1677 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - JOB FUNCTION ANALYSIS) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1678 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - 2018 FENOC KERP Market Comparison # 2 Exhibit B - Non-Represented vs. Represented Employee Retention) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1679 Notice of Motion / Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty)). Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/14/2018)
11/15/2018  1693 Document Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 through and including August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1540 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/15/2018)
11/15/2018  1694 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1650 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1653 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC. Receipt Number OTC Fee Amount $25.00 Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC Filed by Creditor Rocky Point Claims LLC. (bhemi crt) filed by Creditor Rocky Point Claims LLC, 1657 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA). (Baer, Herbert cr) (Entered: 11/15/2018)
11/15/2018  1695 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Settlement Among the Debtors, Considation Coal Company and McElroy Coal Company, Declaration of James G. Mellody in Support of the Motion of the Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company, Motion of Debtors for an Order Granting Leave to File Agreements Under Seal and Notice of Motion of Debtors for an Order Granting Leave to File Agreements Under Seal Filed by Other Prof. Prime Clerk (related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp., 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation, 1353 Reply filed by Debtor FirstEnergy Solutions Corp., 1591 Order on Motion to Reject Lease or Executory Contract. Modified on 11/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1684 Declaration re: / Declaration of James G. Mellody in Support of the Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1685 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1690 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/15/2018)
11/15/2018  1696 Document / Certificate of No Objection to First Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0.). (Bradley, Kate aty) (Entered: 11/15/2018)
11/16/2018  1697 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1682) Notice Date 11/15/2018. (Admin.) (Entered: 11/16/2018)
11/16/2018  1698 Authorization of Direct Appeal . Fee Amount $207 Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (McCollough, Aaron aty) Modified on 11/16/2018 (bhemi). (Entered: 11/16/2018)
11/16/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39151425. Fee amount 207.00. (re:Doc# 1698) (U.S. Treasury) (Entered: 11/16/2018)
11/16/2018  1699 Notice of Appearance and Request for Notice NOTICE OF APPEARANCE AND REQUEST FOR SERVICES by Robert M. Stefancin Filed by DTE ES Operations, LLC, DTE REF Management Company, LLC. (Stefancin, Robert aty) (Entered: 11/16/2018)
11/16/2018  1700 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expen). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1701 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,99). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1702 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1703 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Thr). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1704 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: ). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1705 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1706 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1707 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1708 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solut). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1709 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1710 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52,). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1711 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1712 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: ). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1713 Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi)., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/16/2018)
11/19/2018  1714 Transcript of Hearing Held 11/13/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 2/19/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 11/26/2018. Redaction Request Due By 12/10/2018. Redacted Transcript Submission Due By 12/20/2018. Transcript access will be restricted through 2/19/2019. (bhemi) (Entered: 11/19/2018)
11/19/2018  1715 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1548 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/19/2018)
11/19/2018  1716 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA (re-filed with signed report) Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1701 Document). (Bradley, Kate aty) (Entered: 11/19/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/19/2018  1717 Document / Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1700 Document, 1702 Document, 1703 Document, 1704 Document, 1705 Document, 1706 Document, 1707 Document, 1708 Document, 1709 Document, 1710 Document, 1711 Document, 1712 Document, 1716 Document). (Bradley, Kate aty) (Entered: 11/19/2018)
11/19/2018  1718 Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/19/2018)
11/19/2018  1719 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1595 Monthly Billing Statement). (Curry, Jason aty) (Entered: 11/19/2018)
11/19/2018  1720 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/19/2018)
11/19/2018  1721 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/19/2018)
11/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39165239. Fee amount 25.00. (re:Doc# 1720) (U.S. Treasury) (Entered: 11/19/2018)
11/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39165239. Fee amount 25.00. (re:Doc# 1721) (U.S. Treasury) (Entered: 11/19/2018)
11/19/2018  1722 Monthly Billing Statement / First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 Through September 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 11/19/2018)
11/20/2018  1723 Order (I) Authorizing Debtor FirstEnergy Solutions Corp and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief (Related Doc # 1541) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1724 Order Approving Debtors' Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 (Related Doc # 1545) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1725 Order Approving Debtors' Application for Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tun to August 24, 2018 (Related Doc # 1562) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1726 Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 1571) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1727 Authorization of Direct Appeal . Fee Amount $207 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1278 Order (PDF)). (Kaplan, Gary aty) Modified on 11/20/2018 (bhemi). (Entered: 11/20/2018)
11/20/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39170324. Fee amount 207.00. (re:Doc# 1727) (U.S. Treasury) (Entered: 11/20/2018)
11/20/2018  1728 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1686 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by Creditor Canyon Distressed Opportunity Master Fund II, L.P.. (Jones, Andrew cr) filed by Creditor Canyon Distressed Opportunity Master Fund II, LP, 1687 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, LP.. (Jones, Andrew cr) filed by Creditor Canyon NZ-DOF Investing, LP., 1688 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) LP. (Jones, Andrew cr) filed by Creditor Canyon-EDOF (Master) LP). (Baer, Herbert cr) (Entered: 11/20/2018)
11/20/2018  1729 Certificate of Service re: Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1540] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1693 Document Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 through and including August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1540 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 11/20/2018)
11/20/2018  1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1731 Declaration re: / Declaration of Tyler W. Cowan in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1732 Declaration re: / Declaration of Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1733 Notice of Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 39172435. Fee amount 181.00. (re:Doc# 1730) (U.S. Treasury) (Entered: 11/20/2018)
11/20/2018  1734 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/20/2018)
11/20/2018  1735 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1548] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1715 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1548 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/20/2018)
11/20/2018  1736 Notice of Hearing / Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1737 Monthly Billing Statement / Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1739 Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1741 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement). (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1742 Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/21/2018  1743 Authorization of Direct Appeal of OVEC Rejection Order by 6th Circuit. Fee Amount $207 Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1262 Order (PDF)). (Beck, David aty) Modified on 11/21/2018 (bhemi). (Entered: 11/21/2018)
11/21/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39175538. Fee amount 207.00. (re:Doc# 1743) (U.S. Treasury) (Entered: 11/21/2018)
11/21/2018  1744 Exhibit/Witness List / Debtors' Witness List for Hearing on Amended KERP Motion Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/21/2018)
11/21/2018  1745 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/21/2018)
11/21/2018  1746 Certificate of Service of Gerhald R. Pasabangi Regarding Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP, and Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Other Prof. Prime Clerk (related document(s)1700 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expen). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1701 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,99). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1702 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1703 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Thr). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1704 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1705 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1706 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1707 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1708 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solut). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1709 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1710 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52,). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1711 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1712 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1713 Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi)., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/21/2018)
11/21/2018  1747 Exhibit/Witness List Witness List for Hearing on Amended KERP Motion Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO. (Goldstein, Joyce aty) (Entered: 11/21/2018)
11/21/2018  1748 Monthly Billing Statement / Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/21/2018)
11/23/2018  1749 Certificate of Service of Paul Pullo Regarding Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests, First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 through September 30, 2018, and Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Other Prof. Prime Clerk (related document(s)1716 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA (re-filed with signed report) Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1701 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1717 Document / Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1700 Document, 1702 Document, 1703 Document, 1704 Document, 1705 Document, 1706 Document, 1707 Document, 1708 Document, 1709 Document, 1710 Document, 1711 Document, 1712 Document, 1716 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1718 Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1722 Monthly Billing Statement / First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 Through September 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 11/23/2018)
11/26/2018  1750 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From October 1, 2018 Through October 10, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1751 Document / Certificate of No Objection to Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1236 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1752 Objection to Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 1676 Generic Motion) (Attachments: # 1 Exhibit Exhibit A - Debtors' 11-25-2018 proposals # 2 Exhibit Certificate of Service) (Goldstein, Joyce aty) (Entered: 11/26/2018)
11/26/2018  1753 Monthly Billing Statement / Second Monthly Fee Statement of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1754 Certificate of Service of Christian Rivera Regarding Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC effective nunc pro tunc to August 24, 2018, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tunc to August 24, 2018, Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and RelatedCure Amounts, and (C) Granting Related Relief, Declarations of Tyler W. Cowan and Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief, Notice of Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief, Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims, Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement, Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement, and Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement Filed by Other Prof. Prime Clerk (related document(s)1723 Order (I) Authorizing Debtor FirstEnergy Solutions Corp and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief (Related Doc 1541) Signed on 11/19/2018. (bhemi crt), 1724 Order Approving Debtors' Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 (Related Doc 1545) Signed on 11/19/2018. (bhemi crt), 1725 Order Approving Debtors' Application for Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tun to August 24, 2018 (Related Doc 1562) Signed on 11/19/2018. (bhemi crt), 1726 Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 1571) Signed on 11/19/2018. (bhemi crt), 1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1731 Declaration re: / Declaration of Tyler W. Cowan in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1732 Declaration re: / Declaration of Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1733 Notice of Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1736 Notice of Hearing / Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1737 Monthly Billing Statement / Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1739 Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1741 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1742 Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/26/2018)
11/26/2018  1755 Adversary case 18-05081. Complaint by Exelon Generation Company, LLC against FirstEnergy Solutions Corp.. Fee Amount $350 Nature of Suit:91 (Declaratory Judgement Rule 7001(9)),72 (Injunctive Relief (Other) Rule 7001 (7)) (Guadagnino, Frank aty) (Entered: 11/26/2018)
11/27/2018  1756 Certificate of Service of Cosmos X. Garraway Regarding Seventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from October 1, 2018 through October 31, 2018 and Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2018 through October 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1745 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1748 Monthly Billing Statement / Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/27/2018)
11/27/2018  1757 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 1, 2018 through October 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 11/27/2018)
11/28/2018  1758 Monthly Billing Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/28/2018)
11/28/2018  1759 Notice of Filing of Supplement to Debtors Amended Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Attachments: # 1 Exhibit A - Memorandum of Agreement # 2 Exhibit B - Redline of Revised Memorandum of Agreement) (Franklin, Bridget aty) (Entered: 11/28/2018)
11/28/2018  1760 Notice of Withdrawal of Objection (Dkt. No. 1752) to Debtors' Amended Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Goldstein, Joyce aty) (Entered: 11/28/2018)
11/29/2018    Parties wishing to appear or audit the hearing scheduled for November 30, 2018 at 9:30 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/29/2018)
11/29/2018  1761 Document / Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - Supplemental Harden Declaration) (Franklin, Bridget aty) (Entered: 11/29/2018)
11/29/2018  1762 Response to Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 1676 Generic Motion) (Debitetto, Rocco aty) (Entered: 11/29/2018)
11/29/2018  1763 Certificate of Service of Christian Rivera Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America LLC for the Period from October 1, 2018 through October 10, 2018 Filed by Other Prof. Prime Clerk (related document(s)1750 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From October 1, 2018 Through October 10, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 11/29/2018)
11/29/2018  1764 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from July 1, 2018 through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1340 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/29/2018)
11/29/2018  1765 Response to Debtors' Third Omnibus Objection Filed by Studer Industrial Tool, Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 11/29/2018)
11/29/2018  1766 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Expenses Incurred as Co-Counsel to the Debtors From September 1, 2018 through September 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1594 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/29/2018)
11/30/2018  1767 Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Signed on 11/29/2018 (RE: related document(s)1591 Order on Motion to Reject Lease or Executory Contract). (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1768 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Akin Gump Strauss & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1598 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018    Hearing Held - GRANTED. (related document(s): 1676 Generic Motion filed by FirstEnergy Solutions Corp., 1759 Notice (PDF) filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 11/30/2018)
11/30/2018  1769 Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Radiological Solutions Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1770 Certificate of Service (Supplemental) of Charles J. McCracken Regarding Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property, Declaration of Charles M. Moore in Support of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property, and Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/30/2018)
11/30/2018  1771 Notice of Ninth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Ninth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1772 Declaration re: / Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1773 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc # 1676) Signed on 11/30/2018. (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1774 Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1775 Declaration re: (Supplemental) of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh, L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Vassiles, Chrysanthe aty) (Entered: 11/30/2018)
11/30/2018  1776 Certificate of Service Of Cosmos X. Garraway Regarding Fifth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from August 1, 2018 through August 31, 2018 and Notice of Filing of Supplement to Debtors Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Other Prof. Prime Clerk (related document(s)1758 Monthly Billing Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1759 Notice of Filing of Supplement to Debtors Amended Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Attachments: # 1 Exhibit A - Memorandum of Agreement # 2 Exhibit B - Redline of Revised Memorandum of Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/30/2018)
11/30/2018  1777 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (related document(s)1762 Response to Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 1676 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/30/2018)
12/03/2018  1778 Request for Transcript by Eric R. Goodman for 11/30/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 12/03/2018)
12/03/2018  1779 Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal (Related Doc # 1689) Signed on 12/3/2018. (bhemi crt) (Entered: 12/03/2018)
12/03/2018  1780 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Boston Consulting Group, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 12/03/2018)
12/03/2018  1781 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 12/03/2018)
12/03/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39229417. Fee amount 25.00. (re:Doc# 1781) (U.S. Treasury) (Entered: 12/03/2018)
12/03/2018  1782 Order Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors, and Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines (Related Doc # 1560) Signed on 12/3/2018. (bhemi crt) (Entered: 12/03/2018)
12/03/2018  1783 Certificate of Service (Supplemental) Of Stephanie Jordan regarding Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/03/2018)
12/04/2018  1784 Response to Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Kebco, Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 12/04/2018)
12/04/2018  1785 Request for Transcript by A.J. Webb for 11/13/2018 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 12/04/2018)
12/04/2018  1786 Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by United States of America, IRS (related documents 1670 Objection to Claim) (Bacchus, Renee aty) (Entered: 12/04/2018)
12/04/2018  1787 Monthly Billing Statement (Seventh) for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 12/04/2018)
12/04/2018  1788 Response to Debtor's FIfth Omnibus Objection to Certain Proofs of Claim Filed by James J. Muto (Van Volkenburg, Jeffrey aty). Related document(s) 1668 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 12/6/2018 (bhemi). (Entered: 12/04/2018)
12/04/2018  1789 Response to Debtors' Fifth Omnibus Objection to Certain Proofs of Claim Filed by Carol L. Muto (Van Volkenburg, Jeffrey aty). Related document(s) 1668 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 12/6/2018 (bhemi). (Entered: 12/04/2018)
12/04/2018  1790 Certificate of Service of Paul Pullo Regarding Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Filed by Other Prof. Prime Clerk (related document(s)1761 Document / Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - Supplemental Harden Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/04/2018)
12/05/2018  1791 Certificate of Service of Paul Pullo Regarding Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract, Notice of Ninth Amended OCP Schedules, Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans, Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2018, Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business and Supplemental Declaration of Disinterestedness In Support of Employment of Black McCuskey Souers & Arbaugh LP.A. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)1767 Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Signed on 11/29/2018 (RE: related document(s)1591 Order on Motion to Reject Lease or Executory Contract). (bhemi crt), 1771 Notice of Ninth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Ninth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1772 Declaration re: / Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1773 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc 1676) Signed on 11/30/2018. (bhemi crt), 1774 Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1775 Declaration re: (Supplemental) of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh, L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Vassiles, Chrysanthe aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/05/2018)
12/06/2018  1792 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1778) Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
12/06/2018  1793 Transcript of Hearing Held 11/30/2018 RE: KERP Motion. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/6/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/13/2018. Redaction Request Due By 12/27/2018. Redacted Transcript Submission Due By 1/7/2019. Transcript access will be restricted through 3/6/2019. (bhemi) (Entered: 12/06/2018)
12/06/2018  1794 Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Dear John Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 12/06/2018)
12/06/2018  1795 Certificate of Service of Gerhald R. Pasabangi Regarding Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal and Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)1779 Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal (Related Doc 1689) Signed on 12/3/2018. (bhemi crt), 1780 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Boston Consulting Group, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. The Boston Consulting Group, Inc.). (Baer, Herbert cr) (Entered: 12/06/2018)
12/06/2018  1796 Declaration re: / Declaration of Scott L. Alberino Regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1797 Declaration re: / Declaration of Kate M. Bradley Regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors Filed by Attorney Brouse McDowell, LPA (RE: related document(s)433 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1798 Declaration re: / Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1799 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1800 Declaration re: Notice of Filing Second Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 12/06/2018)
12/07/2018  1801 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1785) Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
03/09/2020  3802 Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal, 1779 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
12/07/2018  1802 Certificate of Service Of Christian Rivera Regarding Seventh Monthly Billing Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement for the Period of October 1, 2018 through October 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1787 Monthly Billing Statement (Seventh) for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 12/07/2018)
12/10/2018    Parties wishing to appear or audit the hearing scheduled for December 11, 2018 at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 12/10/2018)
12/10/2018  1803 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Interested Party Prime Clerk LLC (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/10/2018)
12/10/2018  1804 Document / Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/10/2018)
12/11/2018  1805 Notice of Appearance and Request for Notice /Service of Papers by Michele L. Angell Filed by Creditor BNB Napoleon Solar, LLC. (Angell, Michele aty) (Entered: 12/11/2018)
12/11/2018  1806 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1781 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC). (Baer, Herbert cr) (Entered: 12/11/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
12/11/2018    Hearing Held--fees approved in various reduced amounts and or as resported on the recored (related document(s): 1345 Application for Compensation filed by KPMG LLP, 1357 Application for Compensation filed by Hogan Lovells US LLP, 1358 Application for Compensation filed by ICF Resources, LLC, 1359 Application for Compensation filed by Willkie Farr & Gallagher LLP, 1360 Application for Compensation filed by Lazard Freres & Co. LLC, 1365 Application for Compensation filed by Sitrick and Company, Inc., 1367 Application for Compensation filed by Rocco I. Debitetto, FTI Consulting, Inc., 1368 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 1369 Application for Compensation filed by Rocco I. Debitetto, PJT Partners LP, 1370 Application for Compensation filed by Brouse McDowell, LPA, 1371 Application for Compensation filed by Rocco I. Debitetto, Official Committee Of Unsecured Creditors, 1372 Application for Compensation filed by Milbank, Tweed, Hadley & McCloy LLP, 1374 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 1564 Application for Compensation filed by Direct Fee Review LLC) (mknot) (Entered: 12/11/2018)
12/11/2018    Hearing Held-- granted --(related document(s): 1683 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 1740 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/11/2018)
12/11/2018    Hearing Held-- sustained --(related document(s): 1660 Document filed by FirstEnergy Solutions Corp., 1662 Objection to Claim filed by FirstEnergy Solutions Corp., 1664 Objection to Claim filed by FirstEnergy Solutions Corp., 1666 Objection to Claim filed by FirstEnergy Solutions Corp., 1668 Objection to Claim filed by FirstEnergy Solutions Corp., 1670 Objection to Claim filed by FirstEnergy Solutions Corp., 1672 Declaration filed by FirstEnergy Solutions Corp., 1738 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/11/2018)
12/11/2018  1807 Request for Transcript by Eric R. Goodman for 12/11/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 12/11/2018)
12/11/2018  1808 Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1660 Document). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1809 Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1662 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1810 Order Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1664 Objection to Claim, 1765 Response, 1769 Response, 1784 Response, 1794 Response). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1811 Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1666 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1812 Stipulation and Agreed Order Signed on 12/11/2018 (RE: related document(s)1668 Objection to Claim, 1788 Response, 1789 Response). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1813 Stipulation and Order Signed on 12/11/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1814 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company (Related Doc # 1683) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1815 Order Granting Motion To Appear pro hac vice of Robert C. Edmundson (Related Doc # 1691) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1816 Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) (Related Doc # 1738) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1817 Order Approving the Debtors to Enter Into and Perform Under the IT Separation Agreement (Related Doc # 1740) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1818 Certificate of Service of Paul Pullo Regarding Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk (related document(s)1804 Document / Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/11/2018)
12/11/2018  1819 Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses. Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 3/31/2018 to 7/31/2018, Fee awarded: $326323.50, Expenses awarded: $10643.05; for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $14819437.25, Expenses awarded: $256388.46; for Brouse McDowell, LPA,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $682455.00, Expenses awarded: $42976.84; for Direct Fee Review LLC,Examiner,Period: 7/22/2018 to 9/30/2018, Fee awarded: $24862.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/11/2018 to 7/31/2018, Fee awarded: $3611729.75, Expenses awarded: $33727.41; for Hogan Lovells US LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $370674.00, Expenses awarded: $108.34; for ICF Resources, LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $421190.00, Expenses awarded: $3277.00; for KPMG LLP,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $374708.80, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $1000000.00, Expenses awarded: $38607.26; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/11/2018 to 7/31/2018, Fee awarded: $12499943.05, Expenses awarded: $314597.58; for PJT Partners LP,Other Professional,Period: 4/16/2018 to 7/31/2018, Fee awarded: $612500.00, Expenses awarded: $38362.53; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $39861.52, Expenses awarded: $308.80; for Sitrick and Company, Inc.,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $535086.75, Expenses awarded: $52339.41; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2018 to 7/31/2018, Fee awarded: $2644644.40, Expenses awarded: $113153.61; Awarded on 12/11/2018 Signed on 12/11/2018 (RE: related document(s)1345 Application for Compensation, 1357 Application for Compensation, 1358 Application for Compensation, 1359 Application for Compensation, 1360 Application for Compensation, 1365 Application for Compensation, 1367 Application for Compensation, 1368 Application for Compensation, 1369 Application for Compensation, 1370 Application for Compensation, 1371 Application for Compensation, 1372 Application for Compensation, 1374 Application for Compensation, 1564 Application for Compensation, 1717 Document). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1820 Notice of Hearing / Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 1/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/11/2018)
12/11/2018  1821 Certificate of Service of Gerhald R. Pasabangi regarding Declaration of Scott L. Alberino regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors, Declaration of Kate M. Bradley regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors, Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC effective nunc pro tunc to August 24, and Sixth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period of September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1796 Declaration re: / Declaration of Scott L. Alberino Regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1797 Declaration re: / Declaration of Kate M. Bradley Regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors Filed by Attorney Brouse McDowell, LPA (RE: related document(s)433 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1798 Declaration re: / Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1799 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 12/11/2018)
12/12/2018  1822 Declaration re: Declaration of Disinterestedness in Support of John P. Archer and Kohrman Jackson & Krantz as Professionals Utilized in the Ordinary Course of Business Filed by Other Prof. Kohrman Jackson & Krantz LLP (RE: related document(s)428 Generic Order). (Archer, John aty) (Entered: 12/12/2018)
12/12/2018  1823 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the period of August 1, 2018 Through October 31, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 12/12/2018)
12/12/2018  1824 Declaration re: / Declaration of Daniel F. Stenger Regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)435 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1825 Declaration re: / Declaration of Judah L. Rose Regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)494 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1826 Monthly Billing Statement / Seventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1827 Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Signed on 12/12/2018 (RE: related document(s)1668 Objection to Claim). (bhemi crt) (Entered: 12/12/2018)
12/12/2018  1828 Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Signed on 12/12/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt) (Entered: 12/12/2018)
12/12/2018  1829 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 30, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1658 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/12/2018)
12/13/2018  1830 Certificate of Service (Supplemental) of Charles J. McCracken Regarding Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) and Notice of Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) and Hearing Filed by Other Prof. Prime Clerk (related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1661 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/13/2018)
12/13/2018  1831 Document Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1590 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/13/2018)
12/13/2018  1832 Document Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1655 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/13/2018)
12/13/2018  1833 Adversary case 18-05100. Complaint by FirstEnergy Solutions Corp. against Bluestone Energy Sales Corp.. Fee Amount $350 (Attachments: # 1 Exhibit A - Purchase Agreement # 2 Exhibit B - March Letter # 3 Exhibit C - September Letter) Nature of Suit:11 (Recovery of money/property - 542 turnover of property) (Bradley, Kate aty) (Entered: 12/13/2018)
12/14/2018  1834 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1807) Notice Date 12/13/2018. (Admin.) (Entered: 12/14/2018)
12/14/2018  1835 Expungement/Withdrawal of Claims: 41 Filed by Creditor Studer Industrial Tool, Inc. . (bhemi crt) (Entered: 12/14/2018)
12/14/2018  1836 Declaration re: / Declaration of Charles M. Moore Regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal, North America, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1837 Notice of Adjournment of Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising from its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 12/14/2018)
12/14/2018  1838 Declaration re: Declaration of Joseph R. Sgroi Regarding 2019 Hourly Rates of Honigman Miller Schwartz and Cohn LLP as Counsel for the Independent Manager of FirstEnergy Generation, LLC Filed by Attorney Honigman Miller Schwartz and Cohn LLP (RE: related document(s)1725 Order on Application to Employ). (Sgroi, Joseph aty) (Entered: 12/14/2018)
12/14/2018  1839 Certificate of Service re: Notice of Filing Second Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 12/14/2018)
12/14/2018  1840 Transcript of Hearing Held 12/11/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/21/2018. Redaction Request Due By 1/4/2019. Redacted Transcript Submission Due By 1/14/2019. Transcript access will be restricted through 3/14/2019. (bhemi) (Entered: 12/14/2018)
12/14/2018  1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1842 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1843 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1845 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1846 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1847 Certificate of Service Of Paul Pullo regarding Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1820 Notice of Hearing / Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 1/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/14/2018)
12/14/2018  1848 Declaration re: / Declaration of Scott E. Moresco Regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/14/2018)
12/14/2018  1849 Monthly Billing Statement of FTI Consulting, Inc. for the period of October 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 12/14/2018)
12/17/2018    HEARING ADJOURNED TODAY 12/17/2018 TO BE RESCHEDULED TO A DATE TO BE DETERMINED. (RE: related document(s)1179 Generic Motion) (bhemi) (Entered: 12/17/2018)
12/17/2018  1850 Notice / Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 12/17/2018)
12/17/2018    Parties wishing to appear or audit the hearing scheduled for December 18, 2018 at 1:00 p.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens, 1731 Declaration, 1732 Declaration) Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 12/17/2018)
12/17/2018  1851 Notice of Appearance and Request for Notice by David J. Coyle Filed by Interested Party Vermillion Power L.L.C.. (Coyle, David aty) (Entered: 12/17/2018)
12/17/2018  1852 Motion to Appear pro hac vice on behalf of W. Austin Jowers Filed by Interested Party Vermillion Power L.L.C. (Attachments: # 1 Exhibit Affidavit of Jowers # 2 Proposed Order Proposed Order) (Coyle, David aty) (Entered: 12/17/2018)
12/17/2018  1853 Certificate of Service Of Gerhald R. Pasabangi Regarding First Omnibus Claims Objection, Second Omnibus Claims Objection, Third Omnibus Claims Objection, Fourth Omnibus Claims Objection, Stipulation and Agreed Order, Stipulation and Order, Settlement Order, Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Order Approving the Debtors to Enter into and Perform under the IT Separation Agreement, Omnibus Order Awarding Interim Allowance of Compensation, Declaration of Daniel F. Stenger regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors, Declaration of Judah L. Rose regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors, Seventh Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of October 1, 2018 through October 31, 2018. Filed by Other Prof. Prime Clerk (related document(s)1808 Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1660 Document). (bhemi crt), 1809 Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1662 Objection to Claim). (bhemi crt), 1810 Order Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1664 Objection to Claim, 1765 Response, 1769 Response, 1784 Response, 1794 Response). (bhemi crt), 1811 Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1666 Objection to Claim). (bhemi crt), 1812 Stipulation and Agreed Order Signed on 12/11/2018 (RE: related document(s)1668 Objection to Claim, 1788 Response, 1789 Response). (bhemi crt), 1814 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company (Related Doc 1683) Signed on 12/11/2018. (bhemi crt), 1816 Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) (Related Doc 1738) Signed on 12/11/2018. (bhemi crt), 1817 Order Approving the Debtors to Enter Into and Perform Under the IT Separation Agreement (Related Doc 1740) Signed on 12/11/2018. (bhemi crt), 1819 Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses. Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 3/31/2018 to 7/31/2018, Fee awarded: $326323.50, Expenses awarded: $10643.05; for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $14819437.25, Expenses awarded: $256388.46; for Brouse McDowell, LPA,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $682455.00, Expenses awarded: $42976.84; for Direct Fee Review LLC,Examiner,Period: 7/22/2018 to 9/30/2018, Fee awarded: $24862.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/11/2018 to 7/31/2018, Fee awarded: $3611729.75, Expenses awarded: $33727.41; for Hogan Lovells US LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $370674.00, Expenses awarded: $108.34; for ICF Resources, LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $421190.00, Expenses awarded: $3277.00; for KPMG LLP,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $374708.80, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $1000000.00, Expenses awarded: $38607.26; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/11/2018 to 7/31/2018, Fee awarded: $12499943.05, Expenses awarded: $314597.58; for PJT Partners LP,Other Professional,Period: 4/16/2018 to 7/31/2018, Fee awarded: $612500.00, Expenses awarded: $38362.53; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $39861.52, Expenses awarded: $308.80; for Sitrick and Company, Inc.,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $535086.75, Expenses awarded: $52339.41; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2018 to 7/31/2018, Fee awarded: $2644644.40, Expenses awarded: $113153.61; Awarded on 12/11/2018 Signed on 12/11/2018 (RE: related document(s)1345 Application for Compensation, 1357 Application for Compensation, 1358 Application for Compensation, 1359 Application for Compensation, 1360 Application for Compensation, 1365 Application for Compensation, 1367 Application for Compensation, 1368 Application for Compensation, 1369 Application for Compensation, 1370 Application for Compensation, 1371 Application for Compensation, 1372 Application for Compensation, 1374 Application for Compensation, 1564 Application for Compensation, 1717 Document). (bhemi crt) filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, LPA, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, 1824 Declaration re: / Declaration of Daniel F. Stenger Regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)435 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1825 Declaration re: / Declaration of Judah L. Rose Regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)494 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1826 Monthly Billing Statement / Seventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/17/2018)
12/18/2018    Hearing Held-- granted --(related document(s): 1730 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/18/2018)
12/18/2018  1854 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 1, 2018 through October 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1757 Monthly Billing Statement). (Curry, Jason aty) (Entered: 12/18/2018)
12/18/2018  1855 Certificate of Service re: 1) Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of August 1, 2018 Through October 31, 2018; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1658] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1823 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the period of August 1, 2018 Through October 31, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1829 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 30, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1658 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1856 Certificate of Service re: 1) Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1590]; and 2) Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1655] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1831 Document Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1590 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1832 Document Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1655 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1857 Certificate of Service re: Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1849 Monthly Billing Statement of FTI Consulting, Inc. for the period of October 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1858 Certificate of Service of Gerhald R. Pasabangi Regarding Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims), Order Sustaining Debtors Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Interested Party Prime Clerk LLC (related document(s)1827 Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Signed on 12/12/2018 (RE: related document(s)1668 Objection to Claim). (bhemi crt), 1828 Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Signed on 12/12/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 12/18/2018)
12/19/2018  1859 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: North Allegheny Wind, LLC (Claim No. 659, Amount $31,819,975.50) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: North Allegheny Wind, LLC (Claim No. 659, Amount $31,819,975.50) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 12/19/2018)
12/19/2018  1860 Certificate of Service of Christian Rivera Regarding Declaration of Charles M. Moore regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC, Debtors Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassifed and Reduced Amount, Satisified, Reduced Amount and Misfiled and Reclassified and Misfiled Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Seventh Omnibus Objection to Certain Proofs of Claim, Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Eighth Omnibus Objections to Certain Proofs of Claim, Declaration of Scott E. Moresco regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors and Notice of Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfield, Duplicative and Amended Claims) Filed by Other Prof. Prime Clerk (related document(s)1836 Declaration re: / Declaration of Charles M. Moore Regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal, North America, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1842 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1845 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1846 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1848 Declaration re: / Declaration of Scott E. Moresco Regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order on Application to Employ). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/19/2018)
12/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39326560. Fee amount 25.00. (re:Doc# 1859) (U.S. Treasury) (Entered: 12/19/2018)
12/19/2018  1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc # 1730) Signed on 12/19/2018. (bhemi crt) (Entered: 12/19/2018)
12/20/2018  1862 Monthly Billing Statement / Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1863 Monthly Billing Statement / Second Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1864 Declaration re: / Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)436 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1865 Notice of Executory Contracts Which May be Assumed and Assigned in Connection With the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts With Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assumed Contracts) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1866 Certificate of Service of Paul Pullo Regarding Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1850 Notice / Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/20/2018)
12/21/2018  1867 Document / Certificate of No Objection to Sixth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1610 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 12/21/2018)
12/21/2018  1868 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Akin Gump Strauss & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1748 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1869 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Expenses Incurred as Co-Counsel to the Debtors From October 1, 2018 through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1745 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1870 Document / Certificate of No Objection to First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 24, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1722 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1871 Document / Certificate of No Objection to Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1737 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1872 Notice of Appearance and Request for Notice by Harold A. Corzin Filed by Creditor Luz Gongora. (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1873 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Luz Gongora Objections due by 1/13/2019. (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39340133. Fee amount 181.00. (re:Doc# 1873) (U.S. Treasury) (Entered: 12/21/2018)
12/21/2018  1874 Notice of Motion Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Luz Gongora Objections due by 1/13/2019. (Corzin, Harold aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Service List) (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1875 Support Document : Exhibit Service List Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181,). (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty) (Entered: 12/21/2018)
12/21/2018  1877 Notice of Motion / Notice of Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 12/21/2018)
12/21/2018  1878 Notice of Appearance and Request for Notice by Patrick Michael Casey Filed by United States on behalf of U.S. Environmental Protection Agency, United States on behalf of U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 12/21/2018)
12/21/2018  1879 Notice of Appearance and Request for Notice by Nicholas McDaniel Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (McDaniel, Nicholas aty) (Entered: 12/21/2018)
12/21/2018  1880 Monthly Billing Statement First Monthly Fee Statement (Cumulative) of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of August 24, 2018 through September 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) (Entered: 12/21/2018)
12/21/2018  1881 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 659, Amount $16,000,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 659, Amount $16,000,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 12/21/2018)
12/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39344719. Fee amount 25.00. (re:Doc# 1881) (U.S. Treasury) (Entered: 12/21/2018)
12/21/2018  1882 Monthly Billing Statement Second Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) (Entered: 12/21/2018)
12/26/2018  1883 Certificate of Service of Christian Rivera Regarding Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Executory Contracts Which May be Assumed and Assigned in Connection with the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts with Respect Thereto, Notice of Auction and Sale Hearing, Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2018 through November 30, 2018, Third Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 and Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Other Prof. Prime Clerk (related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt), 1862 Monthly Billing Statement / Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1863 Monthly Billing Statement / Second Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1864 Declaration re: / Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)436 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1865 Notice of Executory Contracts Which May be Assumed and Assigned in Connection With the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts With Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assumed Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/26/2018)
12/27/2018  1884 Certificate of Service Filed by Interested Party Prime Clerk LLC (related document(s)1867 Document / Certificate of No Objection to Sixth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1610 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1877 Notice of Motion / Notice of Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1880 Monthly Billing Statement First Monthly Fee Statement (Cumulative) of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of August 24, 2018 through September 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1882 Monthly Billing Statement Second Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP). (Baer, Herbert cr) (Entered: 12/27/2018)
12/27/2018  1885 Monthly Billing Statement / Seventh Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/27/2018)
12/28/2018  1886 Request for Transcript by Kate M. Bradley for 12/18/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1887 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From August 1, 2018 Through August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1758 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1888 Notice of Appearance and Request for Notice by Mark J. Sheriff Filed by Creditor ABC-Amega, Inc.. (Sheriff, Mark aty) (Entered: 12/28/2018)
12/28/2018  1889 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1890 Monthly Billing Statement / Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/28/2018)
12/30/2018  1891 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Ex. A - Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/30/2018)
12/31/2018  1892 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1886) Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/31/2018  1893 Declaration re: Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)726 Order on Application to Employ). (Debitetto, Rocco aty) (Entered: 12/31/2018)
12/31/2018  1894 Amended Document Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1893 Declaration). (Debitetto, Rocco aty) (Entered: 12/31/2018)
01/02/2019  1895 Transcript of Hearing Held 12/18/2018 RE: 1730 Motion to Sell Property Free and Clear of Liens. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/2/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 1/9/2019. Redaction Request Due By 1/23/2019. Redacted Transcript Submission Due By 2/4/2019. Transcript access will be restricted through 4/2/2019. (spete) (Entered: 01/02/2019)
01/02/2019  1896 Request for Transcript by Eric R. Goodman for 12/18/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/02/2019)
01/02/2019  1897 Declaration re: / Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 01/02/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/03/2019  1898 Notice of Appearance and Request for Notice by Danielle L. Dietrich Filed by Creditor Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC. (Dietrich, Danielle aty) (Entered: 01/03/2019)
01/03/2019  1899 Motion to Appear pro hac vice Michael A. Shiner Filed by Creditor Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Dietrich, Danielle aty) (Entered: 01/03/2019)
01/03/2019  1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot). (Entered: 01/03/2019)
01/03/2019  1901 Monthly Billing Statement Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1902 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1903 Declaration re: Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)730 Order on Application to Employ). (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1904 Certificate of Service of Gerhald R. Pasabangi Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1889 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/03/2019)
01/03/2019  1905 Supplemental Certificate of Service (Supplemental) Of Charles McCracken regarding Notice of Filing Redacted Coal Sales Agreements Filed by Other Prof. Prime Clerk (related document(s)1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/03/2019)
01/03/2019  1906 Certificate of Service re: Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1894 Amended Document Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1893 Declaration). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/03/2019)
01/04/2019  1907 Monthly Billing Statement Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/04/2019)
01/04/2019  1908 Certificate of Service of Joudeleen C. Frans Regarding Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of November 1, 2018 Through November 30, 2018 and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1890 Monthly Billing Statement / Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1891 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Ex. A - Compensation and Staffing Report) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/04/2019)
01/04/2019  1909 Monthly Billing Statement / Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 01/04/2019)
01/04/2019  1910 Certificate of Service of Christian Rivera regarding Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1897 Declaration re: / Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 01/04/2019)
01/05/2019  1911 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1896) Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
01/07/2019  1912 Certificate of Service re: Documents Served on January 3, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1901 Monthly Billing Statement Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1902 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1903 Declaration re: Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)730 Order on Application to Employ). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2019)
01/07/2019  1913 Monthly Billing Statement (Eighth) of Willkie Farr & Gallagher LLP for the period of November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/07/2019)
01/07/2019  1914 Certificate of Service re: Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1907 Monthly Billing Statement Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2019)
01/07/2019  1915 Document / Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1787 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 01/07/2019)
01/07/2019  1916 Certificate of Service of Christian Rivera Regarding Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Interested Party Prime Clerk LLC (related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/07/2019)
01/07/2019  1917 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1720 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1721 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP). (Baer, Herbert cr) (Entered: 01/07/2019)
01/08/2019  1918 Supplemental Certificate of Service of Stephanie Jordan Regarding Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/08/2019)
01/09/2019  1919 Amended Document Notice of Motion for Relief from Stay Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181,). (Corzin, Christine aty) (Entered: 01/09/2019)
01/09/2019  1920 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 01/09/2019)
01/10/2019  1922 Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising from its "Polar Vortex Surcharges" Signed on 1/9/2019 (RE: related document(s)1179 Generic Motion, 1451 Scheduling Order). Status Conference set for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. Final Hearing set for 4/1/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1923 Order Granting Motion To Appear pro hac vice W. Austin Jowers (Related Doc # 1852) Signed on 1/9/2019. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1924 Order Granting Motion To Appear pro hac vice of Michael A. Shiner (Related Doc # 1899) Signed on 1/9/2019. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1921 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/10/2019)
01/10/2019  1925 Notice of Cancellation of Auction for The West Lorain Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 01/10/2019)
01/10/2019  1926 Certificate of Service Of Paul Pullo regarding Eighth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2018 through November 30, 2018 and Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2018 through October 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1913 Monthly Billing Statement (Eighth) of Willkie Farr & Gallagher LLP for the period of November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1915 Document / Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1787 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 01/10/2019)
01/10/2019  1927 Response to Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Human Resources Consulting (related documents 1841 Objection to Claim) (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1928 Notice / Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/10/2019)
01/11/2019  1929 Monthly Billing Statement / Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1930 Monthly Billing Statement / BDO USA, LLP Consolidated Statement of Fees and Disbursements for the period of August 16, 2018 Through November 30, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit Statements) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1931 Declaration re: / Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1932 Objection to Motion of Luz Gongora for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 1873 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - Answer to Plaintiffs Complaint) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1933 Monthly Billing Statement /Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 through November 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1934 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1921 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/11/2019)
01/14/2019    Parties wishing to appear or audit the scheduled for January 15, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (Entered: 01/14/2019)
01/14/2019  1935 Certificate of Service of Christian Rivera Regarding Seventh Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 21, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1920 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 01/14/2019)
01/14/2019  1936 Document / Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1937 Monthly Billing Statement Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1938 Monthly Billing Statement Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 01/14/2019)
01/14/2019  1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1947 Notice of Filing of Second Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Official Committee Of Unsecured Creditors (RE: related document(s)1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.16. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1948 Monthly Billing Statement Third Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of November 1, 2018 - November 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit Exhibit Statements) (Sgroi, Joseph aty) (Entered: 01/14/2019)
01/14/2019  1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) (Entered: 01/14/2019)
01/14/2019  1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1958 Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Zachary F. Proulx Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kaczka, Michael aty) (Entered: 01/14/2019)
01/14/2019  1959 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1958 Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Zachary F. Proulx). (Kaczka, Michael aty) (Entered: 01/14/2019)
01/14/2019  1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty) (Entered: 01/14/2019)
01/14/2019  1961 Notice Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.7, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty)). (Bradley, Kate aty) (Entered: 01/14/2019)
01/15/2019  1962 Memorandum of Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay Signed on 1/15/2019 (RE: related document(s)878 Motion To Stay, 891 Response, 1271 Response, 1316 Reply). (bhemi crt) (Entered: 01/15/2019)
01/15/2019    Hearing Held and Seventh Omnibus obj is sustained with the exception of claim #140 of Human Resources consulting 1927 which is to be adjourned to a date to be deteremined. --(related document(s): 1841 Objection to Claim filed by FirstEnergy Solutions Corp., 1927 Response filed by Human Resources Consulting) (mknot) (Entered: 01/15/2019)
01/15/2019    Hearing Held -- sustained --(related document(s): 1844 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/15/2019)
01/15/2019    Hearing Held -- granted -- (related document(s): 1876 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/15/2019)
01/15/2019  1963 Request for Transcript by Eric R. Goodman for 01/15/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/15/2019)
01/15/2019  1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty) (Entered: 01/15/2019)
01/15/2019  1965 Certificate of Service of Paul Pullo Regarding Notice of Cancellation and Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1925 Notice of Cancellation of Auction for The West Lorain Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1928 Notice / Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2019)
01/15/2019  1966 Certificate of Service Of Christian Rivera Eighth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2018 through November 30, 2018, BDO USA, LLP Consolidated Statement of Fees and Disbursements for the Period August 16, 2018 through November 30, 2018, Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business, Debtors Objection to Motion of Luz Gongora for Relief from Stay Filed by Other Prof. Prime Clerk (related document(s)1929 Monthly Billing Statement / Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1930 Monthly Billing Statement / BDO USA, LLP Consolidated Statement of Fees and Disbursements for the period of August 16, 2018 Through November 30, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit Statements) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 1931 Declaration re: / Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. Van Meter, Ashbrook & Associates, 1932 Objection to Motion of Luz Gongora for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 1873 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - Answer to Plaintiffs Complaint) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2019)
01/15/2019  1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1968 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1969 Notice of Motion / Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1970 Declaration re: / Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1972 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1973 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1975 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1976 Declaration re: Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018, 1083 Notice (PDF), 1557 Notice (PDF)). (Debitetto, Rocco aty) (Entered: 01/15/2019)
01/16/2019  1977 Order Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Signed on 1/16/2019 (RE: related document(s)1841 Objection to Claim). (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1978 Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Signed on 1/16/2019 (RE: related document(s)1844 Objection to Claim). (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1979 Order Granting Motion To Appear pro hac vice of Zachary F. Proulx (Related Doc # 1958) Signed on 1/16/2019. (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1980 Notice / Notice of Filing Proposed Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/16/2019)
01/17/2019  1981 Certificate of Service of Christian Rivera Regarding Memorandum Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay, Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective nunc pro tunc to August 24, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Motion of Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Interested Party Prime Clerk LLC (related document(s)1962 Memorandum of Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay Signed on 1/15/2019 (RE: related document(s)878 Motion To Stay, 891 Response, 1271 Response, 1316 Reply). (bhemi crt), 1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1968 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1969 Notice of Motion / Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1970 Declaration re: / Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1972 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1973 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1975 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2019)
01/17/2019  1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi). (Entered: 01/17/2019)
01/17/2019  1983 Certificate of Service of Paul Pullo Regarding Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 a.m. (Prevailing Eastern Time), Third Motion to Extend Time, Notice of Third Motion to Extend Time, Second Interim Applications of Willkie Farr & Gallagher LLP, Sitrick and Company, Inc., Akin Gump Strauss Hauer & Feld LLP, Brouse Mcdowell, LPA, Hogan Lovells US LLP, ICF Resources LLC, KPMG LLP, Lazard Freres & Co. LLC, First Interim Application of BDO USA, LLP, Ropes & Gray LLP, Honigman LLP, Third Monthly Fee Statement of Honigman LLP, and Notice of Filing Interim Fee Applications Filed by Interested Party Prime Clerk LLC (related document(s)1936 Document / Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1948 Monthly Billing Statement Third Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of November 1, 2018 - November 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit Exhibit Statements) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). filed by Attorney Ropes & Gray LLP, 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1961 Notice Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.7, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2019)
01/18/2019  1984 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1963) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/18/2019  1985 Transcript of Hearing Held 01/15/2019 RE: Omnibus Motions and Status Conference on AP Case #18-5081. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/18/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 1/25/2019. Redaction Request Due By 2/8/2019. Redacted Transcript Submission Due By 2/19/2019. Transcript access will be restricted through 4/18/2019. (bhemi) (Entered: 01/18/2019)
01/18/2019  1986 Certificate of Service of Christian Rivera Regarding Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1933 Monthly Billing Statement /Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 through November 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 01/18/2019)
01/18/2019  1987 Declaration re: / Third Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell, LPA (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
01/18/2019  1988 Certificate of Service re: Documents Served on January 14, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1937 Monthly Billing Statement Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1938 Monthly Billing Statement Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1947 Notice of Filing of Second Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Official Committee Of Unsecured Creditors (RE: related document(s)1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.16. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/18/2019)
01/18/2019  1989 Certificate of Service re: 1) Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 Through November 30, 2018; and 2) Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1976 Declaration re: Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018, 1083 Notice (PDF), 1557 Notice (PDF)). (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 01/18/2019)
01/22/2019  1990 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1799 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 01/22/2019)
01/22/2019  1991 Monthly Billing Statement / Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 01/22/2019)
01/22/2019  1992 Certificate of Service of Paul Pullo Regarding Seventh Omnibus Order and Eighth Omnibus Order Filed by Other Prof. Prime Clerk (related document(s)1977 Order Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Signed on 1/16/2019 (RE: related document(s)1841 Objection to Claim). (bhemi crt), 1978 Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Signed on 1/16/2019 (RE: related document(s)1844 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 01/22/2019)
01/22/2019  1993 Motion to Appear pro hac vice of Erin E. Parlar Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/22/2019  1994 Monthly Billing Statement / Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/22/2019)
01/23/2019  1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) (Entered: 01/23/2019)
01/23/2019  1996 Withdrawal of Objection to Now Moot Motion by Debtors to Sell Retail Book Assets (aka Retail Power Sales Contracts or Retail Buiness) to Constellation Newenergy, a Subsidiary of Exelon Corp.; and Reservation of Rights to Renew the Objection Docket #1351 Filed by Interested Party Michael D. Lorton. (Lorton, Michael aty). Related document(s) 1351 Opposition Motion to Reject Lease or Executory Contract filed by Interested Party Michael D. Lorton. Modified on 1/23/2019 (bhemi). (Entered: 01/23/2019)
01/23/2019  1997 Motion to Appear pro hac vice of Kelly A. Eno Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  1998 Motion to Appear pro hac vice of Kathryn E. Deal Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  1999 Motion to Appear pro hac vice of Seamus C. Duffy Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  2000 Motion to Appear pro hac vice of Stephanie Lindemuth Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/24/2019  2001 Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 (Related Doc # 1876) Signed on 1/23/2019. (bhemi crt) (Entered: 01/24/2019)
01/24/2019  2002 Document / Certificate of No Objection to Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1862 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 01/24/2019)
01/24/2019  2003 Document / Proposed Docket for Hearing Scheduled for January 25, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/24/2019)
01/24/2019    Parties wishing to appear or audit the hearing scheduled for January 25,, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (Entered: 01/24/2019)
01/24/2019  2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2005 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2006 Document Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1849 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/24/2019)
01/24/2019  2007 Motion to Appear pro hac vice David S. Zubricki Filed by Interested Party Vermillion Power L.L.C. (Attachments: # 1 Exhibit Affidavit of David S. Zubricki) (Coyle, David aty) (Entered: 01/24/2019)
01/24/2019  2008 Certificate of Service of Paul Pullo Regarding Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi). filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 01/24/2019)
01/24/2019  2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2010 Notice of Filing Interim Fee Application for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/24/2019)
01/25/2019    Hearing Held -- granted --(related document(s): 1730 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/25/2019)
01/25/2019  2011 Request for Transcript by Eric R. Goodman for 01/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/25/2019)
01/25/2019  2012 Order Granting Motion To Appear pro hac vice of Erin E. Parlar (Related Doc # 1993) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2013 Order Granting Motion To Appear pro hac vice of Kelly A. Eno (Related Doc # 1997) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2014 Order Granting Motion To Appear pro hac vice of Kathryn E. Deal (Related Doc # 1998) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2015 Order Granting Motion To Appear pro hac vice of Seamus C. Duffy (Related Doc # 1999) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2016 Order Granting Motion To Appear pro hac vice of Stephanie Lindemuth (Related Doc # 2000) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2017 Order Granting Motion To Appear pro hac vice of David S. Zubricki (Related Doc # 2007) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2018 Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Signed on 1/25/2019 (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens). (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2019 Notice of Appearance and Request for Notice by Alan S. Tenenbaum Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Tenenbaum, Alan aty) (Entered: 01/25/2019)
01/25/2019  2020 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 01/25/2019)
01/25/2019  2021 Notice / Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/25/2019)
01/25/2019  2022 Certificate of Service of Paul Pullo Regarding Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2018 through December 31, 2018 and Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1991 Monthly Billing Statement / Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1994 Monthly Billing Statement / Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 01/25/2019)
01/25/2019  2023 Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot).). (Bradley, Kate aty) (Entered: 01/25/2019)
01/28/2019  2024 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2011) Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/28/2019  2025 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 Through December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2026 Transcript of Hearing Held 1/25/19 RE: Motion to Approve Sale of West Lorain Power Plant. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/29/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/4/2019. Redaction Request Due By 2/19/2019. Redacted Transcript Submission Due By 2/28/2019. Transcript access will be restricted through 4/29/2019. (bhemi) (Entered: 01/28/2019)
01/28/2019  2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2031 Motion to Appear pro hac vice of David C. Bethea Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/28/2019)
01/29/2019  2032 Notice / Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2034 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2035 Response to Third Motion For Entry of an Order Extending the Exclusive Periods Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 1967 Generic Motion) (Tenenbaum, Alan aty) (Entered: 01/29/2019)
01/29/2019  2036 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 Through December 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2018 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2037 Certificate of Service Of Paul Pullo regarding Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections under the Debtors Plan of Reorganization, Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors effective as of November 1, 2018, Proposed Docket for Hearing Scheduled for January 25, 2019, Proposed Stipulated Order and Notice of Proposed Stipulated Order Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2001 Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 (Related Doc 1876) Signed on 1/23/2019. (bhemi crt), 2003 Document / Proposed Docket for Hearing Scheduled for January 25, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2005 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/29/2019)
01/29/2019  2038 Monthly Billing Statement (Ninth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/29/2019)
01/30/2019  2039 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From November 1, 2018 through November 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1890 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2040 Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/22/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2041 Notice of Hearing / Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 01/30/2019)
01/30/2019  2042 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - November 2018 and December 2018 Invoices) (Franklin, Bridget aty) (Entered: 01/30/2019)
01/30/2019  2043 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1920 Monthly Billing Statement). (Curry, Jason aty) (Entered: 01/30/2019)
01/30/2019  2044 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2045 Certificate of Service of Christian Rivera regarding Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief, Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement, Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements, First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through November 30, 2018, Notice of Filing Interim Fee Application for Certain of Debtors' Professionals and Eighth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2010 Notice of Filing Interim Fee Application for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2018 Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Signed on 1/25/2019 (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens). (bhemi crt), 2020 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2021 Notice / Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2023 Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot).). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2019)
01/30/2019  2046 Certificate of Service of Paul Pullo Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2019)
01/31/2019  2047 Monthly Billing Statement / Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 01/31/2019)
01/31/2019  2048 Monthly Billing Statement Ninth Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 through and including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/31/2019)
01/31/2019  2049 Certificate of Service of Paul Pullo Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 through December 31, 2018, Debtors Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP and Notice of Debtors Motion for Entry of an Order Approving the 2019 FES KERP Filed by Other Prof. Prime Clerk (related document(s)2025 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 Through December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/31/2019)
02/01/2019  2050 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 02/01/2019)
02/01/2019  2051 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39543647. Fee amount 25.00. (re:Doc# 2050) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39543647. Fee amount 25.00. (re:Doc# 2051) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019  2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty) (Entered: 02/01/2019)
02/01/2019  2053 Notice of Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). Hearing scheduled for 3/7/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/01/2019)
02/01/2019  2054 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2055 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2056 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2057 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2054) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2055) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2056) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2057) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019  2058 Certificate of Service of Paul Pullo Regarding Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, and Notice of Debtors' Motion for Entry of an Order Approving the 2109 FES KERP Filed by Interested Party Prime Clerk LLC (related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/01/2019)
02/01/2019  2059 Certificate of Service of Paul Pullo Regarding Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement, Motion to Approve Stipulation, Notice of Motion to Approve Stipulation and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 through December 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2032 Notice / Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2034 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2036 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 Through December 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2018 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 02/01/2019)
02/01/2019  2060 Certificate of Service of Paul Pullo Regarding Ninth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2038 Monthly Billing Statement (Ninth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 02/01/2019)
02/04/2019  2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 1945) Signed on 2/1/2019. (bhemi crt) (Entered: 02/04/2019)
02/04/2019  2062 Order Granting Motion To Appear pro hac vice of David C. Bethea(Related Doc # 2031) Signed on 2/1/2019. (bhemi crt) (Entered: 02/04/2019)
02/04/2019    Parties wishing to appear or audit the Hearing Scheduled February 5, 2019 at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (mknot) (Entered: 02/04/2019)
02/04/2019  2063 Document / Proposed Docket for Hearing on Matters Scheduled for February 5, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2064 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2065 Certificate of Service Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)2064 Declaration). (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2066 Certificate of Service of Gerhald R. Pasabangi regarding Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform under an IT Managed Services Contract, Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from Its "Polar Vortex Surcharges", Debtor-in-Possession Monthly Operating Report for Filing Period Ending December 31, 2018 and First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2040 Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/22/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2041 Notice of Hearing / Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Committee Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2042 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - November 2018 and December 2018 Invoices) (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC, 2044 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/04/2019)
02/04/2019  2067 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) (Entered: 02/04/2019)
02/04/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39558195. Fee amount 25.00. (re:Doc# 2067) (U.S. Treasury) (Entered: 02/04/2019)
02/04/2019  2068 Notice / Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 02/04/2019)
02/04/2019  2069 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) (Entered: 02/04/2019)
02/04/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39558206. Fee amount 25.00. (re:Doc# 2069) (U.S. Treasury) (Entered: 02/04/2019)
02/05/2019  2070 Notice OF CHANGE OF ATTORNEY INFORMATION Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 02/05/2019)
02/05/2019  2071 Document Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1901 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/05/2019)
02/05/2019  2072 Document Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1907 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/05/2019)
02/05/2019  2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty) (Entered: 02/05/2019)
02/05/2019  2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of William Fredericks) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi). Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019    Hearing Held-- BOTH GRANTED (related document(s): 1967 Generic Motion filed by FirstEnergy Solutions Corp., 2035 response , 1974 Motion to Seal filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/05/2019)
02/05/2019  2076 Motion to Expedite Hearing / Joint Motion of Debtors and Schwebel Baking Co. For Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179]; and (III) Motion of Schwebel Baking Co. to Compel Discovery From Debtors Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (related documents 2073 Generic Motion, 2074 Motion to Compel, 2075 Generic Motion) (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2077 Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" [Docket No. 1179] and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors (Related Doc # 2076) Signed on 2/5/2019. Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 02/05/2019)
02/05/2019  2078 Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/05/2019)
02/05/2019  2079 Notice of Motion / Notice of Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi).). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2080 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2047 Monthly Billing Statement / Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 02/05/2019)
02/05/2019    Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp., (RE: related document(s)2068 Notice (PDF)) Hearing scheduled for 2/12/2019 at 10:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/05/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/05/2019  2081 Notice of Motion Filed by Creditor Schwebel Baking Company (RE: related document(s)2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of William Fredericks) (Neumann, David aty)). (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2082 Certificate of Service re: Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 [Doc. 1849] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2006 Document Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1849 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 02/05/2019)
02/06/2019  2083 Certificate of Service of Paul Pullo Regarding Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief and Notice of Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I)Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2053 Notice of Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). Hearing scheduled for 3/7/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/06/2019)
02/07/2019  2084 Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 1967) Signed on 2/7/2019. (bhemi crt) (Entered: 02/07/2019)
02/07/2019  2085 Order Granting Motion of the Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal (Related Doc # 1974) Signed on 2/7/2019. (bhemi crt) (Entered: 02/07/2019)
02/07/2019  2086 Monthly Billing Statement / Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through January 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 02/07/2019)
02/07/2019  2087 Objection to / Debtors' Objection to Creditor Schwebel Baking Company's Motion For Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery [Docket No. 2074] Filed by FirstEnergy Solutions Corp. (related documents 2074 Motion to Compel) (Bradley, Kate aty) (Entered: 02/07/2019)
02/07/2019  2088 Memorandum in Opposition to (A) Debtors' Motion to Amend Confidentiality Agreement and Stipulated Protective Order, and (B) in Further Support of its Alternative Motion for Entry of an Order Governing the Use of Redacted Documents Filed by Creditor Schwebel Baking Company (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief). (Attachments: # 1 Declaration of M. Brakey) (Neumann, David aty). Related document(s) 1322 Generic Order. Modified on 2/8/2019 (bhemi). (Entered: 02/07/2019)
02/07/2019  2089 Certificate of Service of Asir U. Ashraf Regarding Third Order Extending the Time to File Notices of Removal of Claims and Causes of Actions in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1945) Signed on 2/1/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/07/2019)
02/07/2019  2090 Certificate of Service re: Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2048 Monthly Billing Statement Ninth Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 through and including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/07/2019)
02/07/2019  2091 Certificate of Service re: 1) Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018; and 2) Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2071 Document Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1901 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2072 Document Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1907 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/07/2019)
02/08/2019  2092 Request for Transcript by Kate Bradley for 02/05/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 02/08/2019)
02/08/2019  2093 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Bourne, Leighton cr) (Entered: 02/08/2019)
02/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39584437. Fee amount 25.00. (re:Doc# 2093) (U.S. Treasury) (Entered: 02/08/2019)
02/08/2019    Hearing Scheduled for 2/11/2019 regarding 2073Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order,2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery is continue to a future date if necessary, and the hearing on 2/11/2019 is converted to a status hearing on the merits regarding 1179 and a scheduling conference 2075 Joint Motion to Amend Scheduling Order, Parties wishing to appear or audit the hearing on February 11, 2019 at 10:30 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com , (Entered: 02/08/2019)
02/08/2019  2094 Certificate of Service of Christian Rivera Regarding Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt, Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief, Joint Motion to Amend Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179), Joint Motion of Debtors and Schwebel Baking Co. for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179); and (III) Motion of Schwebel Baking Co. to Compel Discovery from Debtors, Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179) and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors, Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief, and Notice of Joint Motion to Amend Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179) Filed by Other Prof. Prime Clerk (related document(s)2068 Notice / Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi). Modified on 2/6/2019 (bhemi). filed by Creditor Schwebel Baking Company, Debtor FirstEnergy Solutions Corp., 2076 Motion to Expedite Hearing / Joint Motion of Debtors and Schwebel Baking Co. For Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179]; and (III) Motion of Schwebel Baking Co. to Compel Discovery From Debtors Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (related documents 2073 Generic Motion, 2074 Motion to Compel, 2075 Generic Motion) (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). filed by Creditor Schwebel Baking Company, Debtor FirstEnergy Solutions Corp., 2077 Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" [Docket No. 1179] and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors (Related Doc 2076) Signed on 2/5/2019. Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (bhemi crt), 2078 Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2079 Notice of Motion / Notice of Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi).). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/08/2019)
02/08/2019  2095 Notice of Appearance and Request for Notice by Zachary F. Proulx Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Proulx, Zachary aty) (Entered: 02/08/2019)
02/08/2019  2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2097 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2098 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2103 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2104 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
03/01/2019  2179 IT Managed Services Contract Under Seal (RE: related document(s)1971 Generic Motion) (bhemi) (Entered: 03/01/2019)
02/11/2019  2105 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2092) Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
02/11/2019  2106 Request for Transcript by Eric R. Goodman for 02/05/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2107 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2108 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2109 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2110 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019    Hearing hled and further status hearing set (related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company) Hearing scheduled for 03/04/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/11/2019)
02/11/2019  2111 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2112 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2113 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2114 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2115 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2116 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2107) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2108) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2109) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2110) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2111) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2112) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2113) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2114) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2115) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2116) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019  2117 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of December 1, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Services Rendered # 2 Exhibit B - Expenses) (Bradley, Kate aty) (Entered: 02/11/2019)
02/11/2019  2118 Certificate of Service (Supplemental) of Nabeela Ahmad Third Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Third Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Interested Party Prime Clerk LLC (related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/11/2019)
02/11/2019  2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty) (Entered: 02/11/2019)
02/11/2019  2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty) (Entered: 02/11/2019)
02/11/2019  2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty) (Entered: 02/11/2019)
02/12/2019  2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). (Entered: 02/12/2019)
02/12/2019  2123 Document / Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1913 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 02/12/2019)
02/12/2019    Status Hearing held Resched to the March Omnibus Hearing date (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 881 Motion to Seal filed by FirstEnergy Solutions Corp., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision, 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 03/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/12/2019)
02/12/2019  2124 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1909 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/12/2019)
02/12/2019  2125 Certificate of Service of Paul Pullo Regarding Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Order Granting Leave to File IT Managed Services Contract, Debtors' Objection to Creditor Schwebel Baking Company's Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery (Docket No. 2074) and Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through January 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2084 Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 1967) Signed on 2/7/2019. (bhemi crt), 2085 Order Granting Motion of the Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal (Related Doc 1974) Signed on 2/7/2019. (bhemi crt), 2086 Monthly Billing Statement / Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through January 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2087 Objection to / Debtors' Objection to Creditor Schwebel Baking Company's Motion For Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery [Docket No. 2074] Filed by FirstEnergy Solutions Corp. (related documents 2074 Motion to Compel) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2019)
02/13/2019  2126 Transcript of Hearing Held 02/05/2019 RE: Motion for Extension of Exclusivity. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/20/2019. Redaction Request Due By 3/6/2019. Redacted Transcript Submission Due By 3/18/2019. Transcript access will be restricted through 5/14/2019. (bhemi) (Entered: 02/13/2019)
02/14/2019  2127 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2106) Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019)
02/14/2019  2128 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 02/14/2019)
02/14/2019  2129 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 02/14/2019)
02/14/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39617199. Fee amount 25.00. (re:Doc# 2128) (U.S. Treasury) (Entered: 02/14/2019)
02/14/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39617199. Fee amount 25.00. (re:Doc# 2129) (U.S. Treasury) (Entered: 02/14/2019)
02/14/2019  2130 Certificate of Service of Paul Pullo Regarding Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Other Prof. Prime Clerk (related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2097 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2098 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2103 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2104 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/14/2019)
02/14/2019  2131 Monthly Billing Statement / Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 02/14/2019)
02/15/2019  2132 Order Staying the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief Signed on 2/15/2019 (RE: related document(s)1179 Generic Motion). (bhemi crt) (Entered: 02/15/2019)
02/15/2019  2133 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2020 Monthly Billing Statement). (Curry, Jason aty) (Entered: 02/15/2019)
02/15/2019  2134 Declaration re: / Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2135 Notice / Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2136 Notice of Hearing / Notice of Adjourned Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2137 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1902 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/15/2019)
02/15/2019  2138 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1921 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/15/2019)
02/15/2019  2139 Certificate of Service of Gerhald R. Pasabangi Regarding Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2140 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2141 Certificate of Service of Christian Rivera Regarding Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2123 Document / Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1913 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2142 Notice of Deposition of Debtors Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 02/15/2019)
02/19/2019  2143 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From October 1, 2018 Through October 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1885 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 02/19/2019)
02/19/2019  2144 Certificate of Service of Gerhald R. Pasabangi Regarding Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2131 Monthly Billing Statement / Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 02/19/2019)
02/19/2019  2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2146 Declaration re: / Declaration of Thomas A. Downey in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease). (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2147 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty). Related document(s) 1841 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 1927 Response filed by Creditor Human Resources Consulting. Modified on 2/20/2019 (bhemi). (Entered: 02/19/2019)
02/19/2019  2149 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2150 Certificate of Service of Christian Rivera Regarding Order Staying the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief, Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date, Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement and Notice to Adjourn DXC Hearing Filed by Other Prof. Prime Clerk (related document(s)2132 Order Staying the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief Signed on 2/15/2019 (RE: related document(s)1179 Generic Motion). (bhemi crt), 2134 Declaration re: / Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2135 Notice / Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2136 Notice of Hearing / Notice of Adjourned Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/19/2019)
02/19/2019  2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2152 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2019)
02/20/2019  2153 Monthly Billing Statement / Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2154 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1994 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2155 Document / Certificate of No Objection to the First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2042 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2156 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - January 2019 Invoice) (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2157 Notice of Change of Address Notice of Change of Firm Name and Address Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) (Entered: 02/20/2019)
02/20/2019  2158 Certificate of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 [Doc. 1902]; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2018 Through and Including November 30, 2018 [Doc. 1921] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2137 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1902 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2138 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1921 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2019)
02/21/2019  2159 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1991 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 02/21/2019)
02/21/2019  2160 Notice of Appearance and Request for Notice by Joshua Ryan Vaughan Filed by Creditor Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation. (Vaughan, Joshua aty) (Entered: 02/21/2019)
02/21/2019  2161 Certificate of Service (Supplemental) of Nabeela Ahmad regarding Notice of the Debtors Entry into a Restructuring Support Agreement and Of the Record Date for Equity Elections Under the Debtors Plan of Reorganization and Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1945) Signed on 2/1/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/21/2019)
02/22/2019  2162 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 02/22/2019)
02/22/2019  2163 Monthly Billing Statement Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/22/2019  2164 Monthly Billing Statement / Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 02/22/2019)
02/22/2019  2165 Certificate of Service of Gerhald R. Pasabangi Regarding Motion to Reject Lease, Declaration of Thomas A. Downey, Notice of Motion to Reject Lease, Proposed Stipulated Order, Notice of Proposed Stipulated Order, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief, and Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2146 Declaration re: / Declaration of Thomas A. Downey in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2147 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty). Related document(s) 1841 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 1927 Response filed by Creditor Human Resources Consulting. Modified on 2/20/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2149 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2152 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/22/2019)
02/25/2019  2166 Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) (Entered: 02/25/2019)
02/25/2019  2167 Certificate of Service of Paul Pullo Regarding Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 and Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2153 Monthly Billing Statement / Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 2156 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - January 2019 Invoice) (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 02/25/2019)
02/26/2019  2168 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2093 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Bourne, Leighton cr) filed by Creditor CRG Financial LLC, 2107 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2108 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2109 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2110 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2111 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2112 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2113 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2114 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2115 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2116 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2128 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) filed by Interested Party Marble Ridge Master Fund LP, 2129 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) filed by Interested Party Marble Ridge Master Fund LP). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2169 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2050 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc, 2051 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc, 2054 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 2055 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 2056 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin Worldwide Fund, Ltd., 2057 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin Worldwide Fund, Ltd., 2067 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) filed by Creditor Sunrise Partners Limited Partnership, 2069 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) filed by Creditor Sunrise Partners Limited Partnership). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 02/26/2019)
02/26/2019  2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/26/2019)
02/26/2019  2172 Certificate of Service of Christian Rivera Regarding Ninth Monthly Fee Statement of Sitrick And Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2019 through January 31, 2019 and Ninth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2162 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2164 Monthly Billing Statement / Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2173 Monthly Billing Statement / Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 02/26/2019)
02/28/2019  2174 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 02/28/2019)
02/28/2019  2175 Declaration re: / Supplemental Declaration of Scott E. Moresco, KPMG LLP Filed by Other Prof. KPMG LLP (RE: related document(s)238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Pos). (Bradley, Kate aty) (Entered: 02/28/2019)
02/28/2019  2176 Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised 2019 FES KERP # 2 Exhibit B - Redline of Revised 2019 FES KERP) (Bradley, Kate aty) (Entered: 02/28/2019)
03/01/2019  2177 Declaration re: / Supplemental Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Attachments: # 1 Exhibit A - Revised Redacted Base Terms # 2 Exhibit B - Redline Revised Redacted Base Terms to Filed Redacted Base Terms # 3 Exhibit C - Updated Description of Solution Packs) (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2178 Response to Debtors' Motion Authorizing Entry into the Pleasants Power Station Asset Purchase Agreement Filed by United States on behalf of U.S. Environmental Protection Agency (Tenenbaum, Alan aty). Related document(s) 2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/1/2019 (bhemi). (Entered: 03/01/2019)
03/01/2019  2180 IT Managed Services Contract Under Seal (RE: related document(s)1971 Generic Motion) (bhemi) (Entered: 03/01/2019)
03/01/2019  2181 Monthly Billing Statement / Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2182 Request for Transcript by Kate M. Bradley for 02/11/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2183 Support Document Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furthernce of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha). (Debitetto, Rocco aty) (Entered: 03/01/2019)
03/01/2019  2184 Certificate of Service of Paul Pullo Regarding Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization, Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization, and Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2173 Monthly Billing Statement / Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 03/01/2019)
03/01/2019  2185 Certificate of Service re: Notice of Change of Firm Name and Address Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2157 Notice of Change of Address Notice of Change of Firm Name and Address Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 03/01/2019)
03/01/2019  2186 Certificate of Service re: Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2163 Monthly Billing Statement Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/01/2019)
03/04/2019  2187 Stipulated Order Signed on 3/1/2019 (RE: related document(s)1816 Generic Order, 2004 Document). (bhemi crt) (Entered: 03/04/2019)
03/04/2019    THE FOLLOWING MATTERS HAVE BEEN MOVED FROM 3/4/2019 TO 3/7/2019 (related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 1922 Scheduling Order, 2027 Generic Motion filed by FirstEnergy Solutions Corp., 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company, 2176 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 03/07/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) Doc# 1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract is still going foward today 3/4/2019 (Entered: 03/04/2019)
03/04/2019  2188 Request for Transcript by Eric R. Goodman for 02/11/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/04/2019)
03/04/2019  2189 Document / Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)2038 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 03/04/2019)
03/04/2019  2190 Monthly Billing Statement (Tenth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 03/04/2019)
03/04/2019    Hearing Held -- granted -- (related document(s): 1971 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/04/2019)
03/04/2019  2191 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing and Notice of the Debtors Entry into a Restructuring Support Agreement and Of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/04/2019)
03/04/2019  2192 Response to Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by GIW Industries, Inc (related documents 2099 Objection to Claim) (bhemi crt) (Entered: 03/04/2019)
03/04/2019  2193 Response to Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Reed Oil Company, Inc. (related documents 2099 Objection to Claim) (bhemi crt) (Entered: 03/04/2019)
03/05/2019  2194 Request for Transcript by Kate M. Bradley for 03/04/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/05/2019)
03/05/2019  2195 Request for Transcript by Eric R. Goodman for 03/04/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/05/2019)
03/05/2019  2196 Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 03/05/2019)
03/05/2019  2197 Document Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2048 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/05/2019)
03/05/2019  2198 Certificate of Service of Christian Rivera Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019, Supplemental Declaration of Scott E. Moresco, KPMG LLP and Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Interested Party Prime Clerk LLC (related document(s)2174 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2175 Declaration re: / Supplemental Declaration of Scott E. Moresco, KPMG LLP Filed by Other Prof. KPMG LLP (RE: related document(s)238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Pos). (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2176 Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised 2019 FES KERP # 2 Exhibit B - Redline of Revised 2019 FES KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/05/2019)
03/05/2019  2199 Reply to Debtor's Objection to Luz Gongora's Motion for Relief from Stay Filed by Luz Gongora (related documents 1932 Objection) (Corzin, Harold aty) (Entered: 03/05/2019)
03/05/2019  2200 Support Document Service List Filed by Creditor Luz Gongora (RE: related document(s)2199 Reply). (Corzin, Harold aty) (Entered: 03/05/2019)
03/06/2019  2201 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company Filed by Creditor Knighthead Annuity & Life Assurance Company. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2202 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company Filed by Creditor Knighthead Annuity & Life Assurance Company. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2203 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $936,608.60) To Knighthead (NY) Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $936,608.60) To Knighthead (NY) Fund, L.P. Filed by Creditor Knighthead (NY) Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2204 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $936,608.60) To Knighthead (NY) Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $936,608.60) To Knighthead (NY) Fund, L.P. Filed by Creditor Knighthead (NY) Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2205 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $5,361,241.08) To Knighthead Master Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $5,361,241.08) To Knighthead Master Fund, L.P. Filed by Creditor Knighthead Master Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2206 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $5,361,241.08) To Knighthead Master Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $5,361,241.08) To Knighthead Master Fund, L.P. Filed by Creditor Knighthead Master Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2201) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2202) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2203) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2204) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2205) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2206) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019  2207 Transcript of Hearing Held 02/11/2019 RE: Discovery Dispute Re: Schwebel Matter. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/4/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/13/2019. Redaction Request Due By 3/27/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/4/2019. (bhemi) (Entered: 03/06/2019)
03/06/2019  2208 Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract (Related Doc # 1971) Signed on 3/6/2019. (bhemi crt) (Entered: 03/06/2019)
03/06/2019  2209 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements (Related Doc # 2033) Signed on 3/6/2019. (bhemi crt) (Entered: 03/06/2019)
03/06/2019  2210 Certificate of Service of Asir U. Ashraf Regarding upplemental Declaration of Brian Smith and Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2177 Declaration re: / Supplemental Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Attachments: # 1 Exhibit A - Revised Redacted Base Terms # 2 Exhibit B - Redline Revised Redacted Base Terms to Filed Redacted Base Terms # 3 Exhibit C - Updated Description of Solution Packs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2181 Monthly Billing Statement / Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 03/06/2019)
03/06/2019  2211 Certificate of Service (Publication) of Oleg Bitman Regarding Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 03/06/2019)
03/07/2019  2212 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2182) Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)
03/07/2019  2213 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2188) Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)
03/07/2019    Hearing Held -- MOTION GRANTED --(related document(s): 2052 Generic Motion filed by FirstEnergy Solutions Corp., 2178 Response filed by United States on behalf of U.S. Environmental Protection Agency, 2183 Support Document filed by Official Committee Of Unsecured Creditors) (mknot) (Entered: 03/07/2019)
03/07/2019    Hearing Held -- granted --(related document(s): 2027 Generic Motion filed by FirstEnergy Solutions Corp., 2176 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/07/2019)
03/07/2019    Status Hearing Held --further hearing needs to be determined --(related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 1922 Scheduling Order, 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company) (mknot) (Entered: 03/07/2019)
03/07/2019  2214 Request for Transcript by Eric R. Goodman for 03/07/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/07/2019)
03/07/2019  2215 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - January 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2216 Order Approving the 2019 FES KERP (Related Doc # 2027) Signed on 3/7/2019. (bhemi crt) (Entered: 03/07/2019)
03/07/2019  2217 Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Doc # 2052) Signed on 3/7/2019. (bhemi crt) (Entered: 03/07/2019)
03/07/2019  2218 Declaration re: / Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2219 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2220 Certificate of Service of Paul Pullo Regarding Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 and Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2189 Document / Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)2038 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 2190 Monthly Billing Statement (Tenth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 03/07/2019)
03/08/2019  2221 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2194) Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
03/08/2019  2222 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2195) Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
03/08/2019  2223 Transcript of Hearing Held March 4, 2019 RE: MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY SOLUTIONS CORP. TO ENTER INTO AND PERFORM UNDER AN IT MANAGED SERVICES CONTRACT. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/6/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/15/2019. Redaction Request Due By 3/29/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/6/2019. (spete) (Entered: 03/08/2019)
03/08/2019  2224 Request for Transcript by Brady Williamson for 03/07/2019 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 03/08/2019)
03/08/2019  2225 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741071. Fee amount 181.00. (re:Doc# 2225) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2226 Notice of Motion Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner (RE: related document(s)2225 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2227 Certificate of Service of Paul Pullo Regarding Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Document: 2052) Filed by Interested Party Prime Clerk LLC (related document(s)2196 Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/08/2019)
03/08/2019  2228 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Thomas Cantwell Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741259. Fee amount 181.00. (re:Doc# 2228) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2229 Notice of Motion Filed by Creditor Thomas Cantwell (RE: related document(s)2228 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Thomas Cantwell Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2230 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2231 Motion to Appear pro hac vice of Melissa L Van Eck Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Attachments: # 1 Exhibit Certification of Pro Hac Vice Motion) (Van Eck, Melissa aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741568. Fee amount 181.00. (re:Doc# 2230) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2232 Notice of Motion Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock (RE: related document(s)2230 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2233 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741678. Fee amount 181.00. (re:Doc# 2233) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2234 Notice of Motion Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller (RE: related document(s)2233 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2236 Declaration re: Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2237 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2239 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2240 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2242 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2243 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2244 Certificate of Service / Certificate of Service of Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group Filed by Other Prof. The Oxley Group (RE: related document(s)2218 Declaration). (Franklin, Bridget aty) (Entered: 03/08/2019)
03/08/2019  2245 Certificate of Service of Christian Rivera regarding Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract, Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements, Order Approving the 2019 FES KERP, Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (IV) Granting Related Relief, Notice of Additional Omnibus Hearing Dates, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 and Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)2208 Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract (Related Doc 1971) Signed on 3/6/2019. (bhemi crt), 2209 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements (Related Doc 2033) Signed on 3/6/2019. (bhemi crt), 2215 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - January 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2216 Order Approving the 2019 FES KERP (Related Doc 2027) Signed on 3/7/2019. (bhemi crt), 2217 Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Doc 2052) Signed on 3/7/2019. (bhemi crt), 2218 Declaration re: / Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. The Oxley Group, 2219 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/08/2019)
03/08/2019  2246 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) (Entered: 03/08/2019)
03/08/2019  2247 Certificate of Service re: Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2166 Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
03/08/2019  2248 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2183 Support Document Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furthernce of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
03/08/2019  2249 Certificate of Service re: Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2048] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2197 Document Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2048 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/09/2019  2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) (Entered: 03/09/2019)
03/09/2019  2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 03/09/2019)
03/09/2019  2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 03/09/2019)
03/10/2019  2253 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2214) Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
03/11/2019  2254 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2224) Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/11/2019  2255 Declaration re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 03/11/2019)
03/11/2019    Hearing Scheduled, (RE: related document(s)2250 Amended Plan) Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 03/11/2019)
03/11/2019  2256 Monthly Billing Statement / Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2257 Monthly Billing Statement / Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2258 Objection to Debtors' Disclosure Statement. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2119 Disclosure Statement) (Attachments: # 1 Certificate of Service) (Williamson, Brady aty) (Entered: 03/11/2019)
03/11/2019  2259 Document / Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2260 Correspondence (Public Document) Filed by Linda Weinberg (bhemi). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/11/2019 (bhemi). (Entered: 03/11/2019)
03/11/2019  2261 Transcript of Hearing Held 03/07/2019 RE: Pleasants Motion, FES 2019 KERP Motion, Status Conference on the Schwebel Proof of Claim Settlement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/10/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/18/2019. Redaction Request Due By 4/1/2019. Redacted Transcript Submission Due By 4/11/2019. Transcript access will be restricted through 6/10/2019. (bhemi) (Entered: 03/11/2019)
03/12/2019  2262 Objection to Debtors' Motion for Order Approving Disclosure Statement, and Debtors' Motion for Order Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO (related documents 2121 Generic Motion, 2151 Generic Motion) (Attachments: # 1 Exhibit A - Collective Bargaining Agreement Excerpts # 2 Exhibit B - In re Agricpac, Inc., Unreported Decision # 3 Certificate of Service) (Goldstein, Joyce aty) (Entered: 03/12/2019)
03/12/2019    Status Hearing Rescheduled from 3/12/2019 to 4/9/2019 (RE: related document(s)878 Motion To Stay) Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- granted (RE: related document(s)2145 Motion to Reject Lease or Executory Contract) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held --approved (RE: related document(s)2096 Objection to Claim) (mknot) (Entered: 03/12/2019)
03/12/2019  2263 Request for Transcript by Eric R. Goodman for 03/12/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- objections resolved, 10th Omnibus objection approved based on revised order uploaded -- (RE: related document(s)2099 Objection to Claim, 2192 Response, 2193 Response) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- approved -- (RE: related document(s)2102 Objection to Claim) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- resolved, stipulated agreed order to be uploaded (RE: related document(s)1873 Motion for Relief From Stay, 1932 Objection, 2199 Reply) (mknot) (Entered: 03/12/2019)
03/12/2019  2264 Objection to Approval of the Debtors' Disclosure Statement and to Confirmation of the Joint Plan of Reorganization Filed by U.S. Securities & Exchange Commission (related documents 2251 Disclosure Statement) (Chae, Sonia aty) (Entered: 03/12/2019)
03/12/2019  2265 Objection to Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2151 Generic Motion) (Pham, Danielle aty) (Entered: 03/12/2019)
03/12/2019  2266 Objection to Approval of the Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2121 Generic Motion, 2251 Disclosure Statement) (Pham, Danielle aty) (Entered: 03/12/2019)
03/12/2019  2267 Monthly Billing Statement Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 03/12/2019)
03/12/2019  2268 Objection to Proposed Disclosure Statement and Related Notice Filed by Ohio Consumers' Counsel (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A Revised Form of Retail Customer Notice # 2 Exhibit B Blackline of Customer Notice) (Beck, David aty) (Entered: 03/12/2019)
03/12/2019  2269 Objection to Disclosure Statement for Joint Plan of Reorganization Dated February 11, 2019 Filed by Sierra Club (related documents 2119 Disclosure Statement) (McClintock, Matthew aty) (Entered: 03/12/2019)
03/12/2019  2270 Objection to Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2151 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2271 Brief Ohio Valley Electric Corporations (I) Statement With Respect To (A) Debtors Motion For Approval Of Disclosure Statement And Related Relief And (B) Debtors Motion For Approval Of Debtors Entry Into The Restructuring Support Agreement And Related Relief And (II) Reservation Of Rights With Respect To The Joint Plan Of Reorganization Of Firstenergy Solutions Corp., Et Al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2120 Chapter 11 Plan filed by Debtor FirstEnergy Solutions Corp., 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp., 2250 Amended Plan filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/13/2019 (bhemi). (Entered: 03/12/2019)
03/12/2019  2272 Objection to Debtors' Discovery Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2170 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2273 Limited Objection to Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Sierra Club (related documents 2170 Generic Motion) (McClintock, Matthew aty) (Entered: 03/12/2019)
03/12/2019  2274 Monthly Billing Statement / Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 03/12/2019)
03/12/2019  2275 Objection to [Maryland Solars Objections To Approval Of And Reservation Of Rights Regarding The Disclosure Statement For The First Amended Joint Plan Of Reorganization Of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 2121 Generic Motion) (Kaplan, Gary aty). Related document(s) 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2252 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/13/2019 (bhemi). (Entered: 03/12/2019)
03/12/2019  2276 Objection to Disclosure Statement Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 03/12/2019)
03/12/2019  2278 Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/12/2019)
03/12/2019  2279 Objection to - Objection of United States Trustee to the Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by United States Trustee (related documents 2121 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/12/2019  2280 Objection to - Objection of United States Trustee to the Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by United States Trustee (related documents 2151 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/12/2019  2281 Objection to - Limited Objection of United States Trustee to the Motion of Debtors' for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by United States Trustee (related documents 2170 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/13/2019  2282 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors' Plan of Reorganization and Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/13/2019)
03/13/2019  2283 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2018 to January 31, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2156 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/13/2019)
03/13/2019  2284 Certificate of Service of Robert J. Rubel Regarding Twelfth Omnibus Objection, Twelfth Omnibus Declaration, Notice of Twelfth Omnibus Objection, Thirteenth Omnibus Objection, Thirteenth Omnibus Declaration, Notice of Thirteenth Omnibus Objection, Fourteenth Omnibus Objection, Fourteenth Omnibus Declaration and Notice of Fourteenth Omnibus Objection Filed by Interested Party Prime Clerk LLC (related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2236 Declaration re: Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2237 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2239 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2240 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2242 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2243 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/13/2019)
03/14/2019  2285 Order Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 3/13/2019 (RE: related document(s)2096 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2286 Order Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 3/13/2019 (RE: related document(s)2099 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2287 Order Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Signed on 3/13/2019 (RE: related document(s)2102 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2288 Order Authorizing the Debtors to Reject an Unexpired Lease (Related Doc # 2145) Signed on 3/13/2019. (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2289 Proposed Stipulated Order Between Gary Kaufman dba Human Resources Consulting and FirstEnergy Nuclear Operating Company. Signed on 3/13/2019 (RE: related document(s)1841 Objection to Claim, 1927 Response, 2148 Document). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2290 Order Granting Motion To Appear pro hac vice of Melissa L. Van Eck (Related Doc # 2231) Signed on 3/13/2019. (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2292 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2294 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2295 Motion to Appear pro hac vice on Behalf of Nicholas J. LePore, III Filed by Creditor PJM Interconnection, LLC (Whitson, Keith aty) (Entered: 03/14/2019)
03/14/2019  2296 Motion for Relief from Stay ("MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS"). Fee Amount $181, Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Van Volkenburg, Jeffrey aty) (Entered: 03/14/2019)
03/14/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39778012. Fee amount 181.00. (re:Doc# 2296) (U.S. Treasury) (Entered: 03/14/2019)
03/14/2019  2297 Certificate of Service of Paul Pullo Regarding First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 a.m., Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from January 1, 2019 through January 31, 2019 and Tenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2256 Monthly Billing Statement / Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2257 Monthly Billing Statement / Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2259 Document / Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/14/2019)
03/15/2019  2298 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2263) Notice Date 03/14/2019. (Admin.) (Entered: 03/15/2019)
03/15/2019  2299 Transcript of Hearing Held 03/12/2019 RE: Omnibus Motions and Status Conference on Meadville Matter. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/13/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/22/2019. Redaction Request Due By 4/5/2019. Redacted Transcript Submission Due By 4/15/2019. Transcript access will be restricted through 6/13/2019. (bhemi) (Entered: 03/15/2019)
03/15/2019  2300 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From November 1, 2018 Through November 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1929 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 03/15/2019)
03/15/2019  2301 Objection to Debtors' Proposed Disclosure Statement for the Joint Plan of Reorganization Filed by Wells Capital Management Incorporated (related documents 2119 Disclosure Statement, 2251 Disclosure Statement) (bhemi crt) (Entered: 03/15/2019)
03/15/2019  2302 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bickis, Julie aty) (Entered: 03/15/2019)
03/15/2019  2303 Supplemental Certificate of Service of Nabeela Ahmad Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization and Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC (related document(s)2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/15/2019)
03/15/2019  2304 Notice of Change of Address and Telephone Number for Bridget K. O'Connor Filed by Creditor BNSF Railway Company. (Ehrman, James aty) (Entered: 03/15/2019)
03/15/2019  2305 Notice of Motion ("NOTICE OF MOTION FOR RELIEF FROM STAY") Filed by Carol L. Muto, James J. Muto (RE: related document(s)2296 Motion for Relief from Stay ("MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS"). Fee Amount $181, Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Van Volkenburg, Jeffrey aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Van Volkenburg, Jeffrey aty) (Entered: 03/15/2019)
03/15/2019  2306 Certificate of Service of Paul Pullo Regarding Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease. Hearing Scheduled for April 9, 2019 at 10:00 a.m. (ET) at 260 Fed Bldg. Akron and Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2019 through February 28, 2019 Filed by Other Prof. Prime Clerk (related document(s)2274 Monthly Billing Statement / Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2278 Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/15/2019)
03/17/2019  2307 Reply to / Debtors' Omnibus Reply to Objections to (A) Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors For Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection With the Confirmation of Debtors Plan of Reorganization Filed by FirstEnergy Solutions Corp. (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A - Disclosure Statement Objections Chart # 2 Exhibit B - Confirmation Discovery Schedule) (Bradley, Kate aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). (Entered: 03/17/2019)
03/17/2019  2308 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief). (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2309 Joint Reply to JOINT OMNIBUS (A) REPLY OF CONSENTING CREDITORS IN SUPPORT OF (I) MOTION OF DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE RESTRUCTURING SUPPORT AGREEMENT AND GRANTING RELATED RELIEF AND (II) DEBTORS MOTION FOR ORDER APPROVING DISCLOSURE STATEMENT AND GRANTING RELATED RELIEF; AND (B) JOINDER TO DEBTORS REPLY IN SUPPORT OF SUCH MOTIONS Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership (related documents 2121 Generic Motion) (Goodman, Eric aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp., 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). (Entered: 03/17/2019)
03/17/2019  2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2311 Response to Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry Into Restructuring Support Agreement Filed by Official Committee Of Unsecured Creditors (related documents 2121 Generic Motion, 2151 Generic Motion) (Debitetto, Rocco aty) (Entered: 03/17/2019)
03/17/2019  2312 Notice of Filing Second Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 03/17/2019)
03/17/2019  2313 Disclosure Statement For the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2314 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2315 Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2316 Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Exhibit C - Revised RSA) (Bradley, Kate aty) (Entered: 03/17/2019)
03/18/2019    Parties wishing to appear or audit the hearing scheduled for MARCH 19, 2019 at 10:00 a.m. TELEPHONIC must register with Court Solutions, a private vendor, at www.court-solutions. (Entered: 03/18/2019)
03/18/2019  2317 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2318 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2319 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2320 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2321 Motion to Appear pro hac vice of J. Michael Baggett Filed by Creditor Michael Gorchock (Fisher, J. aty) (Entered: 03/18/2019)
03/18/2019  2322 Order Granting Motion To Appear pro hac vice of Nicholas J. LePore, III (Related Doc # 2295) Signed on 3/18/2019. (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2323 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Michael Gorchock Objections due by 3/29/2019. (Fisher, J. aty) (Entered: 03/18/2019)
03/18/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39795450. Fee amount 181.00. (re:Doc# 2323) (U.S. Treasury) (Entered: 03/18/2019)
03/18/2019  2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/18/2019)
03/18/2019  2325 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2324 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/18/2019)
03/18/2019  2326 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2162 Monthly Billing Statement). (Curry, Jason aty) (Entered: 03/18/2019)
03/18/2019  2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2328 Declaration re: / Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract). (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2329 Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2331 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2332 Notice Verified Third Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty), 522 Notice Verified Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Attachments: # 1 Exhibit A) (Goodman, Eric aty), 1264 Notice Verified Second Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Goodman, Eric aty) (Entered: 03/18/2019)
03/19/2019  2333 Amended Document Amended Notice of Motion for Relief From Stay Filed by Creditor Michael Gorchock (RE: related document(s)2323 Motion for Relief from Stay . Fee Amount $181,). (Fisher, J. aty) (Entered: 03/19/2019)
03/19/2019  2334 Certificate of Service of Asir U. Ashraf Regarding Lease Rejection Order, Proposed Stipulated Order, Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, LTD and Certain of its affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Notice of Motion of Debtors to Approve Stipulation among the Debtors, Urenco Enrichment Company, LTD and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, and Notice of Motion of Debtors to Approve Stipulation among the Debtors and Itochu International Inc. regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Other Prof. Prime Clerk (related document(s)2288 Order Authorizing the Debtors to Reject an Unexpired Lease (Related Doc 2145) Signed on 3/13/2019. (bhemi crt), 2289 Proposed Stipulated Order Between Gary Kaufman dba Human Resources Consulting and FirstEnergy Nuclear Operating Company. Signed on 3/13/2019 (RE: related document(s)1841 Objection to Claim, 1927 Response, 2148 Document). (bhemi crt), 2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2292 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2294 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/19/2019)
03/19/2019  2335 Request for Transcript by Eric R. Goodman for 03/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/19/2019)
03/19/2019  2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2337 Declaration re: / Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease). (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2338 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/19/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/19/2019  2340 Notice of Motion / Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2341 Certificate of Service of Paul Pullo Regarding Ninth Omnibus Order, Tenth Omnibus Order and Eleventh Omnibus Order Filed by Interested Party Prime Clerk LLC (related document(s)2285 Order Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 3/13/2019 (RE: related document(s)2096 Objection to Claim). (bhemi crt), 2286 Order Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 3/13/2019 (RE: related document(s)2099 Objection to Claim). (bhemi crt), 2287 Order Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Signed on 3/13/2019 (RE: related document(s)2102 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 03/19/2019)
03/19/2019  2342 Certificate of Service re: 1) Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2246 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2343 Certificate of Service re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2255 Declaration re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2344 Certificate of Service re: Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2267 Monthly Billing Statement Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2345 Certificate of Service re: Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry into Restructuring Support Agreement Filed by (related document(s)2311 Response to Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry Into Restructuring Support Agreement Filed by Official Committee Of Unsecured Creditors (related documents 2121 Generic Motion, 2151 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/19/2019)
03/20/2019    Hearing Held -- appropriate order to be uploaded (RE: related document(s)2151 Generic Motion, 2265 Objection, 2270 Objection, 2280 Objection) (mknot) (Entered: 03/20/2019)
03/20/2019    Hearing held and continued (related document(s): 2121 Generic Motion filed by FirstEnergy Solutions Corp., 2170 Generic Motion filed by FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by FirstEnergy Solutions Corp., 2258 Objection filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council, 2260 Correspondence (Public Document), 2262 Objection filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO, 2264 Objection filed by U.S. Securities & Exchange Commission, 2266 Objection filed by United States on behalf of the Federal Energy Regulatory Commission, 2268 Objection filed by Ohio Consumers' Counsel, 2269 Objection filed by Sierra Club, 2271 Brief filed by Ohio Valley Electric Corporation, 2272 Objection filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, 2273 Objection filed by Sierra Club, 2275 Objection filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 2276 Objection filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, 2279 Objection filed by United States Trustee, 2281 Objection filed by United States Trustee, 2301 Objection filed by Wells Capital Management Incorporated, 2307 Reply filed by FirstEnergy Solutions Corp., 2309 Reply filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, 2311 Response filed by Official Committee Of Unsecured Creditors, 2313 Disclosure Statement filed by FirstEnergy Solutions Corp.) Hearing scheduled for 04/02/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot)--additional briefs due 3/26/2019, reply/responses due 3/29/2019 (Entered: 03/20/2019)
03/20/2019  2346 Request for Transcript by T. Daniel Reynolds for 03/19/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 03/20/2019)
03/20/2019  2347 Request for Transcript by T. Daniel Reynolds for 03/07/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 03/20/2019)
03/20/2019  2348 Request for Transcript by A.J. Webb for 03/19/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 03/20/2019)
03/20/2019  2349 Request for Transcript by Barbara Grabowski for 03/19/2019 Hearing. Filed by Creditor Pennsylvania Department of Environmental Protection. (Grabowski, Barbara aty) (Entered: 03/20/2019)
03/20/2019  2350 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Environmental Systems Corporation (Amount $53,428.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Environmental Systems Corporation (Amount $53,428.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39809757. Fee amount 25.00. (re:Doc# 2350) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019  2351 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sly, Inc. (Claim No. 25, Amount $67,945.32) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sly, Inc. (Claim No. 25, Amount $67,945.32) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019  2352 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Sly Incorporated (Amount $67,945.32) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Sly Incorporated (Amount $67,945.32) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39810099. Fee amount 25.00. (re:Doc# 2351) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39810099. Fee amount 25.00. (re:Doc# 2352) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019  2353 Monthly Billing Statement / Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 03/20/2019)
03/21/2019  2354 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2153 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/21/2019)
03/21/2019  2355 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) (Entered: 03/21/2019)
03/21/2019  2356 Scheduling Order Regarding Briefing and Oral Argument on Motion to Approve Disclosure Statement Signed on 3/21/2019 (RE: related document(s)2121 Generic Motion, 2170 Generic Motion, 2313 Disclosure Statement). Oral Argument set for 4/2/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 03/21/2019)
03/21/2019  2357 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Consolidation Coal Company & McElroy Coal Company (Claim No. 1354, Amount $75,000,000.00) To Energy Claims, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Consolidation Coal Company & McElroy Coal Company (Claim No. 1354, Amount $75,000,000.00) To Energy Claims, LLC Filed by Creditor Energy Claims, LLC. (Charles, Desiree cr) (Entered: 03/21/2019)
03/21/2019  2358 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2359 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2360 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2361 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Othe). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39817839. Fee amount 25.00. (re:Doc# 2357) (U.S. Treasury) (Entered: 03/21/2019)
03/21/2019  2362 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2363 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2364 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2365 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2366 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 thro). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2367 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 t). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2368 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: Related document(s) 1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through Novemb filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. Modified on 3/27/2019 (bhemi). (Entered: 03/21/2019)
03/21/2019  2369 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2370 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professio). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2371 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018)). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2372 Document / Fee Examiner's Combined Summary Report Regarding Second Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2358 Document, 2359 Document, 2360 Document, 2361 Document, 2362 Document, 2363 Document, 2364 Document, 2365 Document, 2366 Document, 2367 Document, 2368 Document, 2369 Document, 2370 Document, 2371 Document). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2373 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty), 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi)., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty), 1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty), 1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi).). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2374 Certificate of Service of Paul Pullo Regarding Debtors' Omnibus Reply to Objections to (A) Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors Plan of Reorganization, Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief, Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)2307 Reply to / Debtors' Omnibus Reply to Objections to (A) Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors For Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection With the Confirmation of Debtors Plan of Reorganization Filed by FirstEnergy Solutions Corp. (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A - Disclosure Statement Objections Chart # 2 Exhibit B - Confirmation Discovery Schedule) (Bradley, Kate aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2308 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2313 Disclosure Statement For the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2314 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2315 Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2316 Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Exhibit C - Revised RSA) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/21/2019)
03/21/2019  2375 Notice / Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 03/21/2019)
03/22/2019  2376 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) (Entered: 03/22/2019)
03/22/2019  2377 Certificate of Service of Asir U. Ashraf Regarding Motion of the Debtors for Entry of an Order Authorizing FirstEnery Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Motion of Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File the Human Resources Management Service Contract Under Seal, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, and Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2328 Declaration re: / Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2329 Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2331 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2337 Declaration re: / Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2338 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2340 Notice of Motion / Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/22/2019)
03/23/2019  2378 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2335) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2379 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2346) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2380 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2347) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2381 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2348) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/24/2019  2382 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2349) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/25/2019  2383 Transcript of Hearing Held March 19, 2019 RE: 2121 DEBTORS MOTION FOR ORDER (I) APPROVING DISCLOSURE STATEMENT, (II) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE DEBTORS JOINT CHAPTER 11 PLAN, (III) APPROVING THE FORM OF BALLOTS, (IV) SCHEDULING A HEARING ON CONFIRMATION OF THE PLAN, (V) APPROVING PROCEDURES FOR NOTICE OF THE CONFIRMATION HEARING AND FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN, AND (VI) GRANTING RELATED RELIEF. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/24/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/1/2019. Redaction Request Due By 4/15/2019. Redacted Transcript Submission Due By 4/25/2019. Transcript access will be restricted through 6/24/2019. (spete) (Entered: 03/25/2019)
03/25/2019  2384 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2164 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 03/25/2019)
03/25/2019  2385 Certificate of Service of Nabeela Ahmad Regarding Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/25/2019)
03/26/2019  2386 Response to Debtors' Thirteenth Omnibus Objection to Claims Filed by Roberto Management Ltd (related documents 2238 Objection to Claim) (bhemi crt) (Entered: 03/26/2019)
03/26/2019  2387 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/26/2019)
03/26/2019  2388 Objection to Confirmation of Plan , Disclosure Statement Filed by Creditor Rexel USA, Inc. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Galasso, Michael aty). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/26/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2389 Monthly Billing Statement / Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/26/2019)
03/26/2019  2390 Monthly Billing Statement / BDO USA, LLP Statement of Fees For Out-of-Scope Services for the period of August 16, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Out-of-Scope Services) (Bradley, Kate aty) (Entered: 03/26/2019)
03/26/2019  2391 Certificate of Service of Paul Pullo Regarding The Sixth Monthly Fee Statement of Ropes & Gray LLP, he Sixth Monthly Fee Statement of Ropes & Gray LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report regarding Second Interim Fee Applications Requests of Brouse McDowell, LPA, Hahn Loeser & Parks LLP, Hogan Lovells US LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report regarding Second Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report regarding Second Interim Fee Application Requests Notice of Hearing on the Interim Fee Applications of Certain Professionals and The Disclosure Statement Scheduling Order Filed by Other Prof. Prime Clerk (related document(s)2353 Monthly Billing Statement / Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 2355 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2356 Scheduling Order Regarding Briefing and Oral Argument on Motion to Approve Disclosure Statement Signed on 3/21/2019 (RE: related document(s)2121 Generic Motion, 2170 Generic Motion, 2313 Disclosure Statement). Oral Argument set for 4/2/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 2358 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2359 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2360 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2361 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Othe). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2362 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2363 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2364 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2365 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2366 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 thro). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2367 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 t). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2368 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2369 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2370 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professio). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2371 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018)). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2372 Document / Fee Examiner's Combined Summary Report Regarding Second Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2358 Document, 2359 Document, 2360 Document, 2361 Document, 2362 Document, 2363 Document, 2364 Document, 2365 Document, 2366 Document, 2367 Document, 2368 Document, 2369 Document, 2370 Document, 2371 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2373 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty), 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi)., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty), 1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty), 1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi).). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/26/2019)
03/26/2019  2392 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of January 1, 2019 Through January 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 03/26/2019)
03/26/2019  2393 Brief in Opposition to Debtors' Proposed Third-Party Releases Filed by Creditor National Labor Relations Board (RE: related document(s)2356 Scheduling Order). (Sykes, Molly aty). Related document(s) 2310 Amended Plan filed by Debtor FirstEnergy Solutions Corp., 2313 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2394 Motion to Appear pro hac vice of Amy Caton Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 03/26/2019)
03/26/2019  2395 Response to Proposed Third-Party Non-Consensual Release Filed by Ohio Consumers' Counsel (related documents 2119 Disclosure Statement, 2120 Chapter 11 Plan, 2121 Generic Motion, 2310 Amended Plan, 2313 Disclosure Statement, 2356 Scheduling Order) (Attachments: # 1 Exhibit A Akron Thermal Order on EPA) (Beck, David aty) (Entered: 03/26/2019)
03/26/2019  2396 Supplemental Brief In Support of Objection to Approval of Debtors' Disclosure Statement Filed by Interested Party Sierra Club (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Attachments: # 1 Exhibit A) (McClintock, Matthew aty). Related document(s) 2269 Objection filed by Interested Party Sierra Club. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2397 Brief / Debtors' Supplemental Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Bradley, Kate aty). Related document(s) 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2398 Supplemental Objection to Debtors' Disclosure Statement Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (McDaniel, Nicholas aty). Related document(s) 2276 Objection filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2399 Brief Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Debitetto, Rocco aty). Related document(s) 2311 Response filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2400 Supplemental Brief / FE Non-Debtor Parties' Supplemental Brief in Support of the Debtors' Motion for an Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Lennox, Heather aty) (Entered: 03/26/2019)
03/26/2019  2401 Supplemental Brief Joinder of Ad Hoc Mansfield Creditor Group to (a) Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and (b) the Official Committee of Unsecured Creditors' Supplemental Statement and Joinder in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2397 Brief, 2399 Brief). (Kaczka, Michael aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2402 Support Document Joinder to (1) Debtors' Supplemental Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor MetLife Capital, Limited Partnership (RE: related document(s)2397 Brief, 2399 Brief). (Woyt, Elia aty) Modified on 3/27/2019 (bhemi). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2403 Response to // FES Creditor Group's Joinder to (I) The Debtors Supplemental Brief in Support of Debtors Motion for Order Approving Disclosure Statement and (II) The Official Committee of Unsecured Creditors Supplemental Statement and Joinder in Support of Debtors Motion for Order Approving Disclosure Statement Filed by FES Creditor Group (related documents 2397 Brief, 2399 Brief) (Webb, A.J. aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2404 Brief AD HOC NOTEHOLDER GROUPS JOINDER TO THE SUPPLEMENTAL BRIEFS OF THE DEBTORS AND THE COMMITTEE IN SUPPORT OF THE DEBTORS MOTION FOR AN ORDER APPROVING THE DISCLOSURE STATEMENT Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)2397 Brief, 2399 Brief). (Goodman, Eric aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/27/2019  2405 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2401 Brief). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/27/2019)
03/27/2019  2406 Certificate of Service of Christian Rivera Regarding Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement and Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2019 Through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2375 Notice / Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2376 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 03/27/2019)
03/27/2019  2407 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2400 Brief). (Reynolds, T. Daniel aty) (Entered: 03/27/2019)
03/27/2019  2408 Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/27/2019)
03/27/2019  2409 Notice of Service of Discovery upon the FE Non-Debtor Parties and the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit Requests for Production from FE Non-Debtor Parties # 2 Exhibit Requests for Production from Debtors # 3 Exhibit Interrogatories to Debtors) (Casey, Patrick aty) (Entered: 03/27/2019)
03/27/2019  2410 Certificate of Service of Christian Rivera Regarding Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of February 1, 2019 Through February 28, 2019, BDO USA, LLP Statement of Fees For Out-of-Scope Services for the Period of August 16, 2018 Through December 31, 2018 and BDO USA, LLP Statement of Fees and Disbursements for the Period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2389 Monthly Billing Statement / Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 2390 Monthly Billing Statement / BDO USA, LLP Statement of Fees For Out-of-Scope Services for the period of August 16, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Out-of-Scope Services) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2392 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of January 1, 2019 Through January 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP). (Baer, Herbert cr) (Entered: 03/27/2019)
03/27/2019  2411 Monthly Billing Statement / Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors for the period of February 1, 2019 through February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/27/2019)
03/28/2019  2412 Monthly Billing Statement / Amended Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) (Entered: 03/28/2019)
03/29/2019  2413 Objection to / Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings Filed by FirstEnergy Solutions Corp. (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Appellate Court Opinion and Dissenting Opinion) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2414 Objection to / Debtors' Objection to Motion of Teresa A. Miller for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2233 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - FENOC's Answer to the Civil Complaint) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2415 Objection to / Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock For Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2225 Motion for Relief From Stay, 2228 Motion for Relief From Stay, 2230 Motion for Relief From Stay, 2323 Motion for Relief From Stay) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2416 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 Through February 28, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 03/29/2019)
03/29/2019  2417 Declaration re: / Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2418 Response to DEBTORS SUPPLEMENTAL BRIEF IN SUPPORT OF DEBTORS MOTION FOR ORDER (I) APPROVING DISCLOSURE STATEMENT, (II) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE DEBTORS JOINT CHAPTER 11 PLAN, (III) APPROVING THE FORM OF BALLOTS, (IV) SCHEDULING A HEARING ON CONFIRMATION OF THE PLAN, (V) APPROVING PROCEDURES FOR NOTICE OF THE CONFIRMATION HEARING AND FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN, AND (VI) GRANTING RELATED RELIEF Filed by Ohio Valley Electric Corporation (related documents 2271 Brief, 2397 Brief) (McKane, Mark aty) (Entered: 03/29/2019)
03/29/2019  2419 Response to /Joinder, Reservation of Rights, and Response to Debtors' proposed Third-Party Releases Argument Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2121 Generic Motion, 2395 Response, 2396 Brief, 2397 Brief, 2398 Objection) (Williamson, Brady aty) (Entered: 03/29/2019)
03/29/2019  2420 Reply to / FE Non-Debtor Parties' Reply to Supplemental Briefs in Opposition to the Debtors' Motion for an Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by FirstEnergy Corp. (related documents 2388 Objection to Confirmation of the Plan, Disclosure Statement, 2393 Brief, 2395 Response, 2396 Brief, 2398 Objection) (Lennox, Heather aty) (Entered: 03/29/2019)
03/29/2019  2421 Omnibus Response to Supplemental Briefs Filed by the Debtors and Other Parties In Support of Non-Consensual Third-Party Releases Filed by Sierra Club (related documents 2397 Brief, 2399 Brief, 2400 Brief, 2401 Brief, 2402 Support Document, 2403 Response, 2404 Brief) (McClintock, Matthew aty) (Entered: 03/29/2019)
03/29/2019  2422 Brief / Debtors' Supplemental Reply Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2423 Supplemental Reply to Supplemental Reply of the United States on Behalf of EPA and NRC, State of Ohio, and Pennsylvania Department of Environmental Protection Objecting to Debtors' Motion for an Order Approving Disclosure Statement Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (McDaniel, Nicholas aty) (Entered: 03/29/2019)
03/29/2019  2424 Reply to Supplemental Briefs filed by the Debtors, Official Committee of Unsecured Creditors and the FE Non-Debtor Parties and Joinder to the Briefs filed by the United States on behalf of EPA and NRC, State of Ohio, and Pennsylvania Department of Environmental Protection Objecting to Debtors' Motion for an Order Approving Disclosure Statement Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2397 Brief, 2399 Brief, 2400 Brief) (Pham, Danielle aty) (Entered: 03/29/2019)
04/01/2019    Parties wishing to appear or audit the scheduled for April 2, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Hearing scheduled for 04/02/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/01/2019)
04/01/2019  2425 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Central Montana Rail Incorporated (Amount $7,114.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Central Montana Rail Incorporated (Amount $7,114.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) (Entered: 04/01/2019)
04/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39875327. Fee amount 25.00. (re:Doc# 2425) (U.S. Treasury) (Entered: 04/01/2019)
04/01/2019  2426 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/01/2019)
04/01/2019  2427 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2420 Reply). (Reynolds, T. Daniel aty) (Entered: 04/01/2019)
04/01/2019  2428 Notice of Service of Discovery Upon the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit) (Casey, Patrick aty) (Entered: 04/01/2019)
04/01/2019  2429 Certificate of Service of Paul Pullo Regarding Debtors' Supplemental Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2397 Brief / Debtors' Supplemental Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Bradley, Kate aty). Related document(s) 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2408 Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/01/2019)
04/01/2019  2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 04/01/2019)
04/01/2019  2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty) (Entered: 04/01/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/01/2019  2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) (Entered: 04/01/2019)
04/02/2019  2433 Monthly Billing Statement Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 04/02/2019)
04/02/2019  2434 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/02/2019)
04/02/2019    Adversary Case 5:18-ap-5081 Closed (bhemi) (Entered: 04/02/2019)
04/02/2019  2435 Monthly Billing Statement / Eleventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 04/02/2019)
04/02/2019  2436 Declaration re: / First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor Effective as of November 1, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018). (Franklin, Bridget aty) (Entered: 04/02/2019)
04/02/2019  2437 Response to the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim and Notice of Withdrawal of Proof of Claim of City of Youngstown [Claim Number 1112] Filed by City of Youngstown (related documents 2238 Objection to Claim) (Macejko, Melissa aty) (Entered: 04/02/2019)
04/02/2019  2438 Certificate of Service of Paul Pullo Regarding Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from February 1, 2019 through February 28, 2019 and Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2019 through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2411 Monthly Billing Statement / Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors for the period of February 1, 2019 through February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2412 Monthly Billing Statement / Amended Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/02/2019)
04/03/2019    Continued Hearing from 4/2/2019 (RE: related document(s)2121 Generic Motion) to 4/4/2019 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 04/03/2019)
04/03/2019  2439 Request for Transcript by Eric R. Goodman for 04/02/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/03/2019)
04/03/2019  2440 Request for Transcript by T. Daniel Reynolds for 04/02/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 04/03/2019)
04/03/2019  2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 04/03/2019)
04/03/2019  2442 Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/03/2019)
04/03/2019  2443 Certificate of Service of Paul Pullo Regarding Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings, Debtors' Objection to Motion of Teresa A. Miller for Relief from Stay, Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock for Relief from Stay, Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Debtors' Supplemental Reply Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 through February 28, 2019 Filed by Other Prof. Prime Clerk (related document(s)2413 Objection to / Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings Filed by FirstEnergy Solutions Corp. (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Appellate Court Opinion and Dissenting Opinion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2414 Objection to / Debtors' Objection to Motion of Teresa A. Miller for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2233 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - FENOC's Answer to the Civil Complaint) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2415 Objection to / Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock For Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2225 Motion for Relief From Stay, 2228 Motion for Relief From Stay, 2230 Motion for Relief From Stay, 2323 Motion for Relief From Stay) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2416 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 Through February 28, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2417 Declaration re: / Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2422 Brief / Debtors' Supplemental Reply Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/03/2019)
04/03/2019  2444 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Custom Ecology of Ohio, Inc. (Claim No. 1387, Amount $121,892.50) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Custom Ecology of Ohio, Inc. (Claim No. 1387, Amount $121,892.50) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019  2445 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Stansley Industries, Incorporated (Amount $90,105.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Stansley Industries, Incorporated (Amount $90,105.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019  2446 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Stafford Logistics, Incorporated (Amount $31,787.50) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Stafford Logistics, Incorporated (Amount $31,787.50) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2444) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2445) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2446) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019  2447 Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Contract) (Franklin, Bridget aty) (Entered: 04/03/2019)
04/03/2019  2448 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018; and 2) Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2387 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2399 Brief Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Debitetto, Rocco aty). Related document(s) 2311 Response filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 3/27/2019 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/03/2019)
04/03/2019  2449 Certificate of Service re: 1) Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2433 Monthly Billing Statement Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2434 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/03/2019)
04/04/2019  2450 Agreed Order Granting Motion of Luz Gongora For Relief From Stay (Related Doc # 1873) Signed on 4/4/2019. (bhemi crt) (Entered: 04/04/2019)
04/04/2019  2451 Order Granting Motion of the Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal (Related Doc # 2330) Signed on 4/4/2019. (bhemi crt) (Entered: 04/04/2019)
04/04/2019  2452 Request for Transcript by A.J. Webb for 04/02/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 04/04/2019)
04/04/2019  2453 Document Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1823 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/04/2019)
04/04/2019  2454 Document Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1937 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/04/2019)
04/04/2019  2455 Request for Transcript by Eric R. Goodman for 04/04/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/04/2019)
04/04/2019    Hearing Held--Oral ruling -motion to approve the Disclsoure statement denied -(related document(s): 2121 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/04/2019)
04/04/2019  2456 Reply to ("REPLY IN FURTHER SUPPORT OF MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS") Filed by Carol L. Muto, James J. Muto (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Van Volkenburg, Jeffrey aty) (Entered: 04/04/2019)
04/04/2019  2457 Certificate of Service of Paul Pullo Regarding Debtor-in-Possession Monthly Operating Report for the Period ended February 28, 2019, Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Notice of Third Amended Joint Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)2426 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/04/2019)
04/04/2019  2458 Request for Transcript by A.J. Webb for 04/04/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 04/04/2019)
04/05/2019    Status conference set for 4/9/2019 Resched to 5/21/2019 (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/05/2019)
04/05/2019  2459 Document Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1938 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2460 Document Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2163 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2461 Request for Transcript by T. Daniel Reynolds for 04/04/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 04/05/2019)
04/05/2019  2462 Notice of Appearance and Request for Notice Filed by Creditor Roth Bros., Inc. . (bhemi crt) (Entered: 04/05/2019)
04/05/2019  2463 Monthly Billing Statement Eleventh Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2464 Request for Transcript by Dania Slim for 04/04/2019 Hearing. (bhemi) (Entered: 04/05/2019)
04/05/2019  2465 Human Resources Management Services Contract Filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)2451 Order on Motion to Seal) (bhemi) (Entered: 04/05/2019)
04/05/2019  2466 Certificate of Service of Paul Pullo Regarding Eleventh Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2019 through February 28, 2019 and First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor effective as of November 1, 2018 Filed by Other Prof. Prime Clerk (related document(s)2435 Monthly Billing Statement / Eleventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2436 Declaration re: / First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor Effective as of November 1, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018). (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/05/2019)
04/05/2019  2467 Notice of Appearance and Request for Notice by James S. Carr Filed by Creditor JAIX Leasing Company. (Carr, James aty) (Entered: 04/05/2019)
04/06/2019  2468 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2439) Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/06/2019  2469 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2440) Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/07/2019  2470 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2452) Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/07/2019  2471 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2455) Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/08/2019  2472 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2458) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2473 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2461) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2474 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2464) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2475 Transcript of Hearing Held 04/02/2019 RE: Motion to Approve Disclosure Statement - 3rd Party Nonconsensual Release Argument. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/8/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/15/2019. Redaction Request Due By 4/29/2019. Redacted Transcript Submission Due By 5/9/2019. Transcript access will be restricted through 7/8/2019. (bhemi) (Entered: 04/08/2019)
04/08/2019    Parties wishing to appear or audit the scheduled for April 9, 2019, at 10:00 a.m.Omnibus Hearing telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Hearing scheduled for 04/09/2019 at 10:00 AM at 260 Fed Bldg Akron. Modified on 4/8/2019 (mknot). (Entered: 04/08/2019)
04/08/2019  2476 Document / Proposed Docket for Hearing on Matters Scheduled for April 9, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/08/2019)
04/08/2019  2477 Amended Document / Amended Proposed Docket for Hearing on Matters Scheduled for April 9, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2476 Document). (Bradley, Kate aty) (Entered: 04/08/2019)
04/08/2019  2478 Transcript of Hearing Held 04/04/2019 RE: Oral Ruling on Motion to Approve Disclosure Statement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/8/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/15/2019. Redaction Request Due By 4/29/2019. Redacted Transcript Submission Due By 5/9/2019. Transcript access will be restricted through 7/8/2019. (bhemi) (Entered: 04/08/2019)
04/08/2019  2479 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Howden North America (Claim No. 298, Amount $53,534.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Howden North America (Claim No. 298, Amount $53,534.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/08/2019)
04/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39919224. Fee amount 25.00. (re:Doc# 2479) (U.S. Treasury) (Entered: 04/08/2019)
04/08/2019  2480 Certificate of Service of Cosmos X. Garraway Regarding Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement and Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Other Prof. Prime Clerk (related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2442 Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2447 Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Contract) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/08/2019)
04/08/2019  2481 Document Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2246 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/08/2019)
04/09/2019    Hearing Held --granted --(related document(s): 2277 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held -- GRANTED --(related document(s): 2291 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held--GRANTED --(related document(s): 2293 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED --(related document(s): 2327 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019  2482 Request for Transcript by Eric R. Goodman for 04/09/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED -(related document(s): 2336 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED --(related document(s): 2339 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --SUSTAINED, revised order uploaded --(related document(s): 2235 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --SUSTAINED --(related document(s): 2241 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019  2483 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2256 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/09/2019)
04/09/2019    Hearing Held -SUSTAINED as modified /with the exception of City of Youngstown and Roberto Management LTD -(related document(s): 2238 Objection to Claim filed by FirstEnergy Solutions Corp., 2277 Generic Motion filed by FirstEnergy Solutions Corp., 2386 Response filed by Roberto Management Ltd., 2437 Response filed by City of Youngstown) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held MOITON FOR RELIEF FROM STAY DENIED -(related document(s): 2233 Motion for Relief From Stay filed by Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, 2414 Objection filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Resched from 4/9/2019 to 5/21/2019 (related document(s): 2225 Motion for Relief From Stay filed by Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, 2228 Motion for Relief From Stay filed by Thomas Cantwell, 2230 Motion for Relief From Stay filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, 2277 Generic Motion filed by FirstEnergy Solutions Corp., 2296 Motion for Relief From Stay filed by Carol L. Muto, James J. Muto, 2323 Motion for Relief From Stay filed by Michael Gorchock, 2413 Objection filed by FirstEnergy Solutions Corp., 2415 Objection filed by FirstEnergy Solutions Corp., 2456 Reply filed by Carol L. Muto, James J. Muto) Hearing scheduled for 05/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/09/2019)
04/09/2019  2484 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2131 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/09/2019)
04/09/2019  2485 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)2173 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/09/2019)
04/09/2019  2486 PDF with attached Audio File. 4/9/2019 10:00 AM. Omnibus Hearing (ADIAudio adi) (Entered: 04/09/2019)
04/09/2019  2487 Motion to Appear pro hac vice of Molly J. Kjartanson Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kjartanson, Molly aty) (Entered: 04/09/2019)
04/09/2019  2488 Certificate of Service of Paul Pullo Regarding Agreed Order and contract Seal Order Filed by Other Prof. Prime Clerk (related document(s)2450 Agreed Order Granting Motion of Luz Gongora For Relief From Stay (Related Doc 1873) Signed on 4/4/2019. (bhemi crt), 2451 Order Granting Motion of the Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal (Related Doc 2330) Signed on 4/4/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/09/2019)
04/10/2019  2489 Certificate of Service re: First Set of Confirmation-Related Document Requests Filed by Interested Party Sierra Club. (McClintock, Matthew aty) (Entered: 04/10/2019)
04/10/2019  2490 Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims ) Signed on 4/10/2019 (RE: related document(s)2241 Objection to Claim). (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2491 Order Granting Motion of Debtors to Approve Second Stipulation by and Between Norton Energy Storage LLC and The City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 2277) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2492 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements (Related Doc # 2291) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2493 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc Regarding Claims Associates with That Certain Uranium Concentrates Sales Agreement (Related Doc # 2293) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2494 Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform Under a Human Resources Management Services Contract (Related Doc # 2327) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2495 Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease (Related Doc # 2336) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2496 Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 2339) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2497 Order Granting Motion To Appear pro hac vice of Amy Caton (Related Doc # 2394) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2498 Order Granting Motion To Appear pro hac vice for Molly J. Kjartanson (Related Doc # 2487) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/11/2019  2499 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2355 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 04/11/2019)
04/11/2019  2500 Order Denying Motion to Approve Disclosure Statement (Related Doc # 2121) Signed on 4/11/2019. (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2501 Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 4/11/2019 (RE: related document(s)2235 Objection to Claim). (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2502 Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 4/11/2019 (RE: related document(s)2238 Objection to Claim). (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2503 Certificate of Service re: 1) Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 [Doc. 1823]; and 2) Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 [Doc. 1937] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2453 Document Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1823 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 2454 Document Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1937 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 04/11/2019)
04/11/2019  2504 Certificate of Service re: 1) Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2018 Through and Including November 30, 2018 [Doc. 1938]; 2) Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2163]; and 3) Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2459 Document Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1938 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2460 Document Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2163 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2463 Monthly Billing Statement Eleventh Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/11/2019)
04/11/2019  2505 Certificate of Service re: Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 [Doc. 2246] (Filed by Creditor Committee Official Committee Of Unsecured Creditors) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2481 Document Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2246 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/11/2019)
04/12/2019  2506 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2482) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/12/2019  2507 Transcript of Hearing Held 04/09/2019 RE: Omnibus Motions and Motions for Relief from Stay. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/11/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/19/2019. Redaction Request Due By 5/3/2019. Redacted Transcript Submission Due By 5/13/2019. Transcript access will be restricted through 7/11/2019. (bhemi) (Entered: 04/12/2019)
04/15/2019  2508 Document Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2267 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/15/2019)
04/15/2019  2509 Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2510 Declaration re: / Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Timothy P. Matthews (RE: related document(s)610 Declaration). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2511 Monthly Billing Statement / Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 04/15/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/15/2019  2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2513 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2514 Notice of Motion / Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2515 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization and Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/15/2019)
04/16/2019  2516 Response to Debtors' Twelfth Omnibus Objection to Certain Proofs of Claims (Misfiled and Superseded Claims) Filed by F.N. Cuthbert Inc (related documents 2235 Objection to Claim) (bhemi crt) (Entered: 04/16/2019)
04/16/2019  2517 Certificate of Service of Christian Rivera Regarding Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims), Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims), Order Granting Motion of Debtors to Approve Stipulation among the Debtors, Urenco Enrichment Company, Ltd. and Certain of Its Affiliates regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Order Granting Motion of Debtors to Approve Stipulation among the Debtors and Itochu International Inc. regarding Claims Associates with that Certain Uranium Concentrates Sales Agreement, Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform under a Human Resources Management Services Contract, Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Order Denying Motion to Approve Disclosure Statement, Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), and Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Other Prof. Prime Clerk (related document(s)2490 Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims ) Signed on 4/10/2019 (RE: related document(s)2241 Objection to Claim). (bhemi crt), 2491 Order Granting Motion of Debtors to Approve Second Stipulation by and Between Norton Energy Storage LLC and The City of Norton Extending the Time to Assume or Reject Lease (Related Doc 2277) Signed on 4/10/2019. (bhemi crt), 2492 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements (Related Doc 2291) Signed on 4/10/2019. (bhemi crt), 2493 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc Regarding Claims Associates with That Certain Uranium Concentrates Sales Agreement (Related Doc 2293) Signed on 4/10/2019. (bhemi crt), 2494 Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform Under a Human Resources Management Services Contract (Related Doc 2327) Signed on 4/10/2019. (bhemi crt), 2495 Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease (Related Doc 2336) Signed on 4/10/2019. (bhemi crt), 2496 Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 2339) Signed on 4/10/2019. (bhemi crt), 2500 Order Denying Motion to Approve Disclosure Statement (Related Doc 2121) Signed on 4/11/2019. (bhemi crt), 2501 Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 4/11/2019 (RE: related document(s)2235 Objection to Claim). (bhemi crt), 2502 Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 4/11/2019 (RE: related document(s)2238 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 04/16/2019)
04/18/2019  2518 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2353 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/18/2019)
04/18/2019  2519 Declaration re: / Fourth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by FirstEnergy Solutions, Corp (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date</i). (Franklin, Bridget aty) Modified on 4/18/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2520 Declaration re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 04/18/2019)
04/18/2019  2521 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2190 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 04/18/2019)
04/18/2019  2522 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2019 to February 28, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2412 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/18/2019)
04/18/2019  2523 Correspondence (Public Document) Filed by Randall Carletti (bhemi) (Entered: 04/18/2019)
04/18/2019  2524 Certificate of Service (Supplemental) of Paul Pullo Regarding Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization, Debtors Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Tenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) and Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/18/2019)
04/18/2019  2525 Certificate of Service of Christian Rivera Regarding Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim, Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from February 1, 2019 through February 28, 2019, Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore in support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances and Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Filed by Other Prof. Prime Clerk (related document(s)2509 Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2511 Monthly Billing Statement / Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2513 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2514 Notice of Motion / Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/18/2019)
04/18/2019  2526 INCORRECT PDF ATTACHED. SEE DOCUMENT #2528. Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) Modified on 4/19/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2527 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2526 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/19/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2533 Notice / Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 04/18/2019)
04/19/2019  2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2536 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2540 Certificate of Service (Supplemental) of Paul Pullo Regarding Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Other Prof. Prime Clerk (related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/19/2019)
04/22/2019  2541 Monthly Billing Statement / Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 04/22/2019)
04/22/2019  2542 Monthly Billing Statement Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2543 Monthly Billing Statement Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2544 Monthly Billing Statement Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2545 Monthly Billing Statement Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/23/2019  2546 Expungement/Withdrawal of Claims: 3 Filed by Creditor Internal Revenue Service . (bhemi crt) (Entered: 04/23/2019)
04/23/2019  2547 Stipulation and Agreed Order by and Between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc # 2296) Signed on 4/23/2019. (bhemi crt) (Entered: 04/23/2019)
04/23/2019  2548 Certificate of Service of Christian Rivera Regarding Fourth Supplemental Declaration of Marc B. Merklin, Notice of Motion of Settlement Waiver, Motion to Approve Consent and Waiver, Fourth Amended Joint Plan of Reorganization, Disclosure Statement for the Fourth Amended Joint Plan of Reorganization, Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization, and Notice of Disclosure Statement Hearing, Filed by Other Prof. Prime Clerk (related document(s)2519 Declaration re: / Fourth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by FirstEnergy Solutions, Corp (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date</i). (Franklin, Bridget aty) Modified on 4/18/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2527 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2526 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/19/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2533 Notice / Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/23/2019  2549 Request for Production of Documents, Interrogatories Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)2529 Amended Plan). (Attachments: # 1 First Request for Production of Documents from the Debtors # 2 First set of Interrogatories to the Debtors # 3 First Request for Production of Documents from the Non-Debtor Parties # 4 First set of Interrogatories to the Non-Debtor Parties) (Williamson, Brady aty) (Entered: 04/23/2019)
04/23/2019  2550 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 04/23/2019)
04/23/2019  2551 Monthly Billing Statement BDO USA, LLP Statement of Fees and Disbursements for the period of February 1, 2019 through February 28, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Professional Services - 2018 Audit Services # 2 Exhibit B - Recap of Out-of-Scope Professional Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 04/23/2019)
04/23/2019  2552 Certificate of Service of Asir U. Ashraf Regarding Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2521 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2190 Monthly Billing Statement). (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/23/2019  2553 Supplemental Certificate of Service of Nabeela Ahmad Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization, Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/24/2019  2554 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - March 2019 Invoice) (Bradley, Kate aty) (Entered: 04/24/2019)
04/24/2019  2555 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2257 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/24/2019)
04/24/2019  2556 Certificate of Service of Asir U. Ashraf Regarding Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claim Filed by Other Prof. Prime Clerk (related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2536 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/24/2019)
04/25/2019  2557 Monthly Billing Statement Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/25/2019)
04/25/2019  2558 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2389 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/25/2019)
04/25/2019  2559 Certificate of Service of Gerhald R. Pasabangi Regarding Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019, Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2018 through December 31, 2018, Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019, Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 through February 28, 2019, and Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2541 Monthly Billing Statement / Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 2542 Monthly Billing Statement Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2543 Monthly Billing Statement Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2544 Monthly Billing Statement Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2545 Monthly Billing Statement Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 04/25/2019)
04/26/2019  2560 Certificate of Service of Christian Rivera Regarding Stipulation and Agreed Order by and between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay, Notice of Additional Omnibus Hearing Dates and BDO USA, LLP Statement of Fees and Disbursements for the Period February 1, 2019 through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2547 Stipulation and Agreed Order by and Between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2296) Signed on 4/23/2019. (bhemi crt), 2550 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2551 Monthly Billing Statement BDO USA, LLP Statement of Fees and Disbursements for the period of February 1, 2019 through February 28, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Professional Services - 2018 Audit Services # 2 Exhibit B - Recap of Out-of-Scope Professional Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP). (Baer, Herbert cr) (Entered: 04/26/2019)
04/26/2019  2561 Monthly Billing Statement / Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 04/26/2019)
04/29/2019  2562 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - March 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 04/29/2019)
04/29/2019  2563 Monthly Billing Statement / Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 04/29/2019)
04/29/2019  2564 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 25, 2019 through March 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 04/29/2019)
04/29/2019  2565 Order Denying Motion of Teresa A. Miller For Relief From Stay (Related Doc # 2233) Signed on 4/29/2019. (bhemi crt) (Entered: 04/29/2019)
04/29/2019  2566 Certificate of Service re: Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 [Doc. 2267] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2508 Document Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2267 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 04/29/2019)
04/29/2019  2567 Certificate of Service re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2520 Declaration re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/29/2019)
04/29/2019  2568 Certificate of Service of Christian Rivera Regarding Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the Period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2554 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - March 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/29/2019)
04/29/2019  2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2570 Notice of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution; Deadline to Object: May 13, 2019 at 4:00 p.m. (ET) Filed by Creditor FES Creditor Group (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Creditor FES Creditor Group (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2571 Notice of Filing Third Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty), 2312 Notice of Filing Second Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2572 Notice Fourth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/29/2019)
04/30/2019  2573 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2572 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/30/2019)
04/30/2019  2574 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors From February 1, 2019 through February 28, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2411 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/30/2019)
04/30/2019  2575 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From January 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 04/30/2019)
04/30/2019  2576 Monthly Billing Statement (Eleventh) of Willkie Farr & Gallagher LLP for the period of February 1, 2019 through March 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 04/30/2019)
04/30/2019  2577 Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief (Related Doc # 2151) Signed on 4/30/2019. (bhemi crt) (Entered: 04/30/2019)
04/30/2019  2578 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 04/30/2019)
04/30/2019  2579 Monthly Billing Statement Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 04/30/2019)
05/01/2019  2580 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2387 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/01/2019)
05/02/2019  2581 Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 05/02/2019)
05/02/2019  2582 Certificate of Service of Asir U. Ashraf Regarding Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from March 1, 2019 through March 31, 2019, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from March 1, 2019 through March 31, 2019, and Twelfth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2561 Monthly Billing Statement / Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 2562 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - March 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2563 Monthly Billing Statement / Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 05/02/2019)
05/03/2019  2583 Monthly Billing Statement / Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 05/03/2019)
05/03/2019    Parties wishing to appear or audit the scheduled Hearing on May 6, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 05/03/2019)
05/03/2019  2584 Certificate of Service of Asir U. Ashraf Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from January 1, 2019 through March 31, 2019 and Eleventh Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2575 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From January 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2576 Monthly Billing Statement (Eleventh) of Willkie Farr & Gallagher LLP for the period of February 1, 2019 through March 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 05/03/2019)
05/03/2019  2585 Certificate of Service of Oleg Bitman Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/03/2019)
05/06/2019  2586 Monthly Billing Statement / Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 05/06/2019)
05/06/2019    Hearing Held -- granted --(related document(s): 2512 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/06/2019)
05/06/2019    Hearing Held regarding various fee applications-- all granted in the amounts/reduced amounts as stated on the record --(related document(s): 1940 Amended Motion filed by Milbank, Tweed, Hadley & McCloy LLP, 1941 Application for Compensation filed by Hahn Loeser & Parks LLP, 1942 Application for Compensation filed by FTI Consulting, Inc., 1944 Application for Compensation filed by Willkie Farr & Gallagher LLP, 1949 Application for Compensation filed by Sitrick and Company, Inc., 1950 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 1951 Application for Compensation filed by BDO USA, LLP, 1952 Application for Compensation filed by Brouse McDowell, LPA, 1953 Application for Compensation filed by Hogan Lovells US LLP, 1954 Application for Compensation filed by ICF Resources, LLC, 1956 Application for Compensation filed by Lazard Freres & Co. LLC, 1957 Application for Compensation filed by Ropes & Gray LLP, 1960 Application for Compensation filed by Honigman Miller Schwartz and Cohn LLP, 1964 Amended Motion filed by PJT Partners LP, 1982 Application for Compensation filed by KPMG LLP, 2009 Application for Compensation filed by Direct Fee Review LLC) (mknot) (Entered: 05/06/2019)
05/06/2019  2587 Request for Transcript by Eric R. Goodman for 05/06/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/06/2019)
05/06/2019  2588 Certificate of Service of Asir U. Ashraf Regarding Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief and Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2577 Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief (Related Doc 2151) Signed on 4/30/2019. (bhemi crt), 2578 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/06/2019)
05/07/2019  2589 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $15092440.74, Expenses awarded: $317611.10; for BDO USA, LLP,Accountant,Period: 8/1/2018 to 11/30/2018, Fee awarded: $300000.00, Expenses awarded: $4436.62; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $398502.50, Expenses awarded: $18964.28; for Direct Fee Review LLC,Other Professional,Period: 7/22/2018 to 11/30/2018, Fee awarded: $41040.00, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $3174964.00, Expenses awarded: $10745.19; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $471000.50, Expenses awarded: $10826.97; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $358174.50, Expenses awarded: $106.15; for Honigman LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $393641.00, Expenses awarded: $11577.79; for ICF Resources, LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $250450.00, Expenses awarded: $107.00; for KPMG LLP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $271119.50, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1000000.00, Expenses awarded: $53462.03; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $4856208.00, Expenses awarded: $170730.03; for PJT Partners LP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $700000.00, Expenses awarded: $16298.83; for Ropes & Gray LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $1012345.50, Expenses awarded: $16046.63; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $325295.25, Expenses awarded: $28930.37; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1191163.00, Expenses awarded: $34736.68; Awarded on 5/7/2019 Signed on 5/6/2019 (RE: related document(s)1939 Application for Compensation, 1940 Amended Motion, 1941 Application for Compensation, 1942 Application for Compensation, 1943 Application for Compensation, 1944 Application for Compensation, 1949 Application for Compensation, 1950 Application for Compensation, 1951 Application for Compensation, 1952 Application for Compensation, 1953 Application for Compensation, 1954 Application for Compensation, 1956 Application for Compensation, 1957 Application for Compensation, 1960 Application for Compensation, 1964 Amended Motion, 1982 Application for Compensation, 2009 Application for Compensation). (bhemi crt) (Entered: 05/07/2019)
05/07/2019  2590 Stipulation and Agreed Order By and Among the Debtors, Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2225), 2228), 2230) Signed on 5/6/2019. (bhemi crt). Related document(s) 2323. Modified on 5/7/2019 (bhemi). (Entered: 05/07/2019)
05/07/2019  2591 Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 2512) Signed on 5/6/2019. (bhemi crt) (Entered: 05/07/2019)
05/07/2019  2592 Notice of Change of Address for Counsel to Debtors Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/07/2019)
05/07/2019  2593 Correspondence (Public Document) Filed by Franklin C. Snyder, Jr. (bhemi) (Entered: 05/07/2019)
05/07/2019  2594 Certificate of Service of Asir U. Ashraf Regarding Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)2581 Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/07/2019)
05/08/2019  2595 Monthly Billing Statement / First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 05/08/2019)
05/08/2019  2596 Monthly Billing Statement / Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 05/08/2019)
05/08/2019  2597 Certificate of Service of Asir U. Ashraf Regarding Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2583 Monthly Billing Statement / Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 05/08/2019)
05/08/2019  2598 Certificate of Service re: Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2557 Monthly Billing Statement Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/08/2019)
05/08/2019  2599 Certificate of Service re: Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2579 Monthly Billing Statement Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 05/08/2019)
05/08/2019  2600 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2387] (Filed by Creditor Committee Official Committee Of Unsecured Creditors) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2580 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2387 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/08/2019)
05/09/2019  2601 Transcript of Hearing Held 05/06/2019 RE: Motion for Exclusivity and Applications for Compensation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/7/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/16/2019. Redaction Request Due By 5/30/2019. Redacted Transcript Submission Due By 6/10/2019. Transcript access will be restricted through 8/7/2019. (bhemi) (Entered: 05/09/2019)
05/09/2019  2602 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/09/2019)
05/09/2019  2603 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/09/2019)
05/09/2019  2604 Certificate of Service of Asir U. Ashraf Regarding Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2019 Through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2586 Monthly Billing Statement / Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 05/09/2019)
05/10/2019  2605 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 05/10/2019)
05/10/2019  2606 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 through and including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2434 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/10/2019)
05/10/2019  2607 Response to / Ohio Valley Electric Corporation's (I) Statement with Respect to Debtors' Motion for Approval of Disclosure Statement and Related Relief and (II) Reservation of Rights with Respect to the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Ohio Valley Electric Corporation (related documents 2120 Chapter 11 Plan, 2271 Brief, 2529 Amended Plan, 2530 Disclosure Statement, 2531 Generic Motion) (McKane, Mark aty) (Entered: 05/10/2019)
05/10/2019  2608 Certificate of Service of Asir U. Ashraf Regarding Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Regarding the Period August 1, 2018 Through November 30, 2018, Mansfield Stay Stipulation, and Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Filed by Interested Party Prime Clerk LLC (related document(s)2589 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $15092440.74, Expenses awarded: $317611.10; for BDO USA, LLP,Accountant,Period: 8/1/2018 to 11/30/2018, Fee awarded: $300000.00, Expenses awarded: $4436.62; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $398502.50, Expenses awarded: $18964.28; for Direct Fee Review LLC,Other Professional,Period: 7/22/2018 to 11/30/2018, Fee awarded: $41040.00, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $3174964.00, Expenses awarded: $10745.19; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $471000.50, Expenses awarded: $10826.97; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $358174.50, Expenses awarded: $106.15; for Honigman LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $393641.00, Expenses awarded: $11577.79; for ICF Resources, LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $250450.00, Expenses awarded: $107.00; for KPMG LLP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $271119.50, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1000000.00, Expenses awarded: $53462.03; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $4856208.00, Expenses awarded: $170730.03; for PJT Partners LP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $700000.00, Expenses awarded: $16298.83; for Ropes & Gray LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $1012345.50, Expenses awarded: $16046.63; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $325295.25, Expenses awarded: $28930.37; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1191163.00, Expenses awarded: $34736.68; Awarded on 5/7/2019 Signed on 5/6/2019 (RE: related document(s)1939 Application for Compensation, 1940 Amended Motion, 1941 Application for Compensation, 1942 Application for Compensation, 1943 Application for Compensation, 1944 Application for Compensation, 1949 Application for Compensation, 1950 Application for Compensation, 1951 Application for Compensation, 1952 Application for Compensation, 1953 Application for Compensation, 1954 Application for Compensation, 1956 Application for Compensation, 1957 Application for Compensation, 1960 Application for Compensation, 1964 Amended Motion, 1982 Application for Compensation, 2009 Application for Compensation). (bhemi crt) filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, Accountant BDO USA, LLP, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, Attorney Ropes & Gray LLP, Attorney Honigman LLP, 2590 Stipulation and Agreed Order By and Among the Debtors, Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2225), 2228), 2230) Signed on 5/6/2019. (bhemi crt). Related document(s) 2323. Modified on 5/7/2019 (bhemi)., 2591 Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 2512) Signed on 5/6/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/10/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/10/2019  2609 Monthly Billing Statement / Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/10/2019)
05/11/2019  2610 Monthly Billing Statement / Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/11/2019)
05/11/2019  2611 Monthly Billing Statement / Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/11/2019)
05/13/2019  2612 Document Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2433 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/13/2019)
05/13/2019  2613 Support Document / Debtors' Statement in Support of Application of Consenting Creditors Pursuant TO 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) For Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Franklin, Bridget aty) (Entered: 05/13/2019)
05/13/2019  2614 Certificate of Service of Asir U. Ashraf regarding First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 Through November 30, 2018 and Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2595 Monthly Billing Statement / First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2596 Monthly Billing Statement / Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 05/13/2019)
05/13/2019  2615 Notice of Change of Address Kurtzman Carson Consultants LLC Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 05/13/2019)
05/13/2019  2616 Monthly Billing Statement / Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 05/13/2019)
05/13/2019  2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) (Entered: 05/13/2019)
05/14/2019  2618 Certificate of Service of Christian Rivera Regarding Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 05/14/2019)
05/14/2019  2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 05/14/2019)
05/14/2019  2620 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2511 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/14/2019)
05/14/2019  2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty) (Entered: 05/14/2019)
05/14/2019  2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 05/14/2019)
05/15/2019  2623 Order Granting Motion To Appear pro hac vice of Gabriel Brunswick (Related Doc # 2302) Signed on 5/14/2019. (bhemi crt) (Entered: 05/15/2019)
05/15/2019  2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/15/2019  2625 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses For the Period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2554 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2626 Notice of Assignment of Affidavit of Mechanic's Lien Related to Claim of Suprock Technologies, LLC that was Transferred to Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Sanders, Rodd aty) (Entered: 05/15/2019)
05/15/2019  2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/15/2019  2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 05/15/2019)
05/15/2019  2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2638 Monthly Billing Statement / Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC, for the period of August 1, 2018 Through March 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2640 Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2641 Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/16/2019  2642 Document Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2463 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/16/2019)
05/16/2019  2643 Notice of Appearance and Request for Notice by Michael A. Steel Filed by United States Enrichment Corp., American Centrifuge Enrichment, LLC. (Steel, Michael aty) (Entered: 05/16/2019)
05/16/2019  2644 Objection to Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (related documents 2529 Amended Plan, 2530 Disclosure Statement, 2531 Generic Motion, 2532 Notice of Motion) (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 05/16/2019)
05/16/2019  2645 Response to /Statement and Reservation of Rights with respect to Debtors' Disclosure Statement for their Fourth Amended Joint Plan of Reorganization. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2530 Disclosure Statement) (Williamson, Brady aty) (Entered: 05/16/2019)
05/16/2019  2646 Objection to Motion Seeking Approval of Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols In Connection with the Confirmation of the Debtors' Plan of Reorganization Filed by Sierra Club (related documents 2170 Generic Motion, 2581 Notice of Hearing) (McClintock, Matthew aty) (Entered: 05/16/2019)
05/16/2019  2647 Notice / Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 05/16/2019)
05/16/2019  2648 Document / Sierra Club's Reservation of Rights with Respect to Debtors' Disclosure Statement Dated April 18, 2019 for the Fourth Amended Joint Plan of Reorganization Filed by Interested Party Sierra Club (RE: related document(s)2529 Amended Plan). (McClintock, Matthew aty). Related document(s) 2269 Objection filed by Interested Party Sierra Club, 2530 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/17/2019 (bhemi). (Entered: 05/16/2019)
05/16/2019  2649 Certificate of Service Statement and Reservation of Rights with respect to Debtors' Disclosure Statement for their Fourth Amended Joint Plan of Reorganization. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council. Filed by Interested Party Environmental Law and Policy Center (RE: related document(s)2645 Response). (Williamson, Brady aty) (Entered: 05/16/2019)
05/16/2019  2650 Certificate of Service of Asir U. Ashraf Regarding Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019, Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 and Debtors' Statement in Support of Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution (Related Document: 2569) Filed by Other Prof. Prime Clerk (related document(s)2610 Monthly Billing Statement / Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2611 Monthly Billing Statement / Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2613 Support Document / Debtors' Statement in Support of Application of Consenting Creditors Pursuant TO 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) For Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/16/2019)
05/17/2019  2651 Document Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 05/17/2019)
05/17/2019    Parties wishing to appear or audit the scheduled Hearing on May 20, 2019 at 9:30 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/17/2019)
05/17/2019  2652 Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ebeck, Keri aty) (Entered: 05/17/2019)
05/17/2019  2653 Notice of Hearing and Response Deadline for Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (RE: related document(s)2652 Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ebeck, Keri aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 05/17/2019)
05/17/2019  2654 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of March 1, 2019 Through March 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2655 Document Verified Fourth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty). Related document(s) 416 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 522 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 1264 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 2332 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group. Modified on 5/20/2019 (spete). (Entered: 05/17/2019)
05/17/2019  2656 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2602 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2603 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2657 Certificate of Service re: Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2605 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2659 Certificate of Service re: Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [Doc. 2433] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2612 Document Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2433 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2660 Certificate of Service re: 1) Third Interim Application of Milbank LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of First Energy Solutions Corp., Et al., for the Period from December 1, 2018 Through March 31, 2019; and 2) Third Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2662 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2663 Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2664 Certificate of Service of Christian Rivera Regarding Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from March 1, 2019 through March 31, 2019, Third Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through March 31, 2019 and Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from December 1, 2018 through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2616 Monthly Billing Statement / Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 05/17/2019)
05/17/2019  2665 Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2666 Declaration re: Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(d) And 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Bradley, Kate aty) (Entered: 05/17/2019)
05/20/2019  2667 Document / Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019    Hearing Held-- GRANTED AS MODIFIED --(related document(s): 2170 Generic Motion filed by FirstEnergy Solutions Corp., 2665 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held --GRANTED --(related document(s): 2528 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held -DISCLOSURE STATEMENT APPROVED --(related document(s): 2531 Generic Motion filed by FirstEnergy Solutions Corp., 2661 Disclosure Statement filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held--APPLICATION GRANTED --(related document(s): 2569 Application for Administrative Expenses filed by FES Creditor Group, 2613 Support Document filed by FirstEnergy Solutions Corp., 2666 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Telephonic status HearingResched from 5/21/2019 to 6/25/2019 (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision, 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/20/2019)
05/20/2019    Parties wishing to appear or audit the scheduled Hearing on May 21, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/20/2019)
05/20/2019  2668 Request for Transcript by Rocco I. Debitetto for 05/20/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/20/2019)
05/20/2019  2669 Request for Transcript by Eric R. Goodman for 05/20/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/20/2019)
05/20/2019  2670 Document / Amended Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2667 Document). (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019  2671 Monthly Billing Statement Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 05/20/2019)
05/20/2019  2672 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/20/2019)
05/20/2019  2673 Certificate of Service Of James Mapplethorpe Regarding First Interim Fee Application of Middle River Power, Second Interim Application of BDO USA, LLP, Honigman LLP, Quinn Emanuel Urquhart & Sullivan, LLP, Third Interim Application for Willkie Farr & Gallagher LLP, Hogan Lovells US LLP, ICF Resources, LLC, KPMG LLP, Lazard Freres & Co. LLC, Brouse McDowell, LPA, Akin Gump Strauss Hauer & Feld LLP, Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, and Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals (Related Documents: 2617, 2619, 2628, 2629, 2630, 2631, 2632, 2633, 2634, 2635, 2636, 2637, 2639) Filed by Interested Party Prime Clerk LLC (related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) filed by Attorney Honigman LLP, 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2638 Monthly Billing Statement / Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC, for the period of August 1, 2018 Through March 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 2640 Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/20/2019)
05/20/2019  2674 Monthly Billing Statement / Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019  2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty) (Entered: 05/20/2019)
05/21/2019  2676 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2353 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/21/2019)
05/21/2019  2677 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - April 2019 Invoice) (Bradley, Kate aty) (Entered: 05/21/2019)
05/21/2019  2678 Document REQUEST FOR REMOVAL FROM NOTICE LIST Filed by Creditor Tannor Partners Credit Fund, LP. (Sanders, Rodd aty) (Entered: 05/21/2019)
05/21/2019  2679 Certificate of Service re: 1) Third Interim Fee Application of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including March 31, 2019; and 2) Summary of Third Interim Fee Application of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period December 1, 2018 Through ad Including March 31, 2019; and 3) Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 2641 Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2680 Certificate of Service re: Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [Doc. 2463] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2642 Document Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2463 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2681 Certificate of Service re: Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2651 Document Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2682 Certificate of Service of Asir U. Ashraf Regarding Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)2647 Notice / Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/21/2019)
05/21/2019  2683 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from February 25, 2019 through March 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2564 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 05/21/2019)
05/22/2019    Hearing Held --GRANTED --(related document(s): 2441 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019    Hearing Held-- sustained --(related document(s): 2534 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019    Hearing Held-- sustained as modified on the record --(related document(s): 2537 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019  2684 Request for Transcript by Eric R. Goodman for 05/21/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) Modified on 5/22/2019 (spete). (Entered: 05/22/2019)
05/22/2019  2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 05/22/2019)
05/22/2019  2686 Notice of Motion / Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/22/2019)
05/22/2019  2687 Certificate of Service of James Mapplethorpe Regarding Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization and BDO USA, LLP Statement of Fees and Disbursements for the Period of March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2654 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of March 1, 2019 Through March 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2662 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2663 Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2665 Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/22/2019)
05/23/2019  2688 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2668) Notice Date 05/22/2019. (Admin.) (Entered: 05/23/2019)
05/23/2019  2689 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2669) Notice Date 05/22/2019. (Admin.) (Entered: 05/23/2019)
05/23/2019  2690 Request for Transcript by Kate M. Bradley for 05/21/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/23/2019)
05/23/2019  2691 ORDER (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE CONSENT AND WAIVER TO THE SETTLEMENT AGREEMENT AND (II) GRANTING RELATED RELIEF (Related Doc # 2528 Motion) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2692 ORDER SUSTAINING DEBTOR'S FIFTEENTH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (MISFILED, SUPERSEDED AND DUPLICATIVE CLAIMS) (RE: related document(s)2534 Objection to Claim). (spete crt) (Entered: 05/23/2019)
05/23/2019  2693 ORDER GRANTING MOTION OF DEBTORS TO APPROVE STIPULATION AMONG FIRSTENERGY NUCLEAR OPERATING COMPANY AND TRAXYS NORTH AMERICA, LLC REGARDING CLAIMS ASSOCIATED WITH THAT CERTAIN URANIUM CONCENTRATES SALES AGREEMENT (Related Doc # 2441 Motion of Debtors to Approve Stipulation) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2694 ORDER GRANTING APPLICATION OF CONSENTING CREDITORS PURSUANT TO 11 U.S.C. 503(b)(3)(D) AND 503(b)(4) FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED IN MAKING A SUBSTANTIAL CONTRIBUTION (Related Doc # 2569 Application for Administrative Expenses ) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2695 ORDER SUSTAINING DEBTOR'S 16TH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (REDUCED AMOUNT, REDUCED AMOUNT AND MISFILED, RECLASSIFIED, RECLASSIFIED AND MISFILED, RECLASSIFIED AND REDUCED AMOUNT AND NO LIABILITY CLAIMS) (RE: related document(s)2537 Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim). (spete crt) (Entered: 05/23/2019)
05/23/2019  2696 Certificate of Service of Asir U. Ashraf Regarding Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution, Amended Proposed Docket for Hearing on Matters Scheduled for May 21, 2019, at 10:00 a.m., Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period April 1, 2019 through April 30, 2019, and Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period April 1, 2019 through April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2666 Declaration re: Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(d) And 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2670 Document / Amended Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2667 Document). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2671 Monthly Billing Statement Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2674 Monthly Billing Statement / Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/23/2019)
05/23/2019  2697 Certificate of Service of Christian Rivera Regarding Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2677 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - April 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 05/23/2019)
05/23/2019  2698 Request for Transcript by A.J. Webb for 05/20/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 05/23/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/24/2019  2699 Transcript of Hearing Held May 20, 2019 - 2170 Debtor's Motion For Entry of an Order Scheduling Discovery and Pre-Trial Deadlines Connection With Confirmation of Plan, 2528 Debtor's Motion for an Order Authorizing to Enter Into and Perform Under Consent and Waiver to the Settlement Agreement, 2531 Debtor's Motion to Approve Disclosure Statement, 2569 Application For Fees and Expenses - THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/22/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 5/31/2019. Redaction Request Due By 6/14/2019. Redacted Transcript Submission Due By 6/24/2019. Transcript access will be restricted through 8/22/2019. (spete) (Entered: 05/24/2019)
05/24/2019  2700 Document Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2557 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/24/2019)
05/24/2019  2701 Monthly Billing Statement Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/24/2019)
05/24/2019  2702 REVISED ORDER SCHEDULING CERTAIN HEARING DATES, DEADLINES AND PROTOCOLS IN CONNECTION WITH THE CONFIRMATION OF DEBTORS PLAN OF REORGANIZATION (Related Doc # 2170 Motion of Debtors for Entry of an Order Scheduling Certain Dates) Signed on 5/24/2019. (spete crt) (Entered: 05/24/2019)
05/24/2019  2703 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/24/2019)
05/24/2019  2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2705 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim). (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2706 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2708 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim). (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2709 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/24/2019)
05/25/2019  2710 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2684) Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/26/2019  2711 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2690) Notice Date 05/25/2019. (Admin.) (Entered: 05/26/2019)
05/27/2019  2712 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2698) Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
05/29/2019  2713 Transcript of Hearing Held 05/21/2019 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/27/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/5/2019. Redaction Request Due By 6/19/2019. Redacted Transcript Submission Due By 7/1/2019. Transcript access will be restricted through 8/27/2019. (bhemi) (Entered: 05/29/2019)
05/29/2019  2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc # 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt) (Entered: 05/29/2019)
05/29/2019  2715 Debtor-In-Possession Monthly Operating Report for Filing Period Ended: April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/29/2019)
05/29/2019  2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/29/2019  2717 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2561 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/29/2019  2718 Certificate of Service of James Mapplethorpe Regarding Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 and Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective January 1, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2686 Notice of Motion / Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/29/2019)
05/29/2019  2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/30/2019  2720 Document Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2579 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/30/2019)
05/30/2019  2721 Notice of Filing Updated Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Solicitation Version of Disclosure Statement) (Bradley, Kate aty) (Entered: 05/30/2019)
05/30/2019  2722 Certificate of Service of Christian Rivera Regarding Order (I) Authorizing the Debtors to Enter into and Perform under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief, Order Sustaining Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Order Granting Motion of Debtors to Approve Stipulation among FirstEnergy Nuclear Operating Company and Traxys North America, LLC regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, Order Granting Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution, Order Sustaining Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims), Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Interested Party Prime Clerk LLC (related document(s)2691 ORDER (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE CONSENT AND WAIVER TO THE SETTLEMENT AGREEMENT AND (II) GRANTING RELATED RELIEF (Related Doc 2528 Motion) Signed on 5/23/2019. (spete crt), 2693 ORDER GRANTING MOTION OF DEBTORS TO APPROVE STIPULATION AMONG FIRSTENERGY NUCLEAR OPERATING COMPANY AND TRAXYS NORTH AMERICA, LLC REGARDING CLAIMS ASSOCIATED WITH THAT CERTAIN URANIUM CONCENTRATES SALES AGREEMENT (Related Doc 2441 Motion of Debtors to Approve Stipulation) Signed on 5/23/2019. (spete crt), 2694 ORDER GRANTING APPLICATION OF CONSENTING CREDITORS PURSUANT TO 11 U.S.C. 503(b)(3)(D) AND 503(b)(4) FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED IN MAKING A SUBSTANTIAL CONTRIBUTION (Related Doc 2569 Application for Administrative Expenses ) Signed on 5/23/2019. (spete crt), 2695 ORDER SUSTAINING DEBTOR'S 16TH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (REDUCED AMOUNT, REDUCED AMOUNT AND MISFILED, RECLASSIFIED, RECLASSIFIED AND MISFILED, RECLASSIFIED AND REDUCED AMOUNT AND NO LIABILITY CLAIMS) (RE: related document(s)2537 Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim). (spete crt), 2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2705 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2706 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2708 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2709 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/30/2019)
05/31/2019  2723 Notice of August Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2724 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2563 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2725 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - April 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2726 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 05/31/2019)
05/31/2019  2727 Monthly Billing Statement / Third Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC for the period of April 1, 2019 Through April 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/31/2019)
06/03/2019  2728 Document / Proposed Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/03/2019)
06/03/2019  2729 Notice / Notice of Stipulation and Order Between the Debtors and the Pension Beneift Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/03/2019)
06/03/2019  2730 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [Doc. 2557]; and 2) Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2700 Document Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2557 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2701 Monthly Billing Statement Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/03/2019)
06/03/2019  2731 Certificate of Service Affidavit of Service re: Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of December 1, 2018 Through March 31, 2019 [Doc. 2579] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2720 Document Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2579 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/03/2019)
06/03/2019  2732 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Grunau Company Inc (Claim No. 409, Amount $71,804.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Grunau Company Inc (Claim No. 409, Amount $71,804.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/03/2019)
06/03/2019  2733 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Grunau Company Inc (Amount $63,704.98) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Grunau Company Inc (Amount $63,704.98) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/03/2019)
06/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40247808. Fee amount 25.00. (re:Doc# 2732) (U.S. Treasury) (Entered: 06/03/2019)
06/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40247808. Fee amount 25.00. (re:Doc# 2733) (U.S. Treasury) (Entered: 06/03/2019)
06/03/2019  2734 Supplemental Certificate of Service of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/03/2019)
06/03/2019  2735 Certificate of Service of Christian Rivera Regarding Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt), 2715 Debtor-In-Possession Monthly Operating Report for Filing Period Ended: April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/03/2019)
06/03/2019  2736 Notice / Notice of Satisfaction of Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Bradley, Kate aty) (Entered: 06/03/2019)
06/04/2019  2737 Notice of Tenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Tenth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2738 Declaration re: / Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Meyer, Unkovic & Scott LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2739 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of April 1, 2019 through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2742 Expungement/Withdrawal of Claims: / Notice of Withdrawal of Proof of Claim Number 1296 Filed by Creditor Flowserve Corporation. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2743 Expungement/Withdrawal of Claims: / Notice of Withdrawal of Proof of Claim Number 1297 Filed by Creditor Flowserve Corporation. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2744 Certificate of Service (Supplemental) of Paul Pullo Regarding Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim, and Notice of Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Interested Party Prime Clerk LLC (related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/04/2019)
06/04/2019  2745 Motion to Compel Discovery Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A-E) (McClintock, Matthew aty) (Entered: 06/04/2019)
06/04/2019  2746 Notice of Motion Filed by Interested Party Sierra Club (RE: related document(s)2745 Motion to Compel Discovery Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A-E) (McClintock, Matthew aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (McClintock, Matthew aty) (Entered: 06/04/2019)
06/04/2019  2747 Motion to Seal Exhibits Filed by Interested Party Sierra Club (related documents 2745 Motion to Compel) (McClintock, Matthew aty) (Entered: 06/04/2019)
06/05/2019  2748 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 06/05/2019)
06/05/2019  2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2750 Notice of Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2752 Notice of Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2753 Certificate of Service of Asir U. Ashraf Regarding Notice of August Omnibus Hearing Date, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from April 1, 2019 through April 30, 2019 and Twelfth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2723 Notice of August Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2725 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - April 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2726 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 06/05/2019)
06/06/2019  2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2755 Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2756 Monthly Billing Statement / Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2757 Certificate of Service of Asir U. Ashraf Regarding Proposed Stipulation and Order between the Debtors and the Pension Benefit Guaranty Corporation and Notice of (Proposed) Stipulation and Order between the Debtors and the Pension Benefit Guaranty Corporation Filed by Other Prof. Prime Clerk (related document(s)2728 Document / Proposed Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2729 Notice / Notice of Stipulation and Order Between the Debtors and the Pension Beneift Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/06/2019)
06/07/2019  2758 Order Granting Sierra Club Leave to File Under Seal Exhibits to its Motion To Compel (Related Doc # 2747) Signed on 6/7/2019. (bhemi crt) (Entered: 06/07/2019)
06/07/2019  2759 Certificate of Service of Kadeem Champagnie Regarding Notice of Satisfaction, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Tenth Amended OCP Schedules, Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)2736 Notice / Notice of Satisfaction of Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2737 Notice of Tenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Tenth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2738 Declaration re: / Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Meyer, Unkovic & Scott LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. Meyer, Unkovic & Scott LLP, 2739 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of April 1, 2019 through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/07/2019)
06/10/2019  2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/10/2019)
06/10/2019  2761 Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/10/2019)
06/10/2019  2762 Certificate of Service of James Mapplethorpe Regarding Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes, Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes and Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2755 Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2756 Monthly Billing Statement / Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 06/10/2019)
06/10/2019  2763 Certificate of Service of Christian Rivera Regarding Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 through April 30, 2019, Proposed Stipulation and Order between the Debtors and Schwebel Baking Co. for Voting Purposes, Notice of Proposed Stipulation and Order between the Debtors and Schwebel Baking Co. for Voting Purposes, Proposed Stipulation and Order between the Debtors and USEC for Voting Purposes, Notice of Proposed Stipulation and Order between the Debtors and USEC for Voting Purposes Filed by Other Prof. Prime Clerk (related document(s)2748 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2750 Notice of Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2752 Notice of Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/10/2019)
06/11/2019  2764 Document / Certificate of No Objection to First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP (RE: related document(s)2595 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2765 Document / Certificate of No Objection to Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP (RE: related document(s)2596 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2766 Document / Certificate of No Objection to Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2609 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2767 Document / Certificate of No Objection to Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2610 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2768 Document / Certificate of No Objection to Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2611 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/12/2019  2769 Document Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2605 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/12/2019)
06/12/2019  2770 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses For the Period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2677 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/12/2019)
06/12/2019  2771 Certificate of Service of Asir U. Ashraf Regarding Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes and Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Filed by Interested Party Prime Clerk LLC (related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2761 Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2019)
06/13/2019  2772 Correspondence (Public Document) Filed by Jeff Barge. (Related document(s) 2658 5th Amended Plan, 2716 Notice of Approval of Disclosure Statement) (spete) (Entered: 06/13/2019)
03/09/2020  3803 Exhibits to Motion to Compel Under Seal Filed by Interested Party Sierra Club (RE: related document(s)2747 Motion to Seal, 2758 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
06/13/2019  2773 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/13/2019)
06/13/2019  2774 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/13/2019)
06/13/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40309730. Fee amount 25.00. (re:Doc# 2773) (U.S. Treasury) (Entered: 06/13/2019)
06/13/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40309730. Fee amount 25.00. (re:Doc# 2774) (U.S. Treasury) (Entered: 06/13/2019)
06/13/2019  2775 Certificate of Service of Gregory R. DePalma Regarding Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for Filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/13/2019)
06/14/2019  2776 Certificate of Service Affidavit of Service re: Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [Doc. 2605] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2769 Document Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2605 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/14/2019)
06/14/2019  2777 Objection to / Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by FirstEnergy Solutions Corp. (related documents 2652 Generic Motion) (Bradley, Kate aty) (Entered: 06/14/2019)
06/14/2019  2778 Objection to / FE Non-Debtor Parties' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, FirstEnergy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by FirstEnergy Corp. (related documents 2652 Generic Motion) (Lennox, Heather aty) (Entered: 06/14/2019)
06/17/2019  2779 Supplemental Certificate of Service of Nabeela Ahmad Regarding Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/17/2019)
06/18/2019    Hearing Scheduled, (RE: related document(s)2772 Correspondence (Public Document)) Hearing scheduled for 8/20/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 06/18/2019)
06/18/2019  2780 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2778 Objection). (Reynolds, T. Daniel aty) (Entered: 06/18/2019)
06/18/2019  2781 Certificate of Service Of James Mapplethorpe Regarding Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by Interested Party Prime Clerk LLC (related document(s)2777 Objection to / Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by FirstEnergy Solutions Corp. (related documents 2652 Generic Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/18/2019)
06/18/2019  2782 Document / Stipulation and Order Between the Debtors and BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2783 Notice of Proposed Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2782 Document / Stipulation and Order Between the Debtors and BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2784 Document / Proposed Stipulated Order Between Debtors and Enfinity BNB Napoleon Solar LLC Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) Modified on 6/19/2019 (bhemi). (Entered: 06/18/2019)
06/18/2019  2785 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2784 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2786 Certificate of Service of James Daloia Regarding Solicitation Materials Filed by Other Prof. Prime Clerk (related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt), 2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2721 Notice of Filing Updated Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Solicitation Version of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/18/2019)
06/19/2019  2787 Notice of Change of Facsimile Number Filed by Creditor Roth Bros., Inc. . (bhemi crt) (Entered: 06/19/2019)
06/19/2019  2788 Supplemental Order Sustaining Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability claims) Signed on 6/19/2019 (RE: related document(s)2537 Objection to Claim). (bhemi crt) (Entered: 06/19/2019)
06/20/2019  2789 INCORRECT PDF ATTACHED. Notice of Appearance and Request for Notice by Melissa L. Van Eck Filed by Creditor PA Department of Revenue Office of Attorney General. (Van Eck, Melissa aty) Modified on 6/20/2019 (bhemi). (Entered: 06/20/2019)
06/20/2019  2790 Notice of Appearance and Request for Notice by Melissa L. Van Eck Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue. (Van Eck, Melissa aty) (Entered: 06/20/2019)
06/20/2019  2791 Withdraw Motion for Entry of an Order Compelling Debtors to Fully Respond to Sierra Clubs First Set of Confirmation-Related Document Requests Filed by Interested Party Sierra Club (RE: related document(s)2745 Motion to Compel Discovery). (McClintock, Matthew aty) (Entered: 06/20/2019)
06/20/2019  2792 Notice of September Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 06/20/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/20/2019  2793 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through April 30, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2674 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2794 Monthly Billing Statement / Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2795 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2616 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2796 Notice of Depositions of the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit A) (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2797 Notice of Deposition of the FE Non-Debtor Parties Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit A) (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2798 Notice of Deposition of Mark Kubow Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2799 Notice of Deposition of Brian Smith Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2800 Notice of Deposition of Charles M. Moore Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/21/2019  2801 Declaration re: / Supplemental Declaration of Bruce M. Soares in Support of Application of Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1,). (Franklin, Bridget aty) (Entered: 06/21/2019)
06/21/2019  2802 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2726 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 06/21/2019)
06/21/2019  2803 Correspondence (Public Document) Filed by R.A. Carletti (bhemi) (Entered: 06/21/2019)
06/21/2019  2804 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 06/21/2019)
06/21/2019  2805 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 06/21/2019)
06/21/2019  2806 Certificate of Service of Asir U. Ashraf Regarding Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes and Notice of Proposed Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/21/2019)
06/21/2019  2807 Certificate of Service of James Mapplethorpe Regarding Proposed Stipulated Order and Notice of Proposed Stipulated Order Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/21/2019)
06/24/2019  2808 PDF with attached Audio File. 5/20/2019 9:30 AM. Hearing on Disclosure Statement (ADIAudio adi) (Entered: 06/24/2019)
06/24/2019  2809 Document / Proposed Docket for Hearing on Matters Scheduled For June 25, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/24/2019)
06/24/2019  2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) (Entered: 06/24/2019)
06/24/2019  2811 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 06/24/2019)
06/24/2019  2812 Certificate of Service of James Mapplethorpe Regarding Proposed Docket for Hearing on Matters Scheduled for June 25, 2019, at 10:00 a.m. (Prevailing Eastern Time) and Notice of Filing Additional Engagement Letter with KPMG LLP Filed by Other Prof. Prime Clerk (related document(s)2809 Document / Proposed Docket for Hearing on Matters Scheduled For June 25, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/24/2019)
06/25/2019  2813 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2602 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019  2814 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2603 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019  2815 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2701 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019    Hearing Held --GRANTED --(related document(s): 2740 Extend Time, Motion to filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held--SUSTAINED --(related document(s): 2704 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held --SUSTAINED --(related document(s): 2707 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held --GRANTED --(related document(s): 2685 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    STATUS Hearing Held -- parties are working on a settlement --(related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision) (mknot) (Entered: 06/25/2019)
06/25/2019  2816 Request for Transcript by Eric R. Goodman for 06/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/25/2019)
06/25/2019    Hearing Held--MOTION DENIED --(related document(s): 2652 Generic Motion filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell, 2777 Objection filed by FirstEnergy Solutions Corp., 2778 Objection filed by FirstEnergy Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019  2817 Order Sustaining Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Signed on 6/25/2019 (RE: related document(s)2704 Objection to Claim). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2818 Order Sustaining Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled and Reclassified and Reduced Amount Claims) Signed on 6/25/2019 (RE: related document(s)2707 Objection to Claim). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 2740) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2820 Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2749 Document, 2750 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2821 Stipulation and Order Between the Debtors and USEC for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2751 Document, 2752 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2822 Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2754 Document, 2755 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2823 Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc. (Related Doc # 2652) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2824 Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Signed on 6/25/2019 (RE: related document(s)2728 Document, 2729 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2825 Stipulation and Order Between the Debtors and Westchester Fire Insurance Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2760 Document, 2761 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2826 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019 (Related Doc # 2685) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2827 Certificate of Service of Asir U. Ashraf Regarding Supplemental Order Sustaining Sixteenth Omnibus Objection, Notice of September Omnibus Hearing Date, and Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period May 1, 2019 through May 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2788 Supplemental Order Sustaining Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability claims) Signed on 6/19/2019 (RE: related document(s)2537 Objection to Claim). (bhemi crt), 2792 Notice of September Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2794 Monthly Billing Statement / Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 06/25/2019)
06/26/2019  2828 Correspondence (Public Document) Objection Filed by Tanya Merchant (bhemi). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/26/2019 (bhemi). (Entered: 06/26/2019)
06/26/2019  2829 Request for Transcript by T. Daniel Reynolds for 06/25/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 06/26/2019)
06/26/2019  2830 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2773 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2774 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC). (Baer, Herbert cr) (Entered: 06/26/2019)
06/26/2019  2831 Notice / Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) (Entered: 06/26/2019)
06/26/2019  2832 Notice of Opinion of the Supreme Court of Ohio: In re Application of Ohio Edison Co., Slip Opinion No. 2019-Ohio-2401, issued on June 19, 2019. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Williamson, Brady aty) (Entered: 06/26/2019)
06/26/2019  2833 Certificate of Service of Asir U. Ashraf Regarding Supplemental Declaration of Bruce M. Soares in Support of Application of Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019, Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from April 1, 2019 through April 30, 2019 and Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/26/2019)
06/26/2019  2834 Declaration re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 06/26/2019)
06/27/2019  2835 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of April 1, 2019 Through April 30, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 06/27/2019)
06/27/2019  2836 Declaration re: / Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Bradley, Kate aty) (Entered: 06/27/2019)
06/27/2019  2837 Transcript of Hearing Held 06/25/2019 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/5/2019. Redaction Request Due By 7/18/2019. Redacted Transcript Submission Due By 7/29/2019. Transcript access will be restricted through 9/25/2019. (bhemi) (Entered: 06/27/2019)
06/27/2019  2838 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/27/2019)
06/28/2019  2839 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2816) Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)
06/28/2019  2840 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/28/2019)
06/28/2019  2841 Monthly Billing Statement Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/28/2019)
06/29/2019  2842 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2829) Notice Date 06/28/2019. (Admin.) (Entered: 06/29/2019)
07/01/2019  2843 Correspondence (Public Document) filed by Randall A. Carletti. (bhemi) (Entered: 07/01/2019)
07/01/2019  2844 Request for Transcript by Keri P. Ebeck for 06/25/2019 Hearing. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell. (Ebeck, Keri aty) (Entered: 07/01/2019)
07/01/2019  2845 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - May Invoice) (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2846 Monthly Billing Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through May 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 07/01/2019)
07/01/2019  2847 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining Debtors' Seventeenth Omnibus Objection, Order Sustaining Debtors' Eighteenth Omnibus Objection, Fourth Order Extending the Time, Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes, Stipulation and Order Between USEC, Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes, Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc., Stipulation and Order re Pension Benefit, Stipulation and Order Westchester Fire Ins, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019, and Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Interested Party Prime Clerk LLC (related document(s)2817 Order Sustaining Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Signed on 6/25/2019 (RE: related document(s)2704 Objection to Claim). (bhemi crt), 2818 Order Sustaining Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled and Reclassified and Reduced Amount Claims) Signed on 6/25/2019 (RE: related document(s)2707 Objection to Claim). (bhemi crt), 2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 2740) Signed on 6/25/2019. (bhemi crt), 2820 Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2749 Document, 2750 Notice (PDF)). (bhemi crt), 2821 Stipulation and Order Between the Debtors and USEC for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2751 Document, 2752 Notice (PDF)). (bhemi crt), 2822 Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2754 Document, 2755 Notice (PDF)). (bhemi crt), 2823 Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc. (Related Doc 2652) Signed on 6/25/2019. (bhemi crt), 2824 Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Signed on 6/25/2019 (RE: related document(s)2728 Document, 2729 Notice (PDF)). (bhemi crt), 2825 Stipulation and Order Between the Debtors and Westchester Fire Insurance Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2760 Document, 2761 Notice (PDF)). (bhemi crt), 2826 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019 (Related Doc 2685) Signed on 6/25/2019. (bhemi crt), 2831 Notice / Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/01/2019)
07/01/2019  2848 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 th). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2849 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 20). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2850 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2851 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2852 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2853 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2854 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period De). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2855 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2856 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through Mar). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2857 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 throu). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2858 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle Riv). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2859 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2860 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2861 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2862 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professiona). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2863 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: ). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2864 Document / Fee Examiner's Combined Summary Report Regarding Third Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2848 Document, 2849 Document, 2850 Document, 2851 Document, 2852 Document, 2853 Document, 2854 Document, 2855 Document, 2856 Document, 2857 Document, 2858 Document, 2859 Document, 2860 Document, 2861 Document, 2862 Document, 2863 Document). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2865 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2866 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 07/01/2019)
07/02/2019  2867 Certificate of Service of Christian Rivera Regarding BDO USA, LLP Statement of Fees and Disbursements for the Period April 1, 2019 Through April 30, 2019 and Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)2835 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of April 1, 2019 Through April 30, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2836 Declaration re: / Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 07/02/2019)
07/02/2019  2868 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2869 Monthly Billing Statement Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/02/2019)
07/02/2019  2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2871 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2872 Notice of Motion / Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2873 Certificate of Service of Craig Kaufman Regarding Notice of Non-Voting Status Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 07/02/2019)
07/03/2019  2874 Monthly Billing Statement / Fourth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of May 1, 2019 through May 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Bradley, Kate aty) (Entered: 07/03/2019)
07/03/2019  2875 Certificate of Service of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for Filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/03/2019)
07/04/2019  2876 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2844) Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
07/08/2019  2877 Correspondence (Public Document) From Kevin P. Grady. (spete). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/9/2019 (bhemi). (Entered: 07/08/2019)
07/08/2019  2878 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [DOC. 2602]; 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [DOC. 2603]; and 3) Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [DOC. 2701] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2813 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2602 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2814 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2603 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2815 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2701 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2879 Certificate of Service Affidavit of Service re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2834 Declaration re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2880 Certificate of Service Affidavit of Service re: Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2841 Monthly Billing Statement Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2881 Certificate of Service Affidavit of Service re: Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2869 Monthly Billing Statement Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2882 Certificate of Service of James Mapplethorpe Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019, Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 and Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2840 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2845 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - May Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2846 Monthly Billing Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through May 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 07/08/2019)
07/08/2019  2883 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 07/08/2019)
07/08/2019  2884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 07/08/2019)
07/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40443355. Fee amount 25.00. (re:Doc# 2883) (U.S. Treasury) (Entered: 07/08/2019)
07/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40443355. Fee amount 25.00. (re:Doc# 2884) (U.S. Treasury) (Entered: 07/08/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/08/2019  2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty) (Entered: 07/08/2019)
07/08/2019  2886 Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/08/2019)
07/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 40443455. Fee amount 181.00. (re:Doc# 2885) (U.S. Treasury) (Entered: 07/08/2019)
07/09/2019  2887 Monthly Billing Statement Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 07/09/2019)
07/09/2019  2888 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) (Entered: 07/09/2019)
07/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40448646. Fee amount 25.00. (re:Doc# 2888) (U.S. Treasury) (Entered: 07/09/2019)
07/09/2019  2889 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2890 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2891 Notice of Appearance and Request for Notice by Stephen R. Franks Filed by Creditor PNC Bank, National Association. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2892 Certificate of Service of Asir U. Ashraf Regarding Notice of Hearing on the Interim Fee Applications of Certain Professionals, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report regarding Third Interim Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Honigman LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report regarding Third Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report regarding First Interim Fee Application Request of Middle River Power, LLC, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report regarding Third Interim Fee Application Requests, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from May 1, 2019 through May 31, 2019, Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period of April 1, 2019 through April 30, 2019, Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore and Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Filed by Other Prof. Prime Clerk (related document(s)2848 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2849 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 20). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2850 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2851 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2852 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2853 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2854 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period De). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2855 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2856 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through Mar). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2857 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 throu). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2858 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle Riv). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2859 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2860 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2861 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2862 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professiona). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2863 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2864 Document / Fee Examiner's Combined Summary Report Regarding Third Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2848 Document, 2849 Document, 2850 Document, 2851 Document, 2852 Document, 2853 Document, 2854 Document, 2855 Document, 2856 Document, 2857 Document, 2858 Document, 2859 Document, 2860 Document, 2861 Document, 2862 Document, 2863 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2865 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2866 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2868 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2871 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2872 Notice of Motion / Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/09/2019)
07/10/2019  2893 Correspondence (Public Document) Filed by Shawn Karcher (bhemi) (Entered: 07/10/2019)
07/10/2019  2894 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/10/2019)
07/10/2019  2895 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/10/2019)
07/11/2019  2896 Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 7/10/2019 (RE: related document(s)2782 Document, 2783 Notice (PDF)). (bhemi crt) (Entered: 07/11/2019)
07/11/2019  2897 Stipulated Order Between the Debtors and Enfinity BNB Napolean Solar LLC Signed on 7/10/2019 (RE: related document(s)2784 Document, 2785 Notice (PDF)). (bhemi crt) (Entered: 07/11/2019)
07/11/2019  2898 Request for Transcript by Keri P. Ebeck for 10/02/2018 Hearing. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell. (Ebeck, Keri aty) (Entered: 07/11/2019)
07/11/2019  2899 Monthly Billing Statement / Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 Through June 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 07/11/2019)
07/11/2019  2900 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2895 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/11/2019)
07/12/2019  2901 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2903 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2904 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2887 Monthly Billing Statement Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 07/12/2019)
07/12/2019  2905 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2907 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2908 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2909 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2739 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2910 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions and Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 2740) Signed on 6/25/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/12/2019)
07/14/2019  2911 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2898) Notice Date 07/13/2019. (Admin.) (Entered: 07/14/2019)
07/15/2019  2912 Correspondence (Public Document)Filed by Thelma A. Friend (bhemi). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/15/2019 (bhemi). (Entered: 07/15/2019)
07/16/2019  2913 Certificate of Service of James Mapplethorpe Regarding Stipulation and Order between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes, Stipulated Order (between the Debtors and Enfinity BNB Napolean Solar LLC) and Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2896 Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 7/10/2019 (RE: related document(s)2782 Document, 2783 Notice (PDF)). (bhemi crt), 2897 Stipulated Order Between the Debtors and Enfinity BNB Napolean Solar LLC Signed on 7/10/2019 (RE: related document(s)2784 Document, 2785 Notice (PDF)). (bhemi crt), 2899 Monthly Billing Statement / Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 Through June 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 07/16/2019)
07/16/2019  2914 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2811 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 07/16/2019)
07/16/2019  2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 07/16/2019)
07/16/2019  2916 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/16/2019)
07/17/2019  2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2918 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated With That Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2919 Certificate of Service of Asir U. Ashraf Regarding Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from May 1, 2019 through May 31, 2019, Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Declarations of Jeffrey Sielinski, Notice of Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) and Notice of Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Other Prof. Prime Clerk (related document(s)2901 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2903 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2905 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2907 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2908 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/17/2019)
07/17/2019  2920 Notice of Eleventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eleventh Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2921 Declaration re: / Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 07/17/2019)
07/18/2019  2922 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2883 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2888 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) filed by Creditor Vendor Recovery Fund IV, LLC). (Baer, Herbert cr) (Entered: 07/18/2019)
07/18/2019  2923 Certificate of Service Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)2921 Declaration). (Franklin, Bridget aty) (Entered: 07/18/2019)
07/18/2019  2924 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/18/2019)
07/19/2019  2925 Declaration re: / Sixth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 07/19/2019)
07/19/2019  2926 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements and Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Interested Party Prime Clerk LLC (related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2916 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/19/2019)
07/22/2019  2927 Document / Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2928 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - June Invoice # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2929 Certificate of Service of Asir U. Ashraf Regards Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement and Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Interested Party Prime Clerk LLC (related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2918 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated With That Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/22/2019)
07/22/2019  2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2931 Notice of Motion / Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/22/2019)
07/23/2019    Hearing Held-- GRANTED (related document(s): 2870 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/23/2019)
07/23/2019  2932 Request for Transcript by Eric R. Goodman for 07/23/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/23/2019)
07/23/2019    Hearing Held--GRANTED AS APPLIED FOR ON AN INTERIM BASIS --(related document(s): 2622 Application for Compensation filed by PJT Partners LP, 2624 Application for Compensation filed by FTI Consulting, Inc., 2627 Application for Compensation filed by Rocco I. Debitetto, Hahn Loeser & Parks LLP, 2634 Application for Compensation filed by ICF Resources, LLC, 2636 Application for Compensation filed by Lazard Freres & Co. LLC) (mknot) (Entered: 07/23/2019)
07/23/2019    Hearing Held--GRANTED IN THE REDUCED AMOUNT ON AN INTERIM BASIS --(related document(s): 2617 Application for Compensation filed by Sitrick and Company, Inc., 2619 Application for Compensation filed by Ropes & Gray LLP, 2621 Application for Compensation filed by Milbank LLP, 2628 Application for Compensation filed by Willkie Farr & Gallagher LLP, 2629 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 2630 Application for Compensation filed by BDO USA, LLP, 2631 Application for Compensation filed by Brouse McDowell, 2632 Application for Compensation filed by Hogan Lovells US LLP, 2633 Application for Compensation filed by Honigman LLP, 2635 Application for Compensation filed by KPMG LLP, 2637 Application for Compensation filed by Middle River Power, LLC, 2639 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP) (mknot) (Entered: 07/23/2019)
07/23/2019  2933 Certificate of Service of Asir U. Ashraf Regarding Notice of Eleventh Amended OCP Schedules and Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Interested Party Prime Clerk LLC (related document(s)2920 Notice of Eleventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eleventh Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2921 Declaration re: / Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) filed by Attorney Zeiger, Tigges & Little LLP). (Baer, Herbert cr) (Entered: 07/23/2019)
07/23/2019  2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 07/23/2019)
07/23/2019  2935 Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) (Entered: 07/23/2019)
07/23/2019  2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) (Entered: 07/23/2019)
07/25/2019  2937 ORDER GRANTING A FIFTH EXTENSION OF THE EXCLUSIVE PERIODS TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCES THEREOF PURSUANT TO SECTION 1121 OF THE BANKRUPTCY CODE (Related Doc # 2870 Motion Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances) Signed on 7/24/2019. (spete crt) (Entered: 07/25/2019)
07/25/2019  2938 OMNIBUS ORDER AWARDING INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES REGARDING THE PERIOD DECEMBER 1, 2018 THROUGH MARCH 31, 2019 (RE: related document(s)2617 Application for Compensation, 2619 Application for Compensation, 2621 Application for Compensation, 2622 Application for Compensation, 2624 Application for Compensation, 2627 Application for Compensation, 2628 Application for Compensation, 2629 Application for Compensation, 2630 Application for Compensation, 2631 Application for Compensation, 2632 Application for Compensation, 2633 Application for Compensation, 2634 Application for Compensation, 2635 Application for Compensation, 2636 Application for Compensation, 2637 Application for Compensation, 2639 Application for Compensation). (spete crt) (Entered: 07/25/2019)
07/25/2019  2939 Monthly Billing Statement Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 Through June 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 07/25/2019)
07/25/2019  2940 Certificate of Service of Asir U. Ashraf Regarding Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time), Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019, Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay, and Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Filed by Interested Party Prime Clerk LLC (related document(s)2927 Document / Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2928 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - June Invoice # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2931 Notice of Motion / Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/25/2019)
07/25/2019  2941 Notice / Sixteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 07/25/2019)
07/26/2019  2942 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2932) Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/26/2019  2943 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2019 Through June 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - June 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2944 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2804 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2945 Correspondence (Public Document) Filed by Joseph and Joanna Kropewnicki (bhemi). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/26/2019 (bhemi). (Entered: 07/26/2019)
07/26/2019  2946 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2947 Transcript of Hearing Held 07/23/2019 RE: Omnibus Fee Applications and Motion to Extend Exlusivity. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/24/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/2/2019. Redaction Request Due By 8/16/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/24/2019. (bhemi) (Entered: 07/26/2019)
07/29/2019  2948 Monthly Billing Statement / Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 07/29/2019)
07/29/2019  2949 Certificate of Service of Asir U. Ashraf Regarding Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Post-Petition Contracts and Unexpired Leases to be Assigned by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith, Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Interested Party Prime Clerk LLC (related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2935 Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/29/2019)
07/30/2019  2950 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2841 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/30/2019)
07/30/2019  2951 Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Page of Exhibit G to Plan Supplement # 2 Exhibit B - Redline of Modified Page of Exhibit G to Plan Supplement) (Franklin, Bridget aty) (Entered: 07/30/2019)
07/30/2019  2952 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From April 1, 2019 Through June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2953 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 Through May 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2954 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 07/30/2019)
07/30/2019  2955 Declaration re: / Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
07/30/2019  2956 Certificate of Service (Supplemental) of Darius T. Coke Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/30/2019)
07/30/2019  2957 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2958 Certificate of Service of Asir U. Ashraf Regarding Order Granting a Fifth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses regarding the period December 1, 2018 through March 31, 2019, and Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2937 ORDER GRANTING A FIFTH EXTENSION OF THE EXCLUSIVE PERIODS TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCES THEREOF PURSUANT TO SECTION 1121 OF THE BANKRUPTCY CODE (Related Doc 2870 Motion Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances) Signed on 7/24/2019. (spete crt), 2939 Monthly Billing Statement Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 Through June 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 07/30/2019)
07/31/2019  2959 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2866 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 07/31/2019)
07/31/2019  2960 Notice of Filing Stipulation With Respect to Confirmation Objection of Ohio Valley Electric Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2961 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2962 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2963 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2019 through June 30, 2019 and Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2943 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2019 Through June 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - June 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2946 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 07/31/2019)
08/01/2019  2964 Notice of Appearance and Request for Notice by Susanna Chu Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty) (Entered: 08/01/2019)
08/01/2019  2965 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2869 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/01/2019)
08/01/2019  2966 Notice of Filing Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2967 Notice of Filing Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit C to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2968 Notice of Filing Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2969 Motion to Appear pro hac vice of Michael H. Goldstein Filed by Creditor UniTech Services Group, Inc. (Goldstein, Michael aty) (Entered: 08/01/2019)
08/02/2019  2970 Objection to Sixth Amended Joint Plan of Reorganization Filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 2934 Amended Plan) (Attachments: # 1 Exhibit Certificate of Service) (Goldstein, Joyce aty) (Entered: 08/02/2019)
08/02/2019  2971 Objection to Confirmation of Plan Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2972 Document Oracle America, Inc.s Notice of Election to Opt Out of Third-Party Releases Under the Sixth Amended Joint Plan Of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Creditor Oracle America, Inc. (RE: related document(s)2934 Amended Plan). (Attachments: # 1 Certificate of Service) (Valentine, Nancy aty) (Entered: 08/02/2019)
08/02/2019  2973 Objection to Sixth Amended Joint Plan Filed by Ohio Consumers' Counsel (related documents 2934 Amended Plan) (Beck, David aty) (Entered: 08/02/2019)
08/02/2019  2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2975 Motion for Leave to File(related documents 2934 Amended Plan) Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 2934 Amended Plan) (Steel, Michael aty) (Entered: 08/02/2019)
08/02/2019  2976 Objection to Confirmation of Plan Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit House Bill 6 # 2 Exhibit House Bill 6 Legislative Analysis)(Steel, Michael aty) (Entered: 08/02/2019)
08/02/2019  2977 Correspondence (Public Document) Objection to Confirmation of Plan Filed by Jeff Barge (bhemi). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2978 Objection to Confirmation of Plan Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (McKane, Mark aty) (Entered: 08/02/2019)
08/02/2019  2979 Limited Objection to Confirmation of Plan Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Kaplan, Gary aty) (Entered: 08/02/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/02/2019  2980 Objection to Confirmation of Plan Filed by Interested Party United States of America (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Sacks, Marc aty) (Entered: 08/02/2019)
08/02/2019  2981 Notice of Appearance and Request for Notice and Request for Special Notice and Inclusion on Mailing List by Jeffrey J. Hanneken Filed by Creditor Baker Bohnert, LLC. (Hanneken, Jeffrey aty) (Entered: 08/02/2019)
08/02/2019  2982 Limited Objection to Confirmation of Plan Filed by Creditor UniTech Services Group, Inc. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A # 2 Certificate of Service)(Goldstein, Michael aty) (Entered: 08/02/2019)
08/02/2019  2983 Objection to to Confirmation of Fifth Amended Joint Plan of Reorganization and Notice of Contracts and Unexpired Leases to be Rejected Filed by Baker Bohnert, LLC (related documents 2675 Notice (PDF)) (Hanneken, Jeffrey aty) (Entered: 08/02/2019)
08/02/2019  2984 FEASIBILITY OBJECTION OF THE ENVIRONMENTAL LAW & POLICY CENTER, OHIO CITIZEN ACTION, OHIO ENVIRONMENTAL COUNCIL AND ENVIRONMENTAL DEFENSE FUND TO DEBTORS SIXTH AMENDED JOINT PLAN OF REORGANIZATION (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - April 3, 2019 letter # 2 Exhibit 2 April 26 2019 application # 3 Exhibit 3 May 29, 2019 # 4 Exhibit 4 May 31, 2019 supplementa information needed # 5 Exhibit 5 Bradford Report # 6 Exhibit 6 June 11, 2019)(Williamson, Brady aty) Modified on 8/5/2019 (spete). (Entered: 08/02/2019)
08/02/2019  2985 Certificate of Service of Christian Rivera Regarding Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019, BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 through May 31, 2019, Fourteenth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 24, 2019 through June 30, 2019, Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergySolutions Corp., et al., Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2019 through June 30, 2019, Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession effective as of the Petition Date, and Financial Reports and Certification of Compliance for period ended June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2948 Monthly Billing Statement / Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 2951 Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Page of Exhibit G to Plan Supplement # 2 Exhibit B - Redline of Modified Page of Exhibit G to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2952 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From April 1, 2019 Through June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2953 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 Through May 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2954 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 2955 Declaration re: / Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date2957 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/02/2019)
08/02/2019  2986 Objection to - Objection of United States Trustee to Confirmation of the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by United States Trustee (related documents 2934 Amended Plan) (ust401, Tiiara N. A. Patton tr) (Entered: 08/02/2019)
08/04/2019  2987 Order Granting Motion To Appear pro hac vice of Michael H. Goldstein (Related Doc # 2969) Signed on 8/3/2019. (bhemi crt) (Entered: 08/04/2019)
08/04/2019  2988 Order for Leave of Court to File Objection to Confirmation of the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corporation, et al Exceeding Page Limit (Related Doc # 2975) Signed on 8/3/2019. (bhemi crt) (Entered: 08/04/2019)
08/05/2019  2989 Correspondence (Public Document) Filed by Tina L. Nguyen. (Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.) (spete). (Entered: 08/05/2019)
08/05/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088279. Fee amount: $25.00. (Entered: 08/05/2019)
08/05/2019  2990 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/05/2019)
08/05/2019  2991 Transfer of Proof of Claim #808 filed on 9/27/2018. Transferor: Enfinity BNB Napoleon Solar, LLC. Transferee: Banc of America Credit Products, Inc. Receipt #88279, Fee amount: $25.00. (spete) (Entered: 08/05/2019)
08/05/2019  2992 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2794 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/05/2019)
08/05/2019  2993 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Stipulation with respect to Confirmation Objection of Ohio Valley Electric Corporation, Fifteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from June 1, 2019 through June 30, 2019 and Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2960 Notice of Filing Stipulation With Respect to Confirmation Objection of Ohio Valley Electric Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2961 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2962 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 08/05/2019)
08/06/2019  2994 Notice of Deposition / Notice of Taking Deposition of Gregory A. Brusseau Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2995 Notice of Deposition / Notice of Taking Deposition of Mark D. Ewen Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2996 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2997 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [Doc. 2841]; and 2) Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 [Doc. 2869] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2950 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2841 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2965 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2869 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/06/2019)
08/06/2019  2998 Certificate of Service Affidavit of Service: Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2990 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/06/2019)
08/06/2019  2999 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 through and including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/06/2019)
08/07/2019    Hearing /Resched from 8/13/2019 to 9/17/2019 (related document(s): 2885 Motion for Relief From Stay filed by PNC Bank, National Association) Hearing scheduled for 09/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/07/2019)
08/07/2019  3000 Notice of Deposition / Notice of Taking Deposition of Mitchell W. Weber Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 08/07/2019)
08/07/2019  3001 Certificate of Service of Asir U. Ashraf Regarding Notice of Amended Exhibit B, Notice of Amended Exhibit C, and Notice of Amended Exhibit D Filed by Interested Party Prime Clerk LLC (related document(s)2966 Notice of Filing Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2967 Notice of Filing Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit C to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2968 Notice of Filing Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/07/2019)
08/08/2019  3002 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2895 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/08/2019)
08/08/2019  3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete). (Entered: 08/08/2019)
08/09/2019  3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty) (Entered: 08/09/2019)
08/09/2019  3005 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2805 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 08/09/2019)
08/09/2019  3006 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3007 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3008 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Marble Ridge Master Fund LP (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Marble Ridge Master Fund LP (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3009 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3010 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3011 Transfer of Claim Transferors: Marble Ridge Master Fund LP (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transferors: Marble Ridge Master Fund LP (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3006) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3007) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3008) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3009) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3010) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3011) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019  3012 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 931, Amount $14,500,000.00) To SPCP Group, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 931, Amount $14,500,000.00) To SPCP Group, LLC Filed by Creditor SPCP Group, LLC. (Charles, Desiree cr) (Entered: 08/09/2019)
08/09/2019  3013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 932, Amount $14,500,000.00) To SPCP Group, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 932, Amount $14,500,000.00) To SPCP Group, LLC Filed by Creditor SPCP Group, LLC. (Charles, Desiree cr) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631999. Fee amount 25.00. (re:Doc# 3012) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631999. Fee amount 25.00. (re:Doc# 3013) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019  3014 Certificate of Service of Asir U. Ashraf Regarding Notice of Taking Deposition of Gregory A. Brusseau, Notice of Taking Deposition of Mark D. Ewen, and Fifteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 08/09/2019)
08/10/2019  3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty) (Entered: 08/10/2019)
08/12/2019  3016 Notice of Deposition / Notice of Taking Deposition of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3017 Document / Proposed Docket for Hearing on Matters Scheduled For August 13, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3018 Motion / Debtors' Motion to Exclude the Expert Report of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A Bradford Report # 2 Exhibit B Citizen Complaint # 3 Exhibit C Proposed Decision # 4 Exhibit D - Directors Decision # 5 Exhibit E Notice # 6 Exhibit F Petition to Intervene # 7 Exhibit G Debtors Responses and Objections) (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3019 Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3020 Notice of Appearance and Request for Notice by Peter G. Tsarnas Filed by Creditor City of Hagerstown, Maryland. (Tsarnas, Peter aty) (Entered: 08/12/2019)
08/12/2019  3021 Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Franklin, Bridget aty) (Entered: 08/12/2019)
08/12/2019  3022 Motion to Appear pro hac vice of Roger Schlossberg, Esq. Filed by Creditor City of Hagerstown, Maryland (Attachments: # 1 Exhibit A - Certification of Roger Schlossberg, Esq. # 2 Exhibit B - Proposed Order) (Tsarnas, Peter aty) (Entered: 08/12/2019)
08/12/2019  3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi). (Entered: 08/12/2019)
08/12/2019  3024 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2999 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 through and including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2019)
08/12/2019  3025 Certificate of Service Affidavit of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [Doc. 2895] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3002 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2895 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2019)
08/12/2019  3026 Notice of Motion / Notice of Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/12/2019)
08/13/2019  3027 Declaration re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 08/13/2019)
08/13/2019  3028 Notice of Deposition Francis W. Seymore Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 08/13/2019)
08/13/2019    Preconfirmation status hearing held on 8/13/2019 and concluded . (mknot) (Entered: 08/13/2019)
08/13/2019    Hearing Held-- both sustained --(related document(s): 2902 Objection to Claim filed by FirstEnergy Solutions Corp., 2906 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/13/2019)
08/13/2019    Hearing Held -- all granted --(related document(s): 2915 Generic Motion filed by FirstEnergy Solutions Corp., 2917 Generic Motion filed by FirstEnergy Solutions Corp., 2930 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/13/2019)
08/13/2019  3029 Request for Transcript by Eric R. Goodman for 08/13/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/13/2019)
08/13/2019  3030 Declaration re: / Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Summary # 2 Exhibit B - Report of Ballots Excluded From Tabulation) (Bradley, Kate aty) (Entered: 08/13/2019)
08/13/2019  3031 Notice of Hearing On Objections To Debtors' Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed Or Assumed And Assigned By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/13/2019)
08/13/2019  3032 Certificate of Service of Asir U. Ashraf Regarding Notice of Taking Deposition of Mitchell W. Weber Filed by Other Prof. Prime Clerk (related document(s)3000 Notice of Deposition / Notice of Taking Deposition of Mitchell W. Weber Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/13/2019)
08/14/2019  3033 Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay (Related Doc # 2885) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3034 Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2902 Objection to Claim). (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3035 Order Sustaining Debtors' Twentienth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2906 Objection to Claim). (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3036 Order Granting Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements (Related Doc # 2915) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3037 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company LLC Regarding Claims Associates with That Certain CAES Purchase and Sale Agreement (Related Doc # 2917) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3038 Order Granting Motion of the Debtors to Approve Stipulation by and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the automatic Stay Under 11 USC 362 (Related Doc # 2930) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3039 Order Granting Motion To Appear pro hac vice of Roger Schlossberg (Related Doc # 3022) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3040 Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Signed on 8/14/2019 (RE: related document(s)2170 Generic Motion, 2702 Generic Order). (bhemi crt) (Entered: 08/14/2019)
08/14/2019    Telephonic Status Conference Regarding Confirmation. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (RE: related document(s)2934 Amended Plan) Hearing scheduled for 8/19/2019 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/14/2019)
08/14/2019  3041 Motion for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order # 2 Exhibit B) (McClintock, Matthew aty) (Entered: 08/14/2019)
08/14/2019  3042 Motion for Expedited Consideration of Motion of Sierra Club for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order) (McClintock, Matthew aty) (Entered: 08/14/2019)
08/15/2019  3043 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Taking Deposition of Peter A. Bradford, Proposed Docket for Hearing on Matters Scheduled for August 13, 2019, at 10:00 a.m. (prevailing Eastern Time), Debtors' Motion to Exclude the Expert Report of Peter A. Bradford, Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection and Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Other Prof. Prime Clerk (related document(s)3016 Notice of Deposition / Notice of Taking Deposition of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3017 Document / Proposed Docket for Hearing on Matters Scheduled For August 13, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3018 Motion / Debtors' Motion to Exclude the Expert Report of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A Bradford Report # 2 Exhibit B Citizen Complaint # 3 Exhibit C Proposed Decision # 4 Exhibit D - Directors Decision # 5 Exhibit E Notice # 6 Exhibit F Petition to Intervene # 7 Exhibit G Debtors Responses and Objections) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3019 Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3021 Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2019)
08/15/2019  3044 Supplemental Certificate of Service of Xavi Flores Regarding Notice of Eleventh Amended OCP Schedules, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2019)
08/15/2019  3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 08/15/2019)
08/16/2019  3046 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3029) Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019)
08/16/2019  3047 Monthly Billing Statement Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3048 Monthly Billing Statement Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3049 Certificate of Service of James Mapplethorpe Regarding Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Hearing on Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Interested Party Prime Clerk LLC (related document(s)3030 Declaration re: / Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Summary # 2 Exhibit B - Report of Ballots Excluded From Tabulation) (Bradley, Kate aty) filed by Other Prof. Prime Clerk, 3031 Notice of Hearing On Objections To Debtors' Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed Or Assumed And Assigned By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/16/2019)
08/16/2019  3050 Transcript of Hearing Held 08/13/2019 RE: Status Hearing on AP 18-5100 and Status Conference on Confirmation and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/23/2019. Redaction Request Due By 9/6/2019. Redacted Transcript Submission Due By 9/16/2019. Transcript access will be restricted through 11/14/2019. (bhemi) (Entered: 08/16/2019)
08/16/2019  3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi). (Entered: 08/16/2019)
08/16/2019  3053 Order Granting Motion for Expedited Consideration of Motion of Sierra Club for Approval of Fee and Expense Component of Confirmation-Relation Settlement (Related Doc # 3042) Signed on 8/16/2019. (bhemi crt) (Entered: 08/16/2019)
08/16/2019  3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3055 Notice of Motion Filed by Interested Party Sierra Club (RE: related document(s)3041 Motion for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order # 2 Exhibit B) (McClintock, Matthew aty)). Hearing scheduled for 8/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (McClintock, Matthew aty) (Entered: 08/16/2019)
08/16/2019  3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3057 Declaration re: / Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Moore Expert Report) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3058 Declaration re: / Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit 1 - Plan Classification) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3059 Declaration re: / Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3060 Declaration re: / Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - August 1, 2019 Proposal to Local 270 # 2 Exhibit B - August 9, 2019 Proposal to Local 29) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3061 Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3062 Monthly Billing Statement / Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3063 Support Document Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2934 Amended Plan). (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3064 Memorandum in Support of / Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al, Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Confirmation Objections Chart) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3065 Support Document / Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company (RE: related document(s)3056 Amended Plan, 3064 Memorandum in Support of). (Feldman, Matthew aty) (Entered: 08/16/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/16/2019  3066 Document / Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Attorney Ropes & Gray LLP (RE: related document(s)3064 Memorandum in Support of). (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3068 Reply to Consenting Creditors Reply to the Exculpation Objections and Joinder to the Debtors Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association (related documents 2980 Objection to Confirmation of the Plan, 2986 Objection, 3056 Amended Plan, 3064 Memorandum in Support of) (Goodman, Eric aty) (Entered: 08/16/2019)
08/16/2019  3069 Notice Fifth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2572 Notice Fourth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 08/16/2019)
08/19/2019  3070 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)3069 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 08/19/2019)
08/19/2019  3071 Declaration re: of Peter A. Bradford. Filed by Interested Party Environmental Law and Policy Center (RE: related document(s)2984 Objection to Confirmation of the Plan). (Williamson, Brady aty) (Entered: 08/19/2019)
08/19/2019  3072 Document Verified Fifth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/19/2019)
08/19/2019  3073 Response to Debtor's Motion to Exclude the Expert Report of Peter A. Bradford on Nuclear Decommissioning Shortfall. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Consumers' Counsel (related documents 3018 Generic Motion) (Williamson, Brady aty) (Entered: 08/19/2019)
08/19/2019  3074 Declaration re: / Fourth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 08/19/2019)
08/19/2019  3075 Monthly Billing Statement / Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 08/19/2019)
08/19/2019  3076 Certificate of Service of Asir U. Ashraf Regarding Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay, Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Order Sustaining Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims), Order Granting Motion of Debtors to Approve Stipulation between the Debtors and Rexel USA, Inc. regarding Claims Associated with the Rexel Agreements, Order Granting Motion of Debtors to Approve Stipulation among the Debtors and CAES Development Company LLC regarding Claims Associates with that Certain CAES Purchase and Sale Agreement, Order Granting Motion of the Debtors to Approve Stipulation by and among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay and Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)3033 Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay (Related Doc 2885) Signed on 8/14/2019. (bhemi crt), 3034 Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2902 Objection to Claim). (bhemi crt), 3035 Order Sustaining Debtors' Twentienth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2906 Objection to Claim). (bhemi crt), 3036 Order Granting Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements (Related Doc 2915) Signed on 8/14/2019. (bhemi crt), 3037 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company LLC Regarding Claims Associates with That Certain CAES Purchase and Sale Agreement (Related Doc 2917) Signed on 8/14/2019. (bhemi crt), 3038 Order Granting Motion of the Debtors to Approve Stipulation by and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the automatic Stay Under 11 USC 362 (Related Doc 2930) Signed on 8/14/2019. (bhemi crt), 3039 Order Granting Motion To Appear pro hac vice of Roger Schlossberg (Related Doc 3022) Signed on 8/14/2019. (bhemi crt), 3040 Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Signed on 8/14/2019 (RE: related document(s)2170 Generic Motion, 2702 Generic Order). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/19/2019)
08/20/2019  3077 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2954 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 08/20/2019)
08/20/2019  3078 Monthly Billing Statement / Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 08/20/2019)
08/20/2019  3079 Certificate of Service Affidavit of Service re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3027 Declaration re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/20/2019)
08/20/2019  3080 Certificate of Service Affidavit of Service re: 1) Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2019 Through and Including June 30, 2019; 2) Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From June 1, 2019 Through and Including June 30, 2019; and 3) Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3047 Monthly Billing Statement Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3048 Monthly Billing Statement Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3063 Support Document Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2934 Amended Plan). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/20/2019)
08/21/2019  3081 Request for Transcript by Daniel A. DeMarco for 08/20/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (DeMarco, Daniel aty) (Entered: 08/21/2019)
08/21/2019  3082 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., and Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC (related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3057 Declaration re: / Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Moore Expert Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3058 Declaration re: / Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit 1 - Plan Classification) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3059 Declaration re: / Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3060 Declaration re: / Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - August 1, 2019 Proposal to Local 270 # 2 Exhibit B - August 9, 2019 Proposal to Local 29) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3061 Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3065 Support Document / Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company (RE: related document(s)3056 Amended Plan, 3064 Memorandum in Support of). (Feldman, Matthew aty) filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company, 3066 Document / Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Attorney Ropes & Gray LLP (RE: related document(s)3064 Memorandum in Support of). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/21/2019)
08/22/2019  3083 Request for Transcript by Eric R. Goodman for 08/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019  3084 Request for Transcript by Eric R. Goodman for 08/20/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019    Parties wishing to appear or audit the Status Conference Hearing on September 10, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (RE: related document(s) 2714 Generic Order, 2934 Amended Plan, 2970 Objection, 3041 Generic Motion, 3056 Amended Plan, 3064 Memorandum in Support of) Status Conference Hearing scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/22/2019)
08/22/2019  3085 Request for Transcript by Eric R. Goodman for 08/21/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019  3086 Request for Transcript by T. Daniel Reynolds for 08/20/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/22/2019)
08/22/2019  3087 Request for Transcript by T. Daniel Reynolds for 08/21/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/22/2019)
08/22/2019  3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty) (Entered: 08/22/2019)
08/22/2019  3089 Declaration re: / Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P.). (Franklin, Bridget aty) (Entered: 08/22/2019)
08/22/2019  3090 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period from July 1, 2019 through July 31, 2019 and Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3062 Monthly Billing Statement / Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 3075 Monthly Billing Statement / Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/22/2019)
08/22/2019  3091 Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/22/2019)
08/23/2019  3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 08/23/2019)
08/23/2019  3093 Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/23/2019)
08/23/2019  3094 Certificate of Service of Asir U. Ashraf Regarding Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3078 Monthly Billing Statement / Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 08/23/2019)
08/24/2019  3095 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3081) Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/25/2019  3096 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3083) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3097 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3084) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3098 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3085) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3099 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3086) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3100 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3087) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/26/2019  3101 Transcript of Hearing Held 8/20/2019 RE: Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al.. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. (RE: related document(s)3056 Amended Plan) Notice of Intent to Request Redaction Deadline Due By 9/3/2019. Redaction Request Due By 9/16/2019. Redacted Transcript Submission Due By 9/26/2019. Transcript access will be restricted through 11/25/2019. (spete) (Entered: 08/26/2019)
08/26/2019  3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3103 Notice of Motion / Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3104 Notice of October Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019    October Omnibus Hearing date (RE: related document(s)3104 Notice (PDF)) Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/26/2019)
08/26/2019  3105 Monthly Billing Statement / Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3106 **DISREGARD ENTRY** PDF with attached Audio File. FES Hearing 8-20-19 and 8-21-19 (ADIAudio adi) Modified on 8/27/2019 (spete). (Entered: 08/26/2019)
08/26/2019  3107 Request for Transcript by A.J. Webb for 08/20/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 08/26/2019)
08/26/2019  3108 Request for Transcript by A.J. Webb for 08/21/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 08/26/2019)
08/26/2019  3109 ORDER SUSTAINING THE OBJECTION OF UTILITY AND ELECTRICAL WORKERS UNIONS TO PLAN CONFIRMATION, ADJOURNING HEARING, AND SETTING STATUS CONFERENCE (RE: related document(s)2970 Objection). Status Conference scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 08/26/2019)
08/26/2019  3110 Supplemental Certificate of Service of Xavi Flores Regarding Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/26/2019)
08/26/2019  3111 Monthly Billing Statement / Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 08/26/2019)
08/27/2019  3112 Transcript of Hearing Held 08/21/2019 RE: Second Day of Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/3/2019. Redaction Request Due By 9/17/2019. Redacted Transcript Submission Due By 9/27/2019. Transcript access will be restricted through 11/25/2019. (bhemi) (Entered: 08/27/2019)
08/27/2019  3113 PDF with attached Audio File. FES Hearing 8-20-19 part2 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3114 PDF with attached Audio File. FES Hearing 8-20-19 part1 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3115 PDF with attached Audio File. FES Hearing 8-21-19 part1 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3116 PDF with attached Audio File. FES Hearing 8-21-19 part2 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3117 Certificate of Service of Asir U. Ashraf Regarding Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., and Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. (Hearing scheduled for 9/17/2019 at 10:00 a.m. (ET)) Filed by Interested Party Prime Clerk LLC (related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3089 Declaration re: / Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P.). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3091 Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/27/2019)
08/28/2019  3118 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/28/2019)
08/28/2019  3119 Transcript of Hearing Held 08/19/2019 RE: Status Conference Re: Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/26/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/4/2019. Redaction Request Due By 9/18/2019. Redacted Transcript Submission Due By 9/30/2019. Transcript access will be restricted through 11/26/2019. (bhemi) (Entered: 08/28/2019)
08/28/2019  3120 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/28/2019)
08/28/2019  3121 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 08/28/2019)
08/28/2019  3122 Document / Certificate of No Objection to Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2948 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3123 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2946 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3124 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3125 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease and Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Interested Party Prime Clerk LLC (related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3093 Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/28/2019)
08/29/2019  3126 Notice of Order to Set Hearing (RE: related document(s)3109) Notice Date 08/28/2019. (Admin.) (Entered: 08/29/2019)
08/29/2019  3127 INCORRECT PDF ATTACHED. SEE DOCUMENT #3128. Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) Modified on 8/29/2019 (bhemi). (Entered: 08/29/2019)
08/29/2019  3128 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 through and including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/29/2019)
08/29/2019  3129 Certificate of Service of Christian Rivera Regarding Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Notice of October Omnibus Hearing Date, and Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3103 Notice of Motion / Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3104 Notice of October Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3105 Monthly Billing Statement / Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/29/2019)
08/29/2019  3130 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3131 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3132 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2962 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3133 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2961 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3134 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 08/29/2019)
08/29/2019  3135 Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Signed on 8/29/2019 (RE: related document(s)2121 Generic Motion, 2500 Generic Order). (bhemi crt) (Entered: 08/29/2019)
08/30/2019  3136 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3107) Notice Date 08/29/2019. (Admin.) (Entered: 08/30/2019)
08/30/2019  3137 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3108) Notice Date 08/29/2019. (Admin.) (Entered: 08/30/2019)
08/30/2019  3138 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CAES Development Company, LLC (Claim No. 680) To Cowen Special Investments LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CAES Development Company, LLC (Claim No. 680) To Cowen Special Investments LLC Filed by Creditor Cowen Special Investments LLC. (Rosenblum, Gail cr) (Entered: 08/30/2019)
08/30/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40750358. Fee amount 25.00. (re:Doc# 3138) (U.S. Treasury) (Entered: 08/30/2019)
08/30/2019  3139 Debtor-In-Possession Monthly Operating Report for Filing Period Ending July 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/30/2019)
08/30/2019  3140 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining the Objection of Utility and Electrical Workers Unions to Plan Confirmation, Adjourning Hearing, and Setting Status Conference and Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3109 ORDER SUSTAINING THE OBJECTION OF UTILITY AND ELECTRICAL WORKERS UNIONS TO PLAN CONFIRMATION, ADJOURNING HEARING, AND SETTING STATUS CONFERENCE (RE: related document(s)2970 Objection). Status Conference scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 3111 Monthly Billing Statement / Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/30/2019)
09/03/2019  3141 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/03/2019)
09/03/2019  3142 Certificate of Service Affidavit of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019; and 2) Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3118 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3120 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/03/2019)
09/03/2019  3143 Certificate of Service Affidavit of Service re: Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3128 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 through and including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/03/2019)
09/04/2019  3144 Certificate of Service of Asir U. Ashraf Regarding Fifteenth Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 1, 2019 through July 31, 2019, Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019, and Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3121 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3130 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 3131 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3134 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 09/04/2019)
09/05/2019  3145 Certificate of Service of Asir U. Ashraf Regarding Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)3135 Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Signed on 8/29/2019 (RE: related document(s)2121 Generic Motion, 2500 Generic Order). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/05/2019)
09/06/2019  3146 Notice of Twelfth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Index A - Twelfth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3147 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3149 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Report Equity Elections) (Bradley, Kate aty) (Entered: 09/06/2019)
09/09/2019  3150 Monthly Billing Statement / Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of June 1, 2019 to June 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 09/09/2019)
09/09/2019  3151 Monthly Billing Statement / Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of July 1, 2019 Through July 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 09/09/2019)
09/09/2019  3152 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2990 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/09/2019)
09/09/2019  3153 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2999 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/09/2019)
09/10/2019  3154 Objection to Emergency Motion to Enforce Order of Court Filed by FirstEnergy Solutions Corp. (related documents 3023 Generic Motion) (Attachments: # 1 Exhibit A - FE Settlement Order) (Bradley, Kate aty) (Entered: 09/10/2019)
09/10/2019  3155 Document / FE Non-Debtor Parties' Joinder to the Debtors' Objection to Emergency Motion to Enforce Order of the Court Filed by Interested Party FirstEnergy Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court, 3154 Objection). (Lennox, Heather aty) (Entered: 09/10/2019)
09/10/2019    Status Hearing held and resched (related document(s): 2714 Generic Order, 2934 Amended Plan filed by FirstEnergy Solutions Corp., 2970 Objection filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 3056 Amended Plan filed by FirstEnergy Solutions Corp., 3064 Memorandum in Support of filed by FirstEnergy Solutions Corp.) Hearing scheduled for 09/24/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/10/2019)
09/10/2019  3156 Request for Transcript by Eric R. Goodman for 09/10/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/10/2019)
09/11/2019  3157 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)3155 Document). (Reynolds, T. Daniel aty) (Entered: 09/11/2019)
09/11/2019  3158 Notice of Motion / Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/11/2019)
09/11/2019  3159 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) (Entered: 09/11/2019)
09/11/2019  3160 Certificate of Service of Christian Rivera Regarding Notice of Twelfth Amended OCP Schedules, Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from June 1, 2019 through June 30, 2019 and Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3146 Notice of Twelfth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Index A - Twelfth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3147 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 09/11/2019)
09/11/2019  3161 Monthly Billing Statement (Thirteenth) for the period of June 1, 2019 through July 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 09/11/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/11/2019  3162 Monthly Billing Statement Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 09/11/2019)
09/11/2019  3163 Monthly Billing Statement Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2019)
09/11/2019  3164 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2019)
09/12/2019  3165 Transcript of Hearing Held 9/10/2019 RE: Status Conference Re: Confirmation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/11/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/19/2019. Redaction Request Due By 10/3/2019. Redacted Transcript Submission Due By 10/15/2019. Transcript access will be restricted through 12/11/2019. (bhemi) (Entered: 09/12/2019)
09/12/2019  3166 Notice of Hearing / Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/12/2019)
09/12/2019  3167 Certificate of Service of Christian Rivera Regarding Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the Period of June 1, 2019 to June 30, 2019 and Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the Period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3150 Monthly Billing Statement / Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of June 1, 2019 to June 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3151 Monthly Billing Statement / Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of July 1, 2019 Through July 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP). (Baer, Herbert cr) (Entered: 09/12/2019)
09/13/2019  3168 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3156) Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
09/13/2019  3169 Certificate of Service of Asir U. Ashraf Regarding Objection to Emergency Motion to Enforce Order of Court Filed by Other Prof. Prime Clerk LLC (related document(s)3154 Objection to Emergency Motion to Enforce Order of Court Filed by FirstEnergy Solutions Corp. (related documents 3023 Generic Motion) (Attachments: # 1 Exhibit A - FE Settlement Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2019)
09/13/2019  3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) (Entered: 09/13/2019)
09/13/2019  3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by Milbank LLP(Debitetto, Rocco aty) Modified on 12/10/2019 (bhemi). (Entered: 09/13/2019)
09/13/2019  3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3175 Notice of Filing of Fourth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3176 Certificate of Service of Asir U. Ashraf Regarding Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court, Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from July 1, 2019 through July 31, 2019, Thirteenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 through July 31, 2019, and Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3158 Notice of Motion / Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3159 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 3161 Monthly Billing Statement (Thirteenth) for the period of June 1, 2019 through July 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3162 Monthly Billing Statement Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 09/13/2019)
09/13/2019  3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 09/13/2019)
09/13/2019  3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3190 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 09/13/2019)
09/16/2019  3191 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp and Meadville Forging Company, LP (Related Doc # 3088) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3192 Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 3092) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3193 Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 3102) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3194 Final Order on Motion Signed on 9/16/2019 (RE: related document(s)878 Motion To Stay). (bhemi crt) (Entered: 09/16/2019)
09/16/2019    HEARING NOT NECESSARY 9/17/2019 - NO OBJECTIONS FILED. ORDERS HAVE BEEN ENTERED REGARDING ALL THREE MOTIONS. (related document(s): 3088 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 3092 Motion with City of Norton filed by FirstEnergy Solutions Corp., 3102 Motion Re: Non-Residential Leases filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 09/16/2019)
09/16/2019  3195 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3152 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2990 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3153 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2999 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/16/2019  3196 Certificate of Service Affidavit of Service re: 1) Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3163 Monthly Billing Statement Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3164 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/16/2019  3197 Certificate of Service Affidavit of Service re: Documents Served on September 13, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3175 Notice of Filing of Fourth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/17/2019  3198 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3048 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/17/2019)
09/17/2019  3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3200 Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3202 Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3203 Certificate of Service of James Mapplethorpe Regarding Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)3166 Notice of Hearing / Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/17/2019)
09/18/2019  3204 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3121 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 09/18/2019)
09/18/2019  3205 Certificate of Service of Christian Rivera Regarding Fourth Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through July 31, 2019, Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019, Fourth Interim Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019, Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 through May 31, 2019 and Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 09/18/2019)
09/19/2019  3206 Document / Certificate of No Objection to Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)3078 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/19/2019)
09/19/2019  3207 Certificate of Service of Christian Rivera Regarding Third Interim Application of Direct Fee Review LLC, Fourth Interim Fee Application of Hogan Lovells US LLP, Third Interim Fee Application of Honigman LLP, Fourth Interim Application of ICF Resources, LLC, Fourth Interim Fee Application of KPMG LLP, Fourth Interim Application of Lazard Freres & Co. LLC, Second Interim and Final Fee Application of Middle River Power, Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, Third Interim Application of Ropes & Gray LLP, Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals, Order Granting Motion of Debtors to Approve Settlement between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, and Final Order on Motion Filed by Other Prof. Prime Clerk LLC (related document(s)3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) filed by Attorney Honigman LLP, 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 3190 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3191 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp and Meadville Forging Company, LP (Related Doc 3088) Signed on 9/16/2019. (bhemi crt), 3192 Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc 3092) Signed on 9/16/2019. (bhemi crt), 3193 Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 3102) Signed on 9/16/2019. (bhemi crt), 3194 Final Order on Motion Signed on 9/16/2019 (RE: related document(s)878 Motion To Stay). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/19/2019)
09/19/2019  3208 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3047 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/19/2019)
09/19/2019  3209 Objection to Payment of Bill of Akin Gump Filed by Jeff Barge (related documents 3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP.) (spete crt). Related document(s) 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 12/10/2019 (bhemi). (Entered: 09/19/2019)
09/20/2019  3210 Certificate of Service of Christian Rivera Regarding Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company, Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company, Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements, and Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Other Prof. Prime Clerk LLC (related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3200 Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3202 Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2019)
09/20/2019  3211 Monthly Billing Statement for the period of January 1, 2019 through August 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Records of Fees (first half) # 5 Exhibit D - Records of Fees (second half)) (Vassiles, Chrysanthe aty) (Entered: 09/20/2019)
09/20/2019  3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/20/2019)
09/20/2019  3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/20/2019)
09/20/2019  3214 Supplemental Certificate of Service of Darius T. Coke Regarding Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2019)
09/23/2019    Parties wishing to appear or audit the status hearing scheduled for September 24, 2019, at 11:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Status Hearing scheduled for 9/24/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/23/2019)
09/24/2019    Status Hearing held and continued --(related document(s): 2714 Generic Order, 2934 Amended Plan filed by FirstEnergy Solutions Corp., 2970 Objection filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 3056 Amended Plan filed by FirstEnergy Solutions Corp., 3064 Memorandum in Support of filed by FirstEnergy Solutions Corp.) Hearing scheduled for 10/08/2019 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 09/24/2019)
09/24/2019  3215 Notice of November Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 09/24/2019)
09/24/2019  3216 Request for Transcript by Eric R. Goodman for 09/24/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/24/2019)
09/25/2019  3217 Document / Certificate of No Objection to Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3075 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3218 Document / Certificate of No Objection to Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3105 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3219 Document / Certificate of No Objection to Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3111 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3220 Certificate of Service (Supplemental) of Paul Pullo Regarding Notice of Disclosure Statement Hearing, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Plan Supplement, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith, and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2019)
09/25/2019  3221 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3222 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From August 1, 2019 Through August 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3223 Certificate of Service Of James Mapplethorpe Regarding Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2019)
09/26/2019  3224 Affidavit in Support of Objection to Fee Statement of Akin Gump Filed by Interested Party Jeff Barge (RE: related document(s)3209 Objection). (bhemi crt) (Entered: 09/26/2019)
09/26/2019  3225 Affidavit Re: Accuracy of Debtors' Monthly Financial Report to the Court Filed by Interested Party Jeff Barge (RE: related document(s)3139 Operating Report). (bhemi crt). Related document(s) 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 12/10/2019 (bhemi). (Entered: 09/26/2019)
09/26/2019  3226 Monthly Billing Statement Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/26/2019)
09/26/2019  3227 Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc 777) Signed on 6/27/2018. (bhemi crt)). (Debitetto, Rocco aty) (Entered: 09/26/2019)
09/27/2019  3228 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3120 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/27/2019)
09/27/2019  3229 Certificate of Service of James Mapplethorpe Regarding Notice of November Omnibus Hearing Date Filed by Other Prof. Prime Clerk (related document(s)3215 Notice of November Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/27/2019)
09/27/2019  3230 Transcript of Hearing Held 09/24/2019 RE: Status Conference Re: Confirmation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/26/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/4/2019. Redaction Request Due By 10/18/2019. Redacted Transcript Submission Due By 10/28/2019. Transcript access will be restricted through 12/26/2019. (bhemi) (Entered: 09/27/2019)
09/27/2019  3231 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of August 1, 2019 through August 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 09/27/2019)
09/28/2019  3232 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3216) Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
09/30/2019  3233 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/30/2019)
09/30/2019  3234 Certificate of Service Affidavit of Service re: Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 [Doc. 3048] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3198 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3048 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
09/30/2019  3235 Certificate of Service Affidavit of Service re: 1) Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019; and 2) Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3226 Monthly Billing Statement Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3227 Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc 777) Signed on 6/27/2018. (bhemi crt)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
09/30/2019  3236 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3228 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3120 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
10/01/2019  3237 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3130 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/01/2019)
10/01/2019  3238 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3134 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/01/2019)
10/02/2019  3239 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 10/02/2019)
10/02/2019  3240 Notice of Appearance and Request for Notice by Thomas W. Coffey Filed by Auditor BDO USA, LLC. (Coffey, Thomas aty) (Entered: 10/02/2019)
10/02/2019  3241 NOTICE OF RESIGNATION AND TERMINATION OF AUDIT AND ACCOUNTING SERVICES Filed by Accountant BDO USA, LLP. (Coffey, Thomas aty) Modified on 10/3/2019 (spete). (Entered: 10/02/2019)
10/03/2019  3242 Certificate of Service of Asir U. Ashraf Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3233 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2019)
10/04/2019  3243 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Greenert, Brian aty) (Entered: 10/04/2019)
10/04/2019  3244 Notice of Appearance and Request for Notice by Brian Leland Greenert Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Greenert, Brian aty) (Entered: 10/04/2019)
10/08/2019  3245 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3118 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/08/2019)
10/08/2019  3246 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3128 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/08/2019)
10/08/2019  3247 Motion for Attorneys' Fees Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3248 Motion to Expedite Hearing Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (related documents 3247 Generic Motion) (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3249 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3147 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/08/2019)
10/08/2019  3250 Document / Certificate of Partial No Objection to Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3148 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/08/2019)
10/08/2019    STATUS Hearing Held- concluded , 2970 objection resolved (related document(s): 2714 Generic Order) (mknot) Modified on 10/8/2019 (mknot). (Entered: 10/08/2019)
10/08/2019  3251 Request for Transcript by Eric R. Goodman for 10/08/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/08/2019)
10/08/2019  3252 Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc # 3248) Signed on 10/8/2019. Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/08/2019)
10/08/2019  3253 Notice of Motion Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)3247 Motion for Attorneys' Fees Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3254 Certificate of Service of Asir U. Ashraf Regarding Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from August 1, 2019 Through August 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3239 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 10/08/2019)
10/09/2019  3255 Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Signed on 10/9/2019 (RE: related document(s)3056 Amended Plan, 3067 Notice (PDF), 3109 Set Hearing (PDF)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/09/2019)
10/09/2019  3256 Monthly Billing Statement Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/09/2019)
10/10/2019  3257 INCORRECT PDF ATTACHED. Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) Modified on 10/10/2019 (bhemi). (Entered: 10/10/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/10/2019  3258 Document Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3163 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3259 Withdraw Document Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3257 Document). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3260 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3261 INCORRECT PDF ATTACHED. SEE DOCUMENT #3262. Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order # 3 Certificate of Service) (Grabowski, Barbara aty) Modified on 10/10/2019 (bhemi). (Entered: 10/10/2019)
10/10/2019  3262 Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order # 3 Certificate of Service) (Grabowski, Barbara aty) (Entered: 10/10/2019)
10/10/2019  3263 Withdraw Motion / Stipulation Withdrawing Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court). (Franklin, Bridget aty) (Entered: 10/10/2019)
10/10/2019  3264 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Global Brass & Copper, Inc. D/B/A Olin Brass (Claim No. 909, Amount $343,663.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Global Brass & Copper, Inc. D/B/A Olin Brass (Claim No. 909, Amount $343,663.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 10/10/2019)
10/10/2019  3265 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Global Brass & Copper, Inc. (Amount $343,663.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Global Brass & Copper, Inc. (Amount $343,663.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 10/10/2019)
10/10/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40980534. Fee amount 25.00. (re:Doc# 3264) (U.S. Treasury) (Entered: 10/10/2019)
10/10/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40980534. Fee amount 25.00. (re:Doc# 3265) (U.S. Treasury) (Entered: 10/10/2019)
10/10/2019  3266 Expungement/Withdrawal of Claims: 39 ("NOTICE OF WITHDRAWAL AND DISMISSAL OF PROOF OF CLAIM") Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 10/10/2019)
10/10/2019  3267 Transcript of Hearing Held 10/8/2019 RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/8/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/17/2019. Redaction Request Due By 10/31/2019. Redacted Transcript Submission Due By 11/12/2019. Transcript access will be restricted through 1/8/2020. (bhemi) (Entered: 10/10/2019)
10/10/2019  3268 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/10/2019)
10/11/2019  3269 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3251) Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/11/2019  3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3271 Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Confirmation Order # 2 Exhibit B - Redline of Revised Proposed Confirmation Order) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3272 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3274 Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Parties) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3276 Document / Proposed Docket for Hearing on Matters Scheduled for October 15, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 10/11/2019)
10/14/2019  3277 Certificate of Service of Christian Rivera Regarding Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees, and Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Filed by Other Prof. Prime Clerk LLC (related document(s)3252 Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc 3248) Signed on 10/8/2019. Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3255 Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Signed on 10/9/2019 (RE: related document(s)3056 Amended Plan, 3067 Notice (PDF), 3109 Set Hearing (PDF)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/14/2019)
10/14/2019  3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 10/14/2019)
10/14/2019  3279 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) (Entered: 10/14/2019)
10/15/2019  3280 Request for Transcript by Eric R. Goodman for 10/15/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/15/2019)
10/15/2019    Hearing Held--8TH AMENDED PLAN CONFIRMED --(related document(s): 3278 Amended Plan filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held --GRANTED -(related document(s): 3247 Generic Motion filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held (related document(s):--RESOLVED BY AMENDED SCH FILED - 3003 Objection filed by NAES Power Contractors, Inc., RESOLVED, WILL EITHER BE WITHDRAWN OR AGREED ORDER -- 3004 Objection filed by Duquesne Light Company, RESOLVED BY AMENDED SCH FILED - 3015 Objection filed by Enerfab Power & Industrial, Inc) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held -- MOOT BASED THE STIPULATED WITHDRAW --(related document(s): 3023 Generic Motion filed by Franklin C. Snyder, Frederick C. Conkle, 3154 Objection filed by FirstEnergy Solutions Corp., 3155 Document filed by FirstEnergy Corp., 3263 Withdraw Document/Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held--ALL GRANTED --(related document(s): 3199 Generic Motion filed by FirstEnergy Solutions Corp., 3201 Generic Motion filed by FirstEnergy Solutions Corp., 3212 Extend Time, Motion to filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held --TO BE RESOLVED BY THE CONFIRMATION ORDER --(related document(s): 3023 Generic Motion filed by Franklin C. Snyder, Frederick C. Conkle) (mknot) (Entered: 10/15/2019)
10/15/2019  3281 Order Granting Motion To Appear pro hac vice of Brian L. Greenert (Related Doc # 3243) Signed on 10/15/2019. (bhemi crt) (Entered: 10/15/2019)
10/15/2019  3282 Order Granting Motion To Withdraw As Attorney, Barbara J. Grabowski for Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3262) Signed on 10/15/2019. (bhemi crt) (Entered: 10/15/2019)
10/16/2019  3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3284 Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3212) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3285 Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc # 3247) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088496. Fee amount: $25.00. (Entered: 10/16/2019)
10/16/2019  3286 Withdraw Document Limited objection of NAES Power Contractors, Inc. To debtors notice of (a) executory contracts and unexpired leases to be assumed or assumed and assigned by the debtors pursaunt to the plan, (b) cure amounts, if any, and (c) related proceures in connection therewith Filed by Creditor NAES Power Contractors, Inc. (RE: related document(s)3003 Objection). (Campana, Jeremy aty) (Entered: 10/16/2019)
10/16/2019  3287 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Banc of America Credit Products, inc (Claim No. 242, Amount $2,361,000.00) To Traxys North America LLC . Receipt Number 88496 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Banc of America Credit Products, inc (Claim No. 242, Amount $2,361,000.00) To Traxys North America LLC Filed by Creditor Traxys North America LLC . (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3288 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 [Doc. 3118]; and 2) Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 [Doc. 3128] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3245 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3118 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3246 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3128 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3289 Certificate of Service Affidavit of Service re: Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3256 Monthly Billing Statement Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3290 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3258 Document Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3163 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3260 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3291 Withdraw Document LIMITED OBJECTION OF DUQUESNE LIGHT COMPANY TO NOTICE OF (A) EXECUTORY CONTRACTS AND UNEXPIRED LEASES TO BE ASSUMED OR ASSUMED AND ASSIGNED BY THE DEBTORS PURSUANT TO THIS PLAN, (B) CURE AMOUNTS, IF ANY AND (C) RELATED PROCEDURES IN CONNECTION THEREWITH AND SIXTH AMENDED JOINT PLAN OF REORGANIZATION OF FIRSTENERGY SOLUTIONS, CORP, ET AL. Filed by Creditor Duquesne Light Company (RE: related document(s)3004 Objection). (Ebeck, Keri aty) (Entered: 10/16/2019)
10/16/2019  3292 Notice of Withdrawal of Limited Objection to Debtor's Contract Cure Amounts [Dkt 2934] Filed by Creditor Committee Enerfab Power & Industrial, Inc. (Horwitz, Alexandra aty). Related document(s) 3015 Objection filed by Creditor Committee Enerfab Power & Industrial, Inc. Modified on 10/17/2019 (bhemi). (Entered: 10/16/2019)
10/16/2019  3293 Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southernm Railway Company (Related Doc # 3199) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3294 Order Granting Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp and Terraform Power, LLC Regarding Claims Associates with a Solar Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3201) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3295 Notice of Withdrawal of Limited Objection of JAIX Leasing Company to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, If Any, and (C) Related Procedures in Connection Therewith Filed by Creditor JAIX Leasing Company (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi).). (Wilson, Eric aty) (Entered: 10/16/2019)
10/16/2019  3296 Certificate of Service Of James Mapplethorpe Regarding Proposed Docket, Third Amended Exhibit C, Notice of Additional Assumed Contracts, Third Amended Exhibit B, Stipulation Withdrawing Emergency Motion, Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al Filed by Other Prof. Prime Clerk (related document(s)3263 Withdraw Motion / Stipulation Withdrawing Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3268 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3271 Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Confirmation Order # 2 Exhibit B - Redline of Revised Proposed Confirmation Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3272 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3274 Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Parties) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3276 Document / Proposed Docket for Hearing on Matters Scheduled for October 15, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/16/2019)
10/17/2019  3297 Document (LETTER TO CLERK (requesting termination in CM/ECF system and removal from notification email list, due to the fact that claim has now been withdrawn with prejudice, re Creditor Claim #39, and these parties have no further involvement in this matter.) Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 10/17/2019)
10/17/2019  3298 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 10/17/2019)
10/17/2019  3299 Certificate of Service of James Mapplethorpe Regarding Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3279 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/17/2019)
10/18/2019  3300 Transcript of Hearing Held 10/15/2019 RE: Plan Confirmation and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/25/2019. Redaction Request Due By 11/8/2019. Redacted Transcript Submission Due By 11/18/2019. Transcript access will be restricted through 1/16/2020. (bhemi) (Entered: 10/18/2019)
10/18/2019  3301 Monthly Billing Statement / Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit 1) (Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3302 Objection to Claim Number by Claimant / Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3303 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3302 Objection to Claim). (Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3304 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3302 Objection to Claim Number by Claimant / Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 10/18/2019)
10/21/2019  3305 Notice of Certificate of No Objection to First Monthly Fee Statement Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3211 Monthly Billing Statement for the period of January 1, 2019 through August 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Records of Fees (first half) # 5 Exhibit D - Records of Fees (second half)) (Vassiles, Chrysanthe aty)). (Vassiles, Chrysanthe aty) (Entered: 10/21/2019)
10/21/2019  3306 Notice of December Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3307 Monthly Billing Statement / Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through September 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3308 Declaration re: / Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3309 Certificate of Service of James Mapplethorpe Regarding Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees, Order Approving Stipulation among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southern Railway Company, and Order Granting Motion of Debtors to Approve Stipulation among FirstEnergy Solutions Corp. and TerraForm Power, LLC regarding Claims Associated with a Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Other Prof. Prime Clerk LLC (related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt), 3284 Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3212) Signed on 10/16/2019. (bhemi crt), 3285 Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc 3247) Signed on 10/16/2019. (bhemi crt), 3293 Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southernm Railway Company (Related Doc 3199) Signed on 10/16/2019. (bhemi crt), 3294 Order Granting Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp and Terraform Power, LLC Regarding Claims Associates with a Solar Renewable Energy Credits Purchase and Sale Agreements (Related Doc 3201) Signed on 10/16/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/21/2019)
10/22/2019  3310 Certificate of Service Affidavit of Service re: Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3298 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 10/22/2019)
10/22/2019  3311 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of August 29, 2019 through September 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 10/22/2019)
10/23/2019  3312 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3124 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/23/2019)
10/23/2019  3313 Certificate of Service of Christian Rivera Regarding Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim, and Notice of Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Other Prof. Prime Clerk (related document(s)302 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce, 303 Motion to Appear pro hac vice by Lorraine S. McGowen Filed by Creditor High Trail Wind Farm, LLC (Felder, Debra aty) filed by Creditor High Trail Wind Farm, LLC, 304 Notice [Joinder By Maryland Solar LLC To North Allegheny Wind LLCs Emergency Motion For Order Granting Adjournment Of Objection Deadline And Hearing Date For Debtors Motion To Reject Certain Energy Contracts] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty)). (Kaplan, Gary aty) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP). (Baer, Herbert cr) (Entered: 10/23/2019)
10/23/2019  3314 Certificate of Service of Christian Rivera Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3301 Monthly Billing Statement / Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit 1) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/23/2019)
10/24/2019  3315 Certificate of Service of Gregory R. DePalma Regarding the Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for First Energy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 10/24/2019)
10/25/2019  3316 Declaration re: / Fifth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 10/25/2019)
10/25/2019  3317 Declaration re: Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
10/25/2019  3318 Notice to Terminate Email Notification Filed by Attorney Brouse McDowell. (Bradley, Kate aty) (Entered: 10/25/2019)
10/25/2019  3319 Certificate of Service of James Mapplethorpe Regarding Notice of December Omnibus Hearing Date, Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, and Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from August 01, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3306 Notice of December Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3307 Monthly Billing Statement / Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through September 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3308 Declaration re: / Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/25/2019)
10/28/2019  3320 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From July 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 10/28/2019)
10/28/2019  3321 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/28/2019)
10/29/2019  3322 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Federal Energy Regulatory Commission (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Confirmation Order)(Chu, Susanna aty) (Entered: 10/29/2019)
10/29/2019  3323 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit 1)(Kaplan, Gary aty) (Entered: 10/29/2019)
10/29/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41086372. Fee amount 298.00. (re:Doc# 3323) (U.S. Treasury) (Entered: 10/29/2019)
10/29/2019  3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3325 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3326 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3328 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3330 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Order Confirming the Eighth Amended Joint Plan of Reorganization)(Williamson, Brady aty) (Entered: 10/29/2019)
10/29/2019  3331 Notice of Motion / Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3332 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit Order Confirming Eighth Plan of Reorganization)(McKane, Mark aty) (Entered: 10/29/2019)
10/29/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41087224. Fee amount 298.00. (re:Doc# 3332) (U.S. Treasury) (Entered: 10/29/2019)
10/30/2019    Corrective Entry re. Notice of Appeal and Statement of Election (18-50757-amk) [appeal,ntcaplel] (00.00) Filing Fee Paid. United States is Appellant (re:Doc3322) (mrand) Modified on 10/30/2019 (mrand). (Entered: 10/30/2019)
10/30/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41088974. Fee amount 298.00. (re:Doc# 3330) (U.S. Treasury) (Entered: 10/30/2019)
10/30/2019  3333 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/30/2019)
10/30/2019  3334 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3335 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3336 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3337 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3338 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2542 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3339 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2544 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3340 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2547 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3341 Certificate of Service of James Mapplethorpe Regarding Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Other Prof. Prime Clerk LLC (related document(s)3317 Declaration re: Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
10/30/2019  3342 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit Confirmation Order)(Beck, David aty) (Entered: 10/30/2019)
10/30/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41094641. Fee amount 298.00. (re:Doc# 3342) (U.S. Treasury) (Entered: 10/30/2019)
10/30/2019  3343 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 10/30/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/31/2019  3344 Notice / Seventeenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 10/31/2019)
10/31/2019  3345 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/31/2019)
10/31/2019  3346 Supplemental Certificate of Service of Paul Pullo Regarding Notice of Disclosure Statement Hearing, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith, Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Objection to Emergency Motion to Enforce Order of Court, Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2019)
10/31/2019  3347 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 10/31/2019)
10/31/2019  3348 Certificate of Service of James Mapplethorpe Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2019 through September 30, 2019 and Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3320 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From July 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3321 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2019)
11/01/2019  3349 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 11/01/2019)
11/01/2019  3350 Certificate of Service of Mary Susan McAndrew Regarding Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Motion of Debtors for an Order Granting Leave to File Recycling Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File Recycling Contract Under Seal, Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors nunc pro tunc to October 24, 2019 and Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors nunc pro tunc to October 24, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3325 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3326 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3328 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3330 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Order Confirming the Eighth Amended Joint Plan of Reorganization)(Williamson, Brady aty) filed by Interested Party Environmental Law and Policy Center, Interested Party Ohio Citizen Action, Interested Party Ohio Environmental Council, Interested Party Environmental Defense Fund, 3331 Notice of Motion / Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/01/2019)
11/04/2019  3351 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2545 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/04/2019)
11/04/2019  3352 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2561 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/04/2019)
11/05/2019  3353 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/05/2019)
11/07/2019  3354 Response to Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim Filed by ERIKS North America, Inc. (related documents 3302 Objection to Claim) (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (O'Keefe, John aty) (Entered: 11/07/2019)
11/07/2019  3355 Motion to Appear pro hac vice Filed by Interested Party Federal Energy Regulatory Commission (Chu, Susanna aty) (Entered: 11/07/2019)
11/07/2019  3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty) (Entered: 11/07/2019)
11/08/2019  3357 Notice of Motion Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty)). Hearing scheduled for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron. (McKane, Mark aty) (Entered: 11/08/2019)
11/08/2019  3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty) (Entered: 11/08/2019)
11/08/2019  3359 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 11/08/2019)
11/08/2019  3360 Certificate of Service (Publication) of Oleg Bitman Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Baer, Herbert cr) (Entered: 11/08/2019)
11/11/2019  3361 Motion to Appear pro hac vice / Motion for Admission of Pratik A. Shah to Appear Pro Hac Vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 11/11/2019)
11/11/2019  3362 Motion to Appear pro hac vice / Motion for Admission of Z.W. Julius Chen to Appear Pro Hac Vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 11/11/2019)
11/11/2019  3363 Monthly Billing Statement (Second) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit Exhibit A Schedule of Time by Category # 2 Exhibit Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit Exhibit C - Schedule of Expenses # 4 Exhibit Exhibit D - Record of Expenses) (Vassiles, Chrysanthe aty) (Entered: 11/11/2019)
11/11/2019  3364 Certificate of Service of Jamie B. Herszaft Regarding Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from August 1, 2019 through August 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)3353 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/11/2019)
11/11/2019  3365 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEngery Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/11/2019)
11/12/2019  3366 Order Granting Motion To Appear pro hac vice for David L. Morenoff, John Lee Shepherd, Jr., Robert H. Solomon, and Carol J. Banta (Related Doc # 3355) Signed on 11/11/2019. (bhemi crt) (Entered: 11/12/2019)
11/12/2019  3367 Motion to Request for Certification of Direct Appeal to Circuit Court Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty) Modified on 11/12/2019 (bhemi). Related document(s) 3322 Notice of Appeal and Statement of Election filed by Interested Party Federal Energy Regulatory Commission. Modified on 11/12/2019 (bhemi). (Entered: 11/12/2019)
11/12/2019  3368 Statement of Issues on Appeal, Filed by Interested Party Federal Energy Regulatory Commission (RE: related document(s)3322 Notice of Appeal and Statement of Election, 3367 Request for Certification of Direct Appeal to Circuit Court). (Chu, Susanna aty) (Entered: 11/12/2019)
11/12/2019  3369 Appellant Designation of Contents For Inclusion in Record On Appeal and, Statement of Issues on Appeal,of the Citizen Organizations Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3330 Notice of Appeal and Statement of Election). Appellee designation due by 11/26/2019. Transmission of Designation Due by 12/12/2019. (Williamson, Brady aty) (Entered: 11/12/2019)
11/12/2019  3370 Statement of Issues on Appeal,and Designation of Items to be Included in the Record on Appeal From The Order Confirming The Eighth Amended Joint Plan Of Reorganization Of Firstenergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3332 Notice of Appeal and Statement of Election). (McKane, Mark aty) (Entered: 11/12/2019)
11/12/2019  3371 Statement of Issues on Appeal,And Designation Of Items To Be Included In Record On Appeal From Order Confirming Eighth Amended Joint Plan Of Reorganization Of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3323 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 11/12/2019)
11/12/2019  3372 Response to Joinder of Office of the Ohio Consumers' Counsel in Motions of Ohio Valley Electric Corporation and Federal Energy Regulatory Commission to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Ohio Consumers' Counsel (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court) (Beck, David aty) (Entered: 11/12/2019)
11/12/2019  3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGANIZATION 3323 Maryland Solar's Notice of Appeal Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Kaplan, Gary aty) (Entered: 11/12/2019)
11/13/2019  3374 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3342 Notice of Appeal and Statement of Election). Appellee designation due by 11/27/2019. Transmission of Designation Due by 12/13/2019. (Beck, David aty) (Entered: 11/13/2019)
11/13/2019  3375 Notice of Withdrawal of Appearance Filed by Creditor Traxys North America LLC. (Salomon, Chester aty) (Entered: 11/13/2019)
11/13/2019  3376 Certificate of Service of Christian Rivera Regarding Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date and Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Other Prof. Prime Clerk (related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3359 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/13/2019)
11/13/2019  3377 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 1, 2019 through August 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3231 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 11/13/2019)
11/13/2019  3378 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 29, 2019 through September 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3311 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 11/13/2019)
11/14/2019  3379 Scheduling Order Regarding Motions to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Signed on 11/14/2019 (RE: related document(s)3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion). Hearing set for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 11/14/2019)
11/14/2019  3380 Order Granting Motion To Appear pro hac vice of Pratik A. Shah (Related Doc # 3361) Signed on 11/14/2019. (bhemi crt) (Entered: 11/14/2019)
11/14/2019  3381 Order Granting Motion To Appear pro hac vice of Z.W. Julius Chen (Related Doc # 3362) Signed on 11/14/2019. (bhemi crt) (Entered: 11/14/2019)
11/15/2019  3382 Order on Debtors' Motion to Exclude the Expert Report of Peter A. Bradford (Related Doc # 3018) Signed on 11/15/2019. (bhemi crt) (Entered: 11/15/2019)
11/15/2019  3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/15/2019)
11/15/2019  3384 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEngery Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 11/15/2019)
11/15/2019  3385 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/15/2019)
11/18/2019  3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019    Parties wishing to appear or audit the NOVEMBER OMNIBUS HEARING SCHEDULED ON 11/19/2019 AT 10:00 AM must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/18/2019)
11/18/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088585. Fee amount: $25.00. (Entered: 11/18/2019)
11/18/2019  3387 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: TerraForm Power, LLC (Claim No. 302, Amount $400,000.00) To Banc of America Credit Products, Inc . Receipt Number 88585 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: TerraForm Power, LLC (Claim No. 302, Amount $400,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) (Entered: 11/18/2019)
11/18/2019  3388 Document / Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3390 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3391 Order Granting Motion of the Debtors for an Order Granting Leave to File Recycling Contract Under Seal (Related Doc # 3327) Signed on 11/18/2019. (bhemi crt) (Entered: 11/18/2019)
11/18/2019  3392 Motion /Joinder of Citizen Organizations in Motions of Ohio Valley Electric Corporation (OVEC) and Federal Energy Regulatory Commisssion (FERC) to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (Williamson, Brady aty). Related document(s) 3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit filed by Creditor Ohio Valley Electric Corporation, 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission. Modified on 11/19/2019 (bhemi). (Entered: 11/18/2019)
11/19/2019    Hearing Held -- GRANTED -- (RE: related document(s)3324 Motion to Reject Lease or Executory Contract) (mknot) (Entered: 11/19/2019)
11/19/2019    Hearing Held --SUSTAINED AS MODIFIED ON THE RECORD -- (RE: related document(s)3302 Objection to Claim, 3354 Response) (mknot) (Entered: 11/19/2019)
11/19/2019  3393 Request for Transcript by Eric R. Goodman for 11/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/19/2019)
11/19/2019    Hearing Held -- GRANTED -- (RE: related document(s)3329 Application to Employ) (mknot) (Entered: 11/19/2019)
11/19/2019  3394 Nuclear Fuel Contracts Filed Under Seal (RE: related document(s)3327 Motion to Seal, 3391 Order on Motion to Seal) (bhemi) (Entered: 11/19/2019)
11/19/2019  3395 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel For The Debtors, To Objection To Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Franklin, Bridget aty) (Entered: 11/19/2019)
11/19/2019  3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3397 Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (Related Doc # 3324) Signed on 11/19/2019. (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3398 Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, Nunc Pro Tunc to October 24, 2019 (Related Doc # 3329) Signed on 11/19/2019. (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3399 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/19/2019)
11/20/2019    Parties wishing to appear or audit the hearing telephonic scheduled ON 11/25/2019 AT 11:00 AM must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron (mknot) (Entered: 11/20/2019)
11/20/2019  3400 Monthly Billing Statement (3rd) of Black, McCuskey Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit Exhibit C - Schedule of Expenses # 4 Exhibit Exhibit D - Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 11/20/2019)
11/20/2019  3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel; (D) Approve Form and Manner of Notice; (E) Schedule Fairness Hearing; and (F) Grant Related Relief Filed by Creditor Schwebel Baking Company (Attachments: # 1 Exhibit A - Proposed Preliminary Approval Order # 2 Declaration of William Fredericks) (Neumann, David aty) (Entered: 11/20/2019)
11/20/2019  3402 Notice of Motion , Notice of Hearing Filed by Creditor Schwebel Baking Company (RE: related document(s)3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel; (D) Approve Form and Manner of Notice; (E) Schedule Fairness Hearing; and (F) Grant Related Relief Filed by Creditor Schwebel Baking Company (Attachments: # 1 Exhibit A - Proposed Preliminary Approval Order # 2 Declaration of William Fredericks) (Neumann, David aty)). (Neumann, David aty) (Entered: 11/20/2019)
11/20/2019  3403 Certificate of Service of Christian Rivera Regarding Debtors' Objection to Claims Filed by USEC and Notice of Debtors' Objection to Claims Filed by USEC Filed by Other Prof. Prime Clerk LLC (related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3385 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/20/2019)
11/20/2019  3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 11/20/2019)
11/20/2019  3405 Notice of Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/20/2019)
11/21/2019  3406 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel). (Attachments: # 1 Service List) (Neumann, David aty) (Entered: 11/21/2019)
11/21/2019  3407 Certificate of Service of James Mapplethorpe Regarding Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 a.m. (Prevailing Eastern Time), Motion to Approve Stipulation, Motion to Approve Stipulation Notice and Order Granting Leave Filed by Other Prof. Prime Clerk (related document(s)3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3388 Document / Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3390 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3391 Order Granting Motion of the Debtors for an Order Granting Leave to File Recycling Contract Under Seal (Related Doc 3327) Signed on 11/18/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 11/21/2019)
11/21/2019  3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3409 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3410 Monthly Billing Statement / Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3411 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/22/2019  3412 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3393) Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019)
11/22/2019  3413 Response to / Joint Opposition Of Debtors, UCC, Ad Hoc Noteholder Group, And Mansfield Certificateholders Group To Motions To Certify Confirmation Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion, 3392 Generic Motion) (Fairweather, John aty) (Entered: 11/22/2019)
11/22/2019  3414 Document Verified Sixth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/22/2019)
11/22/2019  3415 Notice of January Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3416 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3417 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 T). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3418 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3419 Certificate of Service of James Mapplethorpe Regarding Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump (the Akin Gump Strauss Hauer & Feld LLP Response), Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) (the Twenty-First Omnibus Objection), Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (the Contract Rejection Order), Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, nunc pro tunc to October 24, 2019 (the E&Y Retention Order), Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3395 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel For The Debtors, To Objection To Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt), 3397 Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (Related Doc 3324) Signed on 11/19/2019. (bhemi crt), 3398 Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, Nunc Pro Tunc to October 24, 2019 (Related Doc 3329) Signed on 11/19/2019. (bhemi crt), 3399 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/22/2019)
11/22/2019  3420 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professi). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3421 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debi). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3422 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3423 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Apr). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3424 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3425 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3426 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3427 Document / Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3428 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 3). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3429 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3430 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During th). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3431 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3432 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services R). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3434 Notice of Motion / Notice of Filing Interim Fee Application For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3435 Monthly Billing Statement / Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty) (Entered: 11/22/2019)
11/22/2019  3437 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09.). (Franklin, Bridget aty) (Entered: 11/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/22/2019  3438 Document / Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3416 Document, 3417 Document, 3418 Document, 3420 Document, 3421 Document, 3422 Document, 3423 Document, 3424 Document, 3425 Document, 3426 Document, 3427 Document, 3428 Document, 3429 Document, 3430 Document, 3431 Document, 3432 Document, 3437 Document). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3439 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3440 Certificate of Service of Craig Kaufman Regarding Bondholder Election Notice Filed by Interested Party Prime Clerk LLC (related document(s)3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/22/2019)
11/25/2019  3441 Transcript of Hearing Held November 19, 2019 RE: Pre Trial/Status Adversary 18-5100; Various Motions/Applications By Debtors; Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 2/24/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 12/2/2019. Redaction Request Due By 12/16/2019. Redacted Transcript Submission Due By 12/26/2019. Transcript access will be restricted through 2/24/2020. (spete) (Entered: 11/25/2019)
11/25/2019  3442 Addendum to Record on Appeal / Supplement to Notice of Appeal and Statement of Election and Designation of Items to be included in the Record on Appeal filed by Citizen Organizations - Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF), 3330 Notice of Appeal and Statement of Election, 3369 Appellant Designation, Statement of Issues on Appeal, 3382 Generic Order). (Williamson, Brady aty) (Entered: 11/25/2019)
11/25/2019  3443 Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit # 2 Exhibit # 3 Certificate of Service) (Smith, Forrest aty) (Entered: 11/25/2019)
11/25/2019    Hearing Held --GRANTED --(related document(s): 3356 Generic Motion filed by Ohio Valley Electric Corporation, 3367 Request for Certification of Direct Appeal to Circuit Court filed by Federal Energy Regulatory Commission, 3373 Generic Motion filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 11/25/2019)
11/25/2019  3444 Request for Transcript by Eric R. Goodman for 11/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/25/2019)
11/25/2019  3445 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/25/2019)
11/26/2019  3446 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3447 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3448 Declaration re: Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty) (Entered: 11/26/2019)
11/26/2019  3450 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 11/26/2019)
11/26/2019  3451 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3330 Notice of Appeal and Statement of Election, 3342 Notice of Appeal and Statement of Election, 3368 Statement of Issues on Appeal, 3369 Appellant Designation, Statement of Issues on Appeal, 3370 Statement of Issues on Appeal, 3371 Statement of Issues on Appeal, 3374 Appellant Designation, 3442 Addendum to Record on Appeal). (Attachments: # 1 Exhibit 1 - Plaintiffs Presentation for May 11, 2018 Preliminary Injunction Hearing)(Fairweather, John aty) (Entered: 11/26/2019)
11/26/2019  3452 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 11/26/2019)
11/26/2019  3453 Notice / Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 11/26/2019)
11/26/2019  3454 Certificate of Service Of James Mapplethorpe Regarding Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company and Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company. Hearing scheduled for December 16, 2019 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk LLC (related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3405 Notice of Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/26/2019)
11/27/2019  3455 Certificate of Service of James Mapplethorpe Regarding Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Joint Opposition of Debtors, UCC, Ad Hoc Noteholder Group, and Mansfield Certificateholders Group to Motions to Certify Confirmation Order for Direct Appeal to The United States Court of Appeals for the Sixth Circuit, Notice of Hearing on the Interim Fee Applications of Certain Professionals, Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019, Fee Examiner's Final Reports Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, FTI Consulting, Inc., Hahn Loeser & Parks LLP, Hogan Lovells US LLP, ICF Resources LLC, KPMG LLP, Lazard Freres & Co. LLC, Milbank LLP, Sitrick and Company, Inc., and Willkie Farr & Gallagher LLP, Fee Examiner's Final Reports Regarding Third Interim Fee Application Request of BDO USA, LLP, Honigman LLP, Quinn Emanuel Urquhart & Sullivan, LLP, and Ropes & Gray LLP, Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC, Second Interim Fee Application of Direct Fee Review, Interim Fee Application of Certain Debtors Professionals, Eleventh Monthly Fee Statement of Ropes & Gray LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black, McCuskey, Souers & Arbaugh, LPA, Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests, Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 through October 31, 2019, Notice of January Omnibus Hearing Date Filed by Other Prof. Prime Clerk (related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3409 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3410 Monthly Billing Statement / Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3411 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3413 Response to / Joint Opposition Of Debtors, UCC, Ad Hoc Noteholder Group, And Mansfield Certificateholders Group To Motions To Certify Confirmation Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion, 3392 Generic Motion) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 3415 Notice of January Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3416 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3417 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 T). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3418 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3420 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professi). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3421 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debi). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3422 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3423 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Apr). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3424 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3425 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3426 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3427 Document / Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3428 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 3). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3429 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3430 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During th). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3431 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3432 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services R). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3434 Notice of Motion / Notice of Filing Interim Fee Application For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3435 Monthly Billing Statement / Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3437 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3438 Document / Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3416 Document, 3417 Document, 3418 Document, 3420 Document, 3421 Document, 3422 Document, 3423 Document, 3424 Document, 3425 Document, 3426 Document, 3427 Document, 3428 Document, 3429 Document, 3430 Document, 3431 Document, 3432 Document, 3437 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3439 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/27/2019)
11/27/2019  3456 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 11/27/2019)
11/27/2019  3457 Motion to Extend Time to Respond to Objection to Claims Filed by Creditor United States Enrichment Corp. (related documents 3383 Objection to Claim) (Attachments: # 1 Exhibit A: Proposed Order) (Steel, Michael aty) (Entered: 11/27/2019)
11/27/2019  3458 Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals Pursuant to 28 USC 158(d)(2)(A)(i) with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal (Related Doc 3356) Signed on 11/27/2019. (bhemi crt). Related document(s) 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission, 3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGA filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 12/2/2019 (bhemi). (Entered: 11/27/2019)
11/28/2019  3459 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3444) Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/29/2019  3460 Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/29/2019)
12/02/2019  3461 Transcript of Hearing Held 11/25/2019 RE: Motion to Request for Certification of Direct Appeal to Circuit Court. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/2/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 12/9/2019. Redaction Request Due By 12/23/2019. Redacted Transcript Submission Due By 1/2/2020. Transcript access will be restricted through 3/2/2020. (spete) (Entered: 12/02/2019)
12/02/2019  3462 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - October Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3464 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3465 Certificate of Service of Joudeleen C. Frans Regarding Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2019 through October 31, 2019, Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies and Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Interested Party Prime Clerk LLC (related document(s)3445 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3453 Notice / Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/02/2019)
12/03/2019  3466 IN RE: USDC Case # 5:19cv2542, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 12/3/2019 (bhemi). (Entered: 12/03/2019)
12/03/2019  3467 IN RE: USDC Case # 5:19cv2544, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 12/3/2019 (bhemi). (Entered: 12/03/2019)
12/03/2019  3468 IN RE: USDC Case # 5:19cv2545, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3469 IN RE: USDC Case # 5:19cv2547, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3470 IN RE: USDC Case # 5:19cv2561, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3471 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)3283 Order (PDF), 3458 Generic Order) (bhemi) (Entered: 12/03/2019)
12/03/2019  3472 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From August 1, 2019 Through and Including August 31, 2019; 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From September 1, 2019 Through and Including September 30, 2019; and 3) Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3446 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3447 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3448 Declaration re: Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/03/2019)
12/04/2019  3473 Certificate of Service of Andrew G. Vignali Regarding Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal, Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Ended: October 31, 2019 and Nineteenth Monthly Fee of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from October 1, 2019 through October 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3456 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3458 Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals Pursuant to 28 USC 158(d)(2)(A)(i) with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal (Related Doc 3356) Signed on 11/27/2019. (bhemi crt). Related document(s) 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission, 3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGA filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 12/2/2019 (bhemi)., 3460 Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/04/2019)
12/05/2019  3474 Certificate of Service of Christian Rivera regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from October 1, 2019 through October 31, 2019, Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement and Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement [ Filed by Other Prof. Prime Clerk (related document(s)3462 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - October Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3464 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/05/2019)
12/05/2019  3475 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 12/05/2019)
12/06/2019  3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/06/2019)
12/06/2019  3477 Agreed Order Granting Extension of Time to Respond to Claim Objection (Related Doc # 3457) Signed on 12/6/2019. (bhemi crt) (Entered: 12/06/2019)
12/09/2019  3478 Monthly Billing Statement Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 12/09/2019)
12/09/2019  3479 Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/09/2019)
12/10/2019  3480 Document Certificate of No Objection to Second Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2019 through September 30, 2019 [Doc. 3363] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3363 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 12/10/2019)
12/10/2019  3481 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3268 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3482 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3321 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3483 Notice / Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3484 Certificate of Service of Christian I. Rivera regarding Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3475 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 12/10/2019)
12/10/2019  3485 Certificate of Service Affidavit of Service re: Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3478 Monthly Billing Statement Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 12/10/2019)
12/11/2019  3486 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3353 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3487 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Empire Refractory Services (Amount $145,283.92) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Empire Refractory Services (Amount $145,283.92) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 12/11/2019)
12/11/2019  3488 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Empire Refractory Services of Ohio, LLC (Claim No. 908, Amount $145,283.92) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Empire Refractory Services of Ohio, LLC (Claim No. 908, Amount $145,283.92) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 12/11/2019)
12/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41323221. Fee amount 25.00. (re:Doc# 3487) (U.S. Treasury) (Entered: 12/11/2019)
12/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41323221. Fee amount 25.00. (re:Doc# 3488) (U.S. Treasury) (Entered: 12/11/2019)
12/11/2019  3489 Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Guarantee) (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3490 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3221 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3491 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/11/2019)
12/12/2019  3492 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3347 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/12/2019)
12/12/2019  3493 Certificate of Service of Christian Rivera Regarding Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Other Prof. Prime Clerk LLC (related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/12/2019)
12/12/2019  3494 Certificate of Service of Christian I. Rivera Regarding Agreed Order Granting Extension of Time to Respond to Claim Objection Filed by Interested Party Prime Clerk LLC (related document(s)3477 Agreed Order Granting Extension of Time to Respond to Claim Objection (Related Doc 3457) Signed on 12/6/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 12/12/2019)
12/13/2019  3495 Motion to Appear pro hac vice Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3496 Motion to Appear pro hac vice Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3497 Motion to Compel Affidavits Filed by Interested Party Jeff Barge (bhemi crt). Related document(s) 3209 Objection filed by Interested Party Jeff Barge, 3224 Support Document filed by Interested Party Jeff Barge, 3225 Affidavit filed by Interested Party Jeff Barge. Modified on 12/13/2019 (bhemi). (Entered: 12/13/2019)
12/13/2019  3498 Affidavit Re: Filed by Interested Party Jeff Barge (RE: related document(s)3497 Motion to Compel). (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3499 Document / Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 12/13/2019)
12/13/2019  3500 Response to USEC's Opposition to Debtors' Objection to Claims Filed by USEC Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3383 Objection to Claim) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3501 Motion for Leave to File(related documents 3500 Response)Motion for Leave of Court to File Opposition to Objection to Claims Filed by USEC Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3500 Response) (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3502 Order Granting Motion of Forrest M. Smith To Withdraw As Attorney for Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3443) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3503 Order Granting Motion To Appear pro hac vice of Tancred Schiavnoi (Related Doc # 3495) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3504 Order Granting Motion To Appear pro hac vice of Stephen H. Warren (Related Doc # 3496) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3505 Monthly Billing Statement / Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 12/13/2019)
12/13/2019  3506 Declaration re: / Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (RE: related document(s)436 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/13/2019)
12/14/2019  3507 Amended Response to Debtor's Claim Objection to Claims filed by USEC Filed by American Centrifuge Enrichment, LLC (related documents 3383 Objection to Claim, 3500 Response) (Attachments: # 1 Exhibit A: FG Guaranty # 2 Exhibit B: FES Guaranty) (Steel, Michael aty) (Entered: 12/14/2019)
12/16/2019    Parties wishing to appear or audit the Omnibus / fee application hearing telephonic scheduled ON December 16, 2019 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held--application granted in a reduced amount on an interim basis, objection overruled --(related document(s): 3177 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3209 Objection filed by Jeff Barge, 3224 Support Document filed by Jeff Barge, 3225 Affidavit filed by Jeff Barge, 3395 Response filed by Akin Gump Strauss Hauer & Feld LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --granted in the reduced amount on an interim basis as clarified on the record --(related document(s): 3179 Application for Compensation filed by BDO USA, LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --all granted in a reduced amount on an interim basis --(related document(s): 3170 Application for Compensation filed by Sitrick and Company, Inc., 3171 Application for Compensation filed by Milbank LLP, 3173 Application for Compensation filed by FTI Consulting, Inc., 3174 Application for Compensation filed by Rocco I. Debitetto, Hahn Loeser & Parks LLP, 3178 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3180 Application for Compensation filed by Brouse McDowell, 3185 Application for Compensation filed by KPMG LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --all granted on interim basis --(related document(s): 3181 Application for Compensation filed by Direct Fee Review LLC, 3182 Application for Compensation filed by Hogan Lovells US LLP, 3183 Application for Compensation filed by Honigman LLP, 3184 Application for Compensation filed by ICF Resources, LLC, 3186 Application for Compensation filed by Lazard Freres & Co. LLC, (interim and final basis)3187 Application for Compensation filed by Middle River Power, LLC, 3189 Application for Compensation filed by Ropes & Gray LLP, 3433 Application for Compensation filed by Direct Fee Review LLC, 3436 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA) (mknot) Modified on 12/16/2019 (mknot). (Entered: 12/16/2019)
12/16/2019    Hearing Held-- granted --(related document(s): 3172 Application for Compensation filed by PJT Partners LP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held -- gratned on an interim basis upon clarification of $40.00 difference as indicated on the record --(related document(s): 3188 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held--granted -- (related document(s): 3389 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held- granted --(related document(s): 3404 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing held and preliminiary approval granted, further/final hearing scheduled -- (related document(s): 3401 Generic Motion filed by Schwebel Baking Company) Hearing scheduled for 05/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --granted --(related document(s): 3408 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Preliminary hearing held and scheduling order to be uploaded (RE: related document(s)3383 Objection to Claim) Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 12/16/2019)
12/16/2019  3508 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3256 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3509 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3333 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3510 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3226 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3511 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3298 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3512 Supplemental Certificate of Service of Hunter Neal Regarding Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims), Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC (related document(s)3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt)). (Baer, Herbert cr) (Entered: 12/16/2019)
12/16/2019  3513 Certificate of Service of Christian I. Rivera regarding Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies and Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Interested Party Prime Clerk LLC (related document(s)3483 Notice / Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3489 Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Guarantee) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/16/2019)
12/17/2019  3515 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars (Related Doc # 3389) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3516 Order Approving Settlement Between Debtors and Schwebel Baking Company Pursuant to Bankruptcy Rule 9019 (Related Doc # 3404) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3517 Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief (Related Doc # 3408) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3518 Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit (Related Doc # 3501) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3514 Request for Transcript by Rocco I. Debitetto for 12/16/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 12/17/2019)
12/17/2019  3519 Declaration re: / Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3520 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $10513538., Expenses awarded: $673494.52; for BDO USA, LLP,Accountant,Period: 4/1/2019 to 7/31/2019, Fee awarded: $422263.60, Expenses awarded: $38718.76; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 1/1/2019 to 7/31/2019, Fee awarded: $757479.50, Expenses awarded: $5088.09; for Brouse McDowell,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $431171.00, Expenses awarded: $13578.63; for Direct Fee Review LLC,Other Professional,Period: 12/1/2018 to 7/31/2019, Fee awarded: $78412.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $386697.50, Expenses awarded: $3406.15; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $160056.25, Expenses awarded: $4685.18; for Hogan Lovells US LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $639793.00, Expenses awarded: $809.41; for Honigman LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $73409.00, Expenses awarded: $852.05; for ICF Resources, LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $186635.00, Expenses awarded: $1433.00; for KPMG LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1204159.40, Expenses awarded: $6436.01; for Lazard Freres & Co. LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1000000.00, Expenses awarded: $4597.84; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1048442.00, Expenses awarded: $38788.43; for PJT Partners LP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $7000000., Expenses awarded: $3908.19; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $21551.19, Expenses awarded: $7.10; for Ropes & Gray LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $129666.00, Expenses awarded: $1110.68; for Sitrick and Company, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $483473.75, Expenses awarded: $48925.15; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $63534.00, Expenses awarded: $3660.21; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3170 Application for Compensation, 3171 Application for Compensation, 3172 Application for Compensation, 3173 Application for Compensation, 3174 Application for Compensation, 3177 Application for Compensation, 3178 Application for Compensation, 3179 Application for Compensation, 3180 Application for Compensation, 3181 Application for Compensation, 3182 Application for Compensation, 3183 Application for Compensation, 3184 Application for Compensation, 3185 Application for Compensation, 3186 Application for Compensation, 3187 Application for Compensation, 3188 Application for Compensation, 3189 Application for Compensation, 3209 Objection, 3224 Support Document, 3225 Affidavit, 3395 Response, 3433 Application for Compensation, 3436 Application for Compensation, 3438 Document). (bhemi crt). Related document(s) 3497 Motion to Compel filed by Interested Party Jeff Barge, 3498 Affidavit filed by Interested Party Jeff Barge. Modified on 12/17/2019 (bhemi). (Entered: 12/17/2019)
12/17/2019  3521 Order for Payment of Fees and Expenses for Middle River Power, LLC,Other Professional,Period: 11/1/2018 to 6/16/2019, Fee awarded: $2250000.00, Expenses awarded: $108006.05; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3187 Application for Compensation). (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3522 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3450 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 12/17/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
12/17/2019  3523 Declaration re: / Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors Filed by Attorney Brouse McDowell (RE: related document(s)433 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3524 Declaration re: / Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3525 Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Attachments: # 1 Exhibit A - Statement) (Franklin, Bridget aty) (Entered: 12/17/2019)
12/18/2019  3526 Declaration re: / Declaration of Scott L. Alberino Regarding 2020 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/18/2019)
12/18/2019  3527 Certificate of Service of Christian I. Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time), Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 and Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Other Prof. Prime Clerk LLC (related document(s)3499 Document / Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3505 Monthly Billing Statement / Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3506 Declaration re: / Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (RE: related document(s)436 Order on Application to Employ). (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP). (Baer, Herbert cr) (Entered: 12/18/2019)
12/19/2019  3528 Declaration re: Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 12/19/2019)
12/20/2019  3529 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3514) Notice Date 12/19/2019. (Admin.) (Entered: 12/20/2019)
12/20/2019  3530 Monthly Billing Statement (4th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 12/20/2019)
12/20/2019  3531 Declaration re: / Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)435 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3532 Monthly Billing Statement / Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3534 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3535 Transcript of Hearing Held 12/16/2019 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/19/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/27/2019. Redaction Request Due By 1/10/2020. Redacted Transcript Submission Due By 1/21/2020. Transcript access will be restricted through 3/19/2020. (bhemi) (Entered: 12/20/2019)
12/20/2019  3536 Monthly Billing Statement / Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/23/2019  3537 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/23/2019)
12/23/2019  3538 Monthly Billing Statement / Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3539 Summary Judgment Scheduling Order Signed on 12/23/2019 (RE: related document(s)3383 Objection to Claim, 3500 Response, 3507 Response). Pre-Trial Conference set for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 12/23/2019)
12/23/2019  3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3541 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 12/23/2019)
12/23/2019  3542 Notice / Amended Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3543 Certificate of Service Affidavit of Service re: Documents Served on December 16, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3508 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3256 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3509 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3333 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3510 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3226 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3511 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3298 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/23/2019)
12/23/2019  3544 Certificate of Service Affidavit of Service re: Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3528 Declaration re: Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/23/2019)
12/23/2019  3545 Certificate of Service of Jamie B. Herszaft Regarding Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars, Order Approving Settlement Between Debtors and Schwebel Baking Company, Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit, Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective nunc pro tunc to August 24, 2018, Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Regarding the Period April 1, 2019 Through July 31, 2019, Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors, Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC and Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Other Prof. Prime Clerk LLC (related document(s)3515 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars (Related Doc 3389) Signed on 12/16/2019. (bhemi crt), 3516 Order Approving Settlement Between Debtors and Schwebel Baking Company Pursuant to Bankruptcy Rule 9019 (Related Doc 3404) Signed on 12/16/2019. (bhemi crt), 3517 Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief (Related Doc 3408) Signed on 12/16/2019. (bhemi crt), 3518 Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit (Related Doc 3501) Signed on 12/16/2019. (bhemi crt), 3519 Declaration re: / Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3520 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $10513538., Expenses awarded: $673494.52; for BDO USA, LLP,Accountant,Period: 4/1/2019 to 7/31/2019, Fee awarded: $422263.60, Expenses awarded: $38718.76; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 1/1/2019 to 7/31/2019, Fee awarded: $757479.50, Expenses awarded: $5088.09; for Brouse McDowell,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $431171.00, Expenses awarded: $13578.63; for Direct Fee Review LLC,Other Professional,Period: 12/1/2018 to 7/31/2019, Fee awarded: $78412.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $386697.50, Expenses awarded: $3406.15; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $160056.25, Expenses awarded: $4685.18; for Hogan Lovells US LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $639793.00, Expenses awarded: $809.41; for Honigman LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $73409.00, Expenses awarded: $852.05; for ICF Resources, LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $186635.00, Expenses awarded: $1433.00; for KPMG LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1204159.40, Expenses awarded: $6436.01; for Lazard Freres & Co. LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1000000.00, Expenses awarded: $4597.84; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1048442.00, Expenses awarded: $38788.43; for PJT Partners LP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $7000000., Expenses awarded: $3908.19; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $21551.19, Expenses awarded: $7.10; for Ropes & Gray LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $129666.00, Expenses awarded: $1110.68; for Sitrick and Company, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $483473.75, Expenses awarded: $48925.15; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $63534.00, Expenses awarded: $3660.21; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3170 Application for Compensation, 3171 Application for Compensation, 3172 Application for Compensation, 3173 Application for Compensation, 3174 Application for Compensation, 3177 Application for Compensation, 3178 Application for Compensation, 3179 Application for Compensation, 3180 Application for Compensation, 3181 Application for Compensation, 3182 Application for Compensation, 3183 Application for Compensation, 3184 Application for Compensation, 3185 Application for Compensation, 3186 Application for Compensation, 3187 Application for Compensation, 3188 Application for Compensation, 3189 Application for Compensation, 3209 Objection, 3224 Support Document, 3225 Affidavit, 3395 Response, 3433 Application for Compensation, 3436 Application for Compensation, 3438 Document). (bhemi crt). Related document(s) 3497 Motion to Compel filed by Interested Party Jeff Barge, 3498 Affidavit filed by Interested Party Jeff Barge. Modified on 12/17/2019 (bhemi). filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, Accountant BDO USA, LLP, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Other Prof. Black McCuskey Souers & Arbaugh, LPA, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, Attorney Ropes & Gray LLP, Attorney Honigman LLP, 3523 Declaration re: / Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors Filed by Attorney Brouse McDowell (RE: related document(s)433 Order on Application to Employ). (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3524 Declaration re: / Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order on Application to Employ). (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3525 Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Attachments: # 1 Exhibit A - Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/23/2019)
12/26/2019  3546 ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 7023 (A) PRELIMINARILY APPROVING PROPOSED SETTLEMENT; (B) CERTIFYING SETTLEMENT CLASS FOR SETTLEMENT PURPOSES ONLY, (C) APPOINTING CLASS REPRESENTATIVE AND CLASS COUNSEL; (D) APPROVING THE FORM AND MANNER OF NOTICE TO SETTLEMENT CLASS MEMBERS; AND (E) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT (RE: related document(s)3401 Motion). Hearing scheduled for 5/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 12/26/2019)
12/27/2019  3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 12/27/2019)
12/27/2019  3548 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 12/27/2019)
12/30/2019  3549 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3411 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3550 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - November 2019 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3551 Document / Certificate of No Objection to Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)3435 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3552 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3399 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3553 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3445 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3554 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 12/30/2019)
12/31/2019  3555 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3456 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/31/2019)
01/02/2020  3556 Monthly Billing Statement Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3557 Document Certificate of No Objection to Third Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from October 1, 2019 Through October 31, 2019 [Doc. 3400] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3400 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 01/02/2020)
01/02/2020  3558 Certificate of Service of Shunte Jones Regarding Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising From Rejection of Certain Energy Contracts as of the Petition Date and Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising From Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3548 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/02/2020  3559 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3446 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3560 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3447 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3561 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3562 Certificate of Service of Christian Rivera regarding Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors, Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period from November 1, 2019 through November 30, 2019, Sixth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Sixth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3531 Declaration re: / Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)435 Order on Application to Employ). (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3532 Monthly Billing Statement / Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3534 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/02/2020  3563 Certificate of Service of James Mapplethorpe Regarding Twentieth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2019 through November 30, 2019, Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2019 through November 30, 2019, Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., for Compensation for Services Rendered and Reimbursment of Expenses Incurred as Corporate Communications Consultants to the Debtors, from November 1, 2019 through November 30, 2019, Summary Judgment Scheduling Order and Amended Notice of Proposed Order Approving Stipulation Filed by Other Prof. Prime Clerk (related document(s)3536 Monthly Billing Statement / Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3538 Monthly Billing Statement / Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3539 Summary Judgment Scheduling Order Signed on 12/23/2019 (RE: related document(s)3383 Objection to Claim, 3500 Response, 3507 Response). Pre-Trial Conference set for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt), 3541 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3542 Notice / Amended Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/03/2020  3564 Certificate of Service of Sonia Akter Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2019 Through November 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3550 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - November 2019 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 01/03/2020)
01/03/2020  3565 Monthly Billing Statement Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/03/2020)
01/03/2020  3566 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including Novemver 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2020)
01/06/2020    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088701. Fee amount: $25.00. (Entered: 01/06/2020)
01/06/2020    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088701. Fee amount: $25.00. (Entered: 01/06/2020)
01/06/2020  3567 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) Modified on 1/6/2020 (bhemi). (Entered: 01/06/2020)
01/06/2020  3568 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Norfolk Southern Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc . Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Norfolk Souther Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) Modified on 1/6/2020 (bhemi). (Entered: 01/06/2020)
01/06/2020  3569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/06/2020)
01/06/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41433365. Fee amount 25.00. (re:Doc# 3569) (U.S. Treasury) (Entered: 01/06/2020)
01/06/2020  3570 Monthly Billing Statement Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3571 Notice of Change of Address Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/06/2020)
01/06/2020  3572 Monthly Billing Statement Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 through September 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3573 Monthly Billing Statement Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 through October 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3574 Monthly Billing Statement Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 through November 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3575 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/06/2020)
01/07/2020  3576 Certificate of Service of Asir U. Ashraf Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3554 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/07/2020)
01/07/2020  3577 Certificate of Service Affidavit of Service re: Documents Served on January 2, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3556 Monthly Billing Statement Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3559 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3446 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3560 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3447 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3561 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/07/2020  3578 Certificate of Service Affidavit of Service re: Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3566 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including Novemver 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/07/2020  3579 Certificate of Service Affidavit of Service re: Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3575 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/08/2020  3580 Certificate of Service of James Mapplethorpe regarding Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019, Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period August 1, 2019 through August 31, 2019, Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period September 1, 2019 through September 30, 2019, Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period October 1, 2019 through October 31, 2019 and Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period November 1, 2019 through November 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3565 Monthly Billing Statement Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3570 Monthly Billing Statement Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3572 Monthly Billing Statement Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 through September 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3573 Monthly Billing Statement Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 through October 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3574 Monthly Billing Statement Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 through November 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 01/08/2020)
01/09/2020  3581 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/09/2020)
01/10/2020  3582 Monthly Billing Statement / Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3583 Notice / Eighteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3584 Monthly Billing Statement Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/10/2020)
01/10/2020  3585 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3581 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/10/2020)
01/10/2020  3586 Notice of February Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3587 Motion / Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty). Related document(s) 3383 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 3500 Response filed by Creditor American Centrifuge Enrichment, LLC, Creditor United States Enrichment Corp., 3507 Response filed by Creditor American Centrifuge Enrichment, LLC, 3539 Scheduling Order. Modified on 1/23/2020 (bhemi). (Entered: 01/10/2020)
01/10/2020  3588 Declaration re: / Declaration of Joseph L. Sorkin in Support of the Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment). (Attachments: # 1 Exhibit 1 - FES Guaranty # 2 Exhibit 2 - FG Guaranty # 3 Exhibit 3 - Supply Agreement # 4 Exhibit 4 - Amendment No. 1 # 5 Exhibit 5 - Amendment No. 2 # 6 Exhibit 6 - Letter Dated June 11, 2015) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/13/2020  3589 Monthly Billing Statement (Fourteenth) for the period of August 1, 2019 through November 30, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/13/2020)
01/13/2020  3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3593 Correspondence (Public Document) (krupe) (Entered: 01/13/2020)
01/14/2020  3594 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3541 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 01/14/2020)
01/14/2020  3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 01/14/2020)
01/14/2020  3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 01/14/2020)
01/14/2020  3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by Hahn Loser & Parks LLP (Debitetto, Rocco aty) Modified on 3/30/2020 (bhemi). (Entered: 01/14/2020)
01/14/2020  3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) Modified on 3/30/2020 (bhemi). (Entered: 01/14/2020)
01/14/2020  3599 Notice of Filing of Fifth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 01/14/2020)
01/14/2020  3600 Monthly Billing Statement / Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3601 Monthly Billing Statement / Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3610 Monthly Billing Statement / Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3611 Monthly Billing Statement / Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3613 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 01/14/2020)
01/15/2020  3614 Certificate of Service of Sebastian V. Higgins Regarding Fourteenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through November 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3589 Monthly Billing Statement (Fourteenth) for the period of August 1, 2019 through November 30, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 01/15/2020)
01/15/2020  3615 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/15/2020)
01/15/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41491033. Fee amount 25.00. (re:Doc# 3615) (U.S. Treasury) (Entered: 01/15/2020)
01/15/2020  3616 Certificate of Service of Asir U. Ashraf Regarding Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from November 1, 2019 Through November 30, 2019, Eighteenth Notice of Certain Immaterial Modifications to the Process Support Agreement, Notice of February Omnibus Hearing Date, Debtors Motion for Partial Summary Judgment and Declaration of Joseph L. Sorkin in Support of the Debtors' Motion for Partial Summary Judgement Filed by Other Prof. Prime Clerk (related document(s)3582 Monthly Billing Statement / Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3583 Notice / Eighteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3586 Notice of February Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3587 Motion / Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3588 Declaration re: / Declaration of Joseph L. Sorkin in Support of the Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment). (Attachments: # 1 Exhibit 1 - FES Guaranty # 2 Exhibit 2 - FG Guaranty # 3 Exhibit 3 - Supply Agreement # 4 Exhibit 4 - Amendment No. 1 # 5 Exhibit 5 - Amendment No. 2 # 6 Exhibit 6 - Letter Dated June 11, 2015) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2020)
01/15/2020  3617 Certificate of Service Affidavit of Service re: Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3584 Monthly Billing Statement Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/15/2020)
01/15/2020  3618 Certificate of Service Affidavit of Service re: Documents Served on January 14, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3599 Notice of Filing of Fifth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/15/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/16/2020  3619 Notice of Substitution of Attorney. Filed by United States of America, United States of America. (Sacks, Marc aty) (Entered: 01/16/2020)
01/17/2020  3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3533) Signed on 1/16/2020. (bhemi crt) (Entered: 01/17/2020)
01/17/2020  3621 Certificate of Service of Christian Rivera Regarding Second Interim Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 Through November 30, 2019, Fifth Interim Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019, Fifth Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors From August 1, 2019 Through November 30, 2019, Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of September 1, 2019 Through September 30, 2019, Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019), Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019, Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019, Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019, Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019, Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2019 Through October 31, 2019, Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2019 Through November 30, 2019, Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019, Twentieth Monthly Fee Statement of Brouse McDowell, Fifth Interim Fee App of Akin Gump Strauss Hauer & Feld, Fourth Interim Fee App of Direct Fee Review, Fifth Interim Fee App of Brouse McDowell, and Notice of Filing Interim Fee Apps of Certain Debtors' Professionals Filed by Other Prof. Prime Clerk (related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3600 Monthly Billing Statement / Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3601 Monthly Billing Statement / Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty) filed by Attorney Honigman LLP, 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3610 Monthly Billing Statement / Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3611 Monthly Billing Statement / Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3613 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2020)
01/17/2020  3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) (Entered: 01/17/2020)
01/17/2020  3623 Notice of Filing Interim Fee Application For ICF Resources LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 01/17/2020)
01/20/2020  3624 Document Certificate of No Objection to Fourth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2019 through November 30, 2019 [Doc 3530] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3530 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 01/20/2020)
01/20/2020  3625 Monthly Billing Statement (Fifth) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 through December 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 01/20/2020)
01/21/2020  3626 Declaration re: / Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 01/21/2020)
01/21/2020  3627 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Moore Declaration) (Franklin, Bridget aty) (Entered: 01/21/2020)
01/21/2020  3628 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3627 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/21/2020)
01/22/2020  3629 Response to Improper Billing and Duties of the Trustee Filed by Jeff Barge (related documents 3590 Application for Compensation) (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3630 Order Approving Stipulation Among the Debtors and Securitas Critical Infrastructure Services, Inc Signed on 1/22/2020 (RE: related document(s)3542 Notice (PDF)). (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3631 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief (Related Doc # [3627, 3628]) Signed on 1/22/2020. Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3632 Monthly Billing Statement / First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) (Entered: 01/22/2020)
01/24/2020  3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3634 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Second Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3635 Certificate of Service of Asir U. Ashraf Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the period from August 1, 2019 through November 30, 2019, Notice of Filing Interim Fee Application for ICF Resources LLC, Fifth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period from December 1, 2019 through December 31, 2019, Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief, and Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) filed by Other Prof. ICF Resources, LLC, 3623 Notice of Filing Interim Fee Application For ICF Resources LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3625 Monthly Billing Statement (Fifth) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 through December 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3626 Declaration re: / Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3627 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Moore Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3628 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3627 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/24/2020)
01/24/2020  3636 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3638 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3639 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3641 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3642 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/27/2020  3643 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 3547) Signed on 1/27/2020. (bhemi crt) (Entered: 01/27/2020)
01/27/2020  3644 Document / Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/27/2020)
01/27/2020  3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 01/27/2020)
01/27/2020  3646 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/27/2020)
01/28/2020  3647 Declaration re: Declaration of Joseph R. Sgroi Regarding 2020 Hourly Rates of Honigman LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Filed by Attorney Honigman LLP (RE: related document(s)1725 Order on Application to Employ). (Sgroi, Joseph aty) (Entered: 01/28/2020)
01/28/2020    Hearing Held--granted --(related document(s): 3627 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/28/2020)
01/28/2020  3648 Request for Transcript by Eric R. Goodman for 01/28/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/28/2020)
01/28/2020  3649 Notice of March Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 01/28/2020)
01/28/2020  3650 Request for Transcript by T. Daniel Reynolds for 01/28/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 01/28/2020)
01/28/2020  3651 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From October 1, 2019 Through December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 01/28/2020)
01/28/2020  3652 Certificate of Service of Asir U. Ashraf regarding Order Approving Stipulation among the Debtors and Securitas Critical Infrastructure Services, Inc, Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief and First Monthly Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the period from October 24, 2019 through December 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3630 Order Approving Stipulation Among the Debtors and Securitas Critical Infrastructure Services, Inc Signed on 1/22/2020 (RE: related document(s)3542 Notice (PDF)). (bhemi crt), 3631 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief (Related Doc # [3627, 3628]) Signed on 1/22/2020. Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3632 Monthly Billing Statement / First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP). (Baer, Herbert cr) (Entered: 01/28/2020)
01/29/2020  3653 Order (I) Authorizing the Debtors to Enter Into Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief(Related Doc # 3627) Signed on 1/29/2020. (bhemi crt) (Entered: 01/29/2020)
01/29/2020  3654 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3615 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC). (Baer, Herbert cr) (Entered: 01/29/2020)
01/29/2020  3655 Certificate of Service of James Mapplethorpe Regarding Twenty-Second Omnibus Objection, Twenty-Second Omnibus Objection Declaration, Twenty-Second Omnibus Objection, Twenty-Third Omnibus Objection, Twenty-Third Omnibus Objection Declaration, Notice of Twenty-Third Omnibus Objection, Twenty-Fourth Omnibus Objection, Twenty-Fourth Omnibus Objection Declaration, and Notice of Twenty-Fourth Omnibus Objection Filed by Other Prof. Prime Clerk LLC (related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3634 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Second Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3636 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3638 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3639 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3641 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3642 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/29/2020)
01/29/2020  3656 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 01/29/2020)
01/30/2020  3657 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3478 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/30/2020)
01/30/2020  3658 Transcript of Hearing Held 01/28/2020 RE: Motion for Entry of an Order Authorizing the Debtors Enter Into Pleasants Letter Agreement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/29/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/6/2020. Redaction Request Due By 2/20/2020. Redacted Transcript Submission Due By 3/2/2020. Transcript access will be restricted through 4/29/2020. (bhemi) (Entered: 01/30/2020)
01/30/2020  3659 Certificate of Service of James Mapplethorpe Regarding Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date, Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 a.m. (Prevailing Eastern Time), Motion to Approve J. Andrew Stipulation, and Notice of Motion to Approve J. Andrew Stipulation Filed by Other Prof. Prime Clerk LLC (related document(s)3643 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 3547) Signed on 1/27/2020. (bhemi crt), 3644 Document / Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3646 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2020)
01/30/2020  3660 Monthly Billing Statement / Twentieth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 25, 2019 through December 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) (Entered: 01/30/2020)
01/30/2020  3661 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/30/2020)
01/30/2020  3662 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3536 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 01/30/2020)
01/30/2020  3663 Motion to Appear pro hac vice of Hailey A. Varner Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Varner, Hailey aty) (Entered: 01/30/2020)
01/31/2020  3664 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3648) Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/31/2020  3665 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3650) Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/31/2020  3666 Certificate of Service of Joudeleen C. Frans Regarding Notice of March Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)3649 Notice of March Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/31/2020)
01/31/2020  3667 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/31/2020)
01/31/2020  3668 Certificate of Service Affidavit of Service re: Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3657 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3478 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/31/2020)
01/31/2020  3669 Joint Motion and Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment filed by Debtor Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Statement of Undisp Material Facts # 15 Declaration - James # 16 Declaration Kee # 17 Declaration Deitrich) (Steel, Michael aty). Related document(s) 3587 Motion / Debtors Motion for Partial Summary Judgment filed by Debtor FirstEnergy Solutions Corp., 3383 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 3500 Response filed by Creditor American Centrifuge Enrichment, LLC, Creditor United States Enrichment Corp., 3507 Response filed by Creditor American Centrifuge Enrichment, LLC. Modified on 2/3/2020 (bhemi). (Entered: 01/31/2020)
01/31/2020  3670 Motion to file Joint Brief in Support of Partial Summary Judgment and Opposition to Partial Summary Judgment filed by Debtors in Excess of Page Limitation Filed by Creditor United States Enrichment Corp. (Steel, Michael aty) (Entered: 01/31/2020)
01/31/2020  3671 Motion and Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed R Civ P 56(d) Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Steel, Michael aty) (Entered: 01/31/2020)
02/03/2020  3672 Motion to Appear pro hac vice For William C. Ballard Filed by Creditor West Virginia State Tax Department (Attachments: # 1 Proposed Order) (Ballard, William aty) (Entered: 02/03/2020)
02/03/2020  3673 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3556 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/03/2020)
02/03/2020  3674 Certificate of Service of James Mapplethorpe Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2019 through December 31, 2019, Order (I) Authorizing the Debtors to Enter into Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief and Twenty-First Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2019 through December 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)3651 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From October 1, 2019 Through December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3653 Order (I) Authorizing the Debtors to Enter Into Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief(Related Doc 3627) Signed on 1/29/2020. (bhemi crt), 3656 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/03/2020)
02/04/2020  3675 Order Granting Motion To Appear pro hac vice of Hailey A. Varner (Related Doc # 3663) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3676 Order for Leave of Court to File Joint Brief in Support of Partial Summary Judgment and Opposition to Partial Summary Judgment by Debtors in Excess of Page Limitation (Related Doc # 3670) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3677 Order Granting Motion To Appear pro hac vice of William C. Ballard (Related Doc # 3672) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3678 Document Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3566 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/04/2020)
02/04/2020  3679 Declaration re: / Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2510 Declaration). (Franklin, Bridget aty) (Entered: 02/04/2020)
02/04/2020  3680 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 02/04/2020)
02/04/2020  3681 Certificate of Service Affidavit of Service re: Twenty-First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3667 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/04/2020)
02/04/2020  3682 Certificate of Service Affidavit of Service re: Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 [Doc. 3556] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3673 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3556 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/04/2020)
02/05/2020  3683 Notice of Hearing Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3671 Motion and Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed R Civ P 56(d) Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Steel, Michael aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. (Steel, Michael aty) (Entered: 02/05/2020)
02/06/2020  3684 Declaration re: Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018). (Debitetto, Rocco aty) (Entered: 02/06/2020)
02/06/2020  3685 Document Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3575 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/06/2020)
02/07/2020  3686 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3567 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc. (bhemi crt) Modified on 1/6/2020 (bhemi). filed by Creditor Banc of America Credit Products, Inc, 3568 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Norfolk Southern Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Norfolk Souther Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc. (bhemi crt) Modified on 1/6/2020 (bhemi). filed by Creditor Banc of America Credit Products, Inc, 3569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC). (Baer, Herbert cr) (Entered: 02/07/2020)
02/07/2020  3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3688 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3689 Reply to / Debtors' Consolidated Reply in Support of the Debtors' Motion For Partial Summary Judgment and Opposition to USEC's Cross-Motion For Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3587 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3690 Reply to / Debtors' Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion For Partial Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Attachments: # 1 Exhibit A - Declaration) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3691 Objection to / Debtors' Opposition to USEC'S Motion For Relief Pursuant to Fed. R. Civ. P. 56(d) Filed by FirstEnergy Solutions Corp. (related documents 3671 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3693 Notice of Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/07/2020)
02/10/2020  3694 Certificate of Service re: Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3566] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3678 Document Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3566 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/10/2020)
02/10/2020  3695 Certificate of Service re: 1) Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors; and 2) Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3575] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3684 Declaration re: Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3685 Document Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3575 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/10/2020)
02/11/2020  3696 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and Seneca Generation, LLC Regarding Claims Associates with a Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3463) Signed on 2/10/2020. (bhemi crt) (Entered: 02/11/2020)
02/11/2020  3697 Document / Certificate of No Objection to Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3565 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/11/2020)
02/11/2020  3698 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2019 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 02/11/2020)
02/12/2020  3699 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3561 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/12/2020)
02/12/2020  3700 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3581 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/12/2020)
02/12/2020  3701 Certificate of Service of Asir U. Ashraf Regarding Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business, Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019, Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief, and Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II)Granting Related Relief Filed by Other Prof. Prime Clerk LLC (related document(s)3679 Declaration re: / Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2510 Declaration). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3680 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3688 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2020)
02/12/2020  3702 Certificate of Service of Jason Sugarman Regarding Debtors Consolidated Reply in Support of the Debtors' Motion for Partial Summary Judgment and Opposition to USEC's Cross-Motion for Summary Judgment, Debtors Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion for Partial Summary Judgment, Debtors Opposition to USEC'S Motion For Relief, Debtors Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich and Notice of Debtors Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich Filed by Other Prof. Prime Clerk LLC (related document(s)3689 Reply to / Debtors' Consolidated Reply in Support of the Debtors' Motion For Partial Summary Judgment and Opposition to USEC's Cross-Motion For Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3587 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3690 Reply to / Debtors' Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion For Partial Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Attachments: # 1 Exhibit A - Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3691 Objection to / Debtors' Opposition to USEC'S Motion For Relief Pursuant to Fed. R. Civ. P. 56(d) Filed by FirstEnergy Solutions Corp. (related documents 3671 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3693 Notice of Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2020)
02/13/2020  3703 Response to Debtors' Twenty-third Omnibus Objection to Certain Proofs of Claim Filed by Arcadia Controls, Inc (related documents 3637 Objection to Claim) (bhemi crt) (Entered: 02/13/2020)
02/14/2020  3704 Response to Debtor's Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reducted Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by West Virginia State Tax Department (Attachments: # 1 Affidavit AFfidavit of Harry Yates) (Ballard, William aty). Related document(s) 3637 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/14/2020 (spete). (Entered: 02/14/2020)
02/14/2020  3705 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/14/2020)
02/14/2020  3706 Monthly Billing Statement / Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 02/14/2020)
02/17/2020  3707 Response to Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim Filed by Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation (related documents 3633 Objection to Claim) (Attachments: # 1 Exhibit A) (Vaughan, Joshua aty) (Entered: 02/17/2020)
02/17/2020  3708 Document / Certificate of No Objection to Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3600 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3709 Document / Certificate of No Objection to Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3610 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3710 Document / Certificate of No Objection to Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3611 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3711 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3712 Notice of Substitution of Attorney. Filed by Sitrick and Company, Inc, Sitrick and Company, Inc. (Curry, Jason aty) (Entered: 02/17/2020)
02/18/2020  3713 Document Certificate of No Objection to Fifth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2019 through December 31, 2019 [Doc 3625] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3625 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 02/18/2020)
02/18/2020  3714 Supplemental Certificate of Service of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/18/2020)
02/18/2020  3715 Response to Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Industrial Commercial Elevator Maintenance, Inc., a/k/a Industrial Commercial Elevator (related documents 3637 Objection to Claim) (Attachments: # 1 Exhibit A # 2 Declaration Regarding Response to Objection to Claim # 3 Certificate of Service) (Ebeck, Keri aty) (Entered: 02/18/2020)
02/18/2020  3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/18/2020)
02/18/2020  3717 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 02/18/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/18/2020  3718 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3716 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/18/2020)
02/19/2020  3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc # 3718) Signed on 2/19/2020. (bhemi crt) (Entered: 02/19/2020)
02/19/2020    Hearing Scheduled, (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/19/2020)
02/19/2020    Hearing (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/19/2020)
02/19/2020  3720 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3721 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3722 Document Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3584 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3723 Certificate of Service of Asir U. Ashraf Regarding Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Prime Clerk (related document(s)3706 Monthly Billing Statement / Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 02/19/2020)
02/19/2020  3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2020)
02/19/2020  3725 Notice of Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2020)
02/20/2020    Hearing Scheduled, (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/20/2020)
02/20/2020    Hearing Scheduled,(RE: related document(s)3724 Generic Motion) Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/20/2020)
02/20/2020  3726 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from November 25, 2019 through December 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3660 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 02/20/2020)
02/20/2020  3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3728 Notice of Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3730 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3731 Certificate of Service of Asir U. Ashraf Regarding Twenty-First Monthly Fee Statement of Brouse Mcdowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3711 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 02/20/2020)
02/20/2020  3732 Monthly Billing Statement / Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) (Entered: 02/20/2020)
02/20/2020  3733 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 [Doc. 3561]; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3581] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3699 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3561 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3700 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3581 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2020)
02/20/2020  3734 Certificate of Service Affidavit of Service re: 1) Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019; 2) Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020; and 3) Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 [Doc. 3584] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3720 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3721 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3722 Document Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3584 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2020)
02/21/2020  3735 Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Signed on 2/21/2020 (RE: related document(s)3383 Objection to Claim, 3507 Response, 3539 Scheduling Order). Pre-Trial Conference set for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 02/21/2020)
02/21/2020  3736 Declaration re: Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 02/21/2020)
02/21/2020  3737 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 02/21/2020)
02/21/2020  3738 Document / FES Creditor Group's Statement (I) In Support of (A) The Debtors' Motion for Partial Summary Judgment, (B) The Debtors' Opposition to USECs Rule 56(D) Motion and (C) The Debtors' Consolidated Reply and (II) With Respect to USEC's Asserted Claim Against FES Filed by Creditor FES Creditor Group (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment, 3689 Reply, 3691 Objection). (Webb, A.J. aty) (Entered: 02/21/2020)
02/21/2020  3739 Reply to Support of Motion for Partial Summary Judgment Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3587 Generic Motion, 3669 Generic Motion, 3689 Reply) (Attachments: # 1 Declaration of Michael Steel # 2 Exhibit M # 3 Exhibit N # 4 Exhibit O # 5 Exhibit P # 6 Exhibit Q # 7 Exhibit R # 8 Exhibit S # 9 Exhibit T) (Steel, Michael aty) (Entered: 02/21/2020)
02/21/2020  3740 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief and Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3717 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3718 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3716 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/21/2020)
02/21/2020  3741 Reply to Debtor's Objection to USEC Motion pursuant to Fed. R. Civ. 56(d) Filed by United States Enrichment Corp. (related documents 3671 Generic Motion, 3691 Objection) (Steel, Michael aty) (Entered: 02/21/2020)
02/24/2020  3742 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020  3743 Support Document Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 02/24/2020)
02/24/2020  3744 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - January 2020 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020  3745 Support Document Consenting Creditors' Statement in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Goodman, Eric aty) (Entered: 02/24/2020)
02/24/2020  3746 Document / Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020    Parties wishing to appear or audit the Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON February 25, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 02/24/2020)
02/24/2020  3747 Certificate of Service of Asir U. Ashraf Regarding Order Granting in Part and Denying in Part Motion to Expedite, Motion of the Debtors to Approve Settlement among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on behalf of the United States Environmental Protection Agency and Notice of Motion of the Debtors to Approve Settlement among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on behalf of the United States Environmental Protection Filed by Other Prof. Prime Clerk (related document(s)3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc 3718) Signed on 2/19/2020. (bhemi crt), 3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3725 Notice of Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/24/2020)
02/25/2020    Hearing Held --response resolved, Twenty second objection to claims -sustained as modify as stated on the record --(related document(s): 3633 Objection to Claim filed by FirstEnergy Solutions Corp., 3707 Response filed by Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held- Twenty -third objection sustained as modified on the record with the exception of response of WV State Tax which is continued to 3/24/2020 at 10:00 --(related document(s): 3637 Objection to Claim filed by FirstEnergy Solutions Corp., 3703 Response filed by Arcadia Controls, Inc., 3704 Response filed by West Virginia State Tax Department, 3715 Response filed by Industrial Commercial Elevator Maintenance, Inc., a/k/a Industrial Commercial Elevator) (mknot) Modified on 2/25/2020 (mknot). (Entered: 02/25/2020)
02/25/2020  3748 Request for Transcript by Eric R. Goodman for 02/25/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/25/2020)
02/25/2020    Hearing Held -- sustained --(related document(s): 3640 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held --both granted --(related document(s): 3645 Generic Motion filed by FirstEnergy Solutions Corp., 3687 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held-- motion granted on a final basis, vacate 3/4/2020 response deadline and cancel the 3/6/2020 hearing --(related document(s): 3716 Generic Motion filed by FirstEnergy Solutions Corp., 3719 Order on Motion to Expedite Hearing, 3743 Support Document filed by Official Committee Of Unsecured Creditors, 3745 Support Document filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing set for 3/6/2020 not necessary, motion granted on a final basis on 2/25/2020-- (related document(s): 3716 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020  3749 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 02/25/2020)
02/25/2020  3750 Order Sustaining Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Superceded, Misfiled, and Duplicative Claims) Signed on 2/25/2020 (RE: related document(s)3633 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3751 Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 2/25/2020 (RE: related document(s)3637 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3752 Order Sustaining Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Signed on 2/25/2020 (RE: related document(s)3640 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3753 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and J. Andrew Associates (Related Doc # 3645) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3754 Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief (Related Doc # 3687) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3755 Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief (Related Doc # 3716) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3756 Certificate of Service of James Mapplethorpe Regarding Order Granting in Part and Denying in Part Motion to Expedite, Motion of Debtors to Approve Stipulation between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements, Notice of Motion of Debtors to Approve Stipulation between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC and All Dams Generation, LLC regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements, Objection of the Debtors to the Canestrale Claim, and Notice of Debtors' Objection to Claim Filed by Matt Canestrale Contracting, Inc. Filed by Other Prof. Prime Clerk LLC (related document(s)3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc 3718) Signed on 2/19/2020. (bhemi crt), 3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3728 Notice of Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3730 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/25/2020)
02/25/2020  3757 Declaration re: / Declaration of Disinterestedness in Support of Employment of Ballard Spahr LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3758 Notice of Thirteenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Thirteenth Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/26/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41725410. Fee amount 25.00. (re:Doc# 3749) (U.S. Treasury) (Entered: 02/26/2020)
02/26/2020  3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3763 Stipulation on Leave to File Response to Debtor's Motion to Strike Signed on 2/26/2020 (RE: related document(s)3692 Strike, Motion to, 3693 Notice of Motion). (bhemi crt) (Entered: 02/26/2020)
02/26/2020  3764 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC (RE: related document(s)3030 Declaration). (Attachments: # 1 Exhibit A-1 - Report Creditors Who Submitted Ballots Voting to Accept the Plan # 2 Exhibit A-2 - Report Master Ballot Votes to Accept the Plan # 3 Exhibit B - Report Creditors Who Were Deemed to Accept the Plan) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3765 Declaration re: / Declaration of Charles M. Moore Regarding the FE Settlement Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1465 Generic Order). (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3766 Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit H to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit H to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3767 Certificate of Service of Asir U. Ashraf Regarding Twenty-First Monthly Fee Statement of Sitrick And Company, Inc. For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2020 Through January 31, 2020, Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from January 1, 2020 Through January 31, 2020, Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Filed by Other Prof. Prime Clerk LLC (related document(s)3732 Monthly Billing Statement / Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc, 3735 Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Signed on 2/21/2020 (RE: related document(s)3383 Objection to Claim, 3507 Response, 3539 Scheduling Order). Pre-Trial Conference set for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3737 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/26/2020)
02/26/2020  3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3769 Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit I to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit I to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3770 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/26/2020)
02/27/2020  3771 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/27/2020)
02/27/2020  3772 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/27/2020)
02/27/2020  3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) (Entered: 02/27/2020)
02/27/2020  3774 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 02/27/2020)
02/27/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41740003. Fee amount 25.00. (re:Doc# 3774) (U.S. Treasury) (Entered: 02/27/2020)
02/27/2020  3775 Certificate of Service Of James Mapplethorpe Regarding Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 a.m. (prevailing Eastern Time), and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2020 through January 31, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3742 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3744 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - January 2020 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3746 Document / Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/27/2020)
02/27/2020  3776 Certificate of Service Affidavit of Service re: Sixth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3736 Declaration re: Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/27/2020)
02/27/2020  3777 Certificate of Service Affidavit of Service re: Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3743 Support Document Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/27/2020)
02/28/2020  3778 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3748) Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)
02/28/2020  3779 Memorandum in Opposition to Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich). (Steel, Michael aty) (Entered: 02/28/2020)
02/29/2020  3780 Monthly Billing Statement / Second Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) (Entered: 02/29/2020)
03/02/2020  3781 Transcript of Hearing Held 02/25/2020 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/1/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/9/2020. Redaction Request Due By 3/23/2020. Redacted Transcript Submission Due By 4/2/2020. Transcript access will be restricted through 6/1/2020. (bhemi) (Entered: 03/02/2020)
03/02/2020  3782 Response to FES Creditor Group's Statement (I) In Support of (A) The Debtors' Motion for Partial Summary Judgment, (B) The Debtors' Opposition to USEC's Rule 56(d) Motion and (C) The Debtors' Consolidated Reply and (II) with Respect to USEC's Asserted Claim against FES Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3738 Document) (Attachments: # 1 Exhibit) (Steel, Michael aty) (Entered: 03/02/2020)
03/02/2020  3783 Certificate of Service Of Asir U. Ashraf Regarding Twenty-Second Omnibus Objection Order, Twenty-Third Omnibus Objection Order, Twenty-Fourth Omnibus Objection Order, Order Granting Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and J. Andrew Associates, Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief, Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Thirteenth Amended OCP Schedules, Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended and Second Notice of Contract Assumption and Cure Amounts Filed by Other Prof. Prime Clerk (related document(s)3750 Order Sustaining Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Superceded, Misfiled, and Duplicative Claims) Signed on 2/25/2020 (RE: related document(s)3633 Objection to Claim). (bhemi crt), 3751 Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 2/25/2020 (RE: related document(s)3637 Objection to Claim). (bhemi crt), 3752 Order Sustaining Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Signed on 2/25/2020 (RE: related document(s)3640 Objection to Claim). (bhemi crt), 3753 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and J. Andrew Associates (Related Doc 3645) Signed on 2/25/2020. (bhemi crt), 3754 Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief (Related Doc 3687) Signed on 2/25/2020. (bhemi crt), 3755 Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief (Related Doc 3716) Signed on 2/25/2020. (bhemi crt), 3758 Notice of Thirteenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Thirteenth Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/02/2020)
03/02/2020  3784 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Stipulation on Leave to File Response to Debtor's Motion to Strike, Supplemental Declaration of James Daloia of Prime Clerk LLC regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of Charles M. Moore regarding the FE Settlement Agreement, Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al Filed by Other Prof. Prime Clerk LLC (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3763 Stipulation on Leave to File Response to Debtor's Motion to Strike Signed on 2/26/2020 (RE: related document(s)3692 Strike, Motion to, 3693 Notice of Motion). (bhemi crt), 3764 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC (RE: related document(s)3030 Declaration). (Attachments: # 1 Exhibit A-1 - Report Creditors Who Submitted Ballots Voting to Accept the Plan # 2 Exhibit A-2 - Report Master Ballot Votes to Accept the Plan # 3 Exhibit B - Report Creditors Who Were Deemed to Accept the Plan) (Franklin, Bridget aty) filed by Interested Party Prime Clerk LLC, Other Prof. Prime Clerk LLC, 3765 Declaration re: / Declaration of Charles M. Moore Regarding the FE Settlement Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1465 Generic Order). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3766 Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit H to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit H to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/02/2020)
03/03/2020  3785 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3749 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC, 3774 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC). (Baer, Herbert cr) (Entered: 03/03/2020)
03/03/2020  3786 Certificate of Service Affidavit of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3771 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3772 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/03/2020)
03/03/2020  3787 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 03/03/2020)
03/03/2020  3788 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Other Prof. Prime Clerk (related document(s)3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3769 Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit I to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit I to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3770 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/03/2020)
03/04/2020  3789 Certificate of Service Of James Mapplethorpe Regarding Notice of Effective Date Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/04/2020)
03/04/2020  3790 Notice of Change of Address for Tannor Partners Credit Fund LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 03/04/2020)
03/06/2020  3791 Monthly Billing Statement (6th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 03/06/2020)
03/06/2020  3792 Certificate of Service of Asir U. Ashraf Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp, and Its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/06/2020)
03/09/2020  3795 Supply Agreement Filed Under Seal Filed by USEC (RE: related document(s)1166 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3804 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Action Supply Products Inc. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Action Supply Products Inc. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 03/09/2020)
03/09/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41795792. Fee amount 25.00. (re:Doc# 3804) (U.S. Treasury) (Entered: 03/09/2020)
03/09/2020  3805 Notice of Change of Address Action Supply Products Inc. Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 03/09/2020)
03/09/2020  3806 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 03/09/2020)
03/09/2020  3807 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3656 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/09/2020)
03/09/2020  3808 Notice of April Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 03/09/2020)
03/10/2020    Hearing Held -FURTHER HEARING NEEDS TO BE DETERMINED --(related document(s): 3383 Objection to Claim filed by FirstEnergy Solutions Corp., 3500 Response filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp., 3507 Response filed by American Centrifuge Enrichment, LLC, 3587 Generic Motion filed by FirstEnergy Solutions Corp., 3671 Generic Motion filed by United States Enrichment Corp., 3689 Reply filed by FirstEnergy Solutions Corp., 3690 Reply filed by FirstEnergy Solutions Corp., 3691 Objection filed by FirstEnergy Solutions Corp., 3692 Strike, Motion to filed by FirstEnergy Solutions Corp., 3738 Document filed by FES Creditor Group, 3739 Reply filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp., 3741 Reply filed by United States Enrichment Corp., 3779 Memorandum in Opposition to filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp.) 3782 response (mknot) (Entered: 03/10/2020)
03/10/2020  3809 Request for Transcript by Eric R. Goodman for 03/9/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) Modified on 3/10/2020 (bhemi). (Entered: 03/10/2020)
03/11/2020  3810 Certificate of Service of Asir U. Ashraf Regarding Notice to Retail Customers of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 03/11/2020)
03/12/2020  3811 Certificate of Service of James Mapplethorpe Regarding Form W-9 (Request for Taxpayer Identification Number and Certification) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 03/12/2020)
03/12/2020  3812 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 03/12/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/12/2020    TELEPHONIC HEARING (RE: related document(s)3539 Scheduling Order, 3669 Generic Motion, 3671 Generic Motion, 3692 Strike, Motion to) Hearing scheduled for 3/13/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear telephonic must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (Entered: 03/12/2020)
03/12/2020  3813 Document / Certificate of No Objection to Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3732 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 03/12/2020)
03/12/2020  3814 Certificate of Service of Asir U. Ashraf Regarding Sixth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from of January 1, 2020 through January 31, 2020, Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2020 through January 31, 2020, and Notice of April Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)3791 Monthly Billing Statement (6th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3806 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3808 Notice of April Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/12/2020)
03/12/2020  3815 Monthly Billing Statement / Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 03/12/2020)
03/13/2020  3816 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3809) Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
03/13/2020    Telephonic hearing Held and Oral ruling rendered re: (related document(s): 3587 Generic Motion filed by FirstEnergy Solutions Corp.,--(GRANTED) 3669 Generic Motion filed by United States Enrichment Corp.--(DENIED) , 3671 Generic Motion filed by United States Enrichment Corp.,--(DENIED) 3692 Strike, Motion to filed by FirstEnergy Solutions Corp.)--(GRANTED) (mknot) (Entered: 03/13/2020)
03/13/2020  3817 Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Counterparties) (Franklin, Bridget aty) (Entered: 03/13/2020)
03/13/2020  3818 Notice of Appearance and Request for Notice / Joint Notice of Appearance and Request for Notice by Bridget Aileen Franklin Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/13/2020)
03/13/2020  3819 Notice of Appearance and Request for Notice / Joint Notice of Appearance and Request for Notice by Bridget Aileen Franklin Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/13/2020)
03/16/2020  3820 Transcript of Hearing Held 3/9/2020 3383 Objection To Claim Filed By FirstEnergy Solutions Corp. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/15/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 3/23/2020. Redaction Request Due By 4/6/2020. Redacted Transcript Submission Due By 4/16/2020. Transcript access will be restricted through 6/15/2020. (spete) (Entered: 03/16/2020)
03/16/2020  3821 Request for Transcript by Michael A. Steel for 3/13/2020 Hearing. Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp.. (Steel, Michael aty) (Entered: 03/16/2020)
03/16/2020  3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 03/16/2020)
03/16/2020  3823 Notice of Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/16/2020)
03/17/2020  3824 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended and Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/17/2020)
03/18/2020  3825 Transcript of Hearing Held 3/13/2020 Re: 3587 Debtors Motion for Partial Summary Judgment. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 3/25/2020. Redaction Request Due By 4/8/2020. Redacted Transcript Submission Due By 4/20/2020. Transcript access will be restricted through 6/16/2020. (spete) (Entered: 03/18/2020)
03/18/2020  3826 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3827 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, E). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3828 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 3). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3829 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3830 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3831 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for H). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3832 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Au). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3833 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3834 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through Novem). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3835 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3836 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3837 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3838 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: &#). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3839 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3840 Document / Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3826 Document, 3827 Document, 3828 Document, 3829 Document, 3830 Document, 3831 Document, 3832 Document, 3833 Document, 3834 Document, 3835 Document, 3836 Document, 3837 Document, 3838 Document, 3839 Document). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3841 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3842 Certificate of Service of James Mapplethorpe Regarding Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2020 through February 27, 2020 and Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC (related document(s)3815 Monthly Billing Statement / Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3817 Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Counterparties) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/18/2020)
03/19/2020  3843 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3821) Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020)
03/19/2020  3844 Certificate of Service of Christian Rivera Regarding Debtors' Motion to Change Case Caption and Notice of Debtors' Motion to Change Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3823 Notice of Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/19/2020)
03/20/2020  3845 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3720 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3846 Notice of WEST VIRGINIA STATE TAX DEPARTMENT'S WITHDRAWAL OF RESPONSE TO DEBTORS' TWENTY-THIRD OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM Filed by Creditor West Virginia State Tax Department. (Ballard, William aty). Related document(s) 3704 Response filed by Creditor West Virginia State Tax Department. Modified on 3/20/2020 (bhemi). (Entered: 03/20/2020)
03/20/2020  3847 Monthly Billing Statement (Seventh) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 03/20/2020)
03/20/2020  3848 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3667 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3849 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 through and including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3721 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3851 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim). (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3852 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3854 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim). (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3855 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/20/2020)
03/23/2020    Parties wishing to appear or audit the March Omnibus hearing telephonic scheduled ON March 24, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants (mknot) (Entered: 03/23/2020)
03/23/2020  3856 Document / Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3858 Notice of Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3859 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3860 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/23/2020)
03/23/2020  3861 Certificate of Service of Asir U. Ashraf Regarding Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests, Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)3826 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3827 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, E). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3828 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 3). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3829 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3830 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3831 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for H). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3832 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Au). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3833 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3834 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through Novem). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3835 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3836 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3837 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3838 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: &#). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3839 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3840 Document / Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3826 Document, 3827 Document, 3828 Document, 3829 Document, 3830 Document, 3831 Document, 3832 Document, 3833 Document, 3834 Document, 3835 Document, 3836 Document, 3837 Document, 3838 Document, 3839 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3841 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/23/2020)
03/24/2020  3862 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020    Hearing Held-- both granted --(related document(s): 3724 Generic Motion filed by FirstEnergy Solutions Corp., 3727 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/24/2020)
03/24/2020    Hearing Held --sustained --(related document(s): 3637 Objection to Claim filed by FirstEnergy Solutions Corp.,MOOT - withdrawn 3704 Response filed by West Virginia State Tax Department)3846 notice of withdraw (mknot) Modified on 3/24/2020 (mknot). (Entered: 03/24/2020)
03/24/2020  3863 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/24/2020)
03/24/2020  3864 Notice of May Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3865 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3582 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3866 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3601 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3867 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3711 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3868 Monthly Billing Statement / Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) (Entered: 03/24/2020)
03/25/2020  3869 Certificate of Service of Christian Rivera Regarding Seventh Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020, Twenty-Fifth Omnibus Claims Objection, Declaration ISO Twenty-Fifth Omnibus Claims Objection, Notice of Twenty-Fifth Objection, Twenty-Sixth Omnibus Claims Objection, ISO Twenty-Sixth Omnibus Claims Objection, and Notice of Twenty-Sixth Objection Filed by Other Prof. Prime Clerk (related document(s)3847 Monthly Billing Statement (Seventh) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3851 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3852 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3854 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3855 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 03/25/2020)
03/26/2020  3870 Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed. R. Civ. P.56(D), and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich (Related Doc 3587) Signed on 3/25/2020. (bhemi crt). Related document(s)Preserving existing relationship to document 3383, 3507, 3587, 3669, 3671, 3689, 3691, 3692, 3739, 3741, 3779,3782.Modified on 3/30/2020 (bhemi). (Entered: 03/26/2020)
03/26/2020  3871 Supplemental Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 3/25/2020 (RE: related document(s)3637 Objection to Claim, 3751 Order (PDF), 3846 Notice (PDF)). (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3872 Order Granting Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo, Gradel Company aka George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency (Related Doc # 3724) Signed on 3/25/2020. (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3873 Order Granting Motion of Debtors to Approve Stipulation Between (I) FirstEnergy Solutions Corp and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3727) Signed on 3/25/2020. (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3874 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 Through February 29, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 03/26/2020)
03/26/2020  3875 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/26/2020)
03/26/2020  3876 Certificate of Service of Christian Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 a.m., Motion to Approve Industry Terminal Stip, Notice of Industry Terminal Stipulation, and Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from December 1, 2019 Through December 31, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3856 Document / Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3858 Notice of Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3859 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 03/26/2020)
03/27/2020  3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty) (Entered: 03/27/2020)
03/27/2020  3878 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3870 Generic Order). (Attachments: # 1 Attachment No. 1 # 2 Attachment No. 2)(Steel, Michael aty) (Entered: 03/27/2020)
03/27/2020    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41907273. Fee amount 298.00. (re:Doc# 3878) (U.S. Treasury) (Entered: 03/27/2020)
03/27/2020  3879 Notice of Hearing on the Application for Allowance and Payment of Administrative Expense Claim, Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 03/27/2020)
03/27/2020  3880 Certificate of Service of James Mapplethorpe Regarding Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020, Twenty-Second Monthly Fee Statement of Sitrick and Company and Notice of Omnibus Hearing Scheduled for May 19, 2020 at 10:00 a.m. Filed by Other Prof. Prime Clerk LLC (related document(s)3862 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3864 Notice of May Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3868 Monthly Billing Statement / Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 03/27/2020)
03/27/2020  3881 Notice of and Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. (Attachments: # 1 Appliciation for Allowance and Payment of Administrative Expense Claim # 2 Exhibit 1 to Application # 3 Exhibit 2 to Application) (Kaplan, Gary aty) (Entered: 03/27/2020)
03/27/2020  3882 Notice of and Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc.. (Attachments: # 1 Appliciation for Allowance and Payment of Administrative Expense Claim # 2 Exhibit 1 to Application # 3 Exhibit 2 to Application) (Kaplan, Gary aty) (Entered: 03/27/2020)
03/27/2020  3883 Notice (Corrected) of Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. (Kaplan, Gary aty). Related document(s) 3881 Notice (PDF) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kaplan, Gary aty). Related document(s) 3881 Notice (PDF) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3885 Notice (Corrected) of Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc.. (Kaplan, Gary aty). Related document(s) 3882 Notice (PDF) filed by Interested Party First Solar, Inc.. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3886 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kaplan, Gary aty). Related document(s) 3882 Notice (PDF) filed by Interested Party First Solar, Inc.. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/30/2020  3887 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/30/2020)
03/30/2020  3888 Monthly Billing Statement / Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3889 Request for Transcript by Bridget A. Franklin for 03/24/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3890 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3321 (19-308) (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3891 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3322 (19-310) (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3892 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3323 (19-311) (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3893 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3324 (19-312) (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3894 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3325 (19-313) (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3895 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3891 Acknowledgment from Circuit). (Williamson, Brady aty) (Entered: 03/30/2020)
03/30/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41912641. Fee amount 207.00. (re:Doc# 3895) (U.S. Treasury) (Entered: 03/30/2020)
03/30/2020  3896 Support Document / Supplemental Addendum to Administrative Expense Component of Proof of Claim of Ohio Valley Electric Corporation Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Exhibit A) (McKane, Mark aty) (Entered: 03/30/2020)
03/30/2020  3897 Transmission of Notice of Appeal to District Court. (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3898 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2020 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3899 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3900 Application for Administrative Expenses Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit 1 # 2 Exhibit) (Greenert, Brian aty) (Entered: 03/30/2020)
03/30/2020  3901 Notice of Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Pennsylvania Department of Environmental Protection. (Greenert, Brian aty) (Entered: 03/30/2020)
03/30/2020  3902 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 26, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3903 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3737 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3904 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 through and including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3771 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/30/2020)
03/30/2020  3905 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Inc urred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3772 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/30/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/31/2020  3906 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:20cv675 USDC Judge Name: Judge Sara Lioi and Magistrate Judge Kathleen B. Burke Filed by (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/31/2020)
03/31/2020  3907 Adversary case 20-05015. Complaint by Mark A. Roberts against BET-Tech Construction Company, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfer) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3908 Adversary case 20-05016. Complaint by Mark A. Roberts against Duke Energy Renewables, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfers) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3909 Adversary case 20-05017. Complaint by Mark A. Roberts against GEM Industrial, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfers) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3912 Notice of Hearing on Supplemental Addendum to Administrative Expense Component of Proof of Claim of Ohio Valley Electric Corporation [Dkt. No. 3896] Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 03/31/2020)
03/31/2020  3913 Certificate of Service re: 1) Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3720]; 2) Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3667]; and 3) Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3721] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3845 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3720 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3848 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3667 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3849 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 through and including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3721 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3914 Certificate of Service re: Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3860 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3915 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3863 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3916 Certificate of Service re: Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3875 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
04/01/2020  3917 Certificate of Service of Oleg Bitman Regarding Notice of Effective Date Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/01/2020)
04/01/2020  3918 Transcript of Hearing Held 03/24/2020 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/30/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/8/2020. Redaction Request Due By 4/22/2020. Redacted Transcript Submission Due By 5/4/2020. Transcript access will be restricted through 6/30/2020. (bhemi) (Entered: 04/01/2020)
04/01/2020  3919 Certificate of Service of Asir U. Ashraf Regarding Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief, and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich, Supplemental Twenty-Third Omnibus Objection Order, Order Granting Motion to Approve Settlement, Order Granting Motion to Approve Stipulation, and Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from February 1, 2020 through February 29, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3870 Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed. R. Civ. P.56(D), and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich (Related Doc 3587) Signed on 3/25/2020. (bhemi crt). Related document(s)Preserving existing relationship to document 3383, 3507, 3587, 3669, 3671, 3689, 3691, 3692, 3739, 3741, 3779,3782.Modified on 3/30/2020 (bhemi)., 3871 Supplemental Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 3/25/2020 (RE: related document(s)3637 Objection to Claim, 3751 Order (PDF), 3846 Notice (PDF)). (bhemi crt), 3872 Order Granting Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo, Gradel Company aka George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency (Related Doc 3724) Signed on 3/25/2020. (bhemi crt), 3873 Order Granting Motion of Debtors to Approve Stipulation Between (I) FirstEnergy Solutions Corp and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements (Related Doc 3727) Signed on 3/25/2020. (bhemi crt), 3874 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 Through February 29, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 04/01/2020)
04/02/2020  3920 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3889) Notice Date 04/01/2020. (Admin.) (Entered: 04/02/2020)
04/02/2020  3921 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/02/2020)
04/02/2020  3922 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3894 Acknowledgment from Circuit). (Kaplan, Gary aty) (Entered: 04/02/2020)
04/02/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41934632. Fee amount 207.00. (re:Doc# 3922) (U.S. Treasury) (Entered: 04/02/2020)
04/02/2020  3923 Certificate of Service of Christian Rivera Regarding E&Y Third Monthly Fee Application, A&M February Staffing Report, Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from February 1, 2020 through February 27, 2020 and Debtor-in-Possession Monthly Operating Report for the reporting period ending February 26, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3888 Monthly Billing Statement / Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP, 3898 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2020 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3899 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3902 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 26, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/02/2020)
04/03/2020  3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty) (Entered: 04/03/2020)
04/03/2020  3925 Notice of Motion / Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/03/2020)
04/06/2020  3926 Document CERTIFICATE OF NO OBJECTION TO SIXTH MONTHLY FEE STATEMENT OF BLACK, McCUSKEY, SOUERS & ARBAUGH, LPA FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS SPECIAL COUNSEL TO THE DEBTORS FROM JANUARY 1, 2020 THROUGH JANUARY 31, 2020 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3791 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 04/06/2020)
04/06/2020  3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses Filed by Creditor Schwebel Baking Company (Attachments: # 1 Joint Declaration # 2 Exhibit 1 - Declaration of Michael Hamer # 3 Exhibit 2 - Declaration of William Fredericks # 4 Exhibit 3 - Declaration of David Neumann # 5 Exhibit 4 - Brakey Invoice # 6 Exhibit 5 - Declaration of Matthew Dundon # 7 Exhibit 6 - Declaration of Ed Cinco # 8 Exhibit 7 - Final Order # 9 Exhibit 8 - Proposed Order) (Neumann, David aty) (Entered: 04/06/2020)
04/06/2020  3928 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses). (Attachments: # 1 Service List) (Neumann, David aty) (Entered: 04/06/2020)
04/06/2020  3929 Certificate of Service of Asir U. Ashraf Regarding Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 04/06/2020)
04/07/2020  3930 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 04/07/2020)
04/07/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41956724. Fee amount 207.00. (re:Doc# 3930) (U.S. Treasury) (Entered: 04/07/2020)
04/07/2020  3931 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3342 Notice of Appeal and Statement of Election). (Beck, David aty) (Entered: 04/07/2020)
04/07/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41960683. Fee amount 207.00. (re:Doc# 3931) (U.S. Treasury) (Entered: 04/07/2020)
04/08/2020  3932 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 04/08/2020)
04/10/2020  3933 Motion to Appear pro hac vice (Elizabeth Lee Thompson) Filed by Creditor Matt Canestrale Contracting, Inc. (Breidenstein, Thomas aty) (Entered: 04/10/2020)
04/10/2020  3934 Motion to Appear pro hac vice W. Blaine Early III Filed by Creditor Matt Canestrale Contracting, Inc. (Breidenstein, Thomas aty) (Entered: 04/10/2020)
04/10/2020  3935 Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/10/2020)
04/14/2020  3936 Certificate of Service re: 1) Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020; 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3771]; and 3) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3772] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3887 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3904 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 through and including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3771 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3905 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Inc urred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3772 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/14/2020)
04/14/2020  3937 Document / Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/14/2020)
04/14/2020  3938 Monthly Billing Statement of Loomis Ewert Parsley Davis & Gotting, P.C. for the period of March 31, 2018 to February 29, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Oliva, Michael aty) (Entered: 04/14/2020)
04/14/2020  3939 Certificate of Service of Christian Rivera Regarding Application of Alvarez & Marsal North America LLC for Approval of Completion Fee, Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee, and Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from January 1, 2020 through January 31, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3925 Notice of Motion / Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3932 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 04/14/2020)
04/14/2020  3940 Document / Certificate of No Objection to Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3868 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 04/14/2020)
04/15/2020  3941 Response to Debtors' Objection to Canestrale Claim Filed by Matt Canestrale Contracting, Inc. (related documents 3729 Objection to Claim) (Attachments: # 1 Affidavit Declaration of William T. Gorton III # 2 Exhibit 1-Bankruptcy Pleadings # 3 Exhibit 2-Consent Order and Agreement) (Breidenstein, Thomas aty) (Entered: 04/15/2020)
04/15/2020  3942 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain Claimants' Proofs of Claim Filed by Other Prof. Prime Clerk LLC (related document(s)3935 Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 04/15/2020)
04/15/2020  3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim) Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty). Related document(s) 3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 4/16/2020 (bhemi). (Entered: 04/15/2020)
04/15/2020  3944 Declaration re: Declaration of Christopher Alexander in Support of Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Kaplan, Gary aty) (Entered: 04/15/2020)
04/16/2020  3945 Order Granting Motion To Appear pro hac vice of Elizabeth Lee Thompson (Related Doc # 3933) Signed on 4/16/2020. (bhemi crt) (Entered: 04/16/2020)
04/16/2020  3946 Order Granting Motion To Appear pro hac vice of W. Blaine Early, III (Related Doc # 3934) Signed on 4/16/2020. (bhemi crt) (Entered: 04/16/2020)
04/17/2020  3947 Monthly Billing Statement (Fifteenth) for the period of December 1, 2019 through February 27, 2020 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 04/17/2020)
04/17/2020  3948 Document / Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020    Parties wishing to appear or audit the April Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON April 20, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 04/17/2020)
04/17/2020  3949 Response to / Response of the Plan Administrator to Commonwealth of Pennsylvania, Department of Environmental Protections Application For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3900 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Consent Assessment of Civil Penalty # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020  3950 Monthly Billing Statement / Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020  3951 Certificate of Service of Asir U. Ashraf Regarding Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 and Fee Statement of Loomis Ewert Parsley Davis & Gotting, PC for Services Rendered and Expenses Incurred as Counsel for the Debtors From March 31, 2018 Through February 29, 2020 Filed by Interested Party Prime Clerk LLC (related document(s)3937 Document / Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3938 Monthly Billing Statement of Loomis Ewert Parsley Davis & Gotting, P.C. for the period of March 31, 2018 to February 29, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Oliva, Michael aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/17/2020)
04/20/2020  3952 Document / Certificate of No Objection to First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the Period From October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP (RE: related document(s)3632 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/20/2020)
04/20/2020  3953 Document / Certificate of No Objection to Second Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the Period From January 1, 2020 Through January 31, 2020 Filed by Accountant Ernst & Young LLP (RE: related document(s)3780 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/20/2020)
04/20/2020    Hearing Scheduled, (RE: related document(s)3729 Objection to Claim, 3941 Response) Hearing scheduled for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held objection overruled , application granted -- (related document(s): 3590 Application for Compensation filed by Milbank LLP, 3629 Response filed by Jeff Barge) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held-- all granted as resported on the record --(related document(s): 3591 Application for Compensation filed by FTI Consulting, Inc., 3592 Application for Compensation filed by PJT Partners LP, 3595 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3596 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3597 Application for Compensation filed by Hahn Loeser & Parks LLP, 3598 Application for Compensation filed by Sitrick and Company, Inc., 3602 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3603 Application for Compensation filed by Direct Fee Review LLC, 3604 Application for Compensation filed by Hogan Lovells US LLP, 3605 Application for Compensation filed by Honigman LLP, 3606 Application for Compensation filed by Lazard Freres & Co. LLC, 3607 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3608 Application for Compensation filed by Ropes & Gray LLP, 3609 Application for Compensation filed by Brouse McDowell, 3612 Application for Compensation filed by KPMG LLP, 3622 Application for Compensation filed by ICF Resources, LLC) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held--OBJECTION SUSTAINED--(related document(s): 3850 Objection to Claim filed by Mark A. Roberts, STIPULATION GRANTED -- 3935 Notice (PDF) filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held --ALL GRANTED --(related document(s): 3822 Generic Motion filed by FirstEnergy Solutions Corp., 3857 Generic Motion filed by Mark A. Roberts, 3910 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held --SUSTAINED --(related document(s): 3853 Objection to Claim filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020  3954 Appellant Designation of Contents For Inclusion in Record On Appeal Appellants' Designation of Items to be Included in the Record on Appeal and Statement of Issues pursuant to Fed.R. Bankr. P. 8009(a) Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3878 Notice of Appeal and Statement of Election). Appellee designation due by 05/4/2020. Transmission of Designation Due by 05/20/2020. (Steel, Michael aty) (Entered: 04/20/2020)
04/20/2020  3955 Document CERTIFICATE OF NO OBJECTION TO SEVENTH MONTHLY FEE STATEMENT OF BLACK, McCUSKEY, SOUERS & ARBAUGH, LPA FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS SPECIAL COUNSEL TO THE DEBTORS FROM FEBRUARY 1, 2020 THROUGH FEBRUARY 29, 2020 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3847 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 04/20/2020)
04/20/2020  3956 Request for Transcript by Bridget A. Franklin for 04/20/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/20/2020)
04/21/2020  3957 Order Sustaining Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Signed on 4/21/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3958 Order Sustaining Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Signed on 4/21/2020 (RE: related document(s)3853 Objection to Claim). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3959 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co(Related Doc # 3857) Signed on 4/21/2020. (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3910) Signed on 4/21/2020. (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3961 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2019 to 11/30/2019, Fee awarded: $7011390.87, Expenses awarded: $549758.26; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $513343.50, Expenses awarded: $829.21; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2019 to 11/30/2019, Fee awarded: $371895.50, Expenses awarded: $21440.18; for Direct Fee Review LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $39937.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $248980.00, Expenses awarded: $2839.05; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2019 to 11/30/2019, Fee awarded: $96164.50, Expenses awarded: $2593.89; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $376921.50, Expenses awarded: $1653.17; for Honigman LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $39163.50, Expenses awarded: $70.50; for ICF Resources, LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $103663.00, Expenses awarded: $0.0; for KPMG LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $1301353.25, Expenses awarded: $15647.59; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $1000000.00, Expenses awarded: $7886.75; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2019 to 11/30/2019, Fee awarded: $671690.50, Expenses awarded: $22649.11; for PJT Partners LP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $700000.00, Expenses awarded: $72.98; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $10267.44, Expenses awarded: $1.50; for Ropes & Gray LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $145062.00, Expenses awarded: $4695.77; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $425662.00, Expenses awarded: $21557.68; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $53030.00, Expenses awarded: $2309.54; Awarded on 4/21/2020 Signed on 4/21/2020 (RE: related document(s)3590 Application for Compensation, 3591 Application for Compensation, 3592 Application for Compensation, 3595 Application for Compensation, 3596 Application for Compensation, 3597 Application for Compensation, 3598 Application for Compensation, 3602 Application for Compensation, 3603 Application for Compensation, 3604 Application for Compensation, 3605 Application for Compensation, 3606 Application for Compensation, 3607 Application for Compensation, 3608 Application for Compensation, 3609 Application for Compensation, 3612 Application for Compensation, 3622 Application for Compensation). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3962 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3859 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/21/2020)
04/22/2020  3963 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3860 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/22/2020)
04/22/2020  3964 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3862 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/22/2020)
04/22/2020  3965 Certificate of Service of Christian Rivera Regarding Fifteenth Monthly Fee Statement of Willkie Farr & Gallaher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2019 through February 27, 2020, Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019, and Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 a.m. Filed by Other Prof. Prime Clerk LLC (related document(s)3947 Monthly Billing Statement (Fifteenth) for the period of December 1, 2019 through February 27, 2020 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3948 Document / Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3950 Monthly Billing Statement / Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 04/22/2020)
04/23/2020  3966 Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Signed on 4/23/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt) (Entered: 04/23/2020)
04/23/2020  3967 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3863 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/23/2020)
04/23/2020  3968 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 04/23/2020)
04/24/2020  3969 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3956) Notice Date 04/23/2020. (Admin.) (Entered: 04/24/2020)
04/24/2020  3970 Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/24/2020)
04/24/2020  3971 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3875 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/24/2020)
04/24/2020  3972 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3874 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/24/2020)
04/24/2020  3973 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 04/24/2020)
04/24/2020  3974 Certificate of Service of Christian Rivera Regarding Twenty-Fifth Omnibus Claims Objection, Twenty-Sixth Omnibus Claims Objection, Order Granting Stipulation Motion, and Seventh Filing Extension Order Filed by Other Prof. Prime Clerk LLC (related document(s)3957 Order Sustaining Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Signed on 4/21/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt), 3958 Order Sustaining Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Signed on 4/21/2020 (RE: related document(s)3853 Objection to Claim). (bhemi crt), 3959 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co(Related Doc 3857) Signed on 4/21/2020. (bhemi crt), 3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3910) Signed on 4/21/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/24/2020)
04/27/2020  3975 Monthly Billing Statement / Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3976 Monthly Billing Statement / Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3977 Transcript of Hearing Held 04/20/2020 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/27/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/4/2020. Redaction Request Due By 5/18/2020. Redacted Transcript Submission Due By 5/28/2020. Transcript access will be restricted through 7/27/2020. (bhemi) (Entered: 04/27/2020)
04/27/2020  3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) (Entered: 04/27/2020)
04/27/2020  3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 04/27/2020)
04/27/2020  3980 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Second Notice of (A) Additional Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/27/2020)
04/27/2020  3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty) (Entered: 04/27/2020)
04/27/2020  3985 Response to / Response of the Plan Administrator to Application by First Solar, Inc. For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3886 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3986 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3988 Notice of Filing Interim and Final Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 04/27/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/27/2020  3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty) (Entered: 04/27/2020)
04/28/2020  4001 Notice of Filing Interim and Final Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). (Franklin, Bridget aty) (Entered: 04/28/2020)
04/28/2020  4002 Certificate of Service re: Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3860] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3963 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3860 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4003 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3967 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3863 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4004 Certificate of Service re: 1) Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b); and 2) Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 [DOC. 3875] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3970 Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3971 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3875 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4005 Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). Pre-Trial Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4006 CORRECTED Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Telephonic Status Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4007 Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 4/28/2020 (RE: related document(s)3729 Objection to Claim, 3941 Response). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. Document Discovery due by 9/15/2020. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4008 Order Approving Debtors' Motion to Change Case Caption (Related Doc # 3822) Signed on 4/28/2020. (bhemi crt) (Entered: 04/28/2020)
04/29/2020  4009 Certificate of Service of Christian Rivera Regarding Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim, and Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3966 Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Signed on 4/23/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt), 3968 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 04/29/2020)
04/29/2020  4010 Document / Certificate of No Objection to Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses For the Period From February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP (RE: related document(s)3888 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4011 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3899 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4012 Notice of June Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4014 Notice of Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (RE: related document(s)4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4015 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates, Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3910) Signed on 4/21/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/29/2020)
04/30/2020  4016 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Other Prof. Mark A. Roberts (RE: related document(s)3878 Notice of Appeal and Statement of Election). (Franklin, Bridget aty) (Entered: 04/30/2020)
04/30/2020  4017 Certificate of Service of Christian Rivera Regarding Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2020 Through February 27, 2020, Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2020 Through January 31, 2020, Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2020 Through February 27, 2020, Fourth Interim and Final Application of BDO USA, LLP, Accountant, and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Interim Period from June 1, 2019 through October 2, 2019 and the Final Period from August 16, 2018 through October 2, 2019, Third Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Final Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period of December 1, 2019 through February 26, 2020, Final Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2018 through February 27, 2020, Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020, Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020, Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020), Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020, Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020, Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees, Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020, Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020, Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through February 27, 2020, Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020, Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020, Sixth and Final Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through February 27, 2020, Response of the Plan Administrator to Application by First Solar, Inc. for Allowance and Payment of Administrative Expense Claim, Notice of Filing Interim and Final Fee Applications for Certain of Debtors' Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)3973 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3975 Monthly Billing Statement / Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3976 Monthly Billing Statement / Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) filed by Accountant BDO USA, LLP, 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3985 Response to / Response of the Plan Administrator to Application by First Solar, Inc. For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3886 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP, 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty) filed by Attorney Honigman LLP, 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) filed by Other Prof. ICF Resources, LLC, 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc, 4001 Notice of Filing Interim and Final Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 04/30/2020)
05/04/2020  4018 Certificate of Service of Christian Rivera Regarding Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit, Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim, Order Approving Debtors' Motion to Change Case Caption, Notice of June Omnibus Hearing Date, Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption, Notice of Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)4006 CORRECTED Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Telephonic Status Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt), 4007 Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 4/28/2020 (RE: related document(s)3729 Objection to Claim, 3941 Response). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. Document Discovery due by 9/15/2020. (bhemi crt), 4008 Order Approving Debtors' Motion to Change Case Caption (Related Doc 3822) Signed on 4/28/2020. (bhemi crt), 4012 Notice of June Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor Pleasants Corp., 4014 Notice of Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (RE: related document(s)4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 05/04/2020)
05/05/2020  4019 Certificate of Service re: Documents Served on April 27, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3986 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3988 Notice of Filing Interim and Final Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/05/2020)
05/06/2020  4020 Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 05/06/2020)
05/06/2020  4021 IN RE: USDC Case # 5:20cv675, assigned to Judge Sara Lioi and Magistrate Judge Kathleen B. Burke. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 5/6/2020 (bhemi). (Entered: 05/06/2020)
05/06/2020  4022 Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/06/2020)
05/08/2020  4023 Support Document / Summary of Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31, 2018 Through February 27, 2020) Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) (Entered: 05/08/2020)
05/08/2020  4024 Support Document / Supplement to the Final Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Attachments: # 1 Exhibit A - Invoice) (Franklin, Bridget aty) (Entered: 05/08/2020)
05/08/2020  4025 Status Report of Citizen Organizations' regarding issues remanded to the Bankruptcy Court. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)4006 Scheduling Order). (Williamson, Brady aty) (Entered: 05/08/2020)
05/08/2020  4026 Status Report Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)4006 Scheduling Order). (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty) (Entered: 05/08/2020)
05/11/2020  4027 Amended Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 5/11/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 1118 Order on Motion to Reject Lease or Executory Contract, 1165 Order on Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Pre-Trial Conference set for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/11/2020)
05/11/2020  4028 CORRECTED Amended Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 5/11/2020 (RE: related document(s)4027 Scheduling Order). Pre-Trial Conference set for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/11/2020)
05/11/2020  4029 Certificate of Service (Supplemental) of Exemelihn Reyes Regarding Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended Filed by Other Prof. Prime Clerk LLC (related document(s)3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/11/2020)
05/12/2020  4030 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)3887 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/12/2020)
05/12/2020  4031 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2020 / Transmittal of Quarterly Post Confirmation Report For the Quarter Ended March 31, 2020 Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 05/12/2020)
05/13/2020  4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/13/2020)
05/13/2020  4033 Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/13/2020)
05/14/2020  4034 Correspondence (Public Document) Received from James S. Zsigo. (spete) (Entered: 05/14/2020)
05/14/2020  4035 Notice of Hearing [Notice Of Continued Hearing On Amended Application Of Maryland Solar Holdings, Inc. For Allowance And Payment Of Administrative Expense Claim] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim) Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty). Related document(s) 3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 4/16/2020 (bhemi).). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Kaplan, Gary aty) (Entered: 05/14/2020)
05/14/2020  4036 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/14/2020)
05/15/2020  4037 STATUS REPORT UNDER THE AMENDED STATUS CONFERENCE SCHEDULING ORDER REGARDING ADVERSARY PROCEEDING AND CONTRACT REJECTION MOTIONS ON REMAND FROM SIXTH CIRCUIT Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A FERC 206 Order) (Beck, David aty) Modified on 5/15/2020 (spete). (Entered: 05/15/2020)
05/15/2020  4038 Certificate of Service re: Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)4022 Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/15/2020)
05/15/2020  4039 Certificate of Service re: Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)4030 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)3887 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/15/2020)
05/15/2020  4040 Notice of Reservation of Rights with Respect to Status Conference Scheduling Order and Related Proceedings Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/15/2020)
05/15/2020  4041 Motion to Appear pro hac vice of Mary Rock. Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 05/15/2020)
05/15/2020  4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty) (Entered: 05/15/2020)
05/15/2020  4043 Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (RE: related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/15/2020)
05/15/2020  4044 Status Report / The Reorganized Debtors' Status Report On Proceedings Remanded From The Sixth Circuit Regarding The OVEC Rejection Motion, PPA Rejection Motion And Other Related Matters Filed by Debtor Energy Harbor LLC (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A - Schedule) (Fairweather, John aty) (Entered: 05/15/2020)
05/18/2020    Parties wishing to appear or audit the May Omnibus hearing along with adv 18-5100 and adv 18-5021 telephonic scheduled ON May 19,2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 05/18/2020)
05/18/2020  4045 Document / Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/18/2020)
05/18/2020  4046 Certificate of Service of Asir U. Ashraf Regarding Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co., Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Prime Clerk LLC (related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4033 Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 05/18/2020)
05/18/2020  4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/18/2020)
05/18/2020  4048 Notice of Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/16/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/18/2020)
05/19/2020  4049 Declaration re: (Supplemental) of Michael E. Hamer of the Settlement Claims Administrator (Heffler Claims Group, LLC) (A) Confirming Implementation of Court-Ordered Notice Plan and (B) Reporting on Requests for Exclusion Filed by Creditor Schwebel Baking Company (RE: related document(s)3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses). (Attachments: # 1 Exhibit A - Sample Record Roll Up Request # 2 Exhibit B - Request for Exclusion) (Neumann, David aty) (Entered: 05/19/2020)
05/19/2020    Hearing Held -- resolved, order uploaded --(related document(s): 3886 Application for Administrative Expenses filed by First Solar, Inc., 3985 Response filed by Mark A. Roberts) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held-- resolved, order uploaded --(related document(s): 3900 Application for Administrative Expenses filed by Pennsylvania Department of Environmental Protection, 3949 Response filed by Mark A. Roberts) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held--allowed --order uploaded --(related document(s): 3924 Generic Motion filed by Alvarez & Marsal North America, LLC) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held -- granted --(related document(s): 4013 Final Decree filed by Pleasants Corp.) (mknot) (Entered: 05/19/2020)
05/19/2020  4050 Reply to (Memorandum) in Further Support of Schwebel Baking Company's Motion to (A) Enter Final Order Approving Class Action Settlement and (B) Approve Class Counsels' Application for Award of Professional Fees and Expenses Filed by Schwebel Baking Company (related documents 3927 Generic Motion) (Neumann, David aty) (Entered: 05/19/2020)
05/19/2020    Status conference Hearing Held - motion to compromise filed re: 44 with OVEC, further scheduling order to be uploaded re: 45 with Maryland Solar --(related document(s): 4028 Scheduling Order) (mknot) (Entered: 05/19/2020)
05/19/2020  4051 Request for Transcript by Brouse McDowell, LPA for 05/19/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/19/2020)
05/19/2020  4052 Affidavit Filed by Schwebel Baking Company (related documents 4049 Declaration, 4050 Reply) (Attachments: # 1 Exhibit A - Service List) (Neumann, David aty) (Entered: 05/19/2020)
05/20/2020    Parties wishing to appear or audit the hearing telephonic scheduled ON May 21,2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants.Hearing Scheduled, scheduled for 5/21/2020 at 10:00 AM (telephonic) (mknot) (Entered: 05/20/2020)
05/20/2020  4053 Certificate of Service of Christian Rivera Regarding Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board, Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board, and The Reorganized Debtors' Status Report on Proceedings Remanded from the Sixth Circuit Regarding the OVEC Rejection Motion, PPA Rejection Motion and Other Related Matters Filed by Other Prof. Prime Clerk LLC (related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4043 Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (RE: related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4044 Status Report / The Reorganized Debtors' Status Report On Proceedings Remanded From The Sixth Circuit Regarding The OVEC Rejection Motion, PPA Rejection Motion And Other Related Matters Filed by Debtor Energy Harbor LLC (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A - Schedule) (Fairweather, John aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/20/2020)
05/21/2020    Hearing Held -- approved --(related document(s): 3927 Generic Motion filed by Schwebel Baking Company, 4050 Reply filed by Schwebel Baking Company) (mknot) (Entered: 05/21/2020)
05/21/2020  4054 Notice of July Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4055 Document / Certificate of No Objection to Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3950 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4056 Certificate of Service of James Mapplethorpe Regarding Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 a.m. (Prevailing Easter Time), Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims and Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk (related document(s)4045 Document / Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4048 Notice of Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/16/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/21/2020)
05/21/2020  4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4058 Notice of Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/22/2020  4059 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4051) Notice Date 05/21/2020. (Admin.) (Entered: 05/22/2020)
05/22/2020  4060 Adversary case 20-05029. Notice of Removal (filed by Reorganized Debtor Energy Harbor Nuclear Corp. and the Plan Administrator by Energy Harbor Nuclear Corp. Fee Amount $350 (Attachments: # 1 Exhibit A - Instructions for Service # 2 Exhibit B - Complaint # 3 Exhibit C - Summons Issued to Energy Harbor) Nature of Suit:01 (Determination of Removed Claim or Cause; Rule 7001(10)) (Fairweather, John aty) Modified on 5/22/2020 (bhemi). (Entered: 05/22/2020)
05/22/2020  4061 Document Certificate of No Objection to Loomis, Ewert, Parsley, Davis & Gotting, P.C. for Services Rendered and Expenses Incurred as Counsel for the Debtors from March 31, 2018 Through February 29, 2020 Filed by Interested Party FirstEnergy Corp.. (Oliva, Michael aty) (Entered: 05/22/2020)
05/22/2020  4062 Notice of Hearing on Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4063 Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4064 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3932 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4065 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3968 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4066 Transcript of Hearing Held 05/19/2020 RE: Ommibus Motions Hearings Docket and Pre-Trial Conference in Adversary Cases #18-5021 and #18-5100. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/20/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/29/2020. Redaction Request Due By 6/12/2020. Redacted Transcript Submission Due By 6/22/2020. Transcript access will be restricted through 8/20/2020. (bhemi) (Entered: 05/22/2020)
05/22/2020  4067 Support Document Supplement to Third Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Final Allowance of Compensation and for Reimbursement of Expenses Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Attachments: # 1 Exhibit) (Vassiles, Chrysanthe aty) (Entered: 05/22/2020)
05/26/2020  4068 Order Allowing Administrative Expense Claim of First Solar, Inc. (Related Doc # 3886) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4069 Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3900) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4070 Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee (Related Doc # 3924) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4071 Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23 (Related Doc # 3927) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4072 Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award Signed on 5/26/2020 (RE: related document(s)3927 Generic Motion, 4071 Generic Order). (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4073 Order Granting Motion To Appear pro hac vice of Mary Rock (Related Doc # 4041) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4074 Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption (Related Doc # 4013) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4075 Notice of Withdrawal of Appearance for Danielle L. Dietrich Filed by Ellwood Group, Inc., Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC. (Dietrich, Danielle aty) (Entered: 05/26/2020)
05/27/2020  4076 Certificate of Service of James Mapplethorpe Regarding Notice of July Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)4054 Notice of July Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 05/27/2020)
05/28/2020  4077 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 05/28/2020)
05/28/2020  4078 Certificate of Service of Nathan Chien Regarding Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Notice of Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Notice of Removal, Notice of Hearing on Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, and Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation between Energy Harbor LLC and Ohio Valley Electric Corporation regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4058 Notice of Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4060 Adversary case 20-05029. Notice of Removal (filed by Reorganized Debtor Energy Harbor Nuclear Corp. and the Plan Administrator by Energy Harbor Nuclear Corp. Fee Amount $350 (Attachments: # 1 Exhibit A - Instructions for Service # 2 Exhibit B - Complaint # 3 Exhibit C - Summons Issued to Energy Harbor) Nature of Suit:01 (Determination of Removed Claim or Cause; Rule 7001(10)) (Fairweather, John aty) Modified on 5/22/2020 (bhemi)., 4062 Notice of Hearing on Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4063 Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/28/2020)
05/29/2020  4079 Document / Transmittal of Quarterly Post Confirmation Report For The Period April 1, 2020 to May 26, 2020 For FE Aircraft Leasing Corp. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4080 Document / Transmittal of Quarterly Post Confirmation Report For The Period April 1, 2020 to May 26, 2020 For Norton Energy Storage, L.L.C. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4081 Document / Certificate of No Objection to Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP (RE: related document(s)3975 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4082 Document / Certificate of No Objection to Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP (RE: related document(s)3976 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4083 Certificate of Service of Asir U. Ashraf Regarding Order Allowing Administrative Expense Claim of First Solar, Inc., Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection, Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee, Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23, Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award, and Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)4068 Order Allowing Administrative Expense Claim of First Solar, Inc. (Related Doc 3886) Signed on 5/26/2020. (bhemi crt), 4069 Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc 3900) Signed on 5/26/2020. (bhemi crt), 4070 Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee (Related Doc 3924) Signed on 5/26/2020. (bhemi crt), 4071 Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23 (Related Doc 3927) Signed on 5/26/2020. (bhemi crt), 4072 Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award Signed on 5/26/2020 (RE: related document(s)3927 Generic Motion, 4071 Generic Order). (bhemi crt), 4074 Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption (Related Doc 4013) Signed on 5/26/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/29/2020)
06/01/2020  4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2020)
06/01/2020  4085 Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/01/2020)
06/02/2020  4086 Document Certificate of No Objection to (Consolidated) Ninth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the Period December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3986 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/02/2020)
06/02/2020  4087 Notice of Withdrawal of Administrative Claim No. 47-1 Filed by Creditor Enercon Services, Inc.. (O'Connor, Patrick aty) (Entered: 06/02/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/03/2020    TELEPHONIC STATUS HEARING RESCHEDULED (RE: related document(s)45 Motion to Reject Lease or Executory Contract)4028 scheduling order - Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 06/03/2020)
06/04/2020  4088 Certificate of Service Of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc., Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Prime Clerk (related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4085 Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/04/2020)
06/05/2020  4089 Motion to Withdraw as Attorney /Notice of Withdrawal and Request to be Removed from Services Lists for Mary Rock [D.I. 4041, 4073] Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (Williamson, Brady aty) (Entered: 06/05/2020)
06/09/2020  4090 Correspondence (Public Document) Filed by Jeff Barge (bhemi). Related document(s) 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review filed by Other Prof. Direct Fee Review LLC. Modified on 6/9/2020 (bhemi). (Entered: 06/09/2020)
06/09/2020  4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/09/2020)
06/09/2020  4092 Notice of Motion / Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/09/2020)
06/10/2020  4093 Amended Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 06/10/2020)
06/11/2020  4094 Document / Statement With Respect to Fourth Interim and Final Fee Application of BDO USA, LLP Filed by Debtor Pleasants Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) (Entered: 06/11/2020)
06/12/2020  4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/12/2020)
06/12/2020  4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/12/2020)
06/12/2020  4097 Certificate of Service of Asir U. Ashraf Regarding Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims, and Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4092 Notice of Motion / Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 06/12/2020)
06/15/2020  4098 Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Signed on 6/15/2020 (RE: related document(s)4057 Generic Motion). (bhemi crt) (Entered: 06/15/2020)
06/15/2020  4099 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Signed on 6/15/2020 (RE: related document(s)4047 Generic Motion). (bhemi crt) (Entered: 06/15/2020)
06/15/2020    Hearing Held - BOTH MOTIONS GRANTED. (related document(s): 4047 Generic Motion filed by Energy Harbor LLC, 4057 Generic Motion filed by Mark A. Roberts) (bhemi) (Entered: 06/15/2020)
06/15/2020  4100 Request for Transcript by Bridget A. Franklin for 06/15/2020 Hearing. Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 06/15/2020)
06/16/2020  4101 Correspondence (Public Document) Filed by Jeff Barge (bhemi). Related document(s) 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review filed by Other Prof. Direct Fee Review LLC. Modified on 6/16/2020 (bhemi). (Entered: 06/16/2020)
06/17/2020  4102 Certificate of Service of Joudeleen C. Frans Regarding Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/17/2020)
06/18/2020  4103 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31,). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4104 Document / Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4105 Document / Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4106 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4107 Document / Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Exp). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4108 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4109 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4110 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4111 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4112 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4113 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurr). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4114 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4115 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4116 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4117 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4118 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4119 Document / Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: &). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4120 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Fa). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4121 Document / Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4103 Document, 4104 Document, 4105 Document, 4106 Document, 4107 Document, 4108 Document, 4109 Document, 4110 Document, 4111 Document, 4112 Document, 4113 Document, 4114 Document, 4115 Document, 4116 Document, 4117 Document, 4118 Document, 4119 Document, 4120 Document). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/18/2020)
06/19/2020  4123 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4100) Notice Date 06/18/2020. (Admin.) (Entered: 06/19/2020)
06/19/2020  4124 Transcript of Hearing Held 06/15/2020 RE: Motions to Approve Stipulation Between Energy Harbor and OVEC, Energy Harbor Nuclear Generation, Energy Harbor Nuclear Corp and USEC. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/17/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/26/2020. Redaction Request Due By 7/10/2020. Redacted Transcript Submission Due By 7/20/2020. Transcript access will be restricted through 9/17/2020. (bhemi) (Entered: 06/19/2020)
06/19/2020  4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 06/19/2020)
06/19/2020  4126 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim). (Franklin, Bridget aty) (Entered: 06/19/2020)
06/19/2020  4127 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/19/2020)
06/22/2020    Hearing rescheduled, from 6/23/20 (RE: related document(s)3943 Application for Administrative Expenses) Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 06/22/2020)
06/22/2020    Parties wishing to appear or audit the Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON June 23, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants (mknot) (Entered: 06/22/2020)
06/22/2020  4128 Document / Proposed Docket For Hearing on Matters Scheduled For June 23, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 06/22/2020)
06/23/2020    Hearing Held -- all granted --(related document(s): 4032 Generic Motion filed by Mark A. Roberts, 4042 Generic Motion filed by Mark A. Roberts, 4084 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 06/23/2020)
06/23/2020  4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4130 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co (Related Doc # 4032) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4131 Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, The International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board (Related Doc # 4042) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4132 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Westech Engineering, Inc (Related Doc # 4084) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/24/2020  4133 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/24/2020)
06/24/2020  4134 Certificate of Service of James Mapplethorpe Regarding Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black, McCuskey, Souers & Arbaugh, LPA, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests, and Notice of Filing Interim and Final Fee Applications for Certain Estate Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)4103 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31,). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4104 Document / Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4105 Document / Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4106 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4107 Document / Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Exp). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4108 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4109 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4110 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4111 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4112 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4113 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurr). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4114 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4115 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4116 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4117 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4118 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4119 Document / Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: &). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4120 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Fa). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4121 Document / Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4103 Document, 4104 Document, 4105 Document, 4106 Document, 4107 Document, 4108 Document, 4109 Document, 4110 Document, 4111 Document, 4112 Document, 4113 Document, 4114 Document, 4115 Document, 4116 Document, 4117 Document, 4118 Document, 4119 Document, 4120 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 06/24/2020)
06/24/2020  4135 Certificate of Service of Asir U. Ashraf Regarding Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4098 Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Signed on 6/15/2020 (RE: related document(s)4057 Generic Motion). (bhemi crt), 4099 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Signed on 6/15/2020 (RE: related document(s)4047 Generic Motion). (bhemi crt)). (Baer, Herbert cr) (Entered: 06/24/2020)
06/25/2020  4136 Request for Transcript by Bridget A. Franklin for 06/23/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 06/25/2020)
06/25/2020  4137 Certificate of Service of Christian Rivera Regarding Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim and Notice of Plan Administrators Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Prime Clerk (related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4126 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4127 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/25/2020)
06/28/2020  4138 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4136) Notice Date 06/27/2020. (Admin.) (Entered: 06/28/2020)
06/29/2020  4139 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Interim and Final Fee Applications for Certain Estate Professionals and Proposed Docket for Hearing on Matters Scheduled for June 23, 2020, at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk LLC (related document(s)4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4128 Document / Proposed Docket For Hearing on Matters Scheduled For June 23, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/29/2020)
06/30/2020  4140 Transcript of Hearing Held 06/23/2020 RE: Pre-Trial in AP Case 18-5100 and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/28/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/7/2020. Redaction Request Due By 7/21/2020. Redacted Transcript Submission Due By 7/31/2020. Transcript access will be restricted through 9/28/2020. (bhemi) (Entered: 06/30/2020)
06/30/2020    Telephonic Hearing Scheduled for 7/1/2020 at 2:00 pm along with Adv 18-5021 will be held via Court-solutions. Parties wishing to appear telephonic must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 06/30/2020)
06/30/2020  4141 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Form W-9 (Request for Taxpayer Identification Number and Certification) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/30/2020)
07/01/2020  4142 Notice of Withdrawal Filed by Debtor Energy Harbor LLC (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) (Entered: 07/01/2020)
07/01/2020  4143 Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 07/01/2020)
07/02/2020    Hearing Held -- STIPULATION APPROVED --(related document(s): 3884 Application for Administrative Expenses filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 3943 Application for Administrative Expenses filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 4091 Generic Motion filed by Energy Harbor LLC) (mknot) (Entered: 07/02/2020)
07/02/2020  4144 Notice of August Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 07/02/2020)
07/02/2020  4145 Certificate of Service of Asir U. Ashraf Regarding Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion to Approve Stipulation among the Plan Administrator and Walgreen Co., Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board and Order Granting Motion to Approve Stipulation among the Plan Administrator and Westech Engineering, Inc Filed by Other Prof. Prime Clerk (related document(s)4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt), 4130 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co (Related Doc 4032) Signed on 6/23/2020. (bhemi crt), 4131 Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, The International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board (Related Doc 4042) Signed on 6/23/2020. (bhemi crt), 4132 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Westech Engineering, Inc (Related Doc 4084) Signed on 6/23/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/02/2020)
07/06/2020  4146 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims (Related Doc # 4091) Signed on 7/4/2020. (bhemi crt) (Entered: 07/06/2020)
07/07/2020  4147 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Ohio Valley Electric Corporation in Case #20-3323 Issued on 7/1/2020. (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 07/07/2020)
07/08/2020  4148 Certificate of Service of James Mapplethorpe Regarding Notice of August Omnibus Hearing Date. Hearing Scheduled for August 18, 2020 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk (related document(s)4144 Notice of August Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 07/08/2020)
07/08/2020  4149 Certificate of Service of Christian Rivera Regarding Notice of Withdrawal Filed by Other Prof. Prime Clerk LLC (related document(s)4142 Notice of Withdrawal Filed by Debtor Energy Harbor LLC (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 07/08/2020)
07/09/2020  4150 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, as Amended Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 07/09/2020)
07/13/2020  4151 Document NOTICE OF SERVICE OF MATT CANESTRALE CONTRACTING, INC.'S ANSWERS TO PLAN ADMINISTRATORS FIRST SET OF REQUESTS FOR ADMISSION Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 07/13/2020)
07/13/2020  4152 Opposition Response to PLAN ADMINISTRATOR'S TWENTY-SEVENTH OMNIBUS OBJECTION TO CERTAIN PROOF OF CLAIM Filed by Crystal Marie Hawken, Drexall Norman Ray Hawken (related documents 4125 Objection to Claim, 4126 Declaration, 4127 Notice of Objection) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Cunning, Timothy aty) (Entered: 07/13/2020)
07/13/2020  4153 Final Order By Judge Sara Lioi, Re: Appeal on Civil Action Number: 5:20cv-00675, Settled and Dismissed Signed on 7/13/2020 . (bhemi crt) (Entered: 07/13/2020)
07/13/2020  4154 Reply to / Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Direct Fee Review LLC (related documents 4090 Correspondence (Public Document)) (Franklin, Bridget aty) (Entered: 07/13/2020)
07/14/2020  4155 Declaration re: / Declaration of Judah L. Rose Regarding Final Fee Application Filed by Other Prof. ICF Resources, LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) (Entered: 07/14/2020)
07/16/2020  4156 Document / Transmittal of Quarterly Post Confirmation Report Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 07/16/2020)
07/16/2020  4157 Document / Transmittal of Quarterly Post Confirmation Report Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 07/16/2020)
07/16/2020  4158 Response to / Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Attachments: # 1 Exhibit A - Initial Response) (Franklin, Bridget aty) (Entered: 07/16/2020)
07/17/2020  4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty) (Entered: 07/17/2020)
07/17/2020  4160 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/17/2020)
07/17/2020  4161 Declaration re: Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of PJT Partners LP Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Debitetto, Rocco aty) (Entered: 07/17/2020)
07/20/2020  4162 Document / Proposed Docket For Hearing On Matters Scheduled For July 21, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) (Entered: 07/20/2020)
07/21/2020    Hearing Held --GRANTED- (RE: related document(s)4095 Extend Time, Motion to) (mknot) (Entered: 07/21/2020)
07/21/2020    Hearing Held --SUSTAINED with the exception of Hawken claim which will be held on 8/18/2020 (RE: related document(s)4125 Objection to Claim) (mknot) (Entered: 07/21/2020)
07/21/2020    Hearing held and continued (related document(s): 3978 Application for Compensation filed by BDO USA, LLP, 3979 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3981 Application for Compensation filed by Rocco I. Debitetto, Milbank LLP, 3982 Application for Compensation filed by Hahn Loeser & Parks LLP, 3983 Application for Compensation filed by FTI Consulting, Inc., 3984 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3987 Application for Compensation filed by PJT Partners LP, 3989 Application for Compensation filed by Direct Fee Review LLC, 3990 Application for Compensation filed by Ernst & Young LLP, 3991 Application for Compensation filed by Hogan Lovells US LLP, 3992 Application for Compensation filed by Honigman LLP, 3993 Application for Compensation filed by ICF Resources, LLC, 3994 Application for Compensation filed by KPMG LLP, 3995 Application for Compensation filed by Lazard Freres & Co. LLC, 3996 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation filed by Ropes & Gray LLP, 3998 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation filed by Brouse McDowell, 4000 Application for Compensation filed by Sitrick and Company, Inc., 4125 Objection to Claim filed by Mark A. Roberts) Hearing scheduled for 08/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 07/21/2020)
07/21/2020  4163 Request for Transcript by Bridget A. Franklin for 07/21/2020 Hearing. Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) (Entered: 07/21/2020)
07/21/2020  4164 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 07/21/2020)
07/22/2020  4165 Request for Transcript by Brady Williamson for 07/21/2020 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 07/22/2020)
07/22/2020  4166 Certificate of Service of James Mapplethorpe Regarding Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Other Prof. Prime Clerk (related document(s)4158 Response to / Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Attachments: # 1 Exhibit A - Initial Response) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 07/22/2020)
07/22/2020  4167 Certificate of Service of Asir U. Ashraf Regarding Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Other Prof. Prime Clerk (related document(s)4154 Reply to / Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Direct Fee Review LLC (related documents 4090 Correspondence (Public Document)) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 07/22/2020)
07/23/2020  4168 Correspondence (Public Document) Objection to Payment of Fee Application Distributions to Akin Gump Filed by Jeff Barge (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 7/23/2020 (bhemi). (Entered: 07/23/2020)
07/23/2020  4169 Certificate of Service re: Declaration of Adam Schlesinger in Support of Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of JPT Partners LP Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)4161 Declaration re: Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of PJT Partners LP Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/23/2020)
07/24/2020  4170 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4163) Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
07/24/2020  4171 Eighth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 4095) Signed on 7/24/2020. (bhemi crt) (Entered: 07/24/2020)
07/25/2020  4172 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4165) Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020)
07/26/2020  4173 Certificate of Service of Asir U. Ashraf Regarding Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company, Notice of Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Prime Clerk (related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4160 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 07/26/2020)
07/27/2020  4174 Transcript of Hearing Held 07/21/2020 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/26/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/3/2020. Redaction Request Due By 8/17/2020. Redacted Transcript Submission Due By 8/27/2020. Transcript access will be restricted through 10/26/2020. (bhemi) (Entered: 07/27/2020)
07/27/2020  4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty) (Entered: 07/27/2020)
07/27/2020  4176 Declaration re: Declaration of of Gary M. Kaplan in Support of Motion of First Solar, Inc. to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kaplan, Gary aty) (Entered: 07/27/2020)
07/27/2020  4177 Notice of Motion Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Kaplan, Gary aty) (Entered: 07/27/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/28/2020  4178 Certificate of Service of Asir U. Ashraf Regarding Proposed Docket for Hearing on Matters Scheduled for July 21, 2020 at 10:00 a.m.(Prevailing Eastern Time) Filed by Other Prof. Prime Clerk LLC (related document(s)4162 Document / Proposed Docket For Hearing On Matters Scheduled For July 21, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 07/28/2020)
07/28/2020  4179 Withdraw Document / Notice of Withdrawal of Objection to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor Energy Harbor LLC (RE: related document(s)3358 Objection to Claim). (Franklin, Bridget aty) Modified on 7/29/2020 (bhemi). (Entered: 07/28/2020)
07/29/2020  4180 Notice of September Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 07/29/2020)
08/03/2020  4182 Correspondence (Public Document) Objection to Akin Gump and Sitrick & Co's Fee Applications Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: & filed by Other Prof. Sitrick and Company, Inc. Modified on 8/3/2020 (bhemi). (Entered: 08/03/2020)
08/03/2020  4183 Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 8/3/2020 (RE: related document(s)4125 Objection to Claim). (bhemi crt) (Entered: 08/03/2020)
08/04/2020  4184 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Maryland Solar Holdings, Inc in Case #20-3325 Issued on 8/4/2020 (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 08/04/2020)
08/05/2020  4185 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/05/2020)
08/07/2020  4186 Motion to Appear pro hac vice for Timothy E. Hoeffner Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) (Entered: 08/07/2020)
08/07/2020  4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/07/2020)
08/07/2020  4188 Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/07/2020)
08/08/2020  4189 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Prime Clerk (related document(s)4183 Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 8/3/2020 (RE: related document(s)4125 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/08/2020)
08/10/2020  4190 Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 08/10/2020)
08/10/2020  4191 Memorandum in Opposition to Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. a Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick, Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Panhandle Investment Company, Beatrice McGaffick, James W. McGaffick Jr., John D. McGaffick, James C. McGaffick, 2008 James W. McGaffick, Jr. A Family Revocable Trust Agreement (RE: related document(s)4159 Objection to Claim). (Attachments: # 1 Exhibit Map of McGaffick Parcels # 2 Exhibit Map of Panhandle Parcels # 3 Exhibit Pump Station Photograph) (Pearl, Kevin aty) (Entered: 08/10/2020)
08/10/2020  4192 Objection to / Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Mark A. Roberts (related documents 4175 Motion to Compel) (Franklin, Bridget aty) (Entered: 08/10/2020)
08/10/2020  4193 Declaration re: / Declaration of Lisa G. Beckerman in Support of the Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Other Prof. Mark A. Roberts (RE: related document(s)4192 Objection). (Attachments: # 1 Exhibit 1 - April 24, 2020 Correspondence # 2 Exhibit 2 - April 27, 2020 Correspondence # 3 Exhibit 3 - First Solar Contact Correspondence) (Franklin, Bridget aty) (Entered: 08/10/2020)
08/11/2020  4194 Correspondence (Public Document) Objection to Akin Gump's Final Application for Compensation Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 8/11/2020 (bhemi). (Entered: 08/11/2020)
08/12/2020  4195 Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 08/12/2020)
08/12/2020  4196 Certificate of Service re: Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)4190 Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2020)
08/13/2020  4197 Amended Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 08/13/2020)
08/14/2020  4198 Order Granting Motion To Appear pro hac vice of Timothy E. Hoeffner (Related Doc # 4186) Signed on 8/14/2020. (bhemi crt) (Entered: 08/14/2020)
08/14/2020    Parties wishing to appear telephonic or audit the Omnibus hearing along with the Fee Applications scheduled on August 18, 2020 at 10:00 a.m. must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (bhemi) (Entered: 08/14/2020)
08/14/2020  4199 Certificate of Service Filed by Other Prof. Prime Clerk (related document(s)4192 Objection to / Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Mark A. Roberts (related documents 4175 Motion to Compel) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4193 Declaration re: / Declaration of Lisa G. Beckerman in Support of the Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Other Prof. Mark A. Roberts (RE: related document(s)4192 Objection). (Attachments: # 1 Exhibit 1 - April 24, 2020 Correspondence # 2 Exhibit 2 - April 27, 2020 Correspondence # 3 Exhibit 3 - First Solar Contact Correspondence) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/14/2020)
08/17/2020  4201 Correspondence (Public Document) Affidavit of Vilis Inde in Support of Objection of Jeff Barge Filed August, 2020. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4194 Correspondence (Public Document). Modified on 8/17/2020 (bhemi). (Entered: 08/17/2020)
08/17/2020  4202 Correspondence (Public Document) Memorandum in Support of Mr. Inde's Affidavit Regarding the Billing of Fee Applications in the Above Captioned Case Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4201 Correspondence (Public Document). Modified on 8/17/2020 (bhemi). (Entered: 08/17/2020)
08/17/2020  4200 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 4194 Correspondence (Public Document)) (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4203 Correspondence (Public Document) Affidavit with Attached Energy and Policy Institute Newsletter Filed by Jeff Barge. (bhemi) (Entered: 08/17/2020)
08/17/2020  4204 Reply to Debtors Opposition to Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by First Solar, Inc. (related documents 4175 Motion to Compel, 4192 Objection) (Kaplan, Gary aty) (Entered: 08/17/2020)
08/17/2020  4205 Document / Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4206 Response to Statement in Support of Continued Delay of Approval of Outstanding Fees and Expenses of Debtors' Professionals Filed by STATE OF OHIO (related documents 3998 Application for Compensation, 3999 Application for Compensation, 4000 Application for Compensation) (Doty, Robert aty) (Entered: 08/17/2020)
08/17/2020  4207 Document / Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts (RE: related document(s)4205 Document). (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4208 Notice [Notice Of Continued Hearing On Motion Of First Solar, Inc. To Compel Payment Of Its Allowed Claim Pursuant To Debtors Confirmed Chapter 11 Plan] Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty)). (Kaplan, Gary aty) (Entered: 08/17/2020)
08/18/2020  4209 Request for Transcript by Bridget A. Franklin for 08/18/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 08/18/2020)
08/18/2020  4210 Request for Transcript by T. Daniel Reynolds for 08/18/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/18/2020)
08/18/2020    Hearing Held and Rescheduled - (related document(s): 4125 Objection to Claim filed by Mark A. Roberts, 4152 Response filed by Crystal Marie Hawken, Drexall Norman Ray Hawken, 4175 Motion to Compel filed by First Solar, Inc., 4192 Objection filed by Mark A. Roberts, 4204 Reply filed by First Solar, Inc.) Telephonic Hearing scheduled for 09/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/18/2020)
08/18/2020    Hearing Held: INTERIM APPROVAL GRANTED TO ALL PROFESSIONALS EXCEPT FOR AKIN GUMP. INTERIM AND FINAL APPROVAL FOR ALL PROFESSIONALS RESCHEDULED TO 11/17/2020. OBJECTIONS FILED BY JEFF BARGE ARE OVERRULED. (related document(s): 3978 Application for Compensation filed by BDO USA, LLP, 3979 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3984 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3990 Application for Compensation filed by Ernst & Young LLP, 3991 Application for Compensation filed by Hogan Lovells US LLP, 3992 Application for Compensation filed by Honigman LLP, 3993 Application for Compensation filed by ICF Resources, LLC, 3994 Application for Compensation filed by KPMG LLP, 3995 Application for Compensation filed by Lazard Freres & Co. LLC, 3996 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation filed by Ropes & Gray LLP, 3998 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation filed by Brouse McDowell, 4000 Application for Compensation filed by Sitrick and Company, Inc.,) Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) Modified on 8/18/2020 (bhemi). Modified on 8/18/2020 (bhemi). Modified on 8/18/2020 (bhemi). (Entered: 08/18/2020)
08/18/2020    Hearing Held - INTERIM AND FINAL FEE APPLICATIONS GRANTED. (related document(s): 3981 Application for Compensation filed by Rocco I. Debitetto, Milbank LLP, 3982 Application for Compensation filed by Hahn Loeser & Parks LLP, 3989 Application for Compensation filed by Direct Fee Review LLC) (bhemi). Related document(s) 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. filed by Financial Advisor FTI Consulting, Inc., 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. filed by Other Prof. PJT Partners LP. Modified on 8/18/2020 (bhemi). (Entered: 08/18/2020)
08/18/2020  4211 Notice of Omnibus Hearing Dates Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 08/18/2020)
08/18/2020  4212 Certificate of Service of Christian Rivera Regarding Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Prime Clerk LLC (related document(s)4195 Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/18/2020)
08/20/2020  4213 Notice of Appearance and Request for Notice on behalf of the State of Ohio by Trish D. Lazich Filed by Creditor STATE OF OHIO. (Lazich, Trish aty) (Entered: 08/20/2020)
08/20/2020  4214 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company, and Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Prime Clerk LLC (related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4188 Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/20/2020)
08/21/2020  4215 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4209) Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
08/21/2020  4216 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4210) Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
08/21/2020  4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 08/21/2020)
08/21/2020  4218 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/21/2020)
08/21/2020  4219 Order for Payment of Fees and Expenses for Direct Fee Review LLC,Examiner,Period: 12/1/2019 to 2/27/2020, Fee awarded: $25200.00, Expenses awarded: $0.00; for FTI Consulting, Inc.,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $151613.50, Expenses awarded: $0.00; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 12/1/2019 to 2/27/2020, Fee awarded: $48410.50, Expenses awarded: $597.19; for Milbank LLP,Creditor Comm. Aty,Period: 12/1/2019 to 2/27/2020, Fee awarded: $1708045.50, Expenses awarded: $2887.47; for PJT Partners LP,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $512931.03, Expenses awarded: $3476.54; Awarded on 8/21/2020 Signed on 8/21/2020 (RE: related document(s)3981 Application for Compensation, 3982 Application for Compensation, 3983 Application for Compensation, 3987 Application for Compensation, 3989 Application for Compensation). (spete crt) (Entered: 08/21/2020)
08/21/2020  4220 Order for Payment of Fees and Expenses for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 12/1/2019 to 2/26/2020, Fee awarded: $359732.00, Expenses awarded: $1224.31; for Brouse McDowell,Debtor's Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $281245.50, Expenses awarded: $30113.23; for Ernst & Young LLP,Accountant,Period: 10/24/2019 to 2/27/2020, Fee awarded: $312597.50, Expenses awarded: $15601.10; for Hogan Lovells US LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $227539.50, Expenses awarded: $140.00; for Honigman LLP,Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $25500.00, Expenses awarded: $93.17; for ICF Resources, LLC,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $11510.00, Expenses awarded: $70.00; for KPMG LLP,Consultant,Period: 12/1/2019 to 2/27/2020, Fee awarded: $485385.10, Expenses awarded: $6031.22; for Lazard Freres & Co. LLC,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $11732000.00, Expenses awarded: $46647.50; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $4414.14, Expenses awarded: $70.00; for Ropes & Gray LLP,Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $15234.50, Expenses awarded: $77.79; for Sitrick and Company, Inc.,Consultant,Period: 12/1/2019 to 2/27/2020, Fee awarded: $81343.25, Expenses awarded: $16573.44; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $10744.00, Expenses awarded: $0.00; Awarded on 8/21/2020 Signed on 8/21/2020 (RE: related document(s)3979 Application for Compensation, 3984 Application for Compensation, 3990 Application for Compensation, 3991 Application for Compensation, 3992 Application for Compensation, 3993 Application for Compensation, 3994 Application for Compensation, 3995 Application for Compensation, 3996 Application for Compensation, 3997 Application for Compensation, 3999 Application for Compensation, 4000 Application for Compensation). (spete crt) (Entered: 08/21/2020)
08/21/2020  4221 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty- Eighth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim). (Franklin, Bridget aty) (Entered: 08/21/2020)
08/24/2020  4222 Transcript of Hearing Held 08/18/2020 RE: Omnibus Motions Docket and Final Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/23/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2020. Redaction Request Due By 9/14/2020. Redacted Transcript Submission Due By 9/24/2020. Transcript access will be restricted through 11/23/2020. (bhemi) (Entered: 08/24/2020)
08/24/2020  4223 Certificate of Service of Christian Rivera Regarding Notice of Omnibus Hearing Dates Filed by Other Prof. Prime Clerk (related document(s)4211 Notice of Omnibus Hearing Dates Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/24/2020)
08/24/2020  4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/24/2020)
08/24/2020  4225 Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (RE: related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/24/2020)
08/25/2020  4226 Certificate of Service of Christian Rivera Regarding Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims), Notice of Plan Administrators Twenty-Eighth Omnibus Objection to Certain Proofs of Claims (Amended Claims, No Liability Claims) Filed by Other Prof. Prime Clerk LLC (related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4218 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/25/2020)
08/25/2020  4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/25/2020)
08/25/2020  4228 Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/25/2020)
08/28/2020  4229 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP and Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Prime Clerk (related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4225 Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (RE: related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/28/2020)
08/28/2020  4230 Certificate of Service of Christian Rivera Regarding Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation, Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 a.m., and Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk (related document(s)4200 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 4194 Correspondence (Public Document)) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4205 Document / Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4207 Document / Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts (RE: related document(s)4205 Document). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/28/2020)
09/01/2020  4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 09/01/2020)
09/01/2020  4232 Declaration re: / Declaration of Mark A. Roberts in Support of the Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline). (Franklin, Bridget aty) (Entered: 09/01/2020)
09/01/2020  4233 Notice of Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/01/2020)
09/09/2020  4234 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc, Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar Filed by Other Prof. Prime Clerk (related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4228 Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/09/2020)
09/11/2020  4235 Order Directing the United States to Appear and State its Position or be Presumed to Have No Objection to the Final Applications for Compensation of the Debtors' Bankruptcy Professionals Signed on 9/11/2020 (RE: related document(s)3998 Application for Compensation). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/11/2020)
09/14/2020  4236 Notice of Order to Set Hearing (RE: related document(s)4235) Notice Date 09/13/2020. (Admin.) (Entered: 09/14/2020)
09/14/2020  4237 Certificate of Service of Matthew Gonzalez Regarding Plan Administrator's Motion to Extend Claims Objection Deadline, Declaration of Mark A. Roberts and Notice of Plan Administrator's Motion to Extend Claims Objection Deadline. Hearing Scheduled for September 22, 2020 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk (related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4232 Declaration re: / Declaration of Mark A. Roberts in Support of the Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4233 Notice of Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/14/2020)
09/15/2020  4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 09/15/2020)
09/15/2020  4239 Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (RE: related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/15/2020)
09/16/2020  4240 First Amended Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 9/16/2020 (RE: related document(s)4007 Scheduling Order). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/16/2020)
09/21/2020  4241 Document / Proposed Docket for Hearing on Matters Scheduled for September 22, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 09/21/2020)
09/22/2020    Hearing Held -- all granted -- (RE: related document(s)4187 Generic Motion, 4224 Generic Motion, 4227 Generic Motion, 4231 Generic Motion) (mknot) (Entered: 09/22/2020)
09/22/2020    Hearing Held --sustained -- (RE: related document(s)4217 Objection to Claim) (mknot) (Entered: 09/22/2020)
09/22/2020    Hearing held and rescheduled (related document(s): 3877 Application for Administrative Expenses filed by Trinity Industries Leasing Company, 4175 Motion to Compel filed by First Solar, Inc., 4192 Objection filed by Mark A. Roberts, 4204 Reply filed by First Solar, Inc.) Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/22/2020)
09/22/2020    Status hearing held and rescheduled (related document(s): 4159 Objection to Claim filed by Mark A. Roberts, 4191 Memorandum in Opposition to filed by Panhandle Investment Company, Beatrice McGaffick, James W. McGaffick, John D. McGaffick, James C. McGaffick, 2008 James W. McGaffick, Jr. A Family Revocable Trust Agreement) Hearing scheduled for 01/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/22/2020)
09/22/2020  4242 Request for Transcript by Bridget A. Franklin for 09/22/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 09/22/2020)
09/22/2020  4243 Scheduling Order Regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims Signed on 9/22/2020 (RE: related document(s)4159 Objection to Claim, 4191 Memorandum in Opposition to). Pre-Trial Conference set for 1/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4244 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company (Related Doc # 4187) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4245 Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Signed on 9/22/2020 (RE: related document(s)4217 Objection to Claim). (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4246 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP (Related Doc # 4224) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4247 Order Granting Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. (Related Doc # 4227) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/25/2020  4248 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4242) Notice Date 09/24/2020. (Admin.) (Entered: 09/25/2020)
09/25/2020  4249 Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline (Related Doc # 4231) Signed on 9/25/2020. (bhemi crt) (Entered: 09/25/2020)
09/25/2020  4250 Transcript of Hearing Held 09/22/2020 RE: Status Conference 18-5021 and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/24/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/2/2020. Redaction Request Due By 10/16/2020. Redacted Transcript Submission Due By 10/26/2020. Transcript access will be restricted through 12/24/2020. (bhemi) (Entered: 09/25/2020)
09/28/2020    Returned Mail: Mail originally sent on 09/13/2020 returned as undeliverable. Could not mail Form pdf755 to: The Oxley Group 81 South 5th St. Suite 200 Columbus, OH 43215-4323. (ADIrm adi) (Entered: 09/28/2020)
09/28/2020  4251 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Federal Energy Regulatory Commission in Case #20-3321 Issued on 8/28/2020 (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/28/2020  4252 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Office of the Ohio Consumers' Counsel in Case #20-3324 Issued on 8/10/2020 (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/28/2020  4253 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Maryland Solar Holdings, Inc in Case #20-3325 Issued on 7/1/2020 (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/29/2020    Adversary Case 5:20-ap-5029 Closed (bhemi) (Entered: 09/29/2020)
09/30/2020  4254 Certificate of Service of Jeff BloisseBaez Regarding Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken, and Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Prime Clerk LLC (related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4239 Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (RE: related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/30/2020)
10/01/2020  4255 Certificate of Service of Asir U. Ashraf Regarding Scheduling Order regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims, Order Granting Motion to Approve Stipulation among the Plan Administrator and Trinity Industries Leasing Company, Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims), Order Granting Motion to Approve Stipulation among the Plan Administrator and Tannor Partners Credit Fund LP, Order Granting Motion to Approve Stipulation among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Prime Clerk LLC (related document(s)4243 Scheduling Order Regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims Signed on 9/22/2020 (RE: related document(s)4159 Objection to Claim, 4191 Memorandum in Opposition to). Pre-Trial Conference set for 1/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 4244 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company (Related Doc 4187) Signed on 9/22/2020. (bhemi crt), 4245 Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Signed on 9/22/2020 (RE: related document(s)4217 Objection to Claim). (bhemi crt), 4246 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP (Related Doc 4224) Signed on 9/22/2020. (bhemi crt), 4247 Order Granting Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. (Related Doc 4227) Signed on 9/22/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/01/2020)
10/02/2020  4256 Certificate of Service of Asir U. Ashraf Regarding Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Prime Clerk LLC (related document(s)4249 Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline (Related Doc 4231) Signed on 9/25/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/02/2020)
10/05/2020    Returned Mail: Mail originally sent on 09/13/2020 returned as undeliverable. Could not mail Form pdf755 to: Alvarez & Marsal North America, LLC 1000 Town Center, Suite 750 Southfield, MI 48075-1200. Could not mail Form pdf755 to: BDO USA, LLC c/o Nathan F. Coco 1200 Smith Street 16th floor Houston, TX 77002-1351. (ADIrm adi) (Entered: 10/05/2020)
10/09/2020  4257 Notice of Withdrawal of Motion to Compel Payment of its Allowed Claim Pursuant to Debtors' Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty), 4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Kaplan, Gary aty) (Entered: 10/09/2020)
10/13/2020    Adversary Case 5:20-ap-5016 Closed (bhemi) (Entered: 10/13/2020)
10/14/2020  4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 10/14/2020)
10/14/2020  4259 Notice of Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (RE: related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/14/2020)
10/16/2020  4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 10/16/2020)
10/16/2020  4261 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/16/2020)
10/16/2020  4262 Certificate of Service of Asir U. Ashraf Regarding Motion to Approve Stipulation among the Plan Administrator and the McGaffick Claimants, Notice of Motion to Approve Stipulation among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Prime Clerk LLC (related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4259 Notice of Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (RE: related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 10/16/2020)
10/19/2020    Hearing set for 10/20/20 not necessary, motion to approve stipulation granted -- (related document(s): 4125 Objection to Claim filed by Mark A. Roberts, 4152 Response filed by Crystal Marie Hawken, Drexall Norman Ray Hawken, 4238 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 10/19/2020)
10/19/2020  4263 ORDER GRANTING MOTION TO APPROVE STIPULATION AMONG THE PLAN ADMINISTRATOR AND DREXALL AND CRYSTAL HAWKEN (Related Doc # 4238 Motion to Approve Stipulation) Signed on 10/19/2020. (spete crt) (Entered: 10/19/2020)
10/20/2020  4264 Notice of Service of Subpoena on FirstEnergy Service Company and To Allegheny Energy Supply Company, LLC Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 10/20/2020)
10/20/2020  4265 Notice of Service of the First Set of Requests for Production of Documents to Plan Aministrator Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 10/20/2020)
+ + +
10/21/2020  4266 Certificate of Service of Alexa Rosario Regarding Plan Administrator Objection, Objection to Ohio Bureau of Workers Compensation Filed by Other Prof. Prime Clerk (related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4261 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 10/21/2020)





PACER Service Center
Transaction Receipt
10/28/2020 20:45:43
PACER Login: xxxxxx:4444444:0 Client Code:
Description: Docket Report Search Criteria: 18-50757-amk From: 1/1/1960 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 30 Cost: 3.00


diff --git a/tests/local/test_valid_xml.py b/tests/local/test_valid_xml.py new file mode 100644 index 000000000..436ea27fe --- /dev/null +++ b/tests/local/test_valid_xml.py @@ -0,0 +1,13 @@ +# -*- coding: utf-8 -*- + +import unittest +from juriscraper.lib.html_utils import get_html5_parsed_text +from lxml.html import HtmlElement + + +class CleanXMLTestCase(unittest.TestCase): + def test_bad_docket_data(self): + with open("tests/examples/pacer/other/bad_page.html", "rt") as rf: + data = rf.read() + parsed = get_html5_parsed_text(data) + self.assertTrue(isinstance(parsed, HtmlElement)) From ef4a7ff9e0d83791186cba8a81efe9128f93f99a Mon Sep 17 00:00:00 2001 From: Calvin DeBoer Date: Wed, 4 Nov 2020 06:16:30 -0500 Subject: [PATCH 2/4] remove text filter --- juriscraper/lib/html_utils.py | 2 +- 1 file changed, 1 insertion(+), 1 deletion(-) diff --git a/juriscraper/lib/html_utils.py b/juriscraper/lib/html_utils.py index 76d53b0cb..0cd8f45fe 100644 --- a/juriscraper/lib/html_utils.py +++ b/juriscraper/lib/html_utils.py @@ -54,7 +54,7 @@ def get_html5_parsed_text(text): :return: an lxml.HtmlElement object """ - text = __filter_printable(text) + # text = __filter_printable(text) parsed = html5parser.document_fromstring(text.encode("utf-8")) return fromstring(tostring(parsed, encoding="unicode")) From e3287a78766c7cc97a84b77b1a0eca2ed4ec159d Mon Sep 17 00:00:00 2001 From: Calvin DeBoer Date: Wed, 4 Nov 2020 06:16:12 -0500 Subject: [PATCH 3/4] add failing test --- juriscraper/lib/html_utils.py | 6 + tests/examples/pacer/other/bad_page.html | 5080 ++++++++++++++++++++++ tests/local/test_valid_xml.py | 13 + 3 files changed, 5099 insertions(+) create mode 100644 tests/examples/pacer/other/bad_page.html create mode 100644 tests/local/test_valid_xml.py diff --git a/juriscraper/lib/html_utils.py b/juriscraper/lib/html_utils.py index 20ed378b1..76d53b0cb 100644 --- a/juriscraper/lib/html_utils.py +++ b/juriscraper/lib/html_utils.py @@ -53,6 +53,8 @@ def get_html5_parsed_text(text): :param text: The html of the document :return: an lxml.HtmlElement object """ + + text = __filter_printable(text) parsed = html5parser.document_fromstring(text.encode("utf-8")) return fromstring(tostring(parsed, encoding="unicode")) @@ -271,3 +273,7 @@ def fix_links_in_lxml_tree(link, keep_anchors=False): return url else: return url.split("#")[0] + + +def __filter_printable(text): + return re.sub(r"[\x00-\x1F\x7F]", "", text) diff --git a/tests/examples/pacer/other/bad_page.html b/tests/examples/pacer/other/bad_page.html new file mode 100644 index 000000000..f22ff58e1 --- /dev/null +++ b/tests/examples/pacer/other/bad_page.html @@ -0,0 +1,5080 @@ +Ohio Northern Bankruptcy v5.1.1 +
+ + + +

OpenAP, JNTADMN, LEAD, WdRef, APLDIST, DirApl, CLMAGT




U.S. Bankruptcy Court
Northern District of Ohio (Akron)
Bankruptcy Petition #: 18-50757-amk
+ + +

Assigned to: JUDGE ALAN M. KOSCHIK
Chapter 11
Voluntary
Asset


Date filed:  03/31/2018
Plan confirmed:  10/16/2019
341 meeting:  05/30/2018
Deadline for filing claims:  10/15/2018
Deadline for filing claims (govt.):  10/15/2018

+ + + + + + + + + + + + + + + + + + + + + + + +
Debtor
Energy Harbor LLC, Debtor +
341 White Pond Drive Bldg. B3 +
Akron, OH 44320 +
SUMMIT-OH +
Tax ID / EIN: 31-1560186
fka FirstEnergy Solutions Corp

represented by + Julie Anderson Bickis +
c/o Stark & Knoll Co. LPA +
3475 Ridgewood Road +
Akron, OH 44333 +
330-376-3300 +
Fax : 330-376-6237 +
Email: jbickis@stark-knoll.com

Black, McCuskey, Souers & Arbaugh +
220 Market Avenue South Suite 1000 +
Canton, OH 44702-2180 +
(330) 456-8341

Kate Doorley +
Akin Gump Strauss Hauer & Feld LLP +
1333 New Hampshire Avenue NW +
Robert S. Strauss Building +
Washington, DC 20036 +
202-887-4000 +
Fax : 202-887-4288 +
Email: kdoorley@akingump.com

John Cleaveland Fairweather +
Brouse McDowell +
388 South Main Street Suite 500 +
Akron, OH 44311 +
330-535-5711 x239 +
Fax : 330-253-8601 +
Email: jfairweather@brouse.com

Matthew A. Feldman +
Willkie Farr & Gallagher LLP +
787 Seventh Avenue +
New York, NY 10019 +
212-728-8000 +
Fax : 212-728-8111 +
Email: mao@willkie.com

Bridget Aileen Franklin +
Brouse & McDowell, LPA +
388 S. Main Street +
#500 +
Akron, OH 44311 +
(330)535-5711 +
Fax : (330)253-8601 +
Email: bfranklin@brouse.com

Kathy Jo Kolich +
Kolich & Associates, LLC +
1521 Hightower Drive +
Uniontown, OH 44685 +
330-316-2378 +
Email: KJKLAW@YAHOO.COM

Richard W. Mancino +
Willkie Farr & Gallagher LLP +
787 Seventh Avenue +
New York, NY 10019 +
212-728-8000 +
Fax : 212-728-8111 +
Email: mao@willkie.com

Michael Flynn McBride +
Van Ness Feldman, LLP +
1050 Thomas Jefferson Street NW 7th flr +
Washington, DC 20007 +
202-298-1989 +
Email: mfm@vnf.com

Marc Merklin +
Brouse McDowell, LPA +
388 S. Main Street, Suite 500 +
Akron, OH 44311 +
330-535-5711 +
Fax : 330-253-8601 +
Email: mmerklin@brouse.com

Michael G. Oliva +
Loomis Ewert Parsley Davis & Gotting PC +
124 W Allegan Street Suite 700 +
Lansing, MI 48933 +
517-318-9266 +
Email: mgoliva@loomislaw.com

Orville L. Reed +
Stark & Knoll Co., LPA +
3475 Ridgewood Road +
Akron, OH 44333-3163 +
(330) 572-0328 +
Email: oreed@stark-knoll.com

Chrysanthe E. Vassiles +
Black McCuskey Souers and Arbaugh +
220 Market Avenue, South, Suite 1000 +
Canton, OH 44702 +
(330) 456-8341 +
Fax : (330) 456-5756 +
Email: cvassiles@bmsa.com

Anastasia Joy Wade +
Brouse McDowell +
600 Superior Avenue Suite 1600 +
Cleveland, OH 44114 +
216-830-6830 +
Fax : 216-830-6807 +
Email: awade@brouse.com

David Lynn Yaussy +
Spilman Thomas & Battle PLLC +
300 Kanawha Blvd. East +
Charleston, WV 25301 +
304-340-3829 +
Email: dyaussy@spilmanlaw.com

Debtor
Pleasants Corp., Reorganized Debtor +
341 White Pond Drive +
Akron, OH 44320 +
SUMMIT-OH +
Tax ID / EIN: 77-0705914

represented by + Bridget Aileen Franklin +
(See above for address)

U.S. Trustee
United States Trustee +
Office of the U.S. Trustee +
H.M. Metzenbaum U.S. Courthouse +
201 Superior Avenue East Suite 441 +
Cleveland, OH 44114 +
216-522-7800

represented by + Tiiara N. A. Patton ust401 +
United States Department of Justice +
Office of the United States Trustee +
Howard M. Metzenbaum U.S. Courthouse +
201 Superior Avenue East, Suite 441 +
Cleveland, OH 44114 +
(216) 522-7800 +
Fax : (216) 522-4988 +
Email: tiiara.patton@usdoj.gov

Creditor Committee
BNSF Railway Company +
Attn: Munsoor Hussain +
2500 Lou Menk Drive AOB-3 +
Fort Worth, TX 76131 +
817-352-3413

  +  
Creditor Committee
Enerfab Power & Industrial, Inc +
Attn: Steven R. Harbison +
300 Bursca Drive Suite 302 +
Bridgeville, PA 15017 +
412-220-1100

represented by + Alexandra Siebler Horwitz +
Dinsmore & Shohl LLP +
255 E. 5th Street Suite 1900 +
Cincinnati, OH 45202 +
513-977-8260 +
Fax : 513-977-8200 +
Email: allie.horwitz@dinsmore.com

Kim Martin Lewis +
Dinsmore & Shohl LLP +
255 E. 5th Street Suite 1900 +
Cincinnati, OH 45202 +
513-977-8259 +
Fax : 513-977-8141 +
Email: kim.lewis@dinsmore.com

Creditor Committee
International Brotherhood of Electrical Workers, Local 272 +
Attn: Victor Roppa +
838A Midland Ave, 2nd Floor +
Midland, PA 15059 +
724-643-4210

  +  
Creditor Committee
PKMJ Technical Services, Inc. dba Rolls-Royce +
Attn: Paul Tobin, Jr. +
410 Rouser Road +
Moon Township, PA 15108 +
412-865-3040

represented by + Robert C. Folland +
Barnes & Thornburg LLP +
41 South High Street, Suite 3300 +
Columbus, OH 43215 +
614 628 1429 +
Fax : 614 628 1433 +
Email: rob.folland@btlaw.com

Creditor Committee
The Bank of New York Mellon Trust Company, NA +
Attn: Jennifer J. Provenzano +
500 Ross St, 12th Floor +
Pittsburgh, PA 15262 +
412-236-3140

  +  
Creditor Committee
Wilmington Savings Fund Society, FSB, as Trustee +
Attn: Patrick J. Healy +
500 Delaware Avenue +
Wilmington, DE 19801 +
302-888-7420

  +  
Creditor Committee
Official Committee Of Unsecured Creditors

represented by + Daniel A. DeMarco +
200 Public Sq +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 621-0150 +
Fax : (216)241-2824 +
Email: dademarco@hahnlaw.com

Rocco I. Debitetto +
c/o Hahn Loeser & Parks LLP +
200 Public Square +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 621-0150 +
Fax : (216) 241-2824 +
Email: ridebitetto@hahnlaw.com

Lawrence E. Oscar +
200 Public Sq +
Suite 2800 +
Cleveland, OH 44114-2301 +
(216) 274-2229 +
Fax : 216-274-2429 +
Email: leoscar@hahnlaw.com

Christopher B. Wick +
Hahn Loeser + Parks LLP +
200 Public Square +
Suite 2800 +
Cleveland, OH 44114 +
216-621-0150 +
Fax : 216-241-2824 +
Email: cwick@hahnlaw.com

Creditor Committee
Hahn Loeser & Parks LLP
represented by Kate M. Bradley +
Brouse McDowell +
388 S. Main Street, Suite 500 +
Akron, OH 44311 +
330-535-5711 +
Email: kbradley@brouse.com

Rocco I. Debitetto +
(See above for address)

Matthew A. Feldman +
(See above for address)

+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
Docket Date#Docket Text
03/31/2018  1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty) (Entered: 03/31/2018)
03/31/2018    Receipt of Voluntary Petition (Chapter 11)(18-50757) [misc,volp11] (1717.00) Filing Fee. Receipt number 37791906. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/31/2018)
04/01/2018  2 Notice of Appearance and Request for Notice and Service of Papers by James W. Ehrman Filed by Creditor BNSF Railway Company. (Ehrman, James aty) (Entered: 04/01/2018)
04/01/2018  3 Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  4 Notice of Appearance and Request for Notice and Service of Papers by Mary K. Whitmer Filed by Creditor BNSF Railway Company. (Whitmer, Mary aty) (Entered: 04/01/2018)
04/01/2018  5 Declaration Re: Electronic Filing Filed by Debtor FirstEnergy Solutions Corp.. (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  6 Notice of Appearance and Request for Notice and Service of Papers by Robert M. Stefancin Filed by Creditor BNSF Railway Company. (Stefancin, Robert aty) (Entered: 04/01/2018)
04/01/2018  7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business, and (b) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  9 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for an Order Extending Time to File Schedules and Statements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Diagram of Cash Management System) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Intercompany Agreements) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  13 First Day Motion / Debtors' Motion for Entry of An Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Largest Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  15 Declaration re: Declaration of Kevin Warvell in Support of the Debtors' Hedging and Trading Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereun). (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  17 First Day Motion / Debtors' Motion to Approve Continued Surety Bond Program Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  18 First Day Motion / Debtors' Motion For Entry Of An Order Authorizing The Debtors To (I) Maintain And Administer Customer Programs And To Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, And (III) Establish Procedures For Notifying Customers In The Debtors Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  19 First Day Motion / Debtors' Motion to Authorize: (I) the Establishment of Omnibus Hearing Dates; and (II) Certain Case Management Procedures Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  20 First Day Motion / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Schedule of Policies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  21 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Steele Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  24 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Critical Vendor Motion; Shippers, Warehousemen, and Materialmen Motion; Intercompany Agreements Motion; and Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims, 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition, 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue, 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements). (Bradley, Kate aty) (Entered: 04/01/2018)
04/01/2018  25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  26 Declaration re: Declaration of Robert J. Borland in Support of the Debtors' Motion to Reject Certain Uranium Supply Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  29 Declaration re: / Declaration of James G. Mellody in Support of the Debtors' Motion to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  31 Motion to Appear pro hac vice for David A. Applebaum Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) Modified on 4/1/2018 (bhemi). (Entered: 04/01/2018)
04/01/2018  32 Motion to Appear pro hac vice of Todd L. Brecher Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  33 Motion to Appear pro hac vice of Sean E. O'Donnell Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  34 Motion to Appear pro hac vice of Rachel J. Presa Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  35 Motion to Appear pro hac vice of Scott L. Alberino Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  36 Motion to Appear pro hac vice of Lisa G. Beckerman Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  37 Motion to Appear pro hac vice of Brian T. Carney Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  38 Motion to Appear pro hac vice of Ira S. Dizengoff Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  39 Motion to Appear pro hac vice of Kate Doorley Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  40 Motion to Appear pro hac vice of Brad M. Kahn Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  41 Motion to Appear pro hac vice of Abid Qureshi Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  42 Motion to Appear pro hac vice of Joseph L. Sorkin Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  43 Motion to Appear pro hac vice of David M. Zensky Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  46 Declaration re: Expert Declaration of Judah L. Rose Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  47 Declaration re: Declaration of Kevin T. Warvell Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  48 Declaration re: Expert Declaration of David Gerhardt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  49 Adversary case 18-05021. Complaint by FirstEnergy Solutions Corp., FirstEnergy Generation, LLC against Federal Energy Regulatory Commission. Fee Amount $350 (Attachments: # 1 Exhibit A - FERC 5th Circuit Decision # 2 Exhibit B - PPA List # 3 Exhibit C - OVEC Complaint # 4 Exhibit D - FERC Scheduling Order) Nature of Suit:91 (Declaratory Judgement Rule 7001(9)),72 (Injunctive Relief (Other) Rule 7001 (7)) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  50 Notice of Appearance and Request for Notice by Stephen D. Lerner Filed by Interested Party Board of Directors of FirstEnergy Corp.. (Lerner, Stephen aty) (Entered: 04/01/2018)
04/01/2018  51 Notice of Appearance and Request for Notice by Peter R. Morrison Filed by Interested Party Board of Directors of FirstEnergy Corp.. (Morrison, Peter aty) (Entered: 04/01/2018)
04/01/2018  52 Motion to Appear pro hac vice of Julia M. Furlong Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 04/01/2018)
04/01/2018  53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp.'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp.'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  54 Declaration re: Declaration of Brian L. Cumberland In Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Attachments: # 1 Exhibit A - Curriculum Vitae of Brian L. Cumberland) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  55 Declaration re: Declaration of Donald R. Schneider In Support Of Chapter 11 Petitions and First Day Motions Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - FirstEnergy Corp. Organization Chart # 2 Exhibit B - Market Factors # 3 Exhibit C - FirstEnergy Solutions Corp. Business Diagram # 4 Exhibit D - Process Support Agreement # 5 Exhibit E - Standstill Agreement) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (related documents 3 Motion for Joint Administration, 7 Generic Motion, 8 Chapter 11 First Day Motion, 9 Motion to Extend Deadline to File Schedules, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 19 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Application to Employ, 53 Chapter 11 First Day Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  57 Notice of Appearance and Request for Notice by Michael J. Kaczka Filed by Creditor Wilmington Savings Fund Society, FSB. (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  58 Notice of Appearance and Request for Notice by Scott N. Opincar Filed by Creditor Wilmington Savings Fund Society, FSB. (Opincar, Scott aty) (Entered: 04/01/2018)
04/01/2018  59 Notice of Appearance and Request for Notice by Maria Carr Filed by Creditor Wilmington Savings Fund Society, FSB. (Carr, Maria aty) (Entered: 04/01/2018)
04/01/2018  60 Motion to Appear pro hac vice of Todd C. Meyers Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  61 Motion to Appear pro hac vice of Michael D. Langford Filed by Creditor Wilmington Savings Fund Society, FSB (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/01/2018)
04/01/2018  62 Amended Document /Amended Exhibit A - Proposed Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof). (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt) (Entered: 04/01/2018)
04/01/2018  64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Lease Agreements # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  65 Declaration re: Declaration of Donald A. Moul in Support of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements). (Attachments: # 1 Exhibit 1 - Facility Lease # 2 Exhibit 2 - Operating Agreement # 3 Exhibit 3 - Participation Agreement # 4 Exhibit 4 - Bill of Sale and Transfer # 5 Exhibit 5 - Site Lease # 6 Exhibit 6 - Site Sublease # 7 Exhibit 7 - Indenture # 8 Exhibit 8 - Pass Through Trust Agreement # 9 Exhibit 9 - Guarantee # 10 Exhibit 10 - Tax Indemnity Agreement) (Merklin, Marc aty) (Entered: 04/01/2018)
04/01/2018  66 Notice of Filing Chapter 11 Petitions and First Day Motions and Expedited Hearing on First Day Motions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt)). (Merklin, Marc aty) (Entered: 04/01/2018)
04/02/2018  67 Notice of Appearance and Request for Notice //Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Heather Lennox Filed by Creditor FirstEnergy Corp. (Lennox, Heather aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  68 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Thomas M. Wearsch Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  69 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by Thomas A. Wilson Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  70 Notice of Appearance and Request for Notice /Notice of Appearance and Request For Service Pursuant to Fed. R. Bankr. P. 2002 by T. Daniel Reynolds Filed by Creditor FirstEnergy Corp. (Wilson, Thomas aty) Modified on 4/2/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  71 Notice of Appearance and Request for Notice and Service of Papers by Joyce Goldstein Filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/02/2018)
04/02/2018    Parties wishing to appear or audit the expedited hearing of First Day Motions, scheduled for April 3, 2018, at 9:00 a.m. (Notice of Hearing #66) telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing. (RE: related document(s)66 Notice (PDF)) Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/02/2018)
04/02/2018  72 Notice of Appearance and Request for Notice by Eric R. Goodman Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  73 Motion to Appear pro hac vice of Alexander J. Nicas Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  74 Motion to Appear pro hac vice of Joseph A. Shifer Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  75 Motion to Appear pro hac vice of Joshua K. Brody Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/02/2018)
04/02/2018  76 Order Granting Motion To Appear pro hac vice for David A. Applebaum (Related Doc # 31) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  77 Order Granting Motion To Appear pro hac vice of Todd L. Brecher (Related Doc # 32) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  78 Order Granting Motion To Appear pro hac vice of Sean E. O'Donnell (Related Doc # 33) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  79 Order Granting Motion To Appear pro hac vice of Rachel J. Presa (Related Doc # 34) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  80 Order Granting Motion To Appear pro hac vice of Scott L. Alberino (Related Doc # 35) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  81 Order Granting Motion To Appear pro hac vice of Lisa G. Beckerman (Related Doc # 36) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  82 Order Granting Motion To Appear pro hac vice of Brian T. Carney (Related Doc # 37) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  83 Order Granting Motion To Appear pro hac vice of Brian T. Carney (Related Doc # 37) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  84 Order Granting Motion To Appear pro hac vice of Ira S. Dizengoff (Related Doc # 38) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  85 Order Granting Motion To Appear pro hac vice of Kate Doorley (Related Doc # 39) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  86 Order Granting Motion To Appear pro hac vice of Brad M. Kahn (Related Doc # 40) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  87 Order Granting Motion To Appear pro hac vice of Abid Qureshi (Related Doc # 41) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  88 Order Granting Motion To Appear pro hac vice of Joseph L. Sorkin (Related Doc # 42) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  89 Order Granting Motion To Appear pro hac vice of David M. Zensky (Related Doc # 43) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  90 Order Granting Motion To Appear pro hac vice of Julia M. Furlong(Related Doc # 52) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  91 Order Granting Motion To Appear pro hac vice of Todd C. Meyers (Related Doc # 60) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  92 Order Granting Motion To Appear pro hac vice of Michael D. Langford (Related Doc # 61) Signed on 4/2/2018. (bhemi crt) (Entered: 04/02/2018)
04/02/2018  93 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Midwest Independent System Operator, Inc.. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  94 Motion to Appear pro hac vice (Alan Mills) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  95 Motion to Appear pro hac vice (J. Sundheimer) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  96 Motion to Appear pro hac vice (Mark Adey) Filed by Creditor Midwest Independent System Operator, Inc. (Folland, Robert aty) (Entered: 04/02/2018)
04/02/2018  97 Notice of Appearance and Request for Notice by Michael J. Kaczka Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  98 Notice of Appearance and Request for Notice by Scott N. Opincar Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Opincar, Scott aty) (Entered: 04/02/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/02/2018  99 Notice of Appearance and Request for Notice by Maria Carr Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Carr, Maria aty) (Entered: 04/02/2018)
04/02/2018  100 Motion to Appear pro hac vice of Andrew Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  101 Motion to Appear pro hac vice of Andrew Sorkin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  102 Motion to Appear pro hac vice of George A. Davis Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  103 Motion to Appear pro hac vice of Adam S. Ravin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/02/2018)
04/02/2018  104 Motion to Appear pro hac vice for Christopher T. Greco Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  105 Motion to Appear pro hac vice for Bridget K. O'Connor Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  106 Motion to Appear pro hac vice for Rebecca Blake Chaikin Filed by Creditor BNSF Railway Company (Attachments: # 1 Exhibit Proposed Order Granting Motion for Admission pro hac vice # 2 Exhibit Certificate of Service) (Ehrman, James aty) (Entered: 04/02/2018)
04/02/2018  107 Notice of Appearance and Request for Notice by Tiiara N. A. Patton ust401 Filed by U.S. Trustee United States Trustee. (ust401, Tiiara N. A. Patton tr) (Entered: 04/02/2018)
04/02/2018  108 Notice of Appearance and Request for Notice - Amended Notice of Appearance and Request for Notice by Tiiara N. A. Patton ust401 Filed by U.S. Trustee United States Trustee. (ust401, Tiiara N. A. Patton tr) (Entered: 04/02/2018)
04/02/2018  109 Notice of Appearance and Request for Notice by Christopher A. Tipping Filed by Debtor FirstEnergy Solutions Corp.. (Tipping, Christopher aty) (Entered: 04/02/2018)
04/02/2018  110 Motion to Appear pro hac vice of Matthew A. Feldman Filed by Debtor FirstEnergy Solutions Corp. (Tipping, Christopher aty) Modified on 4/3/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  111 Motion to Appear pro hac vice of Joseph G. Minias Filed by Debtor FirstEnergy Solutions Corp. (Tipping, Christopher aty) Modified on 4/3/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018  112 Notice of Appearance and Request for Notice by Elia O. Woyt Filed by Creditor MetLife Capital, Limited Partnership. (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  113 Motion to Appear pro hac vice of Jennifer C. Hagle Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  114 Motion to Appear pro hac vice of Michael G. Burke Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  115 Motion to Appear pro hac vice of Anna Gumport Filed by Creditor MetLife Capital, Limited Partnership (Attachments: # 1 Exhibit A - Certification) (Woyt, Elia aty) (Entered: 04/02/2018)
04/02/2018  116 Motion for Withdrawal of Reference . Fee Amount $181 Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/4/2018 (bhemi). (Entered: 04/02/2018)
04/02/2018    Receipt of Motion for Withdrawal of Reference(18-50757-amk) [motion,mwdref] ( 181.00) Filing Fee. Receipt number 37801026. Fee amount 181.00. (re:Doc# 116) (U.S. Treasury) (Entered: 04/02/2018)
04/02/2018  117 Motion to Appear pro hac vice of Mark Kieselstein on behalf of Ohio Valley Energy Corporation Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty) (Entered: 04/02/2018)
04/02/2018  118 Motion to Appear pro hac vice on behalf of Mark McKane for Ohio Valley Energy Corporation Filed by Creditor Ohio Valley Energy Corporation (Baumgart, Richard aty) (Entered: 04/02/2018)
04/03/2018  119 Certificate of Service of Gerhald R. Pasabangi Regarding First Day Motions, Declarations of Brian L. Cumberland and Declaration of Brian L. Cumberland, the Emergency Motion re First Day Hearing, Order re First Day Hearing and Notice of Filing and Hearing Filed by Other Prof. Prime Clerk (related document(s)3 Motion for Joint Administration of the Debtors' Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business, and (b) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 9 Motion to Extend Deadline to File Schedules or Provide Required Information / Debtors' Motion for an Order Extending Time to File Schedules and Statements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Diagram of Cash Management System) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Utility Service List) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Intercompany Agreements) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 13 First Day Motion / Debtors' Motion for Entry of An Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Largest Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 15 Declaration re: Declaration of Kevin Warvell in Support of the Debtors' Hedging and Trading Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereun). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 17 First Day Motion / Debtors' Motion to Approve Continued Surety Bond Program Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 18 First Day Motion / Debtors' Motion For Entry Of An Order Authorizing The Debtors To (I) Maintain And Administer Customer Programs And To Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, And (III) Establish Procedures For Notifying Customers In The Debtors Chapter 11 Cases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 19 First Day Motion / Debtors' Motion to Authorize: (I) the Establishment of Omnibus Hearing Dates; and (II) Certain Case Management Procedures Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 20 First Day Motion / Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Schedule of Policies # 2 Exhibit B - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 21 Application to Employ Prime Clerk LLC as Claims, Noticing and Solicitation Agent Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Steele Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 24 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Critical Vendor Motion; Shippers, Warehousemen, and Materialmen Motion; Intercompany Agreements Motion; and Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)7 Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Prepetition Critical Vendor Claims, 8 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (a) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition, 10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue, 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp.'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp.'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Interim Order # 2 Exhibit B - Final Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 54 Declaration re: Declaration of Brian L. Cumberland In Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Attachments: # 1 Exhibit A - Curriculum Vitae of Brian L. Cumberland) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 55 Declaration re: Declaration of Donald R. Schneider In Support Of Chapter 11 Petitions and First Day Motions Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - FirstEnergy Corp. Organization Chart # 2 Exhibit B - Market Factors # 3 Exhibit C - FirstEnergy Solutions Corp. Business Diagram # 4 Exhibit D - Process Support Agreement # 5 Exhibit E - Standstill Agreement) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 56 Motion to Expedite Hearing / Motion of Debtors for an Order (A) Scheduling Expedited Hearing On Certain First Day Motions and (B) Approving Form and Manner of Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (related documents 3 Motion for Joint Administration, 7 Generic Motion, 8 Chapter 11 First Day Motion, 9 Motion to Extend Deadline to File Schedules, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 13 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 18 Chapter 11 First Day Motion, 19 Chapter 11 First Day Motion, 20 Chapter 11 First Day Motion, 21 Application to Employ, 53 Chapter 11 First Day Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt), 66 Notice of Filing Chapter 11 Petitions and First Day Motions and Expedited Hearing on First Day Motions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)63 Order Setting an expedited Hearing regarding various first day motions Signed on 4/1/2018 (RE: related document(s)56 Motion to Expedite Hearing, 62 Amended Document). Hearing scheduled for 4/3/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot crt)). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/03/2018)
04/03/2018  120 Motion to Appear pro hac vice of Richard Mancino Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018  121 Motion to Appear pro hac vice of Matthew Freimuth Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018  122 Motion to Appear pro hac vice of Christopher S. Koenig Filed by Debtor FirstEnergy Solutions Corp. (Reed, Orville aty) (Entered: 04/03/2018)
04/03/2018    Hearing Held-- all granted --(related document(s): 3 Motion for Joint Administration filed by FirstEnergy Solutions Corp., 9 Motion to Extend Deadline to File Schedules filed by FirstEnergy Solutions Corp., 13 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 19 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 21 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/03/2018)
04/03/2018    Hearing Held -- granted --(related document(s): 18 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 20 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/03/2018)
04/03/2018    Hearing held on 4/3/2018, all granted on an interim basis -final hearing scheduled (RE: related document(s)7 Generic Motion, 8 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 11 Chapter 11 First Day Motion, 12 Chapter 11 First Day Motion, 14 Chapter 11 First Day Motion, 16 Chapter 11 First Day Motion, 17 Chapter 11 First Day Motion, 53 Chapter 11 First Day Motion) Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/03/2018)
04/03/2018  123 Request for Transcript by Carol Ennis, Brown Rudnick LLP for 04/03/2018 Hearing. (spete) (Entered: 04/03/2018)
04/03/2018  124 Notice of Appearance and Request for Notice by Robert C. Edmundson Filed by Creditor Pennsylvania Department of Revenue. (Edmundson, Robert aty) (Entered: 04/03/2018)
04/03/2018  125 Notice of Appearance and Request for Notice by Leslie A. Freiman, Randy Sawyer, Lorraine McGowen and Debra Felder by Debra Felder Filed by Creditor High Trail Wind Farm, LLC. (Felder, Debra aty) (Entered: 04/03/2018)
04/03/2018  126 Order for Joint Administration. All pleadings and claims to be docketed in Lead Case No. 18-50757. Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi). (Entered: 04/03/2018)
04/03/2018  127 Motion to Appear pro hac vice John Holland Ginsberg Filed by Creditor Pension Benefit Guaranty Corporation (Attachments: # 1 Certificate of Service) (Ginsberg, John aty) (Entered: 04/03/2018)
04/03/2018  128 Order Granting Motion To Appear pro hac vice of Alexander J. Nicas (Related Doc # 73) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  129 Order Granting Motion To Appear pro hac vice of Joseph A. Shifer (Related Doc # 74) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  130 Order Granting Motion To Appear pro hac vice of Joshua K. Brody (Related Doc # 75) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  131 Order Granting Motion To Appear pro hac vice of Andrew Parlen (Related Doc # 100) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  132 Order Granting Motion To Appear pro hac vice of Andrew Sorkin (Related Doc # 101) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  133 Order Granting Motion To Appear pro hac vice of George A Davis (Related Doc # 102) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  134 Notice of Appearance and Request for Notice by Jarrod Stone Filed by Creditor Westchester Fire Insurance Company. (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  135 Order Granting Motion To Appear pro hac vice of Adam S. Ravin (Related Doc # 103) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  136 Order Granting Motion To Appear pro hac vice of Christopher T. Greco (Related Doc # 104) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  137 Order Granting Motion To Appear pro hac vice of Bridget K. O'Connor (Related Doc # 105) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  138 Transmittal Memorandum to USDC (RE: related document(s)116 Motion of Ohio Valley Energy Corporation for Withdrawal of Reference). USDC Judge Dan Aaron Polster; Civil Case#5:18-mc-00034-DAP. (mrand) (Entered: 04/03/2018)
04/03/2018  139 Order Granting Motion To Appear pro hac vice of Blake Chaikin (Related Doc # 106) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  140 Order Granting Motion To Appear pro hac vice of Jennifer C. Hagle (Related Doc # 113) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  141 Order Granting Motion To Appear pro hac vice of Michael G. Burke (Related Doc # 114) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  142 Order Granting Motion To Appear pro hac vice of Anna Gumport (Related Doc 115) Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi). (Entered: 04/03/2018)
04/03/2018  143 Order Granting Motion To Appear pro hac vice of Marc Kieselstein (Related Doc # 117) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  144 Order Granting Motion To Appear pro hac vice of Mark McKane(Related Doc # 118) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  145 Motion to Appear pro hac vice of Michael E. Collins Filed by Creditor Westchester Fire Insurance Company (Attachments: # 1 Proposed Order) (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  146 Motion to Appear pro hac vice of Robert W. Miller Filed by Creditor Westchester Fire Insurance Company (Attachments: # 1 Proposed Order) (Stone, Jarrod aty) (Entered: 04/03/2018)
04/03/2018  147 Interim Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp,'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp,'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto (Related Doc # 53) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  148 Order Granting Motion To Appear pro hac vice of John Holland Ginsberg (Related Doc # 127) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  149 Order Granting Motion To Appear pro hac vice of Michael E. Collins (Related Doc # 145) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  150 Order Granting Motion To Appear pro hac vice of Robert W. Miller (Related Doc # 146) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  151 Interim Order Authorizing Debtors to Continue Performance of Obligations Under Intercompany Agreements (Related Doc # 12) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  152 Order Granting Application to Employ Prime Clerk LLC as Claims Agent (Related Doc # 21) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  153 Interim Order Determining Adequate Assurance of Payment for Future Utility Services (Related Doc # 11) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/03/2018  154 Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures (Related Doc # 19) Signed on 4/3/2018. (bhemi crt) (Entered: 04/03/2018)
04/04/2018  155 Interim Order (A) Authorizing Debtors to (I) Continue using their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and (D) Granting Related Relief (Related Doc # 10) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  156 Notice of Appearance and Request for Notice by George A. Davis Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Davis, George aty) (Entered: 04/04/2018)
04/04/2018  157 Notice of Appearance and Request for Notice by Adam Ravin Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Ravin, Adam aty) (Entered: 04/04/2018)
04/04/2018  158 Correspondence to Prime Clerk LLC, Claims Agent, regarding submission of claims information at the conclusion of case. (Public Document) (mrand) (Entered: 04/04/2018)
04/04/2018  159 Motion to Appear pro hac vice of P. Bradley O'Neill Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 04/04/2018)
04/04/2018  160 Order (I) Authorizing the Debtors to (A) Prepare a Consolidated List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' Fifty Larges Unsecured Creditors, (II) Approving the Form and Manner of Notifying Creditors of Commencement of these Chapter 11 Cases, and (III) Granting Related Relief (Related Doc # 13) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  161 Order Authorizing the Debtors to (I) Maintain and Administer Customer Programs and to Perform Under Customer Agreements, (II) Honor Obligations Related Thereto, and (III) Establish Procedures for Notifying Customer in the Debtors' Chapter 11 Cases (Related Doc # 18) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  162 Interim Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims (Related Doc # 7) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  163 Interim Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to All Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of shippers, Warehousemen, and Materialmen (Related Doc # 8) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  164 Order Authorizing an Extension of Time Within Which the Debtors Must File Their Schedules and Statements. The Debtors shall have 45 days following petition date through and including May 15, 2018. (Related Doc # 9) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  165 Interim Order Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter Into and Perform Under Trading Continuation Agreements and new Postpetition Hedging and Trading Arrangements (Related Doc # 14) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  166 Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees (Related Doc # 16) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  167 Interim Order Authorizing the Debtors to Continue Surety Bond Program (Related Doc # 17) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  168 Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Petition Premiums and Related Obligations (Related Doc # 20) Signed on 4/4/2018. (bhemi crt) (Entered: 04/04/2018)
04/04/2018  169 Request for Transcript by Eric R. Goodman for 04/03/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/04/2018)
04/04/2018  170 Transcript of Hearing Held 04/03/2018 RE: First Day Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 4/11/2018. Redaction Request Due By 4/25/2018. Redacted Transcript Submission Due By 5/7/2018. Transcript access will be restricted through 7/3/2018. (bhemi) (Entered: 04/04/2018)
04/04/2018  171 Notice of Appearance and Request for Notice by Kate Doorley Filed by Debtor FirstEnergy Solutions Corp.. (Doorley, Kate aty) (Entered: 04/04/2018)
04/04/2018  172 Notice of Appearance and Request for Notice by Stephen B. Gerald Filed by Curtiss-Wright Flow Control Company Canada, Curtiss-Wright Electro-Mechanical Corporation, Nova Machine Products, Inc., Curtiss-Wright Flow Control Service, LLC, Curtiss-Wright Flow Control Corporation. (Gerald, Stephen aty) (Entered: 04/04/2018)
04/04/2018  173 Notice of Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  174 Notice of Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  175 Notice of Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  176 Motion to Appear pro hac vice Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  177 Notice of Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  178 Motion to Appear pro hac vice for Margrethe Kearney Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  179 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  180 Motion to Appear pro hac vice for Howard Learner Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  181 Motion to Appear pro hac vice for Andrene Dabaghi Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 04/04/2018)
04/04/2018  182 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  183 Motion to Appear pro hac vice of Kurt F. Gwynne, Esq. Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes (Roach, Jared aty) (Entered: 04/04/2018)
04/04/2018  184 Motion to Appear pro hac vice of Emily K. Devan, Esq. Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes (Roach, Jared aty) (Entered: 04/04/2018)
04/04/2018  185 Notice of Hearing / Notice of Final Hearing on the Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 11 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Determining Adequate Assurance of Payment for Future Utility Services filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/5/2018 (bhemi). (Entered: 04/04/2018)
04/04/2018  186 Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/04/2018  187 Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/04/2018)
04/05/2018  188 Notice of Order to Set Hearing (RE: related document(s)63) Notice Date 04/04/2018. (Admin.) (Entered: 04/05/2018)
04/05/2018  189 Notice of Substitution of Attorney. Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) (Entered: 04/05/2018)
04/05/2018  190 Notice of Appearance and Request for Notice by Julie Anderson Bickis Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) (Entered: 04/05/2018)
04/05/2018  191 Opinion and Order of Judge Dan Aaron Polster Case No. 5:18-MC-34 Signed on 4/5/2018 (RE: related document(s)116 Motion for Withdrawal of Reference). (bhemi crt) (Entered: 04/05/2018)
04/05/2018  192 Notice of Appearance and Request for Notice and Service of Papers by Robert O Lampl Filed by Interested Party International Brotherhood of Electrical Workers, Local 272. (Lampl, Robert aty) (Entered: 04/05/2018)
04/05/2018  193 Motion to Appear pro hac vice [Motion by Gary M. Kaplan for Admission to Practice Pro Hac Vice] Filed by Creditor Maryland Solar LLC (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty) (Entered: 04/05/2018)
04/05/2018  194 Notice of Appearance and Request for Notice Filed by Maryland Solar LLC. (Kaplan, Gary aty) (Entered: 04/05/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/05/2018  195 Motion to Appear pro hac vice (for Seth H. Lieberman of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  196 Motion to Appear pro hac vice (for Patrick Sibley of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  197 Motion to Appear pro hac vice (for Matthew W. Silverman of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  198 Notice of Appearance and Request for Notice (Notice of Appearance, Request for Service and Reservation of Rights) by Jeffrey M. Levinson Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC. (Levinson, Jeffrey aty) (Entered: 04/05/2018)
04/05/2018  199 Notice of Appearance and Request for Notice by Richard G. Hardy Filed by Creditor ASHTA Chemicals Inc.. (Hardy, Richard aty) (Entered: 04/05/2018)
04/05/2018  200 Notice of Appearance and Request for Notice by Todd C. Meyers Filed by Creditor Wilmington Savings Fund Society, FSB. (Meyers, Todd aty) (Entered: 04/05/2018)
04/05/2018  201 Notice of Appearance and Request for Notice by Michael D. Langford Filed by Creditor Wilmington Savings Fund Society, FSB. (Langford, Michael aty) (Entered: 04/05/2018)
04/05/2018  202 Certificate of Service Of Gerhald Pasabangi Regarding Interim Compensation Motion Notice, Interim Compensation Motion, Ordinary Course Professional Motion Notice, Ordinary Course Professional Motion, Uranium Supply Lease Rejection Motion Notice, Uranium Supply Lease Rejection Motion, Declaration re Uranium Supply Lease Rejection Motion, Motion to Seal re Uranium Supply Lease Rejection Motion Notice, Motion to Seal re Uranium Supply Lease Rejection Motion, Rail Transportation Lease Rejection Motion Notice, Rail Transportation Lease Rejection Motion, Declaration re Rail Transportation Lease Rejection Motion, Motion to Seal re Rail Transportation Lease Rejection Notice, Motion to Seal re Rail Transportation Lease Rejection, Ohio Valley Lease Rejection Motion Notice, Ohio Valley Lease Rejection Motion, Power Purchase Agreements Lease Rejection Motion Notice, Power Purchase Agreements Lease Rejection Motion, Rose Declaration re Power Purchase Agreements Lease Rejection Motion, Warvell Declaration re Power Purchase Agreements Lease Rejection Motion, Gerhardt Declaration re Power Purchase Agreements Lease Rejection Motion, Joint Administration Order, Interim Wages Order, Interim Intercompany Agreements Order, Prime Clerk Retention Order, Final Hearing re Interim Utilities Order Notice, Interim Utilities Order, Case Management Order, Interim Cash Management Order, Consolidated Creditors List Order, Customer Programs Order, Interim Critical Vendor Order, Interim Shippers Order, Schedule Extension Order, Interim Hedging Order, Interim Tax Order, Interim Surety Order and Insurance Order Filed by Other Prof. Prime Clerk (related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 26 Declaration re: Declaration of Robert J. Borland in Support of the Debtors' Motion to Reject Certain Uranium Supply Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 29 Declaration re: / Declaration of James G. Mellody in Support of the Debtors' Motion to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 46 Declaration re: Expert Declaration of Judah L. Rose Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 47 Declaration re: Declaration of Kevin T. Warvell Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 48 Declaration re: Expert Declaration of David Gerhardt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric, 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date). (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 126 Order for Joint Administration. All pleadings and claims to be docketed in Lead Case No. 18-50757. Signed on 4/3/2018. (bhemi crt) Modified on 4/3/2018 (bhemi)., 147 Interim Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp,'s Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp,'s Workers' Compensation Program and Modify the Automatic Stay with Respect Thereto (Related Doc 53) Signed on 4/3/2018. (bhemi crt), 151 Interim Order Authorizing Debtors to Continue Performance of Obligations Under Intercompany Agreements (Related Doc 12) Signed on 4/3/2018. (bhemi crt), 152 Order Granting Application to Employ Prime Clerk LLC as Claims Agent (Related Doc 21) Signed on 4/3/2018. (bhemi crt), 173 Notice of Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)23 Motion for Entry of an Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 174 Notice of Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)25 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing the Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 175 Notice of Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)28 Motion to Reject Lease or Executory Contract / Motion of Debtors for Entry of Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 177 Notice of Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)22 Motion to Approve Procedures for Interim Compensation and Reimbursement of Expenses for Professionals and Official Committee Members Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 179 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 182 Notice of Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules Of Bankruptcy Procedure For An Order Granting Leave To File Uranium Supply Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 25 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 186 Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 187 Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - List of Power Purchase Agreements) (Merklin, Marc aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/05/2018)
04/05/2018  203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  204 Notice of Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty) (Entered: 04/05/2018)
04/05/2018  206 Notice of Motion / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/05/2018)
04/06/2018  207 Motion to Appear pro hac vice for Michael Esser Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/06/2018)
04/06/2018  208 Motion to Appear pro hac vice for David Seligman Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/06/2018)
04/06/2018  209 Notice of Appearance and Request for Notice by Danielle L. Dietrich Filed by Creditor Ellwood Group, Inc.. (Dietrich, Danielle aty) (Entered: 04/06/2018)
04/06/2018  210 Order Granting Motion To Appear pro hac vice of Alan K. Mills (Related Doc # 94) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  211 Order Granting Motion To Appear pro hac vice of Jonathan D. Sundheimer (Related Doc # 95) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  212 Order Granting Motion To Appear pro hac vice of Mark Adey (Related Doc # 96) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  213 Order Granting Motion To Appear pro hac vice of Matthew A. Feldman (Related Doc # 110) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  214 Order Granting Motion To Appear pro hac vice of Joseph G. Minias (Related Doc # 111) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  215 Order Granting Motion To Appear pro hac vice of Richard Mancino (Related Doc # 120) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  216 Order Granting Motion To Appear pro hac vice of Matthew Freimuth (Related Doc # 121) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  217 Order Granting Motion To Appear pro hac vice of Christopher S. Koenig(Related Doc # 122) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  218 Order Granting Motion To Appear pro hac vice of P. Bradley O'Neill (Related Doc # 159) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  219 Order Granting Motion To Appear pro hac vice of Kurt F. Gwynne(Related Doc # 183) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  220 Order Granting Motion To Appear pro hac vice of Emily K. Devan (Related Doc # 184) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  221 Order Granting Motion To Appear pro hac vice of Seth H. Lieberman (Related Doc # 195) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  222 Order Granting Motion To Appear pro hac vice of Patrick Sibley (Related Doc # 196) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  223 Order Granting Motion To Appear pro hac vice of Matthew W. Silverman (Related Doc # 197) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  224 Order Granting Motion To Appear pro hac vice of Michael P. Esser (Related Doc # 207) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  225 Order Granting Motion To Appear pro hac vice of David R. Seligman, P.C. (Related Doc # 208) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  226 Motion to Appear pro hac vice Filed by Creditor Blue Creek Wind Farm LLC (Attachments: # 1 Proposed Order Proposed Order) (Wood, William aty) (Entered: 04/06/2018)
04/06/2018  227 Notice of Appearance and Request for Notice by William A. Wood III Filed by Creditor Blue Creek Wind Farm LLC. (Wood, William aty) (Entered: 04/06/2018)
04/06/2018  228 Order Granting Motion To Appear pro hac vice of Brady C. Williamson (Related Doc # 176) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  229 Order Granting Motion To Appear pro hac vice of Margrethe Kearney(Related Doc # 178) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  230 Order Granting Motion To Appear pro hac vice of Howard A. Learner (Related Doc # 180) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  231 Order Granting Motion To Appear pro hac vice of Andrene E. Dabaghi (Related Doc # 181) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  232 Order Granting Motion To Appear pro hac vice of William A. Wood, III (Related Doc # 226) Signed on 4/6/2018. (bhemi crt) (Entered: 04/06/2018)
04/06/2018  233 Notice of Appearance and Request for Notice by John R. Ashmead Filed by Creditor U.S. Bank Trust National Association. (Ashmead, John aty) (Entered: 04/06/2018)
04/06/2018  234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) (Entered: 04/06/2018)
04/06/2018  243 Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/06/2018)
04/09/2018  244 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  245 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  246 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  247 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/09/2018)
04/09/2018  248 Notice of Appearance and Request for Notice by Jared S. Roach Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes. (Attachments: # 1 Exhibit A) (Roach, Jared aty) (Entered: 04/09/2018)
04/09/2018  249 Order Granting Motion to Set Hearings on Certain Applications to Employ and Retain Professionals for the Debtors Signed on 4/9/2018 (RE: related document(s)234 Application to Employ, 235 Application to Employ, 236 Application to Employ, 237 Application to Employ, 238 Application to Employ, 239 Application to Employ, 240 Application to Employ, 241 Application to Employ, 242 Application to Employ, 243 Generic Motion). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/09/2018)
04/09/2018  250 Notice of Certain Applications of Debtors to Retain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty), 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty), 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty), 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty)). (Franklin, Bridget aty) (Entered: 04/09/2018)
04/10/2018  251 Notice of Appearance and Request for Notice by Danielle Pham Filed by United States on behalf of the Federal Energy Regulatory Commission, United States on behalf of the the U.S. Department of Energy. (Pham, Danielle aty) (Entered: 04/10/2018)
04/10/2018  252 Motion to Appear pro hac vice of Jonathan A. Margolies Filed by Creditor Burns & McDonnell (Attachments: # 1 Affidavit Certification of Jonathan A. Margolies) (Margolies, Jonathan aty) (Entered: 04/10/2018)
04/10/2018  253 Certificate of Service of Motion for Admission Pro Hac Vice of Jonathan A. Margolies Filed by Creditor Burns & McDonnell. (Margolies, Jonathan aty) (Entered: 04/10/2018)
04/10/2018  254 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor Utility Workers Union of America, Local 351, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/10/2018)
04/10/2018  255 Request for Transcript by Thomas Wilson for 04/03/2018 Hearing. Filed by Creditor FirstEnergy Corp.. (Wilson, Thomas aty) (Entered: 04/10/2018)
04/10/2018  256 Motion to Appear pro hac vice of Gary Svirsky Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Exhibit B) (Kaczka, Michael aty) (Entered: 04/10/2018)
04/10/2018  257 Notice of Appearance and Request for Notice by Joyce Goldstein Filed by Creditor Utility Workers Union of America, Local 457, AFL-CIO. (Goldstein, Joyce aty) (Entered: 04/10/2018)
04/10/2018  258 Notice of Appearance and Request for Notice by Marc Sacks Filed by United States on behalf of the Federal Energy Regulatory Commission, United States on behalf of the the U.S. Department of Energy. (Sacks, Marc aty) (Entered: 04/10/2018)
04/10/2018  259 Motion to Appear pro hac vice of John R. Ashmead Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  260 Notice Notice of Positions of Certain Mansfield Parties with Respect to Debtors' Proposed Rejection of Documents Designated in the Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)64 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of An Order Authorizing the Debtors to Reject Certain Lease Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Lease Agreements # 2 Exhibit B - Proposed Order) (Merklin, Marc aty)). (Kaczka, Michael aty) (Entered: 04/10/2018)
04/10/2018  261 Motion to Appear pro hac vice of Robert J. Gayda Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  262 Motion to Appear pro hac vice of Gregg S. Bateman Filed by Creditor U.S. Bank Trust National Association (Attachments: # 1 Proposed Order) (Ashmead, John aty) (Entered: 04/10/2018)
04/10/2018  263 Motion to Appear pro hac vice of David M. Hillman Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order for David Hillman) (Hillman, David aty) (Entered: 04/10/2018)
04/10/2018  264 Motion to Appear pro hac vice of James T. Bentley Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (Bentley, James aty) (Entered: 04/10/2018)
04/10/2018  265 Motion to Appear pro hac vice of Caroline F. Gange Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (Gange, Caroline aty) (Entered: 04/10/2018)
04/10/2018  266 Certificate of Service of Paul Pullo Regarding the Agreement Assumption Motion, the Notice of Agreement Assumption Motion, Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date and Notice of Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 204 Notice of Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 206 Notice of Motion / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Moore Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Dispute Resolution Procedures) (Bradley, Kate aty)). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/10/2018)
04/12/2018  267 Order Granting Motion To Appear pro hac vice of Gary M. Kaplan (Related Doc # 193) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  268 Order Granting Motion To Appear pro hac vice of Jonathan A. Margolies. (Related Doc # 252) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  269 Order Granting Motion To Appear pro hac vice of Gary Svirsky (Related Doc # 256) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  270 Order Granting Motion To Appear pro hac vice of David M. Hillman (Related Doc # 263) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  271 Order Granting Motion To Appear pro hac vice of James T. Bentley (Related Doc # 264) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  272 Order Granting Motion To Appear pro hac vice of Caroline F. Gange (Related Doc # 265) Signed on 4/11/2018. (bhemi crt) (Entered: 04/12/2018)
04/12/2018  273 Motion to Appear pro hac vice of Aaron G. McCollough Filed by Interested Party North Allegheny Wind, LLC (Attachments: # 1 Proposed Order) (McCollough, Aaron aty) (Entered: 04/12/2018)
04/12/2018  274 Motion to Appear pro hac vice of John H. Thompson Filed by Interested Party North Allegheny Wind, LLC (Attachments: # 1 Proposed Order) (Thompson, John aty) (Entered: 04/12/2018)
04/12/2018  275 Notice of Appearance and Request for Notice by Aaron G. McCollough, John Thompson Filed by Interested Party North Allegheny Wind, LLC. (Thompson, John aty) (Entered: 04/12/2018)
04/12/2018  276 Notice of Appearance and Request for Notice and Service of Papers by David Hillman Filed by Creditor Murray Energy Corporation. (Hillman, David aty) (Entered: 04/12/2018)
04/12/2018  277 Notice of Appearance and Request for Notice and Service of Papers by James Bentley Filed by Creditor Murray Energy Corporation. (Bentley, James aty) (Entered: 04/12/2018)
04/12/2018  278 Notice of Appearance and Request for Notice and Service of Papers by Caroline Gange Filed by Creditor Murray Energy Corporation. (Gange, Caroline aty) (Entered: 04/12/2018)
04/12/2018  279 Notice of Appointment of Creditors' Committee Filed by United States Trustee.(ust401, Tiiara N. A. Patton tr) (Entered: 04/12/2018)
04/12/2018  280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/12/2018)
04/12/2018  281 Amended Notice of Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) (Entered: 04/12/2018)
04/12/2018  282 Certificate of Service Of Christian Rivera Regarding Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective nunc pro tunc to the Petition Date, Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date, Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors nunc pro tunc to the Petition Date, Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective nunc pro tunc to the Petition Date, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective nune pro tune to the Petition Date, Application of Debtor FirstEnergy Generation, LLC, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, nune pro tune to the Petition Date, Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date, Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor nune pro tune to the Petition Date, Application of Debtors for Appointment ofICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date, Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors, Order Granting Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors and Notice of Certain Applications of Debtors to Retain Professionals Filed by Other Prof. Prime Clerk (related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 243 Motion to Set Hearing on Certain Applications to Employ and Retain Professionals for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 249 Order Granting Motion to Set Hearings on Certain Applications to Employ and Retain Professionals for the Debtors Signed on 4/9/2018 (RE: related document(s)234 Application to Employ, 235 Application to Employ, 236 Application to Employ, 237 Application to Employ, 238 Application to Employ, 239 Application to Employ, 240 Application to Employ, 241 Application to Employ, 242 Application to Employ, 243 Generic Motion). Hearing scheduled for 4/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 250 Notice of Certain Applications of Debtors to Retain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of The Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Proposed Order # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty), 237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Debtor's Declaration) (Bradley, Kate aty), 238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Debtor's Declaration # 3 Exhibit C - Engagement Letter # 4 Exhibit D - Proposed Order) (Bradley, Kate aty), 240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Agreement) (Bradley, Kate aty), 241 Application to Employ Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor / Debtors' Application Seeking an Order Authorizing the Employment and Retention of Sitrick and Company, Inc. as Corporate Communications Consultants to the Debtor Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty), 242 Application to Employ ICF Resources, LLC as Energy Markets Advisor / Application of Debtors for Appointment of ICF Resources, LLC, as Energy Markets Advisor to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration # 3 Exhibit C - Engagement Letter) (Bradley, Kate aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/12/2018)
04/12/2018  283 Motion to Appear pro hac vice of Kevin Chang Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/12/2018  284 Motion to Appear pro hac vice Megan Wold Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/12/2018  285 Motion to Appear pro hac vice Matthew Fagen Filed by Creditor Ohio Valley Electric Corporation (Baumgart, Richard aty) (Entered: 04/12/2018)
04/13/2018  286 Meeting of Creditors 341(a) meeting to be held on 5/30/2018 at 01:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. Filed by United States Trustee.(ust19, PS tr) (Entered: 04/13/2018)
04/13/2018  287 Motion to Appear pro hac vice of Risa Lynn Wolf-Smith Filed by Creditor Allegheny Ridge Wind Farm, LLC (Attachments: # 1 Proposed Order) (Wolf, Risa aty) (Entered: 04/13/2018)
04/13/2018  288 Motion to Appear pro hac vice of Jonathan D. Sundheimer Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  289 Motion to Appear pro hac vice of Michael K. McCrory Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  290 Motion to Appear pro hac vice of Christopher S. Baxter Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  291 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) (Entered: 04/13/2018)
04/13/2018  292 Notice of Appearance and Request for Notice by Edward J Stechschulte Filed by Interested Party Office and Professional Employees International Union, Local 19, AFL-CIO/CLC. (Stechschulte, Edward aty) (Entered: 04/13/2018)
04/13/2018  293 Motion to Appear pro hac vice Filed by Creditor Allegheny Ridge Wind Farm, LLC (Ostrow, Ellen aty) (Entered: 04/13/2018)
04/15/2018  294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty) (Entered: 04/15/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/16/2018  295 Notice of 341 Meeting of Creditors w/ BNC Certificate of Mailing (RE: related document(s)286) Notice Date 04/15/2018. (Admin.) (Entered: 04/16/2018)
04/16/2018  296 Minutes and Order of Judge Dan Aaron Polster Case No. 5:18-MC-34 Signed on 4/16/2018 (RE: related document(s)191 Order (PDF)). (bhemi crt) (Entered: 04/16/2018)
04/16/2018  297 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) (Entered: 04/16/2018)
04/16/2018  298 Notice of Appearance and Request for Notice by Patricia B. Fugee Filed by Creditor The Andersons, Inc.. (Fugee, Patricia aty) (Entered: 04/16/2018)
04/16/2018    Notice of hearing set for 4/16/2018 at 2:00 pm regarding: #294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC ALONG with scheduling/status regarding # 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. And # 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. Parties wish to appear or audit the call telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing) Hearing scheduled for 4/16/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 04/16/2018)
04/16/2018  299 Amended Motion for Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 290 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order for Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  300 Amended Motion to Admit Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 289 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order to admit Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  301 Amended Motion to admit Pro Hac Vice Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce (related documents 288 Motion to Appear pro hac vice) (Attachments: # 1 Proposed Order to admit Pro Hac Vice) (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  302 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) (Entered: 04/16/2018)
04/16/2018  303 Motion to Appear pro hac vice by Lorraine S. McGowen Filed by Creditor High Trail Wind Farm, LLC (Felder, Debra aty) (Entered: 04/16/2018)
04/16/2018    PLEASE NOTE Parties wish to appear or audit the call telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. A daily fee will apply. In order to access the hearing, participants will need the name of the presiding judge and the scheduled date and time of the hearing.) Hearing scheduled for 04/16/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 04/16/2018)
04/16/2018  304 Notice [Joinder By Maryland Solar LLC To North Allegheny Wind LLCs Emergency Motion For Order Granting Adjournment Of Objection Deadline And Hearing Date For Debtors Motion To Reject Certain Energy Contracts] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty)). (Kaplan, Gary aty) (Entered: 04/16/2018)
04/16/2018  305 Notice of Appearance and Request for Notice by Mona Burton Filed by Attorney EnergySolutions, LLC. (Burton, Mona aty) (Entered: 04/16/2018)
04/16/2018  306 Motion to Appear pro hac vice Filed by Casselman Windpower LLC, Blue Creek Wind Farm LLC (Monkhouse, Douglas aty) (Entered: 04/16/2018)
04/16/2018  307 Notice of Appearance and Request for Notice by Douglas F. Monkhouse Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Monkhouse, Douglas aty) (Entered: 04/16/2018)
04/16/2018  308 Notice of Appearance and Request for Notice by Andrew Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Parlen, Andrew aty) (Entered: 04/16/2018)
04/16/2018  309 Request for Transcript by William A. (Trey) Wood III for 04/16/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Wood, William aty) (Entered: 04/16/2018)
04/16/2018  310 Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/17/2018 (bhemi). (Entered: 04/16/2018)
04/16/2018  311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  312 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  313 Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  315 Declaration re: / Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  316 Declaration re: / Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  317 Declaration re: / Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/16/2018)
04/16/2018  319 Request for Transcript by Kate M. Bradley for 04/16/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/16/2018)
04/18/2018    Hearing Held -- scheduling conference set for 5/14/2018 (related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 294 Motion to Continue/Reschedule Hearing filed by North Allegheny Wind, LLC, 304 Notice (PDF) filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 04/18/2018)
04/17/2018  320 Notice of Appearance and Request for Notice by Chester B. Salomon Filed by Creditor Traxys North America LLC. (Salomon, Chester aty) (Entered: 04/17/2018)
04/17/2018  321 Motion to Appear pro hac vice (Chester B. Salomon) Filed by Creditor Traxys North America LLC (Attachments: # 1 Exhibit A: Affidavit) (Salomon, Chester aty) (Entered: 04/17/2018)
04/17/2018  322 Motion to Appear pro hac vice Filed by Creditor Suprock Technologies LLC (Kelley, Ryan aty) (Entered: 04/17/2018)
04/17/2018  323 Notice of Appearance and Request for Notice (AMENDED) by James Michael Doerfler Filed by Creditor The Bank of New York Mellon Trust Company, N.A., as Trustee for Certain Bonds and Notes. (Attachments: # 1 Exhibit A) (Doerfler, James aty) (Entered: 04/17/2018)
04/17/2018  324 Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation Nunc Pro Tunc to the Petition Date Signed on 4/17/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing, 304 Notice (PDF)). (bhemi crt) (Entered: 04/17/2018)
04/17/2018  325 Certificate of Service of Paul Pullo regarding Amended Order Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures and Amended Notice of Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/17/2018)
04/17/2018  326 Certificate of Service of Paul Pullo Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/17/2018)
04/18/2018  327 Order Granting Motion To Appear pro hac vice of John R. Ashmead(Related Doc # 259) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  328 Order Granting Motion To Appear pro hac vice of Robert J. Gayda (Related Doc # 261) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  329 Order Granting Motion To Appear pro hac vice of Gregg S. Bateman(Related Doc # 262) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  330 Order Granting Motion To Appear pro hac vice of Aaron G. McCollough (Related Doc # 273) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  331 Order Granting Motion To Appear pro hac vice of John H. Thompson (Related Doc # 274) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  332 Order Granting Motion To Appear pro hac vice of Kevin Chang (Related Doc # 283) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  333 Order Granting Motion To Appear pro hac vice of Megan M. Wold (Related Doc # 284) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  334 Order Granting Motion To Appear pro hac vice of Matthew C. Fagen (Related Doc # 285) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  335 Order Granting Motion To Appear pro hac vice of Risa Lynn Wolf-Smith (Related Doc # 287) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  336 Order Granting Motion To Appear pro hac vice of Ellen Ostrow (Related Doc # 293) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  337 Order Granting an Amended Motion for Pro Hac Vice of Christopher C. Baxter (Related Doc # 299) Signed on 4/17/2018. (bhemi crt) (Entered: 04/18/2018)
04/18/2018  338 ENTERED IN ERROR. ORDER TO BE UPLOADED. Motion to Appear pro hac vice (Proposed Order Granting Admission) Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) Modified on 4/18/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018    Scheduling conference set (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 296 Order (PDF), 304 Notice (PDF)) Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/18/2018)
04/18/2018  339 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Smith, Forrest aty) (Entered: 04/18/2018)
04/18/2018  340 Motion to Appear pro hac vice Filed by Interested Party Sonia Chae United States Securities and Exchange Commission (Attachments: # 1 Proposed Order) (Chae, Sonia aty) (Entered: 04/18/2018)
04/18/2018  341 Notice of Appearance and Request for Notice of Service of Notices and Papers by John F. Kostelnik Filed by Creditor Chemsteel Construction Company. (Kostelnik, John aty) (Entered: 04/18/2018)
04/18/2018  342 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Grabowski, Barbara aty) (Entered: 04/18/2018)
04/18/2018  343 Notice of Appearance and Request for Notice by Barbara Jean Grabowski Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Grabowski, Barbara aty) (Entered: 04/18/2018)
04/18/2018  344 Notice of Appearance and Request for Notice by Forrest Smith Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Smith, Forrest aty) (Entered: 04/18/2018)
04/18/2018  345 Notice of Appearance and Request for Notice by John Herman Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Herman, John aty) (Entered: 04/18/2018)
04/18/2018  346 Notice of Appearance and Request for Notice Declaration in Lieu of Affidavit by Richard J. Parks Filed by Creditor South Side Area School District. (Parks, Richard aty) (Entered: 04/18/2018)
04/18/2018  347 Order Granting Motion To Appear pro hac vice of Ryan F. Kelley (Related Doc 322) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  348 ENTERED IN ERROR. ORDER TO BE UPLOADED. Amended Document /Proposed Order for Admission Pro Hac Vice Filed by Creditor Traxys North America LLC (RE: related document(s)321 Motion to Appear pro hac vice (Chester B. Salomon)). (Salomon, Chester aty) Modified on 4/20/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  349 Order Granting Motion To Appear pro hac vice of Michael K. McCrory (Related Doc 300 Amended Motion to Admit Pro Hac Vice) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  350 Order Granting Motion To Appear pro hac vice of of Jonathan D. Sundheimer (Related Doc 301 Amended Motion to admit Pro Hac Vice) Signed on 4/18/2018. (spete crt) Modified on 4/19/2018 (bhemi). (Entered: 04/18/2018)
04/18/2018  351 Notice - Reclamation Demand Filed by Creditor Suprock Technologies LLC. (Attachments: # 1 Certificate of Service) (Kelley, Ryan aty) (Entered: 04/18/2018)
04/18/2018  352 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Evan R. Fleck Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/18/2018)
04/18/2018  353 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Parker Milender Pro Hac Vice Pursuant to Local Bankuptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/18/2018)
04/19/2018  354 Transcript of Hearing Held 04/16/2018 RE: Emergency Motion Filed by North Allegheny to Continue Hearings on a Motion to Reject Certain Contracts. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/26/2018. Redaction Request Due By 5/10/2018. Redacted Transcript Submission Due By 5/21/2018. Transcript access will be restricted through 7/18/2018. (bhemi) (Entered: 04/19/2018)
04/19/2018  355 Certificate of Service of Christian Rivera regarding Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements, Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nucelar Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, and Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Other Prof. Prime Clerk (related document(s)310 Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/17/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 312 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 313 Notice of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)311 Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Letter Agreement) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 315 Declaration re: / Declaration of Rick C. Giannantonio in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 316 Declaration re: / Declaration of James G. Mellody in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 317 Declaration re: / Declaration of Kevin Warvell in Support of the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/19/2018)
04/19/2018  356 Motion to Appear pro hac vice Motion of Rocco I. Debitetto (proposed local counsel for the Official Committee of Unsecured Creditors) for an Order Admitting Dennis F. Dunne Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  357 Notice of Appearance and Request for Notice Notice of Appearance and Request For Service by Kim Martin Lewis Filed by Creditor Committee Enerfab Power & Industrial, Inc. (Lewis, Kim aty) (Entered: 04/19/2018)
04/19/2018  358 Notice of Appearance and Request for Notice by David Beck Filed by Interested Party The Office of the Ohio Consumers Counsel. (Beck, David aty) (Entered: 04/19/2018)
04/19/2018  359 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Dennis F. Dunne by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  360 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Evan R. Fleck by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  361 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Parker Milender by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/19/2018  362 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Lawrence E Oscar by Lawrence E. Oscar Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Oscar, Lawrence aty) (Entered: 04/19/2018)
04/19/2018  363 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Daniel A. DeMarco by Daniel A. DeMarco Filed by Creditor Committee Official Committee Of Unsecured Creditors. (DeMarco, Daniel aty) (Entered: 04/19/2018)
04/19/2018  364 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Chrsitopher B. Wick by Christopher B. Wick Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 04/19/2018)
04/19/2018  365 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/19/2018)
04/20/2018  366 Notice of Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  367 Order Granting Motion of the Debtors for an Order Granting Leave to File Uranium Supply Agreements Under Seal (Related Doc # 27) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc # 30) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  369 Notice Supplemental Declaration of Matthew A. Feldman in Support of Debtors Application to Employ and retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to The Independent Directors of The Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 366 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  370 Order Granting Motion To Appear pro hac vice of Lorraine S. McGowen (Related Doc # 303) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  371 Order Granting Motion To Appear pro hac vice of John H. Herman (Related Doc # 297) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  372 Order Granting Motion To Appear pro hac vice of Douglas F. Monkhouse (Related Doc # 306) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  373 Order Granting Motion To Appear pro hac vice of Chester B. Salomon (Related Doc # 321) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  374 Order Granting Motion To Appear pro hac vice of Forrest M. Smith (Related Doc # 339) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  375 Order Granting Motion To Appear pro hac vice of Sonia A. Chae (Related Doc # 340) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  376 Order Granting Motion To Appear pro hac vice of Evan R. Fleck (Related Doc 352) Signed on 4/20/2018. (bhemi crt) Modified on 4/20/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  377 Order Granting Motion To Appear pro hac vice of Parker Milender (Related Doc # 353) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  378 Order Granting Motion To Appear pro hac vice of Dennis F. Dunne (Related Doc # 356) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  379 Amended Notice of Hearing on Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/20/2018)
04/20/2018  380 Notice of Appearance and Request for Notice by Sonia A. Chae Filed by Interested Party Sonia Chae U.S. Securities & Exchange Commission. (Chae, Sonia aty) (Entered: 04/20/2018)
04/20/2018  381 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Andrew M. Leblanc Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/20/2018)
04/20/2018  382 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Andrew M. Leblanc by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/20/2018)
04/20/2018  383 Uranium Supply Agreements Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)27 Motion to Seal, 367 Order on Motion to Seal) (bhemi) (Entered: 04/20/2018)
04/20/2018  384 Rail Transportation Agreement Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)30 Motion to Seal, 368 Order on Motion to Seal) (bhemi) (Entered: 04/20/2018)
04/20/2018  385 Order Granting Motion To Appear pro hac vice of Barbara J. Grabowski (Related Doc # 342) Signed on 4/20/2018. (bhemi crt) (Entered: 04/20/2018)
04/20/2018  386 Transcript of Hearing Held 04/16/2018 RE: Emergency Motion Filed by North Allegheny to Continue Hearings on a Motion to Reject Certain Contracts. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Angela D. Nixon, Telephone number 419-260-5259. Notice of Intent to Request Redaction Deadline Due By 4/27/2018. Redaction Request Due By 5/11/2018. Redacted Transcript Submission Due By 5/21/2018. Transcript access will be restricted through 7/19/2018. (bhemi) (Entered: 04/20/2018)
04/20/2018  387 Notice of Appearance and Request for Notice by Rachel L. Steinlage Filed by Creditor Schwebel Baking Company. (Steinlage, Rachel aty) Modified on 2/6/2019 (bhemi). (Entered: 04/20/2018)
04/20/2018  388 Amended Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp). (Reed, Orville aty) Modified on 4/22/2018 (bhemi). (Entered: 04/20/2018)
04/20/2018  389 Certificate of Service Of Oleg Bitman Regarding Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (II) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)324 Order Adjourning Deadlines for (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts and (I) Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation Nunc Pro Tunc to the Petition Date Signed on 4/17/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 294 Motion to Continue/Reschedule Hearing, 304 Notice (PDF)). (bhemi crt)). (Baer, Herbert cr) (Entered: 04/20/2018)
04/23/2018  390 Document \\ Notice of Reclamation Demand of Mirion Technologies (MGPI), Inc. Filed by Creditor Mirion Technologies (MGPI), Inc. (Attachments: # 1 Attachment A) (Ihlenfeld, William aty) (Entered: 04/23/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/23/2018    HEARING, scheduled for APRIL 26, 2018, at 9:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308.(related document(s): 1 Voluntary Petition (Chapter 11) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 04/26/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/23/2018)
04/23/2018  391 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Aaron L. Renenger Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/23/2018)
04/23/2018  392 Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 04/23/2018)
04/23/2018  393 Notice of Appearance and Request for Notice Notice of Appearance, Request for Service of Papers and Reservation of Rights for Aaron L. Renenger on behalf of Official Commmittee of Unsecured Creditors by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/23/2018)
04/23/2018  394 Declaration re: / Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 04/23/2018)
04/23/2018  395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  396 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  397 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - Incentive Program Market Comparison) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  398 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtor's Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  399 Notice of Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  401 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  402 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  403 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  404 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - KERP Market Comparison) (Bradley, Kate aty) (Entered: 04/23/2018)
04/23/2018  405 Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/23/2018)
04/24/2018  406 Motion to Intervene Motion of Official Committee of Unsecured Creditors to Intervene in Adversary Proceeding Filed by Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 04/24/2018)
04/24/2018  407 Notice of Withdrawal of Doc. No. 406 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)406 Motion to Intervene Motion of Official Committee of Unsecured Creditors to Intervene in Adversary Proceeding Filed by Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/24/2018)
04/24/2018  408 Notice APPEARANCE Filed by Attorney STATE OF OHIO DEPARTMENT OF HEALTH. (McCandlish, Joseph aty) (Entered: 04/24/2018)
04/24/2018  409 Declaration re: / Supplemental Declaration of Marc B. Merklin in Support of Application For Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Ohio Co-Counsel Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
04/24/2018  410 Declaration re: / Supplemental Declaration of Daniel F. Stenger in Support of the Application of FirstEnergy Solutions Corp., et al., For an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel For Certain Nuclear Regulatory Matters, Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)237 Application to Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters / Application of FirstEnergy Solutions Corp., et al., for an Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Cou). (Franklin, Bridget aty) (Entered: 04/24/2018)
04/24/2018  411 Declaration re: / Supplemental Declaration in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer For The Debtors Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 04/24/2018)
04/24/2018  412 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 04/24/2018)
04/25/2018  413 Notice of Appearance and Request for Notice by Michael E. Idzkowski Filed by Creditor Michael Idzkowsky State of Ohio EPA and ODNR. (Idzkowski, Michael aty) (Entered: 04/25/2018)
04/25/2018  414 Certificate of Service of Gerhald R. Pasabangi Regarding Seal re Uranium Supply Lease Rejection Order, Seal re Rail Transportation Lease Rejection Order, Supplemental Declaration of Matthew A. Feldman, Amended Notice of Hearing on Motion of Debtors for Ent1y of Order (I) Authorizing the Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief, and Amended Supplemental Declaration of Matthew A. Feldman Filed by Interested Party Prime Clerk LLC (related document(s)367 Order Granting Motion of the Debtors for an Order Granting Leave to File Uranium Supply Agreements Under Seal (Related Doc 27) Signed on 4/20/2018. (bhemi crt), 368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc 30) Signed on 4/20/2018. (bhemi crt), 369 Notice Supplemental Declaration of Matthew A. Feldman in Support of Debtors Application to Employ and retain Willkie Farr & Gallagher LLP as Special Investigation Counsel to The Independent Directors of The Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty). Related document(s) 366 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/20/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 379 Amended Notice of Hearing on Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 388 Amended Supplemental Declaration of Matthew A. Feldman in Support of Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Special Investigation Counsel Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)236 Application to Employ Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors / Debtors' Application to Employ and Retain Willkie Farr & Gallagher LLP as Sp). (Reed, Orville aty) Modified on 4/22/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/25/2018)
04/25/2018  415 Declaration re: / First Supplemental Declaration of Maaren Shah in Further Support of Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, For an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)239 Application to Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel / Application of Debtor FirstEnergy Generation, LLC, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local). (Franklin, Bridget aty) (Entered: 04/25/2018)
04/25/2018  416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 04/25/2018)
04/25/2018  417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/25/2018)
04/26/2018  418 Order Granting Motion To Appear pro hac vice of Andrew M. Leblanc (Related Doc # 381) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  419 Order Granting Motion To Appear pro hac vice of Aaron L. Renenger (Related Doc # 391) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  420 Order Granting Motion To Appear pro hac vice of Maaren A. Shah (Related Doc # 412) Signed on 4/25/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  421 Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 04/26/2018)
04/26/2018    Hearing Held-- all granted --(related document(s): 205 Application to Employ filed by FirstEnergy Solutions Corp., 234 Application to Employ filed by FirstEnergy Solutions Corp., 235 Application to Employ filed by FirstEnergy Solutions Corp., 236 Application to Employ filed by FirstEnergy Solutions Corp., 237 Application to Employ filed by FirstEnergy Solutions Corp., 239 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Held -- granted on a final basis --(related document(s): 11 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 17 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Held-- all granted --(related document(s): 22 Generic Motion filed by FirstEnergy Solutions Corp., 23 Generic Motion filed by FirstEnergy Solutions Corp., 25 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 28 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/26/2018)
04/26/2018    Hearing Resched from 4/26/2018 to 5/7/2018 (related document(s): 7 Generic Motion filed by FirstEnergy Solutions Corp., 8 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 10 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 14 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 16 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 53 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 238 Application to Employ filed by FirstEnergy Solutions Corp., 240 Application to Employ filed by FirstEnergy Solutions Corp., 241 Application to Employ filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/07/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/26/2018)
04/26/2018  422 Motion to Appear pro hac vice of Kelly DiBlasi Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  423 Motion to Appear pro hac vice of Matthew S. Barr Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  424 Motion to Appear pro hac vice of John P. Mastando III Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 04/26/2018)
04/26/2018  425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/26/2018)
04/26/2018  426 Final Order Authorizing the Debtors to Continue Surety Bond Program Signed on 4/26/2018 (RE: related document(s)17 Chapter 11 First Day Motion). (bhemi crt) (Entered: 04/26/2018)
04/26/2018  427 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc # 22) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc # 23) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  429 Order Authorizing Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc # 25) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  430 Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc # 28) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 205) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  432 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc # 234) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  433 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors Effective Nunc Pro Tunc to the Petition Date (Related Doc # 235) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  434 Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date (Related Doc # 236) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  435 Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters Effective Nunc Pro Tunc to the Petition Date (Related Doc # 237) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  436 Order, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date (Related Doc # 239) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  437 Order Granting Motion To Appear pro hac vice of Kelly DiBlasi (Related Doc # 422) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  438 Order Granting Motion To Appear pro hac vice of Matthew S. Barr (Related Doc # 423) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  439 Order Granting Motion To Appear pro hac vice of John P. Mastando III (Related Doc # 424) Signed on 4/26/2018. (bhemi crt) (Entered: 04/26/2018)
04/26/2018  440 Response to [Limited Opposition by First Solar, Inc. to Debtors First Omnibus Motion to Reject Certain Executory Contracts] Filed by First Solar, Inc. (related documents 314 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibits 1 through 6 # 2 Proof of Service) (Kaplan, Gary aty) (Entered: 04/26/2018)
04/26/2018  441 Notice of Appearance and Request for Notice Notice of Appearance and Request for Service of Documents by James A. Copeland Filed by Creditor Commerzbank AG. (Copeland, James aty) (Entered: 04/26/2018)
04/26/2018  442 Certificate of Service Of Daniel Kounin Regarding Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Debtors Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs, Declarations of Charles M. Moore, Brian L. Cumberland and Donald A. Moul in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Programs Annual Incentive Programs, Notice of Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs, Debtors Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans, Declarations of Donald R. Schneider, Donald A. Moul, Paul A. Harden and Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans and Notice of Debtors Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)392 Notice of Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 394 Declaration re: / Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors In Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 396 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 397 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - Incentive Program Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 398 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtor's Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 399 Notice of Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 401 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 402 Declaration re: / Declaration of Donald A. Moul in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 403 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 404 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Attachments: # 1 Exhibit A - Curriculum Vitae # 2 Exhibit B - KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 405 Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/26/2018)
04/27/2018  443 Creditor Request for Notices Filed by Creditor Oracle America, Inc.. (Christianson, Shawn aty) (Entered: 04/27/2018)
04/30/2018    Hearing Scheduled, (RE: related document(s)440 Response) Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/30/2018)
04/30/2018  444 Motion to Appear pro hac vice Filed by Buckeye Power, Inc., Wolverine Power Supply Cooperative, Inc. (Campana, Jeremy aty) (Entered: 04/30/2018)
04/30/2018  445 Motion to Appear pro hac vice Attorney Steven J. Ross to Serve as Counsel for American Electric Power Service Corporation Filed by Creditor Buckeye Power, Inc. (Campana, Jeremy aty) (Entered: 04/30/2018)
04/30/2018  446 Amended Notice of Motion / Second Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 5/14/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/1/2018 (bhemi). (Entered: 04/30/2018)
04/30/2018  447 Certificate of Service Of Oleg Bitman regarding Proposed Sheet for Hearing on Motions Scheduled for April 26, 2018 at 9:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 04/30/2018)
05/01/2018  448 Request for Transcript by Eric R. Goodman for 04/26/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/01/2018)
05/01/2018  449 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 05/01/2018)
05/01/2018  450 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 05/01/2018)
05/01/2018  451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  452 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (related documents 451 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  453 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue). (Franklin, Bridget aty) (Entered: 05/01/2018)
05/01/2018  454 Certificate of Service of Paul Pullo Regarding Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Final Utility Services Order, Final Surety Bond Order, Order Establishing Interim Compensation and Reimbursement Procedures, Order regarding Ordinary Course Professionals, Order regarding Uranium Contracts, Order regarding Rail Transportation Contracts, and Retention Orders of Alvarez & Marsal North America, LLC, Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, Willkie Farr & Gallagher LLP, Hogan Lovells US LLP, and Quinn Emanuel Urquhart & Sullivan, LLP Filed by Interested Party Prime Clerk LLC (related document(s)421 Notice of Second Modification of Exhibit 1 to Exhibit A to the First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt), 426 Final Order Authorizing the Debtors to Continue Surety Bond Program Signed on 4/26/2018 (RE: related document(s)17 Chapter 11 First Day Motion). (bhemi crt), 427 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (Related Doc 22) Signed on 4/26/2018. (bhemi crt), 428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt), 429 Order Authorizing Debtors to Reject Certain Uranium Supply Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc 25) Signed on 4/26/2018. (bhemi crt), 430 Order Authorizing FirstEnergy Generation, LLC to Reject Certain Rail Transportation Executory Contracts Nunc Pro Tunc to the Petition Date (Related Doc 28) Signed on 4/26/2018. (bhemi crt), 431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt), 432 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date (Related Doc 234) Signed on 4/26/2018. (bhemi crt), 433 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors Effective Nunc Pro Tunc to the Petition Date (Related Doc 235) Signed on 4/26/2018. (bhemi crt), 434 Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date (Related Doc 236) Signed on 4/26/2018. (bhemi crt), 435 Order Authorizing the Debtors to Retain and Employ Hogan Lovells US LLP as Special Counsel for Certain Nuclear Regulatory Matters Effective Nunc Pro Tunc to the Petition Date (Related Doc 237) Signed on 4/26/2018. (bhemi crt), 436 Order, Pursuant to Sections 327(e) and 328(a) of the Bankruptcy Code, Bankruptcy Rules 2014 and 2016 and Local Bankruptcy Rule 2016-1, for an Order Authorizing Debtor FirstEnergy Generation, LLC to Retain and Employ Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel, Nunc Pro Tunc to the Petition Date (Related Doc 239) Signed on 4/26/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/01/2018)
05/01/2018  455 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C., Regarding Rejection of Certain Energy Contract as of the Petition Date Signed on 5/1/2018 (RE: related document(s)451 Motion, 452 Motion to Expedite Hearing). An expedited hearing will be held on 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt) (Entered: 05/01/2018)
05/01/2018  456 Order Granting Motion To Appear pro hac vice of David H. Botter (Related Doc # 449) Signed on 5/1/2018. (kdege crt) (Entered: 05/01/2018)
05/01/2018  457 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty) (Entered: 05/01/2018)
05/01/2018  459 Notice of Motion / Notice of Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/01/2018)
05/02/2018  460 Motion to Appear pro hac vice of Stephen B. Gerald, Esq. of Whiteford Taylor & Preston LLC Filed by EST Group, Inc., AP Services LLC, Curtiss-Wright Flow Control Service Corporation, Curtiss-Wright Electro-Mechanical Corporation, Curtiss-Wright Flow Control Corporation, Nova Machine Products, Inc. (Gerald, Stephen aty) (Entered: 05/02/2018)
05/02/2018  461 Certificate of Service of Stephanie Jordan Regarding Order (I) Authorizing the Debtors to Continue Their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Premiums and Related Obligations and Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Interested Party Prime Clerk LLC (related document(s)168 Order (I) Authorizing the Debtors to Continue their Prepetition Insurance Program and (II) Authorizing the Debtors to Pay any Prepetition Petition Premiums and Related Obligations (Related Doc 20) Signed on 4/4/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/02/2018)
05/02/2018  462 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Employee Wages and Benefits Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)53 First Day Motion /Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits,). (Franklin, Bridget aty) (Entered: 05/02/2018)
05/03/2018  463 Declaration re: Disinterestedness in Support of Employment of Persun & Hamlin, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Persun & Hamlin, PC (RE: related document(s)428 Generic Order). (Persun, Lloyd aty) Modified on 5/10/2018 (bhemi). (Entered: 05/03/2018)
05/03/2018    HEARING scheduled for May 7, 2018, at 10:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308(related document(s): 1 Voluntary Petition (Chapter 11) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/07/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/03/2018)
05/03/2018  464 Declaration re: / Declaration of Disinterestedness in Support of Employment of Economists Incorporated as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/03/2018)
05/03/2018  465 Notice of Appearance and Request for Notice by Keith E. Whitson Filed by PJM Interconnection, LLC, PJM Settlement, Inc.. (Whitson, Keith aty) (Entered: 05/03/2018)
05/04/2018  466 Order Granting Motion To Appear pro hac vice of David Neier (Related Doc # 444) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  467 Order Granting Motion To Appear pro hac vice of Steven J. Ross (Related Doc # 445) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  468 Order Granting Motion To Appear pro hac vice of Stephen B. Gerald (Related Doc # 460) Signed on 5/4/2018. (bhemi crt) (Entered: 05/04/2018)
05/04/2018  469 Certificate of Service Filed by Other Prof. Prime Clerk (related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 452 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (related documents 451 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 453 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Cash Management Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)10 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Business Accounts and Business Forms; (B) Authorizing Continue). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 455 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C., Regarding Rejection of Certain Energy Contract as of the Petition Date Signed on 5/1/2018 (RE: related document(s)451 Motion, 452 Motion to Expedite Hearing). An expedited hearing will be held on 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt), 457 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)451 Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 459 Notice of Motion / Notice of Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)458 Application to Employ Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP / Application to Employ and Retain Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in Its Role as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Reed Declaration # 2 Exhibit B - Giannantonio Declaration # 3 Exhibit C - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/04/2018)
05/04/2018  470 Declaration re: / Supplemental Declaration of Tyler W. Cowan in Support of the Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)240 Application to Employ Lazard Freres & Co. LLC as Investment Banker to the Debtors / Application of Debtors for Appointment of Lazard Freres & Co. LLC as Investment Banker to the Debtors Effective as of the Petition Date). (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  471 Document / Proposed Docket for Hearing on Motions Scheduled for May 7, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  472 Limited Objection to Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 451 Generic Motion) (Pham, Danielle aty) (Entered: 05/04/2018)
05/04/2018  473 Motion Ohio Valley Electric Corporations Reservation Of Rights With Respect To Certain Motions And Stipulations Seeking Or Stipulating To Rejection Nunc Pro Tunc To The Petition Date Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/8/2018 (bhemi). (Entered: 05/04/2018)
05/04/2018  474 Notice of Filing of First Amended Utility Service List Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt)). (Attachments: # 1 Exhibit A - First Amended Utility Service List) (Franklin, Bridget aty) (Entered: 05/04/2018)
05/04/2018  475 Notice of First Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/04/2018)
05/04/2018  476 Notice of Filing of Revised Proposed (A) Order (I) Authorizing Debtors to Assume (a) the Process Support Agreement and (b) the Standstill Agreement, and (II) Granting Related Relief; (B) Process Support Agreement; and (C) Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline of Revised Order # 3 Exhibit C - Revised PSA # 4 Exhibit D - Redline of Revised PSA # 5 Exhibit E - Revised Standstill Agreement # 6 Exhibit F - Redline of Revised Standstill Agreement) (Bradley, Kate aty) (Entered: 05/04/2018)
05/05/2018  477 Document Reservation of Rights of Krayn Wind LLC In Connection With Various Motions And Stipulations Authorizing The Debtors To Reject Certain Executory Contracts And Unexpired Leases Nunc Pro Tunc To The Petition Date Filed by Krayn Wind LLC (related document(s)314, 451). (Hardy, Richard aty) (Entered: 05/05/2018)
05/06/2018  478 Support Document Statement of Official Committee of Unsecured Creditors in Support of Debtors Motion for Entry of Order (I) Authorizing Debtors to Assume (A) Process Support Agreement and (B) Standstill Agreement and (II) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 05/06/2018)
05/07/2018  479 Transcript of Hearing Held 04/26/2018 RE: Various Motions and Applications to Employ. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/6/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/14/2018. Redaction Request Due By 5/29/2018. Redacted Transcript Submission Due By 6/7/2018. Transcript access will be restricted through 8/6/2018. (bhemi) (Entered: 05/07/2018)
05/07/2018    Hearing Scheduled, (RE: related document(s)472 Objection) Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held- all granted on a final basis --(related document(s): 7 Generic Motion filed by FirstEnergy Solutions Corp., 8 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 10 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 14 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 16 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp., 53 Chapter 11 First Day Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held-- granted --(related document(s): 203 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
05/07/2018    Hearing Held-- all retention applications approved/granted --(related document(s): 238 Application to Employ filed by FirstEnergy Solutions Corp., 240 Application to Employ filed by FirstEnergy Solutions Corp., 241 Application to Employ filed by FirstEnergy Solutions Corp., 242 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/07/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/07/2018    Hearing Held-- motions granted --(related document(s): 311 Generic Motion filed by FirstEnergy Solutions Corp., 314 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 440 Response filed by First Solar, Inc., 451 Generic Motion filed by FirstEnergy Solutions Corp., 472 Objection filed by United States on behalf of the Federal Energy Regulatory Commission) (mknot) (Entered: 05/07/2018)
05/07/2018    PLEASE NOTE : THE HEARINGS scheduled for May 14, 2018 set for 9:00 am has been changed to start at **10:00 a.m.*** . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 05/07/2018)
05/07/2018  480 Supplemental Certificate of Service of Gerhald R. Pasabangi regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/07/2018)
05/08/2018  481 Response to Debtors' Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 351, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO (related documents 400 Generic Motion) (Goldstein, Joyce aty) (Entered: 05/08/2018)
05/08/2018  482 Certificate of Service of Stephanie Jordan Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/08/2018)
05/08/2018  483 Notice of Appearance and Request for Notice by Anthony J. DeGirolamo Filed by Creditor Marcus Thomas LLC. (DeGirolamo, Anthony aty) (Entered: 05/08/2018)
05/08/2018  484 Notice of Reclamation Demand of Curtiss-Wright Entities Filed by AP Services LLC, Curtiss-Wright Flow Control Corporation, Curtiss-Wright Flow Control Service, LLC, EST Group, Inc., Nova Machine Products, Inc.. (Attachments: # 1 Exhibit A) (Gerald, Stephen aty) (Entered: 05/08/2018)
05/08/2018  485 Motion to Appear pro hac vice of Robert M. Swenson Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (Proposed Order)) (Atkinson, Todd aty) (Entered: 05/08/2018)
05/08/2018  486 Final Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Signed on 5/8/2018 (RE: related document(s)8 Chapter 11 First Day Motion). (bhemi crt) Modified on 5/8/2018 (bhemi). (Entered: 05/08/2018)
05/08/2018  487 Final Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Signed on 5/8/2018 (RE: related document(s)7 Generic Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  488 Final Order (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and(D) Granting Related Relief Signed on 5/8/2018 (RE: related document(s)10 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  491 Final Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp's Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp's Workers' Compensation Program and Modify the automatic Stay with Respect Thereto Signed on 5/8/2018 (RE: related document(s)53 Chapter 11 First Day Motion). (bhemi crt) (Entered: 05/08/2018)
05/08/2018  492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc # 238) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  493 Order Authorizing Retention and Appointment of Lazard Freres & Co LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Related Doc # 240) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  494 Order Authorizing Retention and Appointment of ICF Resources, LLC as Energy Markets Advisor to the Debtors Effective as of the Petition Date (Related Doc # 242) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  495 Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief (Related Doc # 311) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  496 Order Granting Motion To Appear pro hac vice of Robert M. Swenson (Related Doc # 485) Signed on 5/8/2018. (bhemi crt) (Entered: 05/08/2018)
05/08/2018  497 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2016 KERP # 2 Exhibit B - FENOC 2016 KERP # 3 Exhibit C - FENOC 2018 KERP) (Bradley, Kate aty) (Entered: 05/08/2018)
05/08/2018  498 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2015 Incentive Comp. Plan # 2 Exhibit B - FENOC 2018 Annual Incentive Program # 3 Exhibit C - FES 2018 Annual Incentive Program) (Bradley, Kate aty) (Entered: 05/08/2018)
05/09/2018  499 Notice of Appearance and Request for Notice by Erik Alan Schramm Sr. Filed by Creditor Panhandle Cleaning and Restoration. (Schramm, Erik aty) (Entered: 05/09/2018)
05/09/2018  500 Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc # 241) Signed on 5/9/2018. (bhemi crt) (Entered: 05/09/2018)
05/09/2018  501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc # 314, 440) Signed on 5/9/2018. (bhemi crt) (Entered: 05/09/2018)
05/09/2018  502 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 451, 472) Signed on 5/9/2018. (bhemi crt) Modified on 5/9/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  503 Notice of Appearance and Request for Notice by Paul A. Wilhelm Filed by Creditor ERM-West, Inc.. (Wilhelm, Paul aty) (Entered: 05/09/2018)
05/09/2018  504 Motion to Appear pro hac vice of Gina D. Shearer Filed by Creditor ERM-West, Inc. (Wilhelm, Paul aty) (Entered: 05/09/2018)
05/09/2018  505 Notice of Appearance and Request for Notice to replace doc #499 by Erik Alan Schramm Sr. Filed by Creditor Panhandle Cleaning and Restoration. (Schramm, Erik aty). Related document(s) 499 Notice of Appearance filed by Creditor Panhandle Cleaning and Restoration. Modified on 5/9/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  506 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) (Entered: 05/09/2018)
05/09/2018  507 Notice of Second Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Second Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/09/2018)
05/09/2018  508 Amended Notice of Motion /Third Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/10/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc # 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi). (Entered: 05/09/2018)
05/09/2018  510 Certificate of Service of Justin J. Ra Regarding Notice of Filing of First Amended Utility Service List and Final Order Determining Adequate Assurance of Payment for Future Utility Services Filed by Other Prof. Prime Clerk (related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt), 474 Notice of Filing of First Amended Utility Service List Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)425 Final Order Determining Adequate Assurance of Payment for Future Utility Services Signed on 4/26/2018 (RE: related document(s)11 Chapter 11 First Day Motion). (bhemi crt)). (Attachments: # 1 Exhibit A - First Amended Utility Service List) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/09/2018)
05/09/2018  511 Response to Response and Reservation of Rights of the Official Committee of Unsecured Creditors Regarding (A) Debtors Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors Employees in Connection with FE Corps Long-Term Incentive Program and (II) Continue the Debtors Annual Incentive Programs and (B) Debtors Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 395 Generic Motion, 400 Generic Motion) (Debitetto, Rocco aty) (Entered: 05/09/2018)
05/10/2018  512 Declaration re: Disinterestedness in Support of Employment of The Levicoff Law Firm, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Levicoff Law Firm, P.C.. (Brennan, Julie aty) (Entered: 05/10/2018)
05/10/2018  513 Motion to Appear pro hac vice Filed by Interested Party Ad Hoc Large Retail Customer Committee (Davidson, Clayton aty) (Entered: 05/10/2018)
05/10/2018  514 Declaration re: of Disinterestedess in Support of Employment of Kolich & Associates, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Kolich, Kathy aty) (Entered: 05/10/2018)
05/10/2018  515 Order Granting Motion To Appear pro hac vice of Gina D. Shearer (Related Doc 504) Signed on 5/10/2018. (bhemi crt) Modified on 5/10/2018 (bhemi). (Entered: 05/10/2018)
05/10/2018  516 Motion to Appear pro hac vice Motion of Christopher B. Wick for an Order Admitting Alexander B. Lees Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Wick, Christopher aty) (Entered: 05/10/2018)
05/10/2018  517 Notice of Appearance and Request for Notice by Jeremy M. Campana Filed by URENCO Deutschland GmbH, URENCO UK Limited, URENCO Nederland B.V., URENCO Enrichment Company Limited, Louisiana Energy Services LLC, URENCO Limited. (Campana, Jeremy aty) (Entered: 05/10/2018)
05/10/2018  518 Notice of Appearance and Request for Notice by Molly Gallagher Sykes Filed by Creditor National Labor Relations Board. (Sykes, Molly aty) (Entered: 05/10/2018)
05/10/2018  519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty) (Entered: 05/10/2018)
05/10/2018  520 Notice of Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/10/2018)
05/10/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 38045516. Fee amount 181.00. (re:Doc# 519) (U.S. Treasury) (Entered: 05/10/2018)
05/11/2018  521 Document / Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  522 Notice Verified Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 05/11/2018)
05/11/2018  523 Document / Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)521 Document). (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018    THE HEARING scheduled for May 14, 2018 at regarding #44 and #45 (only) has been changed **1:00 p.m.***along with a telephonic status hearing in adv 18-5021. . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 ((related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/14/2018 at 01:00 PM at 260 Fed Bldg Akron. (mknot) Modified on 5/11/2018 (mknot). (Entered: 05/11/2018)
05/11/2018  524 Amended Notice of Motion / Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 38053580. Fee amount 181.00. (re:Doc# 525) (U.S. Treasury) (Entered: 05/11/2018)
05/11/2018  527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  528 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  529 Certificate of Service of Christian Rivera Regarding Final Orders and Orders, Notice of Filing Supplement to Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans and Notice of Filing Supplement to Motion for Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Other Prof. Prime Clerk (related document(s)486 Final Order Authorizing the Debtors to (A) Grant Administrative Expense Priority to all Undisputed Obligations for Goods and Services Ordered Prepetition and Delivered Postpetition and Satisfy Such Obligations in the Ordinary Course of Business and (B) Pay Prepetition Claims of Shippers, Warehousemen, and Materialmen Signed on 5/8/2018 (RE: related document(s)8 Chapter 11 First Day Motion). (bhemi crt) Modified on 5/8/2018 (bhemi)., 487 Final Order Authorizing the Debtors to Pay Prepetition Critical Vendor Claims Signed on 5/8/2018 (RE: related document(s)7 Generic Motion). (bhemi crt), 488 Final Order (A) Authorizing Debtors to (I) Continue Using Their Existing Cash Management System and (II) Maintain Existing Bank Accounts and Business Forms; (B) Authorizing Continued Intercompany Transactions; (C) Granting Postpetition Intercompany Claims Administrative Expense Priority; and(D) Granting Related Relief Signed on 5/8/2018 (RE: related document(s)10 Chapter 11 First Day Motion). (bhemi crt), 489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt), 490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt), 491 Final Order Authorizing the Debtors to (A) Pay Certain Prepetition Compensation and Reimbursable Employee Expenses, (B) Pay and Honor Employee and Retiree Medical and Other Benefits, (C) Continue to Participate in FE Corp's Employee Compensation, Welfare, Retiree Benefit and Pension Plans and Programs, and (D) Continue to Participate in FE Corp's Workers' Compensation Program and Modify the automatic Stay with Respect Thereto Signed on 5/8/2018 (RE: related document(s)53 Chapter 11 First Day Motion). (bhemi crt), 492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt), 493 Order Authorizing Retention and Appointment of Lazard Freres & Co LLC as Investment Banker Nunc Pro Tunc to the Petition Date (Related Doc 240) Signed on 5/8/2018. (bhemi crt), 494 Order Authorizing Retention and Appointment of ICF Resources, LLC as Energy Markets Advisor to the Debtors Effective as of the Petition Date (Related Doc 242) Signed on 5/8/2018. (bhemi crt), 495 Order (I) Authorizing FirstEnergy Nuclear Operating Company to Assume a Uranium Purchase and Sale Agreement; and (II) Granting Related Relief (Related Doc 311) Signed on 5/8/2018. (bhemi crt), 497 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2016 KERP # 2 Exhibit B - FENOC 2016 KERP # 3 Exhibit C - FENOC 2018 KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 498 Notice of Filing Supplement to Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FES 2015 Incentive Comp. Plan # 2 Exhibit B - FENOC 2018 Annual Incentive Program # 3 Exhibit C - FES 2018 Annual Incentive Program) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/11/2018)
05/11/2018  530 Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) Modified on 5/14/2018 (bhemi). Modified on 5/14/2018 (bhemi). (Entered: 05/11/2018)
05/11/2018  531 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)530 Motion to Reject Lease or Executory Contract / Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 05/11/2018)
05/11/2018  533 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/11/2018)
05/14/2018  534 Order Granting Motion To Appear pro hac vice of Clayton W. Davidson(Related Doc # 513) Signed on 5/12/2018. (bhemi crt) (Entered: 05/14/2018)
05/14/2018  535 Order Granting Motion To Appear pro hac vice of Alexander B. Lees (Related Doc # 516) Signed on 5/12/2018. (bhemi crt) (Entered: 05/14/2018)
05/14/2018  536 Notice of Appearance and Request for Notice by Richard P. Schroeter Jr Filed by Creditor Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation. (Schroeter, Richard aty) (Entered: 05/14/2018)
05/14/2018  537 Notice of Appearance and Request for Notice by Gina D Shearer Filed by Creditor ERM-West, Inc.. (Shearer, Gina aty) (Entered: 05/14/2018)
05/14/2018    Hearing Held -- granted --- (RE: related document(s)395 Generic Motion) (mknot) (Entered: 05/14/2018)
05/14/2018    Hearing Held --granted except for the portion that deals with FENOC- (RE: related document(s)400 Generic Motion) (mknot) (Entered: 05/14/2018)
05/14/2018    Status Hearing held (related document(s):Further status HEARING scheduled for June 8, 2018 at 1:30 p.m.***along with a telephonic status hearing in adv 18-5021. . Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/08/2018 at 01:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 05/14/2018)
05/14/2018  538 Request for Transcript by Douglas Monkhouse for 05/14/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Monkhouse, Douglas aty) (Entered: 05/14/2018)
05/14/2018  539 Notice of Appearance and Request for Notice by Robert C. Edmundson Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue. (Edmundson, Robert aty) (Entered: 05/14/2018)
05/14/2018  540 Certificate of Service of Gerhald R. Pasabangi Regarding Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors nunc pro tunc to the Petition Date, Order Authorizing Rejection of Contracts, Order re: Meyersdale Contract Rejection, Supplemental Declaration of Charles M. Moore, OCP Schedules Notice, Third Amended Notice of Motion re: Intercompany and Shared Services Agreements, and Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)500 Order Authorizing Retention and Appointment of Sitrick and Company, Inc as Corporate Communications Consultant to the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 241) Signed on 5/9/2018. (bhemi crt), 501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 314, 440) Signed on 5/9/2018. (bhemi crt), 502 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 451, 472) Signed on 5/9/2018. (bhemi crt) Modified on 5/9/2018 (bhemi)., 506 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of the Debtors' Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)395 Motion For Entry of an Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual I). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 507 Notice of Second Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Second Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 508 Amended Notice of Motion /Third Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/10/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/14/2018)
05/15/2018  541 Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp's Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs(Related Doc # 395) Signed on 5/14/2018. (bhemi crt) (Entered: 05/15/2018)
05/15/2018  542 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc # 400) Signed on 5/14/2018. (bhemi crt) (Entered: 05/15/2018)
05/15/2018  543 Declaration re: Disinterestedness in Support of Employment of Van Ness Feldman, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (McBride, Michael aty) (Entered: 05/15/2018)
05/15/2018  544 Certificate of Service of Paul Pullo regarding Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief and Notice of Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 520 Notice of Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  545 Certificate of Service of Stephanie Jordan Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  546 Certificate of Service (Supplemental) of Gerhald R. Pasabangi Regarding Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements, Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements, Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees, Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Motion of Debtors for an Order Granting Leave to File Rail Transp01tation Agreement under Seal and Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement under Seal Filed by Other Prof. Prime Clerk (related document(s)14 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing FirstEnergy Solutions Corp. to (A) Continue Performing Under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform Under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 16 First Day Motion / Debtors' Motion for Entry of Interim and Final Orders Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Interim Order # 2 Exhibit B - Proposed Final Order # 3 Exhibit C - Taxing Authorities # 4 Exhibit D - Regulatory Agencies) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 30 Motion to Seal / Motion of Debtors Pursuant To Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For An Order Granting Leave To File Rail Transportation Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 28 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty) filed by Debtor FirstEnergy Solutions Corp., 314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 368 Order Granting Motion of the Debtors for an Order Granting Leave to File Rail Transportation Agreement Under Seal (Related Doc 30) Signed on 4/20/2018. (bhemi crt), 489 Final Order Authorizing FirstEnergy Solutions Corp to (A) Continue Performing under Prepetition Hedging and Trading Arrangements, (B) Pledge Collateral and Honor Obligations Thereunder, and (C) Enter into and Perform under Trading Continuation Agreements and New Postpetition Hedging and Trading Arrangements Signed on 5/8/2018 (RE: related document(s)14 Chapter 11 First Day Motion). (bhemi crt), 490 Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Signed on 5/8/2018 (RE: related document(s)16 Chapter 11 First Day Motion). (bhemi crt), 501 First Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 314, 440) Signed on 5/9/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/15/2018)
05/15/2018  547 Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/15/2018)
05/15/2018  548 Statement of Financial Affairs for Non-Individual Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Franklin, Bridget aty) (Entered: 05/15/2018)
05/16/2018  549 Declaration of Compliance Declaration of disinterestedness and notice of service Filed by Interested Party Marnen Mioduszewski Bordonaro Wagner & Sinnott. (Bordonaro, Richard aty) (Entered: 05/16/2018)
05/16/2018  550 Motion for Relief from Stay with Notice of Hearing on June 8, 2018 at 10:00 a.m.. Fee Amount $181, Filed by Environmental Defense Fund, Ohio Environmental Council, Ohio Citizen Action, Environmental Law and Policy Center Objections due by 6/6/2018. (Attachments: # 1 Exhibit A - Petition # 2 Exhibit B - ELPC Letter to DOE re 202 Petition # 3 Exhibit C - OEC Letter to DOE re 202 Petition # 4 Exhibit D - NRC Notice re Petition Hearing # 5 Notice of Hearing on Motion # 6 Affidavit of Service) (Williamson, Brady aty) Modified on 5/16/2018 (bhemi). (Entered: 05/16/2018)
05/16/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 38074674. Fee amount 181.00. (re:Doc# 550) (U.S. Treasury) (Entered: 05/16/2018)
05/16/2018  551 Transcript of Hearing Held 05/14/2018 RE: Motions #395 and #400. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/23/2018. Redaction Request Due By 6/6/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/14/2018. (bhemi) (Entered: 05/16/2018)
05/16/2018  552 Transcript of Hearing Held 05/14/2018 RE: Status Conference of Main Case and Adversary Case. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 5/23/2018. Redaction Request Due By 6/6/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/14/2018. (bhemi) (Entered: 05/16/2018)
05/16/2018  553 Request for Transcript by Eric R. Goodman for 04/16/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  554 Request for Transcript by Eric R. Goodman for 05/07/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  555 Request for Transcript by Eric R. Goodman for 05/14/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/16/2018)
05/16/2018  556 Certificate of Service Of Christian Rivera Regarding Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 a.m. (Prevailing Eastern Time), Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 a.m. (Prevailing Eastern Time), Notice Stipulation Between Debtors and Allegheny Ridge Wind Farm, Notice Stipulation Between Debtors and Blue Creek Wind Farm, Notice Stipulation Between Debtors and Casselman Windpower LLC, Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline, Motion to Sell Property Free and Clear of Lien, Notice of Sale Hearing, Stipulation Between Debtors and Allegheny Ridge Wind Farm, Stipulation Between Debtors and Blue Creek Wind Farm and Stipulation Between Debtors and Casselman Windpower LLC Filed by Other Prof. Prime Clerk (related document(s)521 Document / Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 523 Document / Amended Proposed Docket for Hearing on Motions Scheduled for May 14, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)521 Document). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 524 Amended Notice of Motion / Amended Notice of Aircraft Sale, Sale Hearing and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)519 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FES APA # 3 Exhibit C - FEALC APA # 4 Exhibit D - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 528 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)527 Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 530 Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) Modified on 5/14/2018 (bhemi). Modified on 5/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 531 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)530 Motion to Reject Lease or Executory Contract / Motion of Debtors to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 533 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)532 Motion of Debtors to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/16/2018)
05/17/2018  557 Declaration re: Declaration of Disinterestedness in Support of Employment of Wilkinson Barker Knauer LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Wilkinson Barker Knauer LLP. (Gifford, Raymond aty) (Entered: 05/17/2018)
05/17/2018  558 Declaration re: Disinterestedness in Support of Employment of Roetzel & Andress as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Roetzel & Andress (RE: related document(s)428 Generic Order). (Schrader, Bruce aty) (Entered: 05/17/2018)
05/18/2018  559 Scheduling Order Regarding Motions to Reject Signed on 5/17/2018 . Status Conference set for 6/8/2018 at 01:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/18/2018)
05/18/2018  560 Notice to be removed from notifications Filed by Other Prof. The Levicoff Law Firm, P.C.. (Brennan, Julie aty) (Entered: 05/18/2018)
05/18/2018  561 Declaration re: Declaration of Disinterestedness in Support of Employment of Ross Brittain & Schonberg Co., LPA as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ross Brittain & Schonberg, Co., LPA. (Nykulak, Nick aty) (Entered: 05/18/2018)
05/18/2018  562 Amended Document Declaration of Disinterestedness in Support of Employment of Ross Brittain & Schonberg Co., LPA as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ross Brittain & Schonberg, Co., LPA. (Nykulak, Nick aty) (Entered: 05/18/2018)
05/18/2018  563 Certificate of Service Of Gerhald P. Pasabangi Regarding Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp.'s Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs and Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)541 Order Authorizing the Debtors to (I) Continue to Participate in and Honor Payments Due to the Debtors' Employees in Connection with FE Corp's Long-Term Incentive Program and (II) Continue the Debtors' Annual Incentive Programs(Related Doc 395) Signed on 5/14/2018. (bhemi crt), 542 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc 400) Signed on 5/14/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/18/2018)
05/18/2018  564 Declaration re: Disinterestedness in Support of Employment of Harrington, Hoppe & Mitchell, Ltd. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Harrington, Hoppe & Mitchell, Ltd. (RE: related document(s)428 Generic Order). (Schor, Neil aty) (Entered: 05/18/2018)
05/18/2018  565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  566 Notice of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  567 Declaration re: / Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Bradley, Kate aty) (Entered: 05/18/2018)
05/18/2018  568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 05/18/2018)
05/21/2018  569 Declaration re: / Declaration of Disinterestedness in Support of Employment of Esty & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Esty & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  570 Declaration re: of Disinterestedness in Support of Employment of David Yaussy as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Yaussy, David aty) (Entered: 05/21/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/21/2018  571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) (Entered: 05/21/2018)
05/21/2018  572 Declaration re: / Declaration of Disinterestedness in Support of Employment of Penny Legal, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Penny Legal, LLC (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  573 Notice of Third Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Third Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/21/2018)
05/21/2018  574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/21/2018  580 Notice of Motion Notice of (I) Applictions of Official Committee of Unsecured Creditors to Retain Professionals and Service Provider; and (II) Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clairfying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Proividing Access to Information, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/21/2018)
05/22/2018  581 Notice of Appearance and Request for Notice by Zachary A. Hebert Filed by Creditor National Labor Relations Board. (Hebert, Zachary aty) (Entered: 05/22/2018)
05/22/2018  582 Document (Request to be Removed from Notifications) Filed by Interested Party International Brotherhood of Electrical Workers, Local 272 (RE: related document(s)192 Notice of Appearance). (Lampl, Robert aty) (Entered: 05/22/2018)
05/22/2018  583 Declaration re: Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order). (Morrison, Peter aty) (Entered: 05/22/2018)
05/22/2018  584 Declaration re: Disinterestedness in Support of Employments as Professional in Ordinary Course of Business Filed by Other Prof. Loomis Ewert Parsley Davis & Gotting PC (RE: related document(s)427 Generic Order). (Oliva, Michael aty) (Entered: 05/22/2018)
05/22/2018  585 Declaration re: / Declaration of Disinterestedness in Support of Employment of J.E. Cichanowicz, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. J.E. Cichanowicz, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  586 Declaration re: / Declaration of Disinterestedness in Support of Employment of Philip Elwell Troy, Esq. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Philip Elwell Troy, Esq. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  587 Declaration re: / Declaration of Disinterestedness in Support of Employment of Lewis Brisbois Bisgaard & Smith LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Lewis Brisbois Bisgaard & Smith LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  588 Certificate of Service Filed by Other Prof. Lewis Brisbois Bisgaard & Smith LLP (RE: related document(s)587 Declaration). (Bradley, Kate aty) (Entered: 05/22/2018)
05/22/2018  589 Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - Cure Amounts to Assumed FG Contracts) (Franklin, Bridget aty) (Entered: 05/22/2018)
05/23/2018  590 Declaration re: / Declaration of Disinterestedness in Support of Employment of Lanier Consulting, LLC, as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Lanier Consulting, LLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  591 Declaration re: / Declaration of Disinterestedness in Support of Employment of Scanlon, Howley & Doherty, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Scanlon, Howley & Doherty, P.C. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  592 Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 05/23/2018)
05/23/2018  593 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 580 Notice of Motion Notice of (I) Applictions of Official Committee of Unsecured Creditors to Retain Professionals and Service Provider; and (II) Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clairfying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Proividing Access to Information, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 576 Application to Employ FTI Consulting, Inc. as Financial Advisor Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 577 Application to Employ Kurtzman Carson Consultants LLC as Information Agent for the Committee Nunc Pro Tunc to April 19, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 578 Motion of Official Committee of Unsecured Creditors for Entry of an Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/23/2018)
05/23/2018  594 Declaration re: Disinterestedness in Support of Employment of Porter, Wright, Morris & Arthur LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Porter, Wright, Morris & Arthur LLP. (Nicoll, Andrew aty) (Entered: 05/23/2018)
05/23/2018  595 Declaration re: Declaration of Disinterestedness in Support of Employment of Calfee, Halter & Griswold LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Calfee, Halter & Griswold LLP (RE: related document(s)428 Generic Order). (Kallergis, Gus aty) (Entered: 05/23/2018)
05/23/2018  596 Notice of Appearance and Request for Notice by Anthony J. DeGirolamo Filed by Creditor City of Norton. (DeGirolamo, Anthony aty) (Entered: 05/23/2018)
05/23/2018  597 Document Notice of Perfection of Mechanic's and/or Materialman's Lien Pursuant to § 546(b)(2) Filed by Creditor Suprock Technologies LLC. (Attachments: # 1 Certificate of Service) (Kelley, Ryan aty) (Entered: 05/23/2018)
05/23/2018  598 Declaration re: Amended Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order, 583 Declaration). (Morrison, Peter aty) (Entered: 05/23/2018)
05/23/2018  599 Declaration re: / Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order). (Haynes, Nathan aty) (Entered: 05/23/2018)
05/23/2018  600 Certificate of Service Filed by Other Prof. Scanlon, Howley & Doherty, P.C. (RE: related document(s)591 Declaration). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  601 Declaration re: / Declaration of Disinterestedness in Support of Employment of Dewey Square Group, LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Dewey Square Group, LLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  602 Certificate of Service Filed by Other Prof. Dewey Square Group, LLC (RE: related document(s)601 Declaration). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  603 Notice of Designating Transcription Firms Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  604 Declaration re: / Declaration of Thomas Houlihan in Support of Debtors Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/23/2018)
05/23/2018  607 Certificate of Service of Gerhald R. Pasabangi Regarding Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Notice of Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases and Notice America, LLC for of the Filing Period from Compensation April 1, and 2018 Staffing through Report April of 30, Alvarez 2018 Filed by Other Prof. Prime Clerk (related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 566 Notice of Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 567 Declaration re: / Declaration of James G. Mellody in Support of the Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)565 Omnibus Motion to Reject Lease or Executory Contract / Second Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/23/2018)
05/24/2018  608 Declaration re: / Declaration of Disinterestedness in Support of Employment of Babst Calland Clements & Zomnir, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Babst Calland Clements & Zomnir, P.C. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  609 Certificate of Service Filed by Other Prof. Babst Calland Clements & Zomnir, P.C. (RE: related document(s)608 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  610 Declaration re: / Declaration of Disinterestedness in Support of Employment of Timothy P. Matthews as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Timothy P. Matthews (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/24/2018)
05/24/2018  611 Certificate of Service Filed by Attorney David Lynn Yaussy. (Yaussy, David aty). Related document(s) 601 Declaration filed by Other Prof. Dewey Square Group, LLC. Modified on 5/24/2018 (bhemi). (Entered: 05/24/2018)
05/24/2018  612 Declaration re: of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)428 Generic Order). (Vassiles, Chrysanthe aty) (Entered: 05/24/2018)
05/24/2018  613 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Kanova, Vera aty) (Entered: 05/24/2018)
05/24/2018  614 Notice of Appearance and Request for Notice by Vera Kanova Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Kanova, Vera aty) (Entered: 05/24/2018)
05/24/2018  615 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Brattle Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Brattle Group, Inc. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  616 Certificate of Service Filed by Other Prof. The Brattle Group, Inc. (RE: related document(s)615 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  617 Declaration re: (Declaration of Disinterestedness in Support of Employment of Benesch, Friedlander, Coplan & Aronoff LLP as a Professional Utilized in the Ordinary Course of Business) Filed by Benesch, Friedland, Coplan & Aronoff LLP (RE: related document(s)428 Generic Order). (Schonberg, William aty) Modified on 5/24/2018 (bhemi). (Entered: 05/24/2018)
05/24/2018  618 Declaration re: / Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  619 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)618 Declaration). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  620 Declaration re: / Declaration of Disinterestedness in Support of Employment of Rawle & Henderson LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Rawle & Henderson LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  621 Declaration re: / Declaration of Disinterestedness in Support of Employment of Seth P. Hayes and the Firm Jackson Kelly PLLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Jackson Kelly PLLC (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/24/2018)
05/24/2018  622 Certificate of Service of Gerhald R. Pasabangi Regarding First Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 through April 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/24/2018)
05/25/2018  623 Certificate of Service of Christian Rivera Regarding Notice of Third Amended OCP Schedules Filed by Other Prof. Prime Clerk (related document(s)573 Notice of Third Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Third Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/25/2018)
05/25/2018  624 Transcript of Hearing Held 05/07/2018 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/23/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Transcripts Plus, Inc, Telephone number 215-862-1115. Notice of Intent to Request Redaction Deadline Due By 6/1/2018. Redaction Request Due By 6/15/2018. Redacted Transcript Submission Due By 6/25/2018. Transcript access will be restricted through 8/23/2018. (bhemi) (Entered: 05/25/2018)
05/25/2018  625 Certificate of Service Filed by Other Prof. Esty & Associates (RE: related document(s)569 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  626 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)618 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  627 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)626 Declaration). (Franklin, Bridget aty) (Entered: 05/25/2018)
05/25/2018  628 Declaration re: / Declaration of Disinterestedness in Support of Employment of Day Pitney LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Day Pitney LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  629 Certificate of Service Filed by Other Prof. Day Pitney LLP (RE: related document(s)628 Declaration). (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  630 Notice of Fourth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fourth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 05/25/2018)
05/25/2018  631 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Interested Party Prime Clerk LLC (related document(s)589 Notice of Possible Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection with Sale Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - Cure Amounts to Assumed FG Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/25/2018)
05/29/2018  632 Motion to Appear pro hac vice of Jeffrey D. Van Volkenburg Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Proposed Order) (Van Volkenburg, Jeffrey aty) (Entered: 05/29/2018)
05/29/2018  633 Motion to Appear pro hac vice Filed by Interested Party Sierra Club (Attachments: # 1 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  634 Motion to Appear pro hac vice on Behalf of Michael C. Soules Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A # 2 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  635 Motion to Appear pro hac vice on Behalf of Peter Morgan Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A # 2 Proposed Order) (McClintock, Matthew aty) (Entered: 05/29/2018)
05/29/2018  636 Subpoena to Witness FirstEnergy Corportaion Filed by Creditor Ohio Valley Electric Corporation. (Baumgart, Richard aty) (Entered: 05/29/2018)
05/29/2018  637 Certificate of Service of Paul Pullo Regarding Notice of Certain Immaterial Modifications to Process Support Agreement, Notice of Designating Transcription Firms, Declaration of Thomas Houlihan, Motion re Bay Shore Valuation Report, and Notice of Motion re Bay Shore Valuation Report Filed by Interested Party Prime Clerk LLC (related document(s)592 Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 603 Notice of Designating Transcription Firms Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 604 Declaration re: / Declaration of Thomas Houlihan in Support of Debtors Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/29/2018)
05/30/2018  638 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Seth P. Hayes and the Firm Jackson Kelly PLLC as Professionals Utilized in the Ordinary Course of Business Filed by Other Prof. Jackson Kelly PLLC (RE: related document(s)621 Declaration). (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  639 Certificate of Service of Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)599 Declaration). (Haynes, Nathan aty) (Entered: 05/30/2018)
05/30/2018  640 Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/30/2018)
05/30/2018  643 Response to [Opposition by Maryland Solar to Debtors Motion to Reject Certain Energy Contracts as of the Petition Date] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Declaration of Christopher Alexander # 2 Exhibit 1 to Declaration of Alexander # 3 Exhibit 2 to Declaration of Alexander # 4 Exhibit 3 to Declaration of Alexander # 5 Exhibit 4 to Declaration of Alexander # 6 Request for Judicial Notice # 7 Exhibit 1 to Request for Judicial Notice # 8 Exhibit 2 to Request for Judicial Notice # 9 Exhibit 3 to Request for Judicial Notice # 10 Exhibit 4 to Request for Judicial Notice # 11 Exhibit 5 to Request for Judicial Notice # 12 Exhibit 6 to Request for Judicial Notice # 13 Exhibit 7 to Request for Judicial Notice # 14 Proof of Service) (Kaplan, Gary aty) (Entered: 05/30/2018)
05/30/2018  644 Notice of Deposition of Debtors Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  645 Notice of Deposition of FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  646 Notice of Deposition of David Gerhardt Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  647 Notice of Deposition of Judah Rose Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/30/2018  648 Notice of Deposition of Kevin Warvell Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/30/2018)
05/31/2018  649 Objection to Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Duke Energy Ohio, Inc. (related documents 44 Motion to Reject Lease or Executory Contract) (McCollough, Aaron aty) (Entered: 05/31/2018)
05/31/2018  650 Objection to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (McCollough, Aaron aty) (Entered: 05/31/2018)
05/31/2018  651 Objection to Protect Consumers From FirstEnergy Solutions' Motion to Reject the Ohio Valley Electric Corporation Contract Filed by Ohio Consumers' Counsel (related documents 44 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A Public Testimony of Judah Rose in Duke Case) (Beck, David aty) (Entered: 05/31/2018)
05/31/2018  652 Memorandum in Opposition to Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric). (McKane, Mark aty) (Entered: 05/31/2018)
05/31/2018  653 Objection to and Reservation of Rights of Krayn Wind LLC to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Krayn Wind LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Atkinson, Todd aty) (Entered: 05/31/2018)
05/31/2018  654 Notice of Filing of Non-Material Amendment to the Bay Shore Asset Purchase Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Bay Shore APA Amendment) (Franklin, Bridget aty) (Entered: 05/31/2018)
05/31/2018  655 Motion to Appear pro hac vice (for Conrad K. Chiu of Pryor Cashman LLP) Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC (Levinson, Jeffrey aty) (Entered: 05/31/2018)
05/31/2018  656 Declaration re: / Declaration of Disinterestedness in Support of Employment of William S. Scherman as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Gibson, Dunn & Crutcher LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 05/31/2018)
05/31/2018  657 Certificate of Service Filed by Other Prof. Gibson, Dunn & Crutcher LLP (RE: related document(s)656 Declaration). (Bradley, Kate aty) (Entered: 05/31/2018)
06/01/2018  658 Notice of Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  659 Notice of Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  660 Limited Objection to Motion of Debtors to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by United States on behalf of U.S. Environmental Protection Agency (related documents 527 Generic Motion) (Attachments: # 1 Exhibit) (Darnell, Robert aty) (Entered: 06/01/2018)
06/01/2018  661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2018)
06/01/2018  662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2018)
06/01/2018  663 Certificate of Service of Christian Rivera Regarding Notice of Fourth Amended OCP Schedules Filed by Interested Party Prime Clerk LLC (related document(s)630 Notice of Fourth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fourth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/01/2018)
06/01/2018  664 Amended Document Amended Notice of Taking Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)658 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/01/2018  665 Amended Document Amended Notice of Taking Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)659 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 06/01/2018)
06/04/2018  666 Certificate of Service Filed by Other Prof. Timothy P. Matthews (RE: related document(s)610 Declaration). (Bradley, Kate aty) (Entered: 06/04/2018)
06/04/2018  667 Order Granting Motion To Appear pro hac vice of Matthew E. McClintock (Related Doc # 633) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  668 Order Granting Motion To Appear pro hac vice of Michael C. Soules (Related Doc # 634) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  669 Order Granting Motion To Appear pro hac vice of Peter Morgan (Related Doc # 635) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  670 Order Granting Motion To Appear pro hac vice of Conrad K. Chiu (Related Doc # 655) Signed on 6/4/2018. (bhemi crt) (Entered: 06/04/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/04/2018  671 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc # 661, 662) Signed on 6/4/2018. Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/04/2018)
06/04/2018  672 Notice of Appearance and Request for Notice by Christopher J. Niekamp Filed by Creditor WesTech Engineering Incorporated. (Niekamp, Christopher aty) (Entered: 06/04/2018)
06/04/2018  673 Amended Notice of Motion / Fourth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp., 508 Notice of Motion filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/7/2018 (bhemi). (Entered: 06/04/2018)
06/04/2018  674 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) (Entered: 06/04/2018)
06/04/2018  675 Certificate of Service of Gerhald R. Pasabangi Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018, Akin Gump Strauss Hauer & Feld LLP Fee Statement and Brouse McDowell, LPA Fee Statement Filed by Interested Party Prime Clerk LLC (related document(s)640 Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 06/04/2018)
06/05/2018  676 Notice of Appearance and Request for Notice by Conrad Chiu Filed by Creditor UMB Bank, National Association, as successor indenture trustee for certain secured pollution control notes and bonds issued by FirstEnergy Generation, LLC and FirstEnergy Nuclear Generation, LLC. (Chiu, Conrad aty) (Entered: 06/05/2018)
06/05/2018  677 Subpoena to Witness for Production of Documents Buckeye Power, Inc. Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  679 Notice of Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  681 Response to Citizen Organizations' Motion to Lift Automatic Stay to the Extent it Applies Filed by United States on behalf of U.S. Nuclear Regulatory Commission (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Darnell, Robert aty). Related document(s) 550 Motion for Relief from Stay . Fee Amount $181, filed by Interested Party Environmental Law and Policy Center, Interested Party Ohio Citizen Action, Interested Party Ohio Environmental Council, Interested Party Environmental Defense Fund. Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  682 Notice of Deposition Amended Notice of Deposition of the Debtors Filed by Creditor Ohio Valley Electric Corporation. (Esser, Michael aty). Related document(s) 644 Notice of Deposition filed by Creditor Ohio Valley Electric Corporation. Modified on 6/6/2018 (bhemi). (Entered: 06/05/2018)
06/05/2018  683 Amended Notice of Motion / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/28/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/05/2018)
06/05/2018  684 Notice of Service of Subpoena on FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)645 Notice of Deposition of FirstEnergy Corporation Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty)). (Baumgart, Richard aty) (Entered: 06/05/2018)
06/05/2018  685 Certificate of Service Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)664 Amended Document Amended Notice of Taking Deposition of Donald A. Moul Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)658 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 665 Amended Document Amended Notice of Taking Deposition of Brian L. Cumberland Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)659 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/05/2018)
06/06/2018  686 Declaration re: / Declaration of Disinterestedness in Support of Employment of Experis US, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Experis US, Inc. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  687 Certificate of Service Filed by Other Prof. Experis US, Inc. (RE: related document(s)686 Declaration). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  688 Declaration re: / Second Amended Declaration of Disinterestedness in Support of Employment of Litchfield Cavo as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  689 Certificate of Service Filed by Other Prof. Litchfield Cavo, LLP (RE: related document(s)688 Declaration). (Franklin, Bridget aty) (Entered: 06/06/2018)
06/06/2018  690 Amended Notice of Hearing to June 15, 2018 and objection date: June 13, 2018. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)550 Motion for Relief from Stay with Notice of Hearing on June 8, 2018 at 10:00 a.m.. Fee Amount $181, Filed by Environmental Defense Fund, Ohio Environmental Council, Ohio Citizen Action, Environmental Law and Policy Center Objections due by 6/6/2018. (Attachments: # 1 Exhibit A - Petition # 2 Exhibit B - ELPC Letter to DOE re 202 Petition # 3 Exhibit C - OEC Letter to DOE re 202 Petition # 4 Exhibit D - NRC Notice re Petition Hearing # 5 Notice of Hearing on Motion # 6 Affidavit of Service) (Williamson, Brady aty) Modified on 5/16/2018 (bhemi).). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Affidavit of Service) (Williamson, Brady aty) (Entered: 06/06/2018)
06/06/2018  691 Notice of Deposition of the Debtors Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  692 Notice of Deposition of Kevin T. Warvell Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  693 Notice of Deposition of David Gerhardt Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  694 Notice of Deposition of Judah L. Rose Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  695 Subpoena to Witness FirstEnergy Corporation Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  696 Subpoena to Witness Ohio Edison Company Filed by Interested Party Krayn Wind LLC. (Atkinson, Todd aty) (Entered: 06/06/2018)
06/06/2018  697 Certificate of Service of Oleg Bitman Regarding Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/06/2018)
06/06/2018  698 Notice of Appearance and Request for Notice by Aaron G. McCollough, John Thompson Filed by Interested Party Duke Energy Ohio, Inc.. (Thompson, John aty) (Entered: 06/06/2018)
06/07/2018    HEARING scheduled for June 8, 2018, at 10:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/07/2018)
06/07/2018  699 Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi).). (Attachments: # 1 Exhibit Proof of Service of Subpoena) (Fairweather, John aty) (Entered: 06/07/2018)
06/07/2018  700 Document / Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/07/2018)
06/07/2018  701 Certificate of Service of Oleg Bitman Regarding Motion to Approve Rejection of Certain Energy Contracts, Motion for Expedited Consideration, Order for Expedited Consideration of Rejection of Certain Energy Contract, Fourth Amended lntercompany Agreements Notice, and Notice of Motion to Approve Rejection of Certain Energy Contracts Filed by Other Prof. Prime Clerk (related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 662 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion To Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 661 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 671 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc 661, 662) Signed on 6/4/2018. Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 673 Amended Notice of Motion / Fourth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp., 508 Notice of Motion filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/7/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 674 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)661 Motion of Debtors to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/07/2018)
06/07/2018  702 Document / Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/07/2018)
06/07/2018  703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) (Entered: 06/07/2018)
06/08/2018  704 Request for Transcript by William A. (Trey) Wood for 06/08/2018 Hearing. Filed by Blue Creek Wind Farm LLC, Casselman Windpower LLC. (Wood, William aty) (Entered: 06/08/2018)
06/08/2018    Hearing Held-- all granted --(related document(s): 458 Application to Employ filed by FirstEnergy Solutions Corp., 519 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp., 527 Generic Motion filed by FirstEnergy Solutions Corp., 530 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 532 Generic Motion filed by FirstEnergy Solutions Corp., 565 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 574 Application to Employ filed by Official Committee Of Unsecured Creditors, 575 Application to Employ filed by Official Committee Of Unsecured Creditors, 576 Application to Employ filed by Official Committee Of Unsecured Creditors, 577 Application to Employ filed by Official Committee Of Unsecured Creditors, 578 Generic Motion filed by Official Committee Of Unsecured Creditors, 579 Application to Employ filed by Official Committee Of Unsecured Creditors, 661 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/08/2018)
06/08/2018  705 Notice of Service of Subpoena to FirstEnergy Corporation Filed by Interested Party Krayn Wind LLC. (Attachments: # 1 Exhibit 1 (subpoena with proof of service)) (Atkinson, Todd aty) (Entered: 06/08/2018)
06/08/2018  706 Notice of Service of Subpoena to Ohio Edison Company Filed by Interested Party Krayn Wind LLC. (Attachments: # 1 Exhibit 1 (subpoena with proof of service)) (Atkinson, Todd aty) (Entered: 06/08/2018)
06/08/2018  707 Objection to Debtors' Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 400 Generic Motion) (Attachments: # 1 Exhibit A - UWUA Local 270 CBA (Excerpts) # 2 Exhibit B - CPUC Decision, Diablo Canyon, 1-11-2018 # 3 Exhibit C - Memorandum of Agreement - Pilgrim Nuclear Power Station # 4 Exhibit D - Memorandum of Agreement (Indian Point Nuclear Power Plants)) (Goldstein, Joyce aty) (Entered: 06/08/2018)
06/08/2018    Hearing scheduled regarding standard issue(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/26/2018 at 01:30 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/08/2018)
06/08/2018  708 Certificate of Service of Oleg Bitman Regarding Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Amended Notice of Sale Hearing Filed by Interested Party Prime Clerk LLC (related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 679 Notice of Motion Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 683 Amended Notice of Motion / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/28/2018 at 09:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/08/2018)
06/08/2018  709 Motion to Appear pro hac vice of Jason D. Curry Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Curry, Jason aty) (Entered: 06/08/2018)
06/11/2018  710 Request for Transcript by Rocco I. Debitetto for 06/08/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/11/2018)
06/11/2018  711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  712 Motion to Expedite Hearing / Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (related documents 711 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  713 Declaration re: /Amended Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Busines Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order, 599 Declaration). (Haynes, Nathan aty) (Entered: 06/11/2018)
06/11/2018  714 Certificate of Service Filed by Other Prof. Greenberg Traurig, LLP (related document(s)713 Declaration re: /Amended Declaration of Disinterestedness in Support of Employment of Greenberg Traurig, LLP as a Professional Utilized in the Ordinary Course of Busines Filed by Other Prof. Greenberg Traurig, LLP (RE: related document(s)428 Generic Order, 599 Declaration). (Haynes, Nathan aty) filed by Other Prof. Greenberg Traurig, LLP). (Haynes, Nathan aty) (Entered: 06/11/2018)
06/11/2018  715 Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order (Related Doc # [711, 712]) Signed on 6/11/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/11/2018)
06/11/2018  716 Notice of Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  718 Motion to Expedite Hearing / Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (related documents 717 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  720 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 719 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/11/2018)
06/11/2018  721 Notice of Filing Amended Exhibit To Motion of the Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Fully Executed Stipulation) (Bradley, Kate aty) (Entered: 06/11/2018)
06/12/2018  722 Notice of Fifth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fifth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  723 Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code (Related Doc # 458) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  724 Order Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief (Related Doc # 519) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  725 Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc # 565) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc # 574) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc # 577) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc # 578) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc # 576) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc # 579) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  731 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date(Related Doc # 527) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  732 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 530) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  733 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 532) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  734 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 661) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  735 Order Granting Motion To Appear pro hac vice of Jason D. Curry (Related Doc # 709) Signed on 6/12/2018. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  736 Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(D) (Related Doc # 717, 718) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  737 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc # 719, 720) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/12/2018)
06/12/2018  738 Notice of Motion / Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  739 Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/12/2018)
06/12/2018  740 Amended Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/13/2018 (bhemi). (Entered: 06/12/2018)
06/12/2018  741 Certificate of Service of Paul Pullo Regarding Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 and Amended Notice of Motion Filed by Interested Party Prime Clerk LLC (related document(s)702 Document / Amended Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2018)
06/12/2018  742 Certificate of Service of Gerhald R. Pasabangi Regarding Debtors' Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation and Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Other Prof. Prime Clerk (related document(s)699 Notice of Filing Proof of Service of Subpoena for Production of Documents on American Electric Power Service Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)680 Notice of Service of Subpoena for Production of Documents on American Electric Power Service Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Subpoena) (Fairweather, John aty) Modified on 6/6/2018 (bhemi).). (Attachments: # 1 Exhibit Proof of Service of Subpoena) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 700 Document / Proposed Docket for Hearing on Motions Scheduled for June 8, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2018)
06/12/2018  743 Transfer of Claim Transferors: A & H Equipment Company To VonWin Capital Management, LP. Fee Amount $25 Transferors: A & H Equipment Company To VonWin Capital Management, LP Filed by Creditor Primeshares. (Wilson, Charmaine cr) (Entered: 06/12/2018)
06/12/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38231475. Fee amount 25.00. (re:Doc# 743) (U.S. Treasury) (Entered: 06/12/2018)
06/13/2018  744 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain PJT Partners LP as Its Investment Banker, Effective as of April 16, 2018 (Related Doc # 575) Signed on 6/12/2018. (bhemi crt) (Entered: 06/13/2018)
06/13/2018  745 Transcript of Hearing Held 06/08/2018 RE: Retention Applications and Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/20/2018. Redaction Request Due By 7/5/2018. Redacted Transcript Submission Due By 7/16/2018. Transcript access will be restricted through 9/11/2018. (bhemi) (Entered: 06/13/2018)
06/13/2018  746 Second Scheduling Order Regarding Motions to Reject Signed on 6/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 643 Response, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection). Status Conference set for 6/26/2018 at 01:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/13/2018)
06/13/2018  747 Notice of Substitution of Attorney. Filed by Schwebel Baking Company, Schwebel Baking Company. (Steinlage, Rachel aty) (Entered: 06/13/2018)
06/13/2018  748 Monthly Billing Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2018 Through April 30, 3018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 06/13/2018)
06/13/2018  749 Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Proposed Order # 3 General Service List) (ust401, Tiiara N. A. Patton tr) (Entered: 06/13/2018)
06/14/2018    )HEARING scheduled for June 15, 2018, at 9:00 a.m. on various motions. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 06/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 06/14/2018)
06/14/2018  750 Response to Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Filed by United States on behalf of U.S. Environmental Protection Agency (Attachments: # 1 Exhibit) (Darnell, Robert aty). Related document(s) 719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/14/2018 (bhemi). (Entered: 06/14/2018)
06/14/2018  751 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc 574) Signed on 6/12/2018. (bhemi crt), 727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc 577) Signed on 6/12/2018. (bhemi crt), 728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc 578) Signed on 6/12/2018. (bhemi crt), 729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc 576) Signed on 6/12/2018. (bhemi crt), 730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc 579) Signed on 6/12/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/14/2018)
06/14/2018  752 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)744 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain PJT Partners LP as Its Investment Banker, Effective as of April 16, 2018 (Related Doc 575) Signed on 6/12/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/14/2018)
06/14/2018  753 Document / Proposed Docket for Omnibus Hearing Scheduled for June 15, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/14/2018)
06/14/2018  754 Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Counsel and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 6/14/2018 (RE: related document(s)550 Motion for Relief From Stay, 681 Response). (bhemi crt) (Entered: 06/14/2018)
06/14/2018  755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  758 Motion to Shorten Time Motion for Expedited Consideration of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 755 Motion to Seal) (Wick, Christopher aty) (Entered: 06/14/2018)
06/14/2018  759 Certificate of Service Of Oleg Bitman Regarding Debtors Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order, Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order, Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 712 Motion to Expedite Hearing / Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (related documents 711 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 715 Order Granting Motion for Expedited Consideration of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order (Related Doc # [711, 712]) Signed on 6/11/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 716 Notice of Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 718 Motion to Expedite Hearing / Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (related documents 717 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 720 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (related documents 719 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/14/2018)
06/14/2018  760 Response to Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding (I) Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d) and (II) Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Official Committee Of Unsecured Creditors (related documents 711 Generic Motion, 717 Generic Motion) (Debitetto, Rocco aty) (Entered: 06/14/2018)
06/15/2018    Hearing Held-- all granted --(related document(s): 717 Generic Motion filed by FirstEnergy Solutions Corp., 719 Generic Motion filed by FirstEnergy Solutions Corp., 758 Motion to Shorten Time filed by Official Committee Of Unsecured Creditors) (mknot) (Entered: 06/15/2018)
06/15/2018  761 Memorandum in Support of Application of the Appropriate Standard to Rejection Motion Filed by Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 652 Memorandum in Opposition to filed by Creditor Ohio Valley Electric Corporation. Modified on 6/18/2018 (bhemi). (Entered: 06/15/2018)
06/15/2018  762 Supplemental Brief / Memorandum of Law of Krayn Wind LLC Regarding Applicable Legal Standard With Respect to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of Petition Date Filed by Interested Party Krayn Wind LLC (RE: related document(s)653 Objection). (Atkinson, Todd aty) (Entered: 06/15/2018)
06/15/2018  763 Response to Second Scheduling Order Regarding Motions to Reject Filed by Duke Energy Ohio, Inc. (related documents 746 Scheduling Order) (McCollough, Aaron aty). Related document(s) 649 Objection filed by Interested Party Duke Energy Ohio, Inc.. Modified on 6/18/2018 (bhemi). (Entered: 06/15/2018)
06/15/2018  764 Certificate of Service Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 758 Motion to Shorten Time Motion for Expedited Consideration of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (related documents 755 Motion to Seal) (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 760 Response to Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding (I) Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d) and (II) Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Official Committee Of Unsecured Creditors (related documents 711 Generic Motion, 717 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/15/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/15/2018  765 Certificate of Service of Paul Pullo regarding Notice of Fifth Amended OCP Schedules, Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors, mOrder Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief, Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018, Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, nunc pro tunc to April 19, 2018, Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, nunc pro tunc to April 11, 2018, Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018, Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective nunc pro tunc as of April 11, 2018, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date, Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts, Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract, Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d), Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contracts, and Amended Notice of Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Other Prof. Prime Clerk (related document(s)722 Notice of Fifth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Fifth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 723 Order Authorizing the Retention and Employment of Stark & Knoll, LLC as Local Counsel to Assist Willkie Farr & Gallagher LLP in its Capacity as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(a), 328(a) and 1107(b) of the Bankruptcy Code (Related Doc 458) Signed on 6/12/2018. (bhemi crt), 724 Order Granting the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Aircraft Purchase Agreements; (II) Authorizing the Sale of the Aircraft Assets of Certain Debtors Free and Clear of All Liens, Claims, Interests and Encumbrances and (III) Granting Related Relief (Related Doc 519) Signed on 6/12/2018. (bhemi crt), 725 Second Omnibus Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases (Related Doc 565) Signed on 6/12/2018. (bhemi crt), 726 Order Authorizing the Retention of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Creditors' Committee, Effective as of April 11, 2018 (Related Doc 574) Signed on 6/12/2018. (bhemi crt), 727 Order Approving Retention and Employment of Kurtzman Carson Consultants LLC as Information Agent for the Committee, Nunc Pro Tunc to April 19, 2018 (Related Doc 577) Signed on 6/12/2018. (bhemi crt), 728 Order (I) Clarifying Certain Bankruptcy Code Requirements and (II) Approving Protocol for Providing Access to Information to Unsecured Creditors, Nunc Pro Tunc to April 11, 2018 (Related Doc 578) Signed on 6/12/2018. (bhemi crt), 729 Order Authorizing the Official Committee of Unsecured Creditors to Employ and Retain FTI Consulting, Inc as Financial Advisor, Effective as of April 11, 2018 (Related Doc 576) Signed on 6/12/2018. (bhemi crt), 730 Order Authorizing the Retention of Hahn Loeser & Parks LLP as Co-Counsel to the Official Committee of Unsecured Creditors Effective Nunc Pro Tunc as of April 11, 2018 (Related Doc 579) Signed on 6/12/2018. (bhemi crt), 731 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Allegheny Ridge Wind Farm, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date(Related Doc 527) Signed on 6/12/2018. (bhemi crt), 732 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Blue Creek Wind Farm LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 530) Signed on 6/12/2018. (bhemi crt), 733 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Casselman Windpower LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 532) Signed on 6/12/2018. (bhemi crt), 734 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and High Trail Wind Farm, LLC Regarding Rejection of Certain Energy Contracts (Related Doc 661) Signed on 6/12/2018. (bhemi crt), 736 Order Granting Motion for Expedited Consideration of Joint Motion of Debtors and FE Non-Debtor Parties for Entry of an Order Pursuant to Federal Rule of Evidence 502(D) (Related Doc 717, 718) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 737 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and North Allegheny Wind Farm, LLC Regarding Rejection of Certain Energy Contract (Related Doc 719, 720) Signed on 6/12/2018. Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 738 Notice of Motion / Notice of Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)717 Joint Motion of Debtors and FE Non-Debtor Parties For Entry of an Order Pursuant to Federal Rule of Evidence 502(d) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 739 Notice of Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)719 Motion of Debtors to Approve Stipulation Between Debtors and North Allegheny Wind, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/15/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 740 Amended Notice of Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/13/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/15/2018)
06/18/2018  766 Request for Transcript by Rocco I. Debitetto for 06/15/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/18/2018)
06/18/2018  767 Request for Transcript by Eric R. Goodman for 06/15/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/18/2018)
06/18/2018  768 Notice / Second Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 06/18/2018)
06/18/2018  769 Order Governing Disclosure of Documents by Firstenergy Corp (Related Doc # 717) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  770 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and North Allegheny Wind LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 719) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc # 755, 758) Signed on 6/18/2018. (bhemi crt) (Entered: 06/18/2018)
06/18/2018  772 Notice of Appearance and Request for Notice by Keri Ebeck Filed by Creditor Duquesne Light Company. (Ebeck, Keri aty) (Entered: 06/18/2018)
06/18/2018  773 Supplemental Certificate of Service Of Stephanie Jordan regarding Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees Filed by Other Prof. Prime Clerk (related document(s)166 Interim Order Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees (Related Doc 16) Signed on 4/4/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 06/18/2018)
06/18/2018  774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 06/18/2018)
06/19/2018  775 Certificate of Service re: Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc 755, 758) Signed on 6/18/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/19/2018)
06/20/2018  776 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Alan J. Stone Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 06/20/2018)
06/20/2018  777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 06/20/2018)
06/20/2018  778 Transcript of Hearing Held 06/15/2018 RE: Various Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/27/2018. Redaction Request Due By 7/11/2018. Redacted Transcript Submission Due By 7/23/2018. Transcript access will be restricted through 9/18/2018. (bhemi) (Entered: 06/20/2018)
06/20/2018  779 Certificate of Service re: 1) Motion for Admission Pro Hac Vice of Alan J. Stone to Represent the Official Committee of Unsecured Creditors; and 2) Motion for Admission Pro Hac Vice of Yelena Ambartsumian to Represent the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)776 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Alan J. Stone Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/20/2018)
06/20/2018  780 Document Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses For the Period From April 1, 2018 through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) (Entered: 06/20/2018)
06/20/2018  781 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information (April 2018) # 2 Exhibit B- Professionals' Information (May 2018) # 3 Exhibit C- Schedule of Expenses # 4 Exhibit D- Invoice (April 2018) # 5 Exhibit E- Invoice (May 2018)) (Curry, Jason aty) (Entered: 06/20/2018)
06/21/2018  782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  783 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  784 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)782 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease). (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  785 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  786 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)743 Transfer of Claim Transferors: A & H Equipment Company To VonWin Capital Management, LP. Fee Amount $25 Transferors: A & H Equipment Company To VonWin Capital Management, LP Filed by Creditor Primeshares. (Wilson, Charmaine cr) filed by Creditor Primeshares). (Baer, Herbert cr) (Entered: 06/21/2018)
06/21/2018  787 Declaration re: / Declaration of Disinterestedness in Support of Employment of Navigant Consulting, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit 1 - Searched Parties) (Bradley, Kate aty) (Entered: 06/21/2018)
06/21/2018  788 Certificate of Service of Paul Pullo Regarding Second Notice of Certain Immaterial Modifications to Process Support Agreement, Order Governing Disclosure of Documents by FirstEnergy Corp., Order Approving North Allegheny Wind LLC Stipulation, and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)768 Notice / Second Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 769 Order Governing Disclosure of Documents by Firstenergy Corp (Related Doc 717) Signed on 6/18/2018. (bhemi crt), 770 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and North Allegheny Wind LLC Regarding Rejection of Certain Energy Contracts (Related Doc 719) Signed on 6/18/2018. (bhemi crt), 774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/21/2018)
06/21/2018  789 Certificate of Service Of Gerhald R. Pasabangi Regarding Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases, Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal and Amended Notice of Motion of Debtors for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Other Prof. Prime Clerk (related document(s)318 Notice of Motion / Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)314 Omnibus Motion to Reject Lease or Executory Contract / First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Reject Certain Executory Contracts and Unexpired Leases Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/7/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 606 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 703 Amended Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 604 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/21/2018)
06/22/2018  790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/22/2018)
06/22/2018  791 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/22/2018)
06/22/2018  792 Supplemental Reply to Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date Filed by Official Committee Of Unsecured Creditors (related documents 44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/22/2018  793 Motion to Appear pro hac vice - Laura D. Metzger Filed by Interested Party Walleye Power, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Metzger, Laura aty) (Entered: 06/22/2018)
06/22/2018  794 Motion to Appear pro hac vice - Monica A. Perrigino Filed by Interested Party Walleye Power, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Perrigino, Monica aty) (Entered: 06/22/2018)
06/22/2018  795 Reply to / Debtors' Omnibus Reply to Oppositions to Debtors' Motion to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date and Debtors Motion to Reject Certain Energy Contracts as of the Petition Date Filed by FirstEnergy Solutions Corp. (related documents 643 Response, 649 Objection, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection, 761 Memorandum in Support of, 762 Brief, 763 Response) (Fairweather, John aty) (Entered: 06/22/2018)
06/22/2018  796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 06/22/2018)
06/22/2018  797 Supplemental Certificate of Service re: Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)771 Order Granting Motion for Expedited Consideration of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of the Limited Objection to the Bay Shore Sale Motion Under Seal (Related Doc 755, 758) Signed on 6/18/2018. (bhemi crt)). (Kass, Albert cr) (Entered: 06/22/2018)
06/22/2018  798 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/22/2018  799 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 13, 2018 through April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification of Rocco I. Debitetto # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) (Entered: 06/22/2018)
06/25/2018  800 Amended Notice of Hearing / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 7/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018    HEARING scheduled for June 26, 2018, at 1:30 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 06/25/2018)
06/25/2018  801 Motion to Appear pro hac vice of Christina M. Brown Filed by Interested Party Krayn Wind LLC (Attachments: # 1 Exhibit A (proposed order)) (Atkinson, Todd aty) (Entered: 06/25/2018)
06/25/2018  802 Order Granting Motion To Appear pro hac vice of Jeffrey D. Van Volkenburg (Related Doc # 632) Signed on 6/25/2018. (bhemi crt) (Entered: 06/25/2018)
06/25/2018  803 Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018  804 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from April 1, 2018 through April 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)780 Document Certificate of No Objection to First Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses For the Period From April 1, 2018 through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bickis, Julie aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/25/2018)
06/25/2018  805 Certificate of Service Re: 1) Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date; 2) First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018; and 3) First Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 13, 2018 through April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)792 Supplemental Reply to Supplemental Reply of the Official Committee of Unsecured Creditors to Objections to the Debtors' Motions to Reject Power Purchase Agreements as of the Petition Date Filed by Official Committee Of Unsecured Creditors (related documents 44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 798 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 799 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 13, 2018 through April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification of Rocco I. Debitetto # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/25/2018)
06/25/2018  806 Notice of Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (RE: related document(s)749 Motion of United States Trustee for Entry of an Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals and Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals Filed by U.S. Trustee United States Trustee (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit B - Proposed Order # 3 General Service List) (ust401, Tiiara N. A. Patton tr)). (Attachments: # 1 General Service List) (ust401, Tiiara N. A. Patton tr) (Entered: 06/25/2018)
06/25/2018  807 Certificate of Service Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)787 Declaration). (Bradley, Kate aty) (Entered: 06/25/2018)
06/25/2018  808 Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  809 Notice of Deposition of Jason Lisowski Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  810 Notice of Deposition of James Pearson Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  811 Notice of Deposition of Mark Travaglianti Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/25/2018  812 Notice of Deposition of Steven Staub Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/25/2018)
06/26/2018  813 Notice of Deposition of Adam Schlesinger Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  814 Notice of Deposition of Thomas Houlihan Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/26/2018)
06/26/2018  815 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Leases, Notice of Motion of the Debtors for Entry on an Order Authorizing FirstEnergy Solutions Corp. to Reject an Unexpired Lease, and Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp.to Reject an Unexpired Lease Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/26/2018)
06/26/2018  816 Memorandum in Support of Debtors' Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order [Docket No. 711] Filed by Creditor FirstEnergy Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order). (Lennox, Heather aty) (Entered: 06/26/2018)
06/26/2018  817 Certificate of Service re: Documents Served on June 26, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)808 Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 809 Notice of Deposition of Jason Lisowski Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 810 Notice of Deposition of James Pearson Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 811 Notice of Deposition of Mark Travaglianti Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 812 Notice of Deposition of Steven Staub Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/26/2018)
06/26/2018  818 Withdraw Motion / Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal). (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  819 Support Document / Notice of Filing Unredacted Bay Shore Valuation Report Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)604 Declaration). (Attachments: # 1 Exhibit 1 - Valuation Report) (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  820 Request for Transcript by Kate M. Bradley for 06/26/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/26/2018)
06/26/2018  821 Notice of Cancellation of Omnibus Hearing Set For June 28, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/26/2018)
06/27/2018    Hearing Held-and ORAL ruling regarding the appropriate statndard to apply regarding the rejecton motions --(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 400 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/27/2018)
07/06/2018    Pre-Trial/Status Conference Hearing Re: #44 and #45 scheduled for 07/09/2018 at 03:00 PM. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (bhemi) (Entered: 07/06/2018)
06/27/2018  822 Request for Transcript by Eric R. Goodman for 06/26/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/27/2018)
06/27/2018  823 Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/27/2018 (RE: related document(s)678 Extend Time, Motion to). Final Hearing set for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/27/2018)
06/27/2018    Omnibus Hearing date of 6/28/2018 no longer necessary-- (related document(s): 821 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/27/2018)
06/27/2018  825 Order Granting Motion To Appear pro hac vice of Laura D. Metzger (Related Doc # 793) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  826 Order Granting Motion To Appear pro hac vice of Monica A. Perrigino (Related Doc # 794) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  827 Order Granting Motion To Appear pro hac vice of Alan J. Stone (Related Doc # 776) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc # 777) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  829 Order Granting Motion To Appear pro hac vice of Christina M. Brown (Related Doc # 801) Signed on 6/27/2018. (bhemi crt) (Entered: 06/27/2018)
06/27/2018  830 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)816 Memorandum in Support of). (Lennox, Heather aty) (Entered: 06/27/2018)
06/27/2018  831 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 06/27/2018)
06/27/2018  832 Certificate of Service of Paul Pullo Regarding Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Notice of Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Debtors' Omnibus Reply and Motion to Reject Contracts and Second Monthly Fee Statement of Willkie Far & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 791 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)790 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Citigroup Energy Inc. Regarding Certain Transactions Under ISDA Master Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 795 Reply to / Debtors' Omnibus Reply to Oppositions to Debtors' Motion to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date and Debtors Motion to Reject Certain Energy Contracts as of the Petition Date Filed by FirstEnergy Solutions Corp. (related documents 643 Response, 649 Objection, 650 Objection, 651 Objection, 652 Memorandum in Opposition to, 653 Objection, 761 Memorandum in Support of, 762 Brief, 763 Response) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 06/27/2018)
06/27/2018  833 Notice of Deposition of Mark Travaglianti Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  834 Notice of Deposition of Steven Staub Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  835 Notice of Deposition of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  836 Notice of Deposition of James Pearson Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) (Entered: 06/27/2018)
06/27/2018  837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  843 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to En). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  844 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  846 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  848 Notice of Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  849 Declaration re: / Second Supplemental Declaration of Scott L. Alberino in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 06/27/2018)
06/27/2018  850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  851 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankr). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  852 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  854 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  856 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4)). (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  857 Notice of Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/27/2018)
06/27/2018  858 Certificate of Service re: Notice of Deposition of Thomas Houlihan Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)814 Notice of Deposition of Thomas Houlihan Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/27/2018)
06/27/2018  859 Certificate of Service re: First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/27/2018)
06/28/2018  860 Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)432 Order on Application to Employ). (bhemi crt) (Entered: 06/28/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/28/2018  861 Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)434 Order on Application to Employ). (bhemi crt) (Entered: 06/28/2018)
06/28/2018  862 Monthly Billing Statement (Cumulative) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/28/2018)
06/28/2018  863 Document / Certificate of No Objection to First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)641 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/28/2018)
06/28/2018  864 Document / Certificate of No Objection to First Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)642 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/28/2018)
06/29/2018  865 Order Granting Motion To Appear pro hac vice of Vera N. Kanova (Related Doc # 613) Signed on 6/29/2018. (bhemi crt) (Entered: 06/29/2018)
06/29/2018  866 Withdraw Motion Notice of Withdrawal of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration). (Debitetto, Rocco aty) (Entered: 06/29/2018)
06/29/2018  867 Notice Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of all Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty), 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty)). (Debitetto, Rocco aty) (Entered: 06/29/2018)
06/29/2018  868 Transcript of Hearing Held 06/26/2018 RE: Oral Argument regarding standard to be applied to rejection motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/27/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/6/2018. Redaction Request Due By 7/20/2018. Redacted Transcript Submission Due By 7/30/2018. Transcript access will be restricted through 9/27/2018. (bhemi) (Entered: 06/29/2018)
06/29/2018  869 Notice of Filing of Second Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FENOC 2018 KERP II # 2 Exhibit B - Redline of Revised FENOC KERP) (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  870 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  871 Notice / Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 06/29/2018)
06/29/2018  872 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 06/29/2018)
06/29/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38344813. Fee amount 25.00. (re:Doc# 872) (U.S. Treasury) (Entered: 06/29/2018)
07/02/2018  873 Declaration re: Amended Declaration of Disinterestedness in Support of Employment of Navigant Consulting, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit 1 - Searched Parties) (Franklin, Bridget aty) (Entered: 07/02/2018)
07/02/2018  874 Certificate of Service Filed by Other Prof. Navigant Consulting, Inc. (RE: related document(s)873 Declaration). (Franklin, Bridget aty) (Entered: 07/02/2018)
07/02/2018  875 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/02/2018)
07/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38353695. Fee amount 25.00. (re:Doc# 875) (U.S. Treasury) (Entered: 07/02/2018)
07/02/2018  876 Certificate of Service re: First Cumulative Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 Through May 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)862 Monthly Billing Statement (Cumulative) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/02/2018)
07/02/2018  877 Monthly Billing Statement / Second Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/02/2018)
07/03/2018  878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  879 Declaration re: / Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt). (Attachments: # 1 Exhibit 1 - The CSA # 2 Exhibit 2 - September 2014 Fixed Price Pricing Attachment # 3 Exhibit 3 - 2016 Blend and Extend Agreement # 4 Exhibit 4 - April 11 Letter # 5 Exhibit 5 - Drop Notice) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  880 Motion to Expedite Hearing / Motion For Expedited Consideration of Debtors Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 878 Motion To Stay) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  881 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 879 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/03/2018)
07/03/2018  882 Order Granting Motion for Expedited Consideration of Debtors' Motion Enforcing the Automatic Stay and for Contempt (Related Doc # 878, 880) Signed on 7/3/2018. Hearing scheduled for 7/5/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/03/2018)
07/03/2018  883 Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal (Related Doc # 881) Signed on 7/3/2018. (bhemi crt) (Entered: 07/03/2018)
07/03/2018    HEARING scheduled for July 5, 2018, at 2:00 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 07/03/2018)
07/03/2018  884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/03/2018)
07/03/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38361054. Fee amount 25.00. (re:Doc# 884) (U.S. Treasury) (Entered: 07/03/2018)
07/03/2018  885 Certificate of Service of Paul Pullo Regarding Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date and Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)860 Amended Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)432 Order on Application to Employ). (bhemi crt), 861 Amended Order Authorizing the Retention and Employment of Willkie Farr & Gallagher LLP as Special Investigation Counsel to the Independent Directors of the Debtors and Conflicts Counsel to the Debtors Pursuant to Sections 327(e), 328(a) and 1107(b) of the Bankruptcy Code Nunc Pro Tunc to the Petition Date Signed on 6/28/2018 (RE: related document(s)434 Order on Application to Employ). (bhemi crt)). (Baer, Herbert cr) (Entered: 07/03/2018)
07/03/2018  886 Motion to Appear pro hac vice Filed by Creditor Meadville Forging Company, L.P. (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Snyder, George aty) (Entered: 07/03/2018)
07/03/2018  887 Motion to Appear pro hac vice Filed by Creditor Meadville Forging Company, L.P. (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Lofgren, Jeanne aty) (Entered: 07/03/2018)
07/03/2018  888 Certificate of Service of Daniel Kounin Regarding Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order, Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Notice of Filing Unredacted Bay Shore Valuation Report, Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Notices of Deposition of Mark Travaglianti, Steven Staub, Gary Benz, and James Pearson, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract, Declarations of James G. Mellody, Robert J. Borland, and Charles M. Moore, Second Supplemental Declaration of Scott L. Alberino, Notice of Additional Omnibus Hearing Dates, Notice of Cancellation of Omnibus Hearing Set for June 28, 2018, First Day Motions, and Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)678 Motion to Extend Time / Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 800 Amended Notice of Hearing / Amended Notice of Sale Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 7/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 803 Amended Notice of Motion of Debtors for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)711 Motion for Entry of a Confidentiality Agreement and Stipulated Protective Order Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Protective Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 818 Withdraw Motion / Notice of Withdrawal of Motion to File Bay Shore Valuation Report Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)605 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Bay Shore Valuation Report Under Seal). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 819 Support Document / Notice of Filing Unredacted Bay Shore Valuation Report Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)604 Declaration). (Attachments: # 1 Exhibit 1 - Valuation Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 821 Notice of Cancellation of Omnibus Hearing Set For June 28, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 823 Interim Order Extending Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/27/2018 (RE: related document(s)678 Extend Time, Motion to). Final Hearing set for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (bhemi crt), 833 Notice of Deposition of Mark Travaglianti Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 834 Notice of Deposition of Steven Staub Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 835 Notice of Deposition of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 836 Notice of Deposition of James Pearson Filed by Debtor FirstEnergy Solutions Corp.. (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp., 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 843 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to En). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 844 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)842 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 846 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)845 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 842 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 848 Notice of Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)847 Motion of Debtors for an Order Authorizing FirstEnergy Solutions Corp. to Enter into an Amendment to Lease Agreement with Ohio Edison Tower, LLC Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 849 Declaration re: / Second Supplemental Declaration of Scott L. Alberino in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 851 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankr). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 852 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)850 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement / Debtors Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 854 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)853 Motion of Debtors to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 856 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors to Extend Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 857 Notice of Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)855 Motion to Extend Time / Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/03/2018)
03/09/2020  3796 Exhibits to Schmuhl Declaration filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)881 Motion to Seal, 883 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
07/05/2018  889 Order Granting Motion To Appear pro hac vice of George T. Snyder (Related Doc # 886) Signed on 7/5/2018. (bhemi crt) (Entered: 07/05/2018)
07/05/2018  890 Order Granting Motion To Appear pro hac vice of Jeanne S. Lofgren (Related Doc # 887) Signed on 7/5/2018. (bhemi crt) (Entered: 07/05/2018)
07/05/2018  891 Response to Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Meadville Forging Company, L.P. (related documents 878 Motion To Stay) (Snyder, George aty) (Entered: 07/05/2018)
07/05/2018  892 Notice of Deposition of Charles Jones Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/05/2018)
07/05/2018  893 Amended Document Amended Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)808 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 07/05/2018)
07/05/2018  894 Certificate of Service re 1) Notice of Withdrawal of Motion of the Official Committee of Unsecured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal; and 2) Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)866 Withdraw Motion Notice of Withdrawal of Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration of Adam Schlesinger in Support of Limited Objection to the Bay Shore Sale Motion Under Seal Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)755 Motion to Seal Motion of the Official Committee of Unscured Creditors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Limited Objection and Declaration). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 867 Notice Notice of Filing Un-Redacted Limited Objection of the Official Committee of Unsecured Creditors to the Debtors Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of all Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Doc. No. 756) and Declaration of Adam Schlesinger in Support of the Limited Objection (Doc. No. 757) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Limited Objection to [REDACTED] Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Official Committee Of Unsecured Creditors (related documents 525 Motion to Sell Property Free and Clear of Liens) (Wick, Christopher aty), 757 Support Document [REDACTED] Declaration of Adam Schlesinger in Support of the Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho, 756 Objection). (Wick, Christopher aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/05/2018)
07/05/2018  895 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Filing of Second Supplement to Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans, Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 and Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)869 Notice of Filing of Second Supplement to Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - FENOC 2018 KERP II # 2 Exhibit B - Redline of Revised FENOC KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 870 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 871 Notice / Third Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/05/2018)
07/05/2018  896 Certificate of Service of First Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)781 Monthly Billing Statement). (Curry, Jason aty) (Entered: 07/05/2018)
07/06/2018  897 Notice of Sixth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A- Sixth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 07/06/2018)
07/06/2018  898 Amended Notice of Motion / Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/6/2018 (bhemi). (Entered: 07/06/2018)
07/06/2018  899 Certificate of Service re: 1) Notice of Deposition of Charles Jones; and 2) Amended Notice of Deposition of Gary Benz Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)892 Notice of Deposition of Charles Jones Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 893 Amended Document Amended Notice of Deposition of Gary Benz Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)808 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/06/2018)
07/09/2018  900 Notice of Deposition of Albert Fratini Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/09/2018)
07/09/2018  901 Notice of Deposition of Donald R. Schneider Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/09/2018)
07/09/2018  902 Motion to Appear pro hac vice (Daniel T. Moss) Filed by Interested Party FirstEnergy Corp. (Lennox, Heather aty) (Entered: 07/09/2018)
07/09/2018  903 Third Scheduling Order Regarding Motions to Reject Signed on 7/9/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). Telephonic Status Conference set for 7/9/2018 at 03:00 PM at 260 Fed Bldg Akron. Trial date set for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/09/2018)
07/09/2018  904 Request for Transcript by Lisa DelGrosso for 7/9/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 07/09/2018)
07/09/2018  905 Request for Transcript by Eric R. Goodman for 07/09/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/09/2018)
07/09/2018  906 Notice of Deposition (Amended) of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Mancino, Richard aty) (Entered: 07/09/2018)
07/09/2018  907 Certificate of Service of Gerhald R. Pasabangi Filed by Other Prof. Prime Clerk (related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 879 Declaration re: / Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt). (Attachments: # 1 Exhibit 1 - The CSA # 2 Exhibit 2 - September 2014 Fixed Price Pricing Attachment # 3 Exhibit 3 - 2016 Blend and Extend Agreement # 4 Exhibit 4 - April 11 Letter # 5 Exhibit 5 - Drop Notice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 880 Motion to Expedite Hearing / Motion For Expedited Consideration of Debtors Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 878 Motion To Stay) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 881 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 879 Declaration) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 882 Order Granting Motion for Expedited Consideration of Debtors' Motion Enforcing the Automatic Stay and for Contempt (Related Doc 878, 880) Signed on 7/3/2018. Hearing scheduled for 7/5/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt), 883 Order Granting Leave to File Certain Exhibits to Schmuhl Declaration Under Seal (Related Doc 881) Signed on 7/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/09/2018)
07/09/2018  908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/09/2018)
07/09/2018  911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/09/2018)
07/10/2018    Status hearing held and further status set scheduled for July 17, 2018, at 2:00 p.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., Hearing scheduled for 07/17/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 07/10/2018)
07/10/2018  912 Preliminary Order Enforcing the Automatic Stay Signed on 7/10/2018 (RE: related document(s)878 Motion To Stay, 891 Response). Hearing scheduled for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/10/2018)
07/10/2018  913 Exhibit/Witness List re ICPA Rejection Motion Filed by Ohio Valley Electric Corporation, Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  914 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, N.A.. (Garrity, Margaret cr) (Entered: 07/10/2018)
07/10/2018  915 Exhibit/Witness List for Rejection Motion Hearing Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38394596. Fee amount 25.00. (re:Doc# 914) (U.S. Treasury) (Entered: 07/10/2018)
07/10/2018  916 Exhibit/Witness List Preliminary Witness List Filed by Ohio Consumers' Counsel, Ohio Consumers' Counsel. (Beck, David aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  917 Exhibit/Witness List for Rejection Motion Hearing Filed by Duke Energy Ohio, Inc., Duke Energy Ohio, Inc.. (McCollough, Aaron aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). (Entered: 07/10/2018)
07/10/2018  918 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)902 Motion to Appear pro hac vice (Daniel T. Moss)). (Lennox, Heather aty) (Entered: 07/10/2018)
07/10/2018  919 Certificate of Service 1) Notice of Deposition of Albert Fratini; and 2) Notice of Deposition of Donald R. Schneider Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)900 Notice of Deposition of Albert Fratini Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 901 Notice of Deposition of Donald R. Schneider Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/10/2018)
07/11/2018  920 Request for Transcript by Rocco I. Debitetto for 07/05/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/11/2018)
07/11/2018  921 Request for Transcript by Kate M. Bradley for 07/05/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/11/2018)
07/11/2018  922 Request for Transcript by Eric R. Goodman for 07/05/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/11/2018)
07/11/2018  923 Objection to Debtors' Motion to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Estate Pursuant to 11 USC 365(D)(4) Filed by City of Norton (related documents 855 Extend Time, Motion to) (DeGirolamo, Anthony aty) (Entered: 07/11/2018)
07/11/2018  924 Declaration re: / Supplemental Declaration of Albert Fratini in Support of Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Bradley, Kate aty) (Entered: 07/11/2018)
07/11/2018  925 Transcript of Hearing Held 07/09/2018 RE: Telephonic Status Re: Motions #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/9/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/18/2018. Redaction Request Due By 8/1/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/9/2018. (bhemi) (Entered: 07/11/2018)
07/11/2018  926 Motion to Appear pro hac vice Filed by Creditor Murray Energy Corporation (Attachments: # 1 Proposed Order) (White, Pete aty) (Entered: 07/11/2018)
07/11/2018  927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  928 Declaration re: Declaration Of Robert D. Moore In Support Of The Objection Of Consolidation Coal Company And Mcelroy Coal Company To Motion Of The Debtors Authorizing First Energy Generation, Llc To Reject A Certain Coal Supply Contract Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection). (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  929 Certificate of Service of Paul Pullo Regarding Notice of Sixth Amended OCP Schedules and Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Interested Party Prime Clerk LLC (related document(s)897 Notice of Sixth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A- Sixth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 898 Amended Notice of Motion / Fifth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/6/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/11/2018)
07/11/2018  930 Declaration re: Declaration Of James R. Turner, Jr. In Support Of The Objection Of Consolidation Coal Company And McElroy Coal Company To Motion Of The Debtors Authorizing First Energy Generation, LLC To Reject A Certain Coal Supply Contract Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  932 Declaration re: Declaration Of James R. Turner, Jr. In Support Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement Filed by Creditor Murray Energy Corporation (RE: related document(s)931 Motion for Relief from Stay . Fee Amount $181,). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (related documents 933 Motion to Seal) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018  935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement Filed by Creditor Murray Energy Corporation (related documents 931 Motion for Relief From Stay) (Attachments: # 1 Exhibit A) (Hillman, David aty) (Entered: 07/11/2018)
07/11/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 38404444. Fee amount 181.00. (re:Doc# 931) (U.S. Treasury) (Entered: 07/11/2018)
07/11/2018  936 Monthly Billing Statement / Second Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 07/11/2018)
07/12/2018  937 Notice of Appearance and Request for Notice and Service of Papers by Christopher James Azzara Filed by Creditor Beaver County Airport. (Azzara, Christopher aty) (Entered: 07/12/2018)
07/12/2018  938 Notice of Hearing / Notice of Adjournment and Notice of Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty), 931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2018)
07/12/2018  939 Withdraw Motion /Notice of Withdrawal of Expedited Motions Filed by Creditor Murray Energy Corporation (RE: related document(s)934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement). (Hillman, David aty) (Entered: 07/12/2018)
07/12/2018  940 Certificate of Service of Christian Rivera Regarding Amended Notice of Deposition of Gary Filed by Other Prof. Prime Clerk (related document(s)906 Notice of Deposition (Amended) of Gary Benz Filed by Debtor FirstEnergy Solutions Corp.. (Mancino, Richard aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/12/2018)
07/12/2018  941 INCORRECT PDF ATTACHED. SEE DOCUMENT #951. Certificate of Service of Paul Pullo Regarding Bid Procedures Motion, Notice of Bid Procedures Motion, Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal, and Notice regarding Stalking Horse Agreement Filed by Interested Party Prime Clerk LLC (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) Modified on 7/13/2018 (bhemi). (Entered: 07/12/2018)
07/12/2018  942 Document / Certificate of No Objection to First Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)781 Monthly Billing Statement). (Curry, Jason aty) (Entered: 07/12/2018)
07/12/2018  943 Withdraw Document Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Objection, 867 Notice (PDF)). (Wick, Christopher aty) (Entered: 07/12/2018)
07/13/2018    Pre-Trial Conference Hearing. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (RE: related document(s)400 Generic Motion) Hearing scheduled for 7/13/2018 at 02:00 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 07/13/2018)
07/13/2018    Hearing Held - MOTION GRANTED. BOTH OBJECTIONS WITHDRAWN. (related document(s): 525 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp., 756 Objection filed by Official Committee Of Unsecured Creditors, 867 Notice (PDF) filed by Official Committee Of Unsecured Creditors) (bhemi) (Entered: 07/13/2018)
07/13/2018  944 Notice of Filing of Supplement in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Goldstein, Joyce aty). Related document(s) 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO. Modified on 7/13/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  945 Request for Transcript by Christopher B. Wick for 07/13/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 07/13/2018)
07/13/2018  946 Request for Transcript by Eric R. Goodman for 07/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/13/2018)
07/13/2018  947 Declaration re: Declaration of Frank Meznarich in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  948 Declaration re: Declaration of Patrick Shutic in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Exhibit Master Nuclear Mechanic Job Specification # 2 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  949 Declaration re: Declaration of Larry Tscherne in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Exhibit A - Davis-Besse Job Classifications # 2 Exhibit B - IBEW Local 245 Retention Plan # 3 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  950 Declaration re: Declaration of Daniel Kunzman in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/13/2018  951 Certificate of Service of Paul Pullo Regarding Bid Procedures Motion, Notice of Bid Procedures Motion, Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal and Notice Regarding Stalking Horse Agreement Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) Additional attachment(s) added on 7/18/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  952 Declaration re: Declaration of Glenn Camp in Support of Objection Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)944 Notice (PDF)). (Attachments: # 1 Certificate of Service) (Goldstein, Joyce aty) (Entered: 07/13/2018)
07/13/2018  953 Monthly Billing Statement / Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/13/2018)
07/13/2018  954 Certificate of Service /Affidavit of Service Filed by Creditor Murray Energy Corporation (RE: related document(s)927 Objection, 928 Declaration, 930 Declaration, 931 Motion for Relief from Stay . Fee Amount $181,, 932 Declaration, 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 934 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal, 935 Motion to Expedite Hearing Motion For Expedited Consideration Of Motion Of Consolidation Coal Company And McElroy Coal Company For Relief From The Automatic Stay To Terminate The CCR Agreement). (Hillman, David aty) (Entered: 07/13/2018)
07/13/2018  955 Transcript of Hearing Held 07/05/2018 RE: Motion for Relief from Stay. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/11/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/20/2018. Redaction Request Due By 8/3/2018. Redacted Transcript Submission Due By 8/13/2018. Transcript access will be restricted through 10/11/2018. (bhemi) (Entered: 07/13/2018)
07/13/2018  956 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Bete Fog Nozzle Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Bete Fog Nozzle Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/13/2018)
07/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38423670. Fee amount 25.00. (re:Doc# 956) (U.S. Treasury) (Entered: 07/13/2018)
07/13/2018  957 Certificate of Service of Christian Rivera Regarding Supplemental Declaration of Albert Fratini in Support of Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)924 Declaration re: / Supplemental Declaration of Albert Fratini in Support of Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Autho). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/13/2018)
07/13/2018  958 Order Regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45) Signed on 7/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). (bhemi crt) (Entered: 07/13/2018)
07/13/2018  959 Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Related Doc # 525) Signed on 7/13/2018. (bhemi crt) (Entered: 07/13/2018)
07/13/2018  960 Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 7/13/2018 . Final Hearing set for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp., 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 7/17/2018 (bhemi). (Entered: 07/13/2018)
07/13/2018  961 Order Granting Motion To Appear pro hac vice of Daniel T. Moss (Related Doc # 902) Signed on 7/13/2018. (bhemi crt) (Entered: 07/13/2018)
07/13/2018  962 Notice / Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 07/13/2018)
07/13/2018  963 Certificate of Service Of Gerhald R. Pasabangi Regarding Preliminary Order Enforcing the Automatic Stay and FirstEnergy Solutions Corp. and FirstEnergy Generation, LLCs Witness List for Rejection Motion Hearing Filed by Other Prof. Prime Clerk (related document(s)912 Preliminary Order Enforcing the Automatic Stay Signed on 7/10/2018 (RE: related document(s)878 Motion To Stay, 891 Response). Hearing scheduled for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt), 915 Exhibit/Witness List for Rejection Motion Hearing Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/10/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/13/2018)
07/13/2018  964 Certificate of Service re: Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)943 Withdraw Document Notice of Withdrawal Without Prejudice of Doc Nos. 756 and 867 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)756 Objection, 867 Notice (PDF)). (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/13/2018)
07/16/2018  965 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Erin E. Dexter Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  966 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/16/2018)
07/16/2018  967 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/16/2018)
07/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38432810. Fee amount 25.00. (re:Doc# 966) (U.S. Treasury) (Entered: 07/16/2018)
07/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38432810. Fee amount 25.00. (re:Doc# 967) (U.S. Treasury) (Entered: 07/16/2018)
07/16/2018  968 Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  969 Notice of Deposition of Joseph Storsin Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/16/2018  970 Notice of Deposition of Jason Petrik Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/16/2018)
07/17/2018  971 Stipulation By FirstEnergy Solutions Corp. and / Stipulation Regarding Debtors' Motion to Reject Power Purchase Agreement With Maryland Solar. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp., 643 Response filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP, 795 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/17/2018 (bhemi). (Entered: 07/17/2018)
07/17/2018  972 Notice of Appearance and Request for Notice for Erin E. Dexter by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/17/2018)
07/17/2018  973 Withdraw Document Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)968 Notice of Deposition). (Debitetto, Rocco aty) (Entered: 07/17/2018)
07/17/2018    Status Hearing Held -- and concluded --(related document(s): 44 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 45 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/17/2018)
07/17/2018    Receipt of Motion to Redact(18-50757-amk) [motion,mredact] ( 25.00) Filing Fee. Receipt number 38442234. Fee amount 25.00. (U.S. Treasury) (Entered: 07/17/2018)
07/17/2018  974 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 07/17/2018)
07/17/2018  975 Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by FirstEnergy Solutions Corp. (related documents 923 Objection) (Bradley, Kate aty) (Entered: 07/17/2018)
07/17/2018  976 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/17/2018)
07/17/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38442774. Fee amount 25.00. (re:Doc# 976) (U.S. Treasury) (Entered: 07/17/2018)
07/17/2018  977 Request for Transcript by Lisa DelGrosso for 07/17/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 07/17/2018)
07/17/2018  978 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Adjournment and Notice of Hearing Filed by Other Prof. Prime Clerk (related document(s)938 Notice of Hearing / Notice of Adjournment and Notice of Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 927 Objection to Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Murray Energy Corporation (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A) (Hillman, David aty), 931 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hillman, David aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/17/2018)
07/18/2018  979 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 7/18/2018 (RE: related document(s)951 Certificate of Service). (bhemi crt) (Entered: 07/18/2018)
07/18/2018  980 Request for Transcript by Eric R. Goodman for 07/17/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/18/2018)
07/18/2018  981 Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  982 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 981 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  983 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief (Related Doc # 981, 982) Signed on 7/18/2018. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  984 Stipulation and Agreed Order by and Among FirstEnergy Solutions Corp and Citigroup Energy Inc Regarding Certain Transactions Under ISDA Master Agreement (Related Doc # 790) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc # 845) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  986 Order (I) Authorizing FirstEnergy Solutions to Enter into the Amendment to the Lease Agreement with Ohio Edison Tower, LLC and (II) Granting Related Relief (Related Doc # 847) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  987 Order Authorizing the Debtors to Reject Certain Unexpired Leases (Related Doc # 782) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  988 Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 850) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  989 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts (Related Doc # 853) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  990 Order Granting Motion To Appear pro hac vice of Zachary N. Adorno (Related Doc # 974) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  991 Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc # 842) Signed on 7/18/2018. (bhemi crt) (Entered: 07/18/2018)
07/18/2018  992 Document / Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/18/2018)
07/18/2018  993 Motion to Appear pro hac vice Filed by Creditor Liberty Mutual Insurance Company (Leo, Thomas aty) (Entered: 07/18/2018)
07/18/2018  994 Motion to Appear pro hac vice Filed by Creditor Liberty Mutual Insurance Company (Shah, Saloni aty) (Entered: 07/18/2018)
07/18/2018  995 Certificate of Service of Paul Pullo Regarding Order regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45), Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, other than Permitted Liens pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases according to Certain Procedures; and (V) Granting Related Relief and Scheduling Order regarding Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt and Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)958 Order Regarding Legal Standard Applicable to Rejection Motions (Docket Nos. 44 and 45) Signed on 7/13/2018 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). (bhemi crt), 959 Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Amongst the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief (Related Doc 525) Signed on 7/13/2018. (bhemi crt), 960 Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 7/13/2018. Final Hearing set for 8/14/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp., 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 7/17/2018 (bhemi)., 962 Notice / Fourth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/18/2018)
07/18/2018  996 Certificate of Service re: Documents Served on July 16, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)965 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Erin E. Dexter Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 968 Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 969 Notice of Deposition of Joseph Storsin Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 970 Notice of Deposition of Jason Petrik Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/18/2018)
07/18/2018  997 Certificate of Service re: 1) Notice of Appearance, Request for Service of Papers and Reservation of Rights by Erin E. Dexter on Behalf of the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp.; and 2) Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate [Doc. 968] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)972 Notice of Appearance and Request for Notice for Erin E. Dexter by Rocco I. Debitetto Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 973 Withdraw Document Notice of Withdrawal Without Prejudice of Notice of Deposition of Emily Ludgate Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)968 Notice of Deposition). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/18/2018)
07/19/2018  998 Order Granting Motion To Appear pro hac vice of Erin E. Dexter (Related Doc # 965) Signed on 7/18/2018. (bhemi crt) (Entered: 07/19/2018)
07/19/2018  999 Transcript of Hearing Held 07/13/2018 RE: Motion to Sell Bay Shore Facility. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/17/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/26/2018. Redaction Request Due By 8/9/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/17/2018. (bhemi) (Entered: 07/19/2018)
07/19/2018  1000 Transcript of Hearing Held 7/13/2018 RE: Telephonic Pre-Trial Regarding the 2018 FENOC KERP. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/17/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/26/2018. Redaction Request Due By 8/9/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/17/2018. (bhemi) (Entered: 07/19/2018)
07/19/2018    Hearing Held -- granted --(related document(s): 678 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 749 Generic Motion filed by United States Trustee, 981 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/19/2018)
07/19/2018    Hearing Held-- motion granted, objection overruled -- extend to 10/29/2018 (related document(s): 855 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 923 Objection filed by City of Norton, 975 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/19/2018)
07/19/2018  1001 Request for Transcript by Rocco I. Debitetto for 07/19/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/19/2018)
07/19/2018    Status hearing held and hearing scheduled (related document(s): 400 Generic Motion filed by FirstEnergy Solutions Corp., 481 Response filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 351, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Official Committee Of Unsecured Creditors, 707 Objection filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 944 Notice (PDF) filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, hearing scheduled for 08/10/2018 at 09:30 AM, 8/13/2018 at 10:00 and 8/27/2018 at 10:00 at 260 Fed Bldg Akron. (mknot) Modified on 7/19/2018 (mknot). (Entered: 07/19/2018)
07/19/2018    Scheduling Hearing Held--nothing further scheduled and any further hearing needs will need to be determined regarding this matters --(related document(s): 711 Generic Motion filed by FirstEnergy Solutions Corp., 760 Response filed by Official Committee Of Unsecured Creditors, 816 Memorandum in Support of filed by FirstEnergy Corp.) (mknot) Modified on 9/10/2018 (mknot). (Entered: 07/19/2018)
07/19/2018  1002 Request for Transcript by Eric R. Goodman for 07/19/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/19/2018)
07/19/2018  1003 Notice of Appearance and Request for Notice by Timothy J. Kern Filed by Creditor State of Ohio EPA and ODNR. (Kern, Timothy aty) (Entered: 07/19/2018)
07/19/2018  1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). (Entered: 07/19/2018)
07/19/2018  1005 Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)1004 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 07/19/2018)
07/19/2018  1006 Notice of Deposition of Patrick J. Shutic Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/19/2018)
07/20/2018  1007 Transcript of Hearing Held 07/17/2018 RE: Telephonic Pre-Trial Regarding Motions #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/18/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/27/2018. Redaction Request Due By 8/10/2018. Redacted Transcript Submission Due By 8/20/2018. Transcript access will be restricted through 10/18/2018. (bhemi) (Entered: 07/20/2018)
07/20/2018  1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 678) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc # 749) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1010 Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365(d)(4) (Related Doc # 855) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1011 Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief (Related Doc # 981) Signed on 7/20/2018. (bhemi crt) (Entered: 07/20/2018)
07/20/2018  1012 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/20/2018)
07/20/2018  1013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/20/2018)
07/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38465160. Fee amount 25.00. (re:Doc# 1012) (U.S. Treasury) (Entered: 07/20/2018)
07/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38465160. Fee amount 25.00. (re:Doc# 1013) (U.S. Treasury) (Entered: 07/20/2018)
07/20/2018  1014 Certificate of Service of Christian Rivera regarding Stipulation regarding Debtors' Motion to Reject Power Purchase Agreement with Maryland Solar and Debtors Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)971 Stipulation By FirstEnergy Solutions Corp. and / Stipulation Regarding Debtors' Motion to Reject Power Purchase Agreement With Maryland Solar. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 45 Motion to Reject Lease or Executory Contract /Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date filed by Debtor FirstEnergy Solutions Corp., 643 Response filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP, 795 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/17/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 975 Reply to Objection by City of Norton to Motion of Debtors to Extend the Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 U.S.C. § 365(d)(4) Filed by FirstEnergy Solutions Corp. (related documents 923 Objection) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/20/2018)
07/20/2018  1015 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 07/20/2018)
07/23/2018  1016 Document / Certificate of No Objection to First Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses for the Period From March 31, 2018 through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)785 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1017 Notice of Deposition of Daniel Kunzman Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1018 Notice of Deposition of Frank Meznarich Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/23/2018)
07/23/2018  1019 Certificate of Service of Gerhald R. Pasabangi Regarding Motion and Notice of Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Motion of Debtors and Notice of Motion for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal, Walleye Power, LLC Contract Assumption Motion, Motion for Expedited Consideration regarding the Walleye Power, LLC Contract Assumption Motion, Order Granting Expedited Consideration, Stipulation and Agreed Order by and among FirstEnergy Solutions Corp. and Citigroup Energy Inc. regarding Certain Transactions under ISDA Master Agreement, Order Granting Motion to File Nuclear Fuel Contracts under Seal, Order Authorizing Entry into the Lease Agreement Amendment with Ohio Edison Tower, LLC, Order Authorizing Rejection of Certain Unexpired Leases, Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances thereof, Order Approving Stipulation with Forked River Power, LLC, Order regarding Nuclear Fuel Contracts and Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 981 Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 982 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 981 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 983 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC and (II) Granting Related Relief (Related Doc 981, 982) Signed on 7/18/2018. Hearing scheduled for 7/19/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 984 Stipulation and Agreed Order by and Among FirstEnergy Solutions Corp and Citigroup Energy Inc Regarding Certain Transactions Under ISDA Master Agreement (Related Doc 790) Signed on 7/18/2018. (bhemi crt), 985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt), 986 Order (I) Authorizing FirstEnergy Solutions to Enter into the Amendment to the Lease Agreement with Ohio Edison Tower, LLC and (II) Granting Related Relief (Related Doc 847) Signed on 7/18/2018. (bhemi crt), 987 Order Authorizing the Debtors to Reject Certain Unexpired Leases (Related Doc 782) Signed on 7/18/2018. (bhemi crt), 988 Order Granting an Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 850) Signed on 7/18/2018. (bhemi crt), 989 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Forked River Power, LLC Regarding Rejection of Certain Energy Contracts (Related Doc 853) Signed on 7/18/2018. (bhemi crt), 991 Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject Certain Nuclear Fuel Contracts, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc 842) Signed on 7/18/2018. (bhemi crt), 992 Document / Proposed Docket for Hearing on Motions Scheduled for July 19, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/23/2018)
07/23/2018  1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 07/23/2018)
07/23/2018  1021 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (related documents 1020 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/23/2018)
07/23/2018  1022 Objection to Motion to Approve Bidding Procedures and Sale of Retail Power Assets Filed by Ohio Consumers' Counsel (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A FES Response to PUCO # 2 Exhibit B Notice Package from The New Power Company) (Beck, David aty) (Entered: 07/23/2018)
07/24/2018  1023 Transcript of Hearing Held 07/19/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/31/2018. Redaction Request Due By 8/14/2018. Redacted Transcript Submission Due By 8/24/2018. Transcript access will be restricted through 10/22/2018. (bhemi) (Entered: 07/24/2018)
07/24/2018  1024 Order Granting Motion To Appear pro hac vice of Peter White. (Related Doc # 926) Signed on 7/24/2018. (bhemi crt) (Entered: 07/24/2018)
07/24/2018  1025 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc # 1020, 1021) Signed on 7/24/2018. Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/24/2018)
07/24/2018  1026 Document Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)798 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/24/2018)
07/24/2018  1027 Document Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as co-counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)799 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/24/2018)
07/24/2018  1028 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/24/2018)
07/24/2018  1029 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 07/24/2018)
07/24/2018  1030 Certificate of Service of Christian Rivera Regarding Monthly Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, and Notice of Taking Deposition of Patrick J. Shutic Filed by Other Prof. Prime Clerk (related document(s)1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). filed by Other Prof. Alvarez & Marsal North America, LLC, 1005 Notice of Filing of Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)1004 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty)). (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 1006 Notice of Deposition of Patrick J. Shutic Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/24/2018)
07/25/2018  1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 07/25/2018)
07/25/2018  1032 Certificate of Service of Gerhald R. Pasabangi regarding Final Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals, Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property, and Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 678) Signed on 7/20/2018. (bhemi crt), 1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc 749) Signed on 7/20/2018. (bhemi crt), 1010 Order Extending Time to Assume or Reject Unexpired Leases of Non-Residential Real Property Pursuant to 11 USC 365(d)(4) (Related Doc 855) Signed on 7/20/2018. (bhemi crt), 1011 Order (I) Authorizing FirstEnergy Generation, LLC to Assume and Assign Certain Executory Contracts to Walleye Power, LLC; and (II) Granting Related Relief (Related Doc 981) Signed on 7/20/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/25/2018)
07/25/2018  1033 Response to [Supplement to Opposition by Maryland Solar to Debtors Motion to Reject Certain Energy Contracts as of the Petition Date] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 795 Reply) (Kaplan, Gary aty) (Entered: 07/25/2018)
07/25/2018  1034 Amended Notice of Appointment of Creditors' Committee Filed by United States Trustee.(ust401, Tiiara N. A. Patton tr) Modified on 7/26/2018 (bhemi). Related document(s) 279 Notice of Appointment of Creditors' Committee. Modified on 7/26/2018 (bhemi). (Entered: 07/25/2018)
07/25/2018  1035 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract and Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1021 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (related documents 1020 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/25/2018)
07/26/2018  1036 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1037 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/26/2018)
07/26/2018  1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 07/26/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/26/2018  1039 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Urananium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a Ne). (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1040 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1042 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1043 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 07/26/2018)
07/26/2018  1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018  1045 Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/26/2018)
07/26/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38503287. Fee amount 25.00. (re:Doc# 1037) (U.S. Treasury) (Entered: 07/26/2018)
07/26/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38503287. Fee amount 25.00. (re:Doc# 1043) (U.S. Treasury) (Entered: 07/26/2018)
07/26/2018  1046 Certificate of Service re: 1) Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018; and 2) Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1026 Document Certificate of No Objection to First Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as counsel to the Official Committee of Unsecured Creditors From April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)798 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1027 Document Certificate of No Objection to First Monthly Fee Statement of Hahn Loeser & Parks, LLP for Compensation for Services Rendered and Reimbursement of Expenses incurred as co-counsel to the Official Committee of Unsecured Creditors From April 13, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)799 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/26/2018)
07/27/2018  1047 Stipulation By FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC with OVEC, Duke Energy Ohio, Inc., and the Office of the Ohio Consumers' Counsel. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/27/2018 (bhemi). (Entered: 07/27/2018)
07/27/2018  1048 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 07/27/2018)
07/27/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38508085. Fee amount 25.00. (re:Doc# 1048) (U.S. Treasury) (Entered: 07/27/2018)
07/27/2018  1049 Scheduling Order Regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and owing Udner the Debtors' Retention Plans Signed on 7/27/2018 (RE: related document(s)400 Generic Motion, 497 Notice (PDF), 707 Objection, 869 Notice (PDF), 944 Notice (PDF)). Pre-Trial Order due by 11/26/2018. Discovery due by 11/5/2018. Trial date set for 8/10/2018 at 09:30 AM and continued to 8/13/2018 @ 10:00 a.m. at 260 Fed Bldg Akron. (bhemi crt) (Entered: 07/27/2018)
07/27/2018  1050 Declaration re: /Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 07/27/2018)
07/27/2018  1051 Certificate of Service of Declaration of Disinterestedness in Support of Employment of The Oxley Group Filed by Other Prof. The Oxley Group (RE: related document(s)1050 Declaration). (Bradley, Kate aty) (Entered: 07/27/2018)
07/27/2018  1052 Notice / Fifth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1053 Order Granting Motion To Appear pro hac vice of Christopher J. Gessner (Related Doc # 1029) Signed on 7/27/2018. (bhemi crt) (Entered: 07/27/2018)
07/27/2018  1054 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 Through June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1055 Notice of Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 07/27/2018)
07/27/2018  1056 Certificate of Service of Paul Pullo Regarding Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract and Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1025 Order Granting Motion for Expedited Consideration of Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc 1020, 1021) Signed on 7/24/2018. Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt), 1028 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1020 Motion of Debtors to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/31/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/27/2018)
07/27/2018  1057 Motion to Appear pro hac vice of Frank J. Guadagnino Filed by Interested Party Exelon Generation Company, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Guadagnino, Frank aty) (Entered: 07/27/2018)
07/27/2018  1058 Motion to Appear pro hac vice of Mark E. Freedlander Filed by Interested Party Exelon Generation Company, LLC (Attachments: # 1 Certificate by Counsel to be Admitted Pro Hac Vice # 2 Proposed Order) (Guadagnino, Frank aty) (Entered: 07/27/2018)
07/27/2018  1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1060 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex). (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1061 Notice of Motion / Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/27/2018)
07/27/2018  1063 Notice of Motion / Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/27/2018)
07/30/2018    Evidentiary hearing scheduled for July 31, 2018, at 9:30 a.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (mknot) (Entered: 07/30/2018)
07/30/2018  1064 Notice of Appearance and Request for Notice of Creditor Appendix R Solutions, Inc. by David A. Lockshaw Jr. Filed by Creditor Appendix R Solutions, Inc.. (Lockshaw, David aty) (Entered: 07/30/2018)
07/30/2018  1065 Notice of Deposition of Glenn Camp Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1066 Notice of Deposition of Larry Tscherne Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1067 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/30/2018)
07/30/2018  1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1069 Notice of Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/30/2018)
07/30/2018  1070 Certificate of Service re: Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including April 30, 2018 [Doc. 824] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1055 Notice of Certificate of No Objection to First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)824 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 11, 2018 through and including April 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/30/2018)
07/30/2018  1071 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 07/30/2018)
07/31/2018    Hearing Held -- all granted -- (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 1020 Generic Motion) (mknot) (Entered: 07/31/2018)
07/31/2018  1072 Request for Transcript by Eric R. Goodman for 07/31/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/31/2018)
07/31/2018  1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 07/31/2018)
07/31/2018  1074 Certificate of Service of Second Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1015 Monthly Billing Statement). (Attachments: # 1 Exhibit A) (Curry, Jason aty) (Entered: 07/31/2018)
07/31/2018  1075 Order Granting Motion To Appear pro hac vice of T. Scott Leo (Related Doc # 993) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1076 Order Granting Motion To Appear pro hac vice of Saloni Shah (Related Doc # 994) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1077 Order Granting Motion To Appear pro hac vice of Frank J. Guadagnino (Related Doc # 1057) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1078 Order Granting Motion To Appear pro hac vice of Mark E. Freedlander (Related Doc # 1058) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1079 Notice of Appearance and Request for Notice by Marc P. Gertz Filed by Creditor James E Rupert. (Gertz, Marc aty) (Entered: 07/31/2018)
07/31/2018  1080 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc # 1020) Signed on 7/31/2018. (bhemi crt) (Entered: 07/31/2018)
07/31/2018  1081 Certificate of Service of Gerhald R. Pasabangi Regarding Uranium Services Contract Motion, Borland Declaration, Notice of Uranium Contract Motion, Motion to File Nuclear Fuel Contracts under Seal, Notice of Motion to File Nuclear Fuel Contracts under Seal, OSHA Motion and Notice of OSHA Motion Filed by Other Prof. Prime Clerk (related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1039 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Urananium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a Ne). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1040 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1038 Motion of the Debtors for Entry of an Order: (I) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract; (II) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract; and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1042 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1041 Motion to Seal / Motion of the Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1038 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1045 Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1044 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement # 2 Exhibit B - Citation # 3 Exhibit C - OSHA Action # 4 Exhibit D - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/31/2018)
07/31/2018  1082 Monthly Billing Statement (Second) of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through and including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) (Entered: 07/31/2018)
07/31/2018  1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty) (Entered: 07/31/2018)
08/01/2018  1084 Notice of Amendment to Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Standstill Agreement) (Bradley, Kate aty) (Entered: 08/01/2018)
08/01/2018  1085 Notice of Filing of Notice of Lien Perfection Filed by Creditor Rexel USA, Inc.. (Galasso, Michael aty) (Entered: 08/01/2018)
08/01/2018  1086 Certificate of Service of Cosmos X. Garraway regarding Stipulation (Regarding Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation ), Scheduling Order regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans, Fifth Notice of Certain Immaterial Modifications to Process Support Agreement, Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 through June 30, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Motion of Debtors for an Order Granting Leave to File a Nuclear Fuel Contract under Seal, and Notice of Motion of Debtors for an Order Granting Leave to File a Nuclear Fuel Contract under Seal Filed by Other Prof. Prime Clerk (related document(s)1047 Stipulation By FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC with OVEC, Duke Energy Ohio, Inc., and the Office of the Ohio Consumers' Counsel. Filed by Debtor FirstEnergy Solutions Corp.. (Fairweather, John aty). Related document(s) 44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/27/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1049 Scheduling Order Regarding Hearing on Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and owing Udner the Debtors' Retention Plans Signed on 7/27/2018 (RE: related document(s)400 Generic Motion, 497 Notice (PDF), 707 Objection, 869 Notice (PDF), 944 Notice (PDF)). Pre-Trial Order due by 11/26/2018. Discovery due by 11/5/2018. Trial date set for 8/10/2018 at 09:30 AM and continued to 8/13/2018 @ 10:00 a.m. at 260 Fed Bldg Akron. (bhemi crt), 1052 Notice / Fifth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1054 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2018 Through June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1060 Declaration re: / Declaration of Robert J. Borland in Support of the Motion of Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1061 Notice of Motion / Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1059 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1063 Notice of Motion / Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1062 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File a Nuclear Fuel Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1059 Motion to Assume Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/01/2018)
08/01/2018  1087 Certificate of Service re: 1) Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of May 1, 2018 Through and Including May 31, 2018; and 2) Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1082 Monthly Billing Statement (Second) of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through and including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C - Schedule of Expenses # 5 Exhibit D - Invoices # 6 Exhibit E - Committee Members' Expenses) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/01/2018)
08/02/2018  1088 Document Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)862 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/02/2018    Hearing scheduled for August 3, 2018, at 10:00 a.m. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio Modified on 8/2/2018 (mknot). (Entered: 08/02/2018)
08/02/2018  1089 Certificate of Service of Cosmos X. Garraway Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018, Motion of Debtors for Entry of an Order (A) Setting Bar Dates for Filing Proofs of Claim and Requests for Payment, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner for Filing Proofs of Claim and Request For Payment, and (D) Approving Notice Thereof and Notice of Motion of Debtors for Entry of an Order (A) Setting Bar Dates for Filing Proofs of Claim and Requests for Payment (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner for Filing Proofs of Claim and Request for Payment, and (D) Approving Notice Thereof Filed by Other Prof. Prime Clerk (related document(s)1067 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1069 Notice of Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim / Motion of Debtors For Entry of an Order (A) Setting Bar Dates For Filing Proofs of Claim and Requests for Payment Under Section 503(b)(9) of the Bankruptcy Code, (B) Establishing Amended Schedules Bar Date and Rejection Damages Bar Date, (C) Approving the Form of and Manner For Filing Proofs of Claim and Request For Payment Under Section 503(b)(9) of the Bankruptcy Code, and (D) Approving Notice Thereof Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/02/2018)
08/02/2018  1090 Monthly Billing Statement (Second) of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 to May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C -Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/02/2018  1091 Monthly Billing Statement (Second) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses6 for the period of June 1, 2018 to June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Appendix A - Fees and Expenses # 2 Appendix B - Time Records) (Debitetto, Rocco aty) (Entered: 08/02/2018)
08/03/2018  1092 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1072) Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
08/03/2018  1093 Transcript of Hearing Held 07/31/2018 RE: Motions to Reject #44 and #45. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/1/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/10/2018. Redaction Request Due By 8/24/2018. Redacted Transcript Submission Due By 9/4/2018. Transcript access will be restricted through 11/1/2018. (bhemi) (Entered: 08/03/2018)
08/03/2018    Hearing Held -- both granted -- (related document(s): 908 Generic Motion filed by FirstEnergy Solutions Corp., 910 Motion to Seal filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/03/2018)
08/03/2018  1094 Request for Transcript by Eric R. Goodman for 08/03/2017 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/03/2018)
08/03/2018  1095 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 08/03/2018)
08/03/2018  1096 Amended Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 8/3/2018 (RE: related document(s)878 Motion To Stay, 891 Response, 912 Set Hearing (PDF), 960 Scheduling Order). Final Hearing set for 9/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc # 910) Signed on 8/3/2018. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc # 908) Signed on 8/3/2018. (bhemi crt) (Entered: 08/03/2018)
08/03/2018  1099 Declaration re: / Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Franklin, Bridget aty) (Entered: 08/03/2018)
08/03/2018  1100 Certificate of Service of Nuno Cardoso Regarding Third Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of June 1, 2018 through June 30, 2018, and Order Granting Debtors' Motion to Approve Stipulation between Debtors and Krayn Wind LLC regarding Rejection of Certain Energy Contract Filed by Other Prof. Prime Clerk (related document(s)1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1080 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Krayn Wind LLC Regarding Rejection of Certain Energy Contract (Related Doc 1020) Signed on 7/31/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/03/2018)
08/03/2018  1101 Reply to / Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by FirstEnergy Solutions Corp. (related documents 707 Objection) (Attachments: # 1 Exhibit A - Summary of Nuclear Retention Programs # 2 Exhibit B - Excerpts of Meznarich Deposition Transcript # 3 Exhibit C - Excerpts of Kunzman Deposition Transcript # 4 Exhibit D - Excerpts of Shutic Deposition Transcript # 5 Exhibit E - Excerpts of Tscherne Deposition Transcript # 6 Exhibit F - Excerpts of Camp Deposition Transcript) (Franklin, Bridget aty) (Entered: 08/03/2018)
08/06/2018  1102 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1094) Notice Date 08/05/2018. (Admin.) (Entered: 08/06/2018)
08/06/2018    Hearing Scheduled, (RE: related document(s)1101 Reply) Hearing scheduled for 8/10/2018 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/06/2018)
08/06/2018  1103 Monthly Billing Statement / Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 08/06/2018)
08/06/2018  1104 Certificate of Service of Keenan K. Baldeo Regarding Notice of Amendment to Standstill Agreement Filed by Other Prof. Prime Clerk (related document(s)1084 Notice of Amendment to Standstill Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Standstill Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/06/2018)
03/09/2020  3797 Unredacted Stalking Horse Agreement Filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)910 Motion to Seal, 1097 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
08/07/2018  1105 Transcript of Hearing Held 08/03/2018 RE: Motion to Approve Bid Procedures and Motion to Seal. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/5/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/14/2018. Redaction Request Due By 8/28/2018. Redacted Transcript Submission Due By 9/7/2018. Transcript access will be restricted through 11/5/2018. (bhemi) (Entered: 08/07/2018)
08/07/2018  1106 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018  1107 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018  1108 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1106) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1107) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38572996. Fee amount 25.00. (re:Doc# 1108) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018  1109 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/07/2018)
08/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38573200. Fee amount 25.00. (re:Doc# 1109) (U.S. Treasury) (Entered: 08/07/2018)
08/07/2018  1110 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Notice of Motion of Debtors for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief, Notice of Motion of Debtors for an Order Granting Leave to File the Unredacted Stalking Horse Agreement under Seal and Final Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 909 Notice of Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 911 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)910 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Unredacted Stalking Horse Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/3/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1008 Final Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 678) Signed on 7/20/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/07/2018)
08/08/2018  1111 Amended Notice of Motion / Sixth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2018 (bhemi). (Entered: 08/08/2018)
08/08/2018  1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) (Entered: 08/08/2018)
08/08/2018  1113 Certificate of Service of Paul Pullo Regarding Notice of Additional Omnibus Hearing Dates, Amended Scheduling Order, Stalking Horse Agreement Order, Bid Procedures Order, Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans and Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors' Retention Plans Filed by Interested Party Prime Clerk LLC (related document(s)1095 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1096 Amended Scheduling Order Regarding Debtors Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Signed on 8/3/2018 (RE: related document(s)878 Motion To Stay, 891 Response, 912 Set Hearing (PDF), 960 Scheduling Order). Final Hearing set for 9/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1099 Declaration re: / Supplemental Declaration of Paul A. Harden in Further Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1101 Reply to / Debtors' Reply to the Combined Objection by Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Locals 29, 245, and 1413, AFL-CIO, to Debtors' Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by FirstEnergy Solutions Corp. (related documents 707 Objection) (Attachments: # 1 Exhibit A - Summary of Nuclear Retention Programs # 2 Exhibit B - Excerpts of Meznarich Deposition Transcript # 3 Exhibit C - Excerpts of Kunzman Deposition Transcript # 4 Exhibit D - Excerpts of Shutic Deposition Transcript # 5 Exhibit E - Excerpts of Tscherne Deposition Transcript # 6 Exhibit F - Excerpts of Camp Deposition Transcript) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/08/2018)
08/09/2018    Hearing scheduled for August 10, 2018, at 9:30a.m.and August 13, 2018 at 10:00 - Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/09/2018)
08/09/2018  1114 Withdraw Document Notice of Withdrawal of Krayn Wind LLCs Objection to Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation LLC to Reject Certain Energy Contracts as of the Petition Date [Docket No. 653] Filed by Interested Party Krayn Wind LLC (RE: related document(s)653 Objection). (Atkinson, Todd aty) (Entered: 08/09/2018)
08/09/2018  1115 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/09/2018)
08/09/2018  1116 Certificate of Service re: 1) Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 Through May 31, 2018 [Doc. 862]; 2) Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018; and 3) Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1088 Document Certificate of No Objection to First (Cumulative) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 16, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)862 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1090 Monthly Billing Statement (Second) of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2018 to May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Fees by Subject Matter # 3 Exhibit B - Attorneys and Paraprofessionals' Information # 4 Exhibit C -Schedule of Expenses # 5 Exhibit D - Invoices) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1091 Monthly Billing Statement (Second) of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses6 for the period of June 1, 2018 to June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Appendix A - Fees and Expenses # 2 Appendix B - Time Records) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/09/2018)
08/09/2018  1117 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/09/2018)
08/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38587565. Fee amount 25.00. (re:Doc# 1115) (U.S. Treasury) (Entered: 08/09/2018)
08/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38587565. Fee amount 25.00. (re:Doc# 1117) (U.S. Treasury) (Entered: 08/09/2018)
08/09/2018  1118 Order (I) Authorizing the Debtors to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation and (II) Granting Certain Related Relief (Related Doc # 44) Signed on 8/9/2018. (bhemi crt) (Entered: 08/09/2018)
08/09/2018  1119 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - LES Contract # 2 Exhibit 2 - URENCO Enrichment Contract # 3 Exhibit 3 - URENCO 2030 Enrichment Contract # 4 Exhibit 4 - URENCO Supply Agreement # 5 Exhibit 5 - New LES Contract) (Bradley, Kate aty) (Entered: 08/09/2018)
08/09/2018  1120 Certificate of Service of Paul Pullo Regarding Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1031 Document / Certificate of No Objection to Second Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)796 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 08/09/2018)
08/09/2018  1121 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (McKane, Mark aty) (Entered: 08/09/2018)
08/09/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38589012. Fee amount 298.00. (re:Doc# 1121) (U.S. Treasury) (Entered: 08/09/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/09/2018  1122 Motion for Leave to Appeal Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or, In The Alternative, Requesting Leave Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) (Entered: 08/09/2018)
08/09/2018  1123 Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) Modified on 8/17/2018 (bhemi). (Entered: 08/09/2018)
08/09/2018  1124 Ohio Valley Electric Corporations Motion For Expedited Consideration Of Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Proposed Order)(McKane, Mark aty) Modified on 8/17/2018 (bhemi). (Entered: 08/09/2018)
08/10/2018  1125 SCHEDULING ORDER REGARDING (A) DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING FIRST ENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY CONTRACT AND (B) MOTION OF CONSOLIDATION COAL COMPANY AND MCELROY COAL COMPANY FOR RELIEF FROM THE AUTOMATIC STAY TO TERMINATE THE CCR AGREEMENT (RE: related document(s)837 Motion to Reject Lease or Executory Contract). Non-Evidentiary Hearing scheduled for 10/2/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt). Related document(s) 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation. Modified on 8/17/2018 (bhemi). (Entered: 08/10/2018)
08/10/2018  1126 Transmission of Notice of Appeal to District Court. (RE: related document(s)1121 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/10/2018)
08/10/2018  1127 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION FOR EXPEDITED CONSIDERATION OF MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1122 Motion for Leave to Appeal, 1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 08/10/2018)
08/10/2018  1128 **DUPLICATE OF ORDER DOCKET #1127** Order Granting Ohio Valley Electric Corporation's Motion for Expedited Consideration of Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Signed on 8/10/2018 (RE: related document(s)1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (kdege crt) Modified on 8/10/2018 (spete). (Entered: 08/10/2018)
08/10/2018  1129 Notice of Withdrawal of Appearance and Request for Removal from Filing Notifications Filed by Interested Party Walleye Power, LLC. (Perrigino, Monica aty) (Entered: 08/10/2018)
08/10/2018    Pretrial hearing scheduled (RE: related document(s)1128 Set Hearing (PDF)) Hearing scheduled for 11/7/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/10/2018)
08/10/2018  1130 Declaration re: Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 08/10/2018)
08/10/2018  1131 Motion to Appear pro hac vice by Ben L. Aderholt Filed by Creditor Rexel USA, Inc. (Attachments: # 1 Proposed Order) (Galasso, Michael aty) (Entered: 08/10/2018)
08/10/2018  1132 Notice / Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 08/10/2018)
08/10/2018  1133 Monthly Billing Statement (Second) of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Hours by Professional # 3 Exhibit B - Summary of Hours by Task # 4 Exhibit C Detail of Time Entries # 5 Exhibit D Summary of Expenses # 6 Exhibit E Expense Detail) (Debitetto, Rocco aty) (Entered: 08/10/2018)
08/11/2018  1134 Request for Transcript by Kate M. Bradley for 08/10/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/11/2018)
08/13/2018  1135 Request for Transcript by Eric R. Goodman for 08/10/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/13/2018)
08/13/2018  1136 Notice of Motion / Notice of Adjournment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/13/2018)
08/13/2018  1137 Certificate of Service re: 1) Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors; and 2) Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1130 Declaration re: Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1133 Monthly Billing Statement (Second) of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2018 through May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Attachments: # 1 Verification # 2 Exhibit A - Summary of Hours by Professional # 3 Exhibit B - Summary of Hours by Task # 4 Exhibit C Detail of Time Entries # 5 Exhibit D Summary of Expenses # 6 Exhibit E Expense Detail) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/13/2018)
08/13/2018  1138 Document / Certificate of No Objection to Second Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1015 Monthly Billing Statement). (Curry, Jason aty) (Entered: 08/13/2018)
08/14/2018  1139 Request for Transcript by Kate M Bradley for 08/13/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/14/2018)
08/14/2018  1140 Request for Transcript by Eric R. Goodman for 08/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/14/2018)
08/14/2018  1141 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1854. USDC Judge Name: Judge Sara Lioi (RE: related document(s)1121 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/14/2018)
08/14/2018  1142 Request for Transcript by Kate M Bradley for 08/14/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/14/2018)
08/14/2018  1143 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (Attachments: # 1 Exhibit # 2 Certificate of Service)(McCollough, Aaron aty) (Entered: 08/14/2018)
08/14/2018  1144 Joinder by Ohio Valley Electric Corporations Motion to Appeal the Rejection Order as of Right, or, in the Alternative, Requesting Leave Filed by Duke Energy Ohio, Inc. (related documents 1122 Motion for Leave to Appeal) (McCollough, Aaron aty) Modified on 8/17/2018 (bhemi). (Entered: 08/14/2018)
08/14/2018  1145 Joinder by Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Duke Energy Ohio, Inc. (related documents 1123 Certification of Direct Appeal) (McCollough, Aaron aty) Modified on 8/17/2018 (bhemi). (Entered: 08/14/2018)
08/14/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38610702. Fee amount 298.00. (re:Doc# 1143) (U.S. Treasury) (Entered: 08/14/2018)
08/14/2018  1146 Transmission of Notice of Appeal to District Court. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/14/2018)
08/14/2018  1147 Certificate of Service of Gerhald R. Pasabangi Regarding Bid Procedures Order, Sixth Amended Notice re Intercompany Agreements, Notice of Other Executory Contracts, and Sales Hearing Notice Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1111 Amended Notice of Motion / Sixth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/14/2018)
08/14/2018  1148 Certificate of Service of Paul Pullo Regarding Power Purchase Agreement Order and Redacted Contracts Filing Filed by Other Prof. Prime Clerk (related document(s)1118 Order (I) Authorizing the Debtors to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation and (II) Granting Certain Related Relief (Related Doc 44) Signed on 8/9/2018. (bhemi crt), 1119 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)985 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 845) Signed on 7/18/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - LES Contract # 2 Exhibit 2 - URENCO Enrichment Contract # 3 Exhibit 3 - URENCO 2030 Enrichment Contract # 4 Exhibit 4 - URENCO Supply Agreement # 5 Exhibit 5 - New LES Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/14/2018)
08/15/2018    Hearing Scheduled, (RE: related document(s)1123 Certification of Direct Appeal, 1144 Response, 1145 Response) Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/15/2018)
08/15/2018  1149 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1875 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1143 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/15/2018)
08/15/2018  1150 Certificate of Service of Paul Pullo Regarding Scheduling Order regarding (A) Debtors' Motion for Entry of an Order Authorizing First Energy Generation, LLC to Reject a Certain Coal Supply Contract and (B) Motion of Consolidation Coal Company and McElroy Coal Company for Relief from the Automatic Stay to Terminate the CCR Agreement, Order Granting Ohio Valley Electric Corporation's Motion for Expedited Consideration of Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit, and Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1125 SCHEDULING ORDER REGARDING (A) DEBTORS MOTION FOR ENTRY OF AN ORDER AUTHORIZING FIRST ENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY CONTRACT AND (B) MOTION OF CONSOLIDATION COAL COMPANY AND MCELROY COAL COMPANY FOR RELIEF FROM THE AUTOMATIC STAY TO TERMINATE THE CCR AGREEMENT (RE: related document(s)837 Motion to Reject Lease or Executory Contract). Non-Evidentiary Hearing scheduled for 10/2/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 1127 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION FOR EXPEDITED CONSIDERATION OF MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1122 Motion for Leave to Appeal, 1124 Certification of Direct Appeal). Hearing scheduled for 8/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 1132 Notice / Sixth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2018)
08/15/2018  1151 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/15/2018)
08/15/2018  1152 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/15/2018)
08/15/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38619132. Fee amount 25.00. (re:Doc# 1151) (U.S. Treasury) (Entered: 08/15/2018)
08/15/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38619132. Fee amount 25.00. (re:Doc# 1152) (U.S. Treasury) (Entered: 08/15/2018)
08/16/2018  1153 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1134) Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018)
08/16/2018  1154 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1135) Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018)
08/16/2018  1155 Notice of Substitution of Attorney. Filed by Creditor Meyersdale Windpower, LLC. (Wolf, Risa aty) (Entered: 08/16/2018)
08/16/2018  1156 Transcript of Hearing Held 08/10/2018 RE: Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/14/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/23/2018. Redaction Request Due By 9/6/2018. Redacted Transcript Submission Due By 9/17/2018. Transcript access will be restricted through 11/14/2018. (bhemi) (Entered: 08/16/2018)
08/16/2018  1157 Certificate of Service Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC, First and Second Monthly Fee Statements of Willkie Farr & Gallagher LLP, Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, Lazard Freres & Co. LLC, Sitrick And Company, Inc., and Hogan Lovells US LLP for Allowance of Compensation and Reimbursement of Expenses Incurred, Third Monthly Fee Statements of Willkie Farr & Gallagher LLP and Akin Gump Strauss Hauer & Feld LLP for Allowance of Compensation and Reimbursement of Expenses Incurred, Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2018 through June 30, 2018, Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals, and Notice of Adjournment Filed by Other Prof. Prime Clerk (related document(s)568 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 571 Notice of First Monthly Fee Statement of Wilkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2018 Through April 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Reed, Orville aty) filed by Debtor FirstEnergy Solutions Corp., 641 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 642 Monthly Billing Statement of Brouse McDowell, LPA for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 30, 2018 Through April 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 748 Monthly Billing Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2018 Through April 30, 3018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 774 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May Compensation and Staffing Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 781 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2018 through May 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information (April 2018) # 2 Exhibit B- Professionals' Information (May 2018) # 3 Exhibit C- Schedule of Expenses # 4 Exhibit D- Invoice (April 2018) # 5 Exhibit E- Invoice (May 2018)) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 785 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 31, 2018 Through April 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 796 Monthly Billing Statement (Second) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 877 Monthly Billing Statement / Second Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2018 Through May 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 936 Monthly Billing Statement / Second Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP for the period of May 1, 2018 through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 953 Monthly Billing Statement / Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1004 Monthly Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Bradley, Kate aty) Modified on 7/20/2018 (bhemi). filed by Other Prof. Alvarez & Marsal North America, LLC, 1009 Order Appointing Fee Examiner and Establishing Related Procedures for the Review of Fee Applications of Retained Professionals (Related Doc 749) Signed on 7/20/2018. (bhemi crt), 1015 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1036 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1073 Monthly Billing Statement (Third) for the period of June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1103 Monthly Billing Statement / Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1136 Notice of Motion / Notice of Adjournment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty), 933 Motion to Seal Motion Of Consolidation Coal Company And McElroy Coal Company For An Order Granting Leave To File The CCR Agreement And Amendment No. 9 To The Coal Sales Agreement Under Seal Filed by Creditor Murray Energy Corporation (Attachments: # 1 Exhibit A) (Hillman, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/16/2018)
08/17/2018  1158 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1139) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1159 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1140) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1160 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1142) Notice Date 08/16/2018. (Admin.) (Entered: 08/17/2018)
08/17/2018  1161 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/17/2018)
08/17/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38631879. Fee amount 25.00. (re:Doc# 1161) (U.S. Treasury) (Entered: 08/17/2018)
08/17/2018    Hearing Rescheduled from 8/21/2018 to 8/28/2018 - (RE: related document(s)1122 Motion for Leave to Appeal, 1123 Certification of Direct Appeal) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/17/2018)
08/17/2018    Hearing Rescheduled from 8/21/2018 to 8/28/2018 (RE: related document(s)1144 Response, 1145 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/17/2018)
08/17/2018  1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty) (Entered: 08/17/2018)
08/17/2018  1163 Notice of Motion for Relief from Stay Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 08/17/2018)
08/17/2018  1164 Order Granting Motion To Appear pro hac vice of Ben L. Aderholt (Related Doc # 1131) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1165 Order (I) Authorizing the Debtors to Reject a Certain Energy Contract and (II) Granting Certain Related Relief (Related Doc # 45) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc # 1041) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc # 1062) Signed on 8/17/2018. (bhemi crt) (Entered: 08/17/2018)
08/17/2018  1168 Response to / Debtors' Opposition To Ohio Valley Electric Corporation's Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 1123 Certification of Direct Appeal) (Fairweather, John aty) (Entered: 08/17/2018)
08/17/2018  1169 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Supply Contract) (Bradley, Kate aty) (Entered: 08/17/2018)
08/17/2018  1170 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - ACE Contract # 2 Exhibit 2 - New USEC Contract) (Bradley, Kate aty) (Entered: 08/17/2018)
08/17/2018  1171 Reply to Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Official Committee Of Unsecured Creditors (related documents 1123 Certification of Direct Appeal) (Debitetto, Rocco aty) (Entered: 08/17/2018)
08/19/2018  1172 Request for Transcript by Kate Bradley for 08/17/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/19/2018)
08/20/2018  1173 Transcript of Hearing Held 08/13/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/27/2018. Redaction Request Due By 9/10/2018. Redacted Transcript Submission Due By 9/20/2018. Transcript access will be restricted through 11/19/2018. (bhemi) (Entered: 08/20/2018)
08/20/2018  1174 Request for Transcript by Eric R. Goodman for 08/17/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/20/2018)
08/20/2018  1175 Declaration re: Second Amended Declaration of Disinterestedness in Support of the Employment of Squire Patton Boggs (US) LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Squire Patton Boggs (US) LLP (RE: related document(s)428 Generic Order, 583 Declaration, 598 Declaration). (Morrison, Peter aty) (Entered: 08/20/2018)
08/20/2018    Hearing scheduled for August 21, 2018 at 10:00 a.m. - Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (bhemi) (Entered: 08/20/2018)
08/20/2018  1176 Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Debitetto, Rocco aty) Modified on 8/20/2018 (bhemi). (Entered: 08/20/2018)
08/20/2018  1177 Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) Modified on 8/20/2018 (bhemi). (Entered: 08/20/2018)
08/20/2018  1178 Second Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 8/20/2018 (RE: related document(s)550 Motion for Relief From Stay, 754 Order (PDF)). (bhemi crt) (Entered: 08/20/2018)
08/20/2018  1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1180 Notice of Hearing for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1181 Motion to Appear pro hac vice William C. Fredericks Filed by Creditor Schwebel Baking Company (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
08/20/2018  1182 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges"). (Attachments: # 1 Exhibit Service List) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 08/20/2018)
03/09/2020  3793 Nuclear Fuel Contracts Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp (RE: related document(s)1041 Motion to Seal, 1166 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3794 Nuclear Fuel Contract Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp (RE: related document(s)1062 Motion to Seal, 1167 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
08/21/2018  1183 Transcript of Hearing Held 08-14/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/19/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/28/2018. Redaction Request Due By 9/11/2018. Redacted Transcript Submission Due By 9/21/2018. Transcript access will be restricted through 11/19/2018. (bhemi) (Entered: 08/21/2018)
08/21/2018  1184 Request for Transcript by Eric R. Goodman for 08/14/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/21/2018)
08/21/2018  1185 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 08/21/2018)
08/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38645748. Fee amount 25.00. (re:Doc# 1185) (U.S. Treasury) (Entered: 08/21/2018)
08/21/2018    Hearing Held - ALL MOTIONS GRANTED. (related document(s): 1038 Generic Motion filed by FirstEnergy Solutions Corp., 1039 Declaration filed by FirstEnergy Solutions Corp., 1044 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 1059 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp., 1068 Motion to Set Last Day to File Proofs of Claim filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 08/21/2018)
08/21/2018  1186 Request for Transcript by Kate M. Bradley for 08/21/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1187 Request for Transcript by Eric R. Goodman for 08/21/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/21/2018)
08/21/2018  1188 Monthly Billing Statement / Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1189 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From July 1, 2018 Through July 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1190 Certificate of Service re: Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1171 Reply to Joinder of the Official Committee of Unsecured Creditors to the Debtors' Opposition to Ohio Valley Electric Corporations Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Official Committee Of Unsecured Creditors (related documents 1123 Certification of Direct Appeal) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/21/2018)
08/21/2018  1191 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1176 Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans). (Debitetto, Rocco aty) Modified on 8/20/2018 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/21/2018)
08/21/2018  1192 Document / Certificate of No Objection to Second Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)953 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/21/2018)
08/21/2018  1193 Document / Certificate of No Objection to Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)936 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/21/2018)
08/22/2018  1194 Order (A) Authorizing FirstEnergy Nuclear Opearting Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc # 1038) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1195 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims (Related Doc # 1044) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1196 Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company "Tenex" (Related Doc # 1059) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1198 Order Granting Motion To Appear pro hac vice of William C. Fredericks (Related Doc # 1181) Signed on 8/21/2018. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1197 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 08/22/2018)
08/22/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38653346. Fee amount 25.00. (re:Doc# 1197) (U.S. Treasury) (Entered: 08/22/2018)
08/22/2018  1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc # 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1200 Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Signed on 8/22/2018 (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim, 1199 Order on Motion To Set Last Day to File Proofs of Claim). (bhemi crt) (Entered: 08/22/2018)
08/22/2018  1201 Certificate of Service of Gerhald R. Pasabangi Contract Rejection Order, Order to File Uranium Contract under Seal, Order to File TENEX Contract under Seal, Debtors' Opposition to Ohio Valley Electric Corporation's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit, Notice of Filing Redacted TENEX Contract and Notice of Filing Redacted Uranium Contract Filed by Other Prof. Prime Clerk (related document(s)1165 Order (I) Authorizing the Debtors to Reject a Certain Energy Contract and (II) Granting Certain Related Relief (Related Doc 45) Signed on 8/17/2018. (bhemi crt), 1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt), 1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt), 1168 Response to / Debtors' Opposition To Ohio Valley Electric Corporation's Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 1123 Certification of Direct Appeal) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1169 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1167 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contract Under Seal (Related Doc 1062) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Supply Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1170 Notice of Filing Redacted Nuclear Fuel Contracts Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1166 Order Granting Motion of the Debtors for an Order Granting Leave to File Nuclear Fuel Contracts Under Seal (Related Doc 1041) Signed on 8/17/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - ACE Contract # 2 Exhibit 2 - New USEC Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/22/2018)
08/23/2018  1202 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1172) Notice Date 08/22/2018. (Admin.) (Entered: 08/23/2018)
08/23/2018  1203 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1174) Notice Date 08/22/2018. (Admin.) (Entered: 08/23/2018)
08/23/2018  1204 Monthly Billing Statement / Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 08/23/2018)
08/23/2018  1205 Certificate of Service of Christian Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 and Second Stipulation and Agreed Order by and Among the Debtors and the Environment Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environment Defense Fund Regarding Relief from the Automatic Stay Filed by Other Prof. Prime Clerk (related document(s)1177 Proposed Docket for Hearing on Matters Scheduled for August 21, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) Modified on 8/20/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1178 Second Stipulation and Agreed Order by and Among the Debtors and the Environmental Law & Policy Center, Ohio Citizen Action, Ohio Environmental Council and Environmental Defense Fund Regarding Relief from the Automatic Stay Signed on 8/20/2018 (RE: related document(s)550 Motion for Relief From Stay, 754 Order (PDF)). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/23/2018)
08/23/2018  1206 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract). (Beck, David aty) (Entered: 08/23/2018)
08/23/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38666404. Fee amount 298.00. (re:Doc# 1206) (U.S. Treasury) (Entered: 08/23/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/23/2018  1207 Response to OVEC Motion - Joinder Filed by The Office of the Ohio Consumers Counsel (related documents 1122 Motion for Leave to Appeal) (Beck, David aty) (Entered: 08/23/2018)
08/23/2018  1208 Response to OVEC Certification Motion - Joinder Filed by The Office of the Ohio Consumers Counsel (Beck, David aty). Related document(s) 1123 Certification of Direct Appeal filed by Creditor Ohio Valley Electric Corporation. Modified on 8/24/2018 (spete). (Entered: 08/23/2018)
08/23/2018  1209 Notice of Appeal and Statement of Election. Fee Amount $298 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract). (Attachments: # 1 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit # 2 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or In The Alternative, Requesting Leave)(Kaplan, Gary aty) (Entered: 08/23/2018)
08/23/2018    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 38666443. Fee amount 298.00. (re:Doc# 1209) (U.S. Treasury) (Entered: 08/23/2018)
08/23/2018  1210 Statement of Issues on Appeal, and designation of Items to Be Included in the Record on Appeal Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1121 Notice of Appeal and Statement of Election). (McKane, Mark aty) (Entered: 08/23/2018)
08/24/2018  1211 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1184) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1212 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1186) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1213 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1187) Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/24/2018  1214 Transcript of Hearing Held 08/17/2018 RE: Continuation of Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2018. Redaction Request Due By 9/14/2018. Redacted Transcript Submission Due By 9/24/2018. Transcript access will be restricted through 11/22/2018. (spete) (Entered: 08/24/2018)
08/24/2018  1215 Transcript of Hearing Held 08/21/2018 RE: MOTIONS DOCKET #1038, 1039, 1044, 1059 & 1068. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/22/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2018. Redaction Request Due By 9/14/2018. Redacted Transcript Submission Due By 9/24/2018. Transcript access will be restricted through 11/22/2018. (spete) (Entered: 08/24/2018)
08/24/2018  1216 Monthly Billing Statement Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/24/2018)
08/24/2018  1217 Monthly Billing Statement Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/24/2018)
08/24/2018  1218 Transmission of Notice of Appeal to District Court. (RE: related document(s)1206 Notice of Appeal and Statement of Election of the Office of the Ohio Consumers Counsel). (spete crt) (Entered: 08/24/2018)
08/24/2018    ****NOTE : THE HEARING START TIME HAS BEEN CHANGED FROM 10:00 TO 10:30 FOR AUGUST 27, 2018. *** (RE: related document(s)400 Generic Motion) Hearing scheduled for 8/27/2018 at 10:30 AM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/24/2018)
08/24/2018  1219 Transmission of Notice of Appeal to District Court. (RE: related document(s)1209 Notice of Appeal and Statement of Election by Maryland Solar LLC). (spete crt) (Entered: 08/24/2018)
08/24/2018    Hearing Scheduled, (RE: related document(s)1207 Response, 1208 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/24/2018)
08/24/2018  1220 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 08/24/2018)
08/24/2018  1221 Reply to Debtors' Opposition to Ohio Valley Electric Corporation's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Duke Energy Ohio, Inc. (related documents 1123 Certification of Direct Appeal, 1145 Response, 1168 Response) (Attachments: # 1 Exhibit A - FES 6th Circuit Response # 2 Exhibit B - FES 6th Circuit Letter # 3 Exhibit C - 6th Circuit Order) (McCollough, Aaron aty) (Entered: 08/24/2018)
08/24/2018  1222 Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 08/24/2018)
08/24/2018  1223 Response to Debtors Opposition To Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Ohio Valley Electric Corporation (related documents 1168 Response, 1171 Reply) (McKane, Mark aty) (Entered: 08/24/2018)
08/26/2018  1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 08/26/2018)
08/26/2018  1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) (Entered: 08/26/2018)
08/26/2018  1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/26/2018)
08/27/2018    Hearing Scheduled, (RE: related document(s)1221 Reply, 1223 Response) Hearing scheduled for 8/28/2018 at 02:30 PM at 260 Fed Bldg Akron. (mknot) (Entered: 08/27/2018)
08/27/2018    Parties wishing to appear or audit telephonically for the hearing scheduled on August 28,2018 at 2:30 pm must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (Entered: 08/27/2018)
08/27/2018  1227 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1956 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1206 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/27/2018)
08/27/2018  1228 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:18cv1957 USDC Judge Name: Judge Sara Lioi (RE: related document(s)1209 Notice of Appeal and Statement of Election). (spete crt) (Entered: 08/27/2018)
08/27/2018  1229 Certificate of Service of Christian Rivera Regarding Third Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2018 through June 30, 2018, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from July 1, 2018 through July 31, 2018, Order (A) Authorizing FirstEnergy Nuclear Operating Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter into and Perform under a New Uranium Enrichment Service Contract,and (C) Granting Related Relief, Order Granting Motion of Debtors to Approve Settlement between FirstEnergy Generation, LLC and the U.S. Department of Labor on behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims, Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company Tenex, Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice thereof and Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Filed by Other Prof. Prime Clerk (related document(s)1188 Monthly Billing Statement / Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1189 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From July 1, 2018 Through July 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 1194 Order (A) Authorizing FirstEnergy Nuclear Opearting Company to Reject a Certain Uranium Enrichment Services Contract, (B) Authorizing FirstEnergy Nuclear Operating Company to Enter Into and Perform Under a New Uranium Enrichment Services Contract, and (C) Granting Related Relief (Related Doc 1038) Signed on 8/21/2018. (bhemi crt), 1195 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Generation, LLC and the U.S. Department of Labor on Behalf of the Occupational Safety and Health Administration Resolving Certain Health and Safety Claims (Related Doc 1044) Signed on 8/21/2018. (bhemi crt), 1196 Order Authorizing FirstEnergy Nuclear Operating Company to Amend and Assume an Enriched Uranium Supply Contract with Joint Stock Company "Tenex" (Related Doc 1059) Signed on 8/21/2018. (bhemi crt), 1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1200 Stipulation and Order Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims Signed on 8/22/2018 (RE: related document(s)1068 Motion to Set Last Day to File Proofs of Claim, 1199 Order on Motion To Set Last Day to File Proofs of Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/27/2018)
08/27/2018  1230 Notice of Deposition of Robert A. Lack Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/27/2018  1231 Notice of Deposition of James J. Toy Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/27/2018  1232 Request for Transcript by Kate M. Bradley for 08/27/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/27/2018)
08/29/2018    Hearing Held -- Take Under Advisement --(related document(s): 400 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/29/2018)
08/28/2018  1233 Request for Transcript by Eric R. Goodman for 08/27/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/28/2018)
08/28/2018    NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/28/2018)
08/28/2018  1234 Statement of Issues on Appeal, and Designation of Items to be Included in the Record on Appeal from the July 31, 2018 Rejection Order Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (Attachments: # 1 Attachment)(McCollough, Aaron aty) (Entered: 08/28/2018)
08/28/2018  1235 Document / Certificate of No Objection to Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From May 1, 2018 Through May 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1036 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2018)
08/28/2018  1236 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 08/28/2018)
08/28/2018  1237 Request for Transcript by Lisa DelGrosso for 08/28/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (DelGrosso, Lisa aty) (Entered: 08/28/2018)
08/28/2018  1238 Request for Transcript by Eric R. Goodman for 08/28/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/28/2018)
08/28/2018  1239 Notice of the Establishment of Screening Procedures Relating to Eleanor L. German and the FirstEnergy Solutions Corp. Bankruptcy Matter Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) (Entered: 08/28/2018)
08/28/2018  1240 Certificate of Service of Paul Pullo Regarding Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of June 1, 2018 through June 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1204 Monthly Billing Statement / Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 08/28/2018)
08/28/2018  1241 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or In The Alternative, Requesting Leave Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1122 Motion for Leave to Appeal Ohio Valley Electric Corporations Motion To Appeal The Rejection Order As Of Right, Or, In The Alternative, Requesting Leave). (Kaplan, Gary aty) Modified on 8/29/2018 (bhemi). (Entered: 08/28/2018)
08/28/2018  1242 Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1123 Certification of Direct Appeal). (Kaplan, Gary aty) Modified on 8/29/2018 (bhemi). (Entered: 08/28/2018)
08/28/2018  1243 Amended Document Maryland Solars Amended Notice Of Appeal And Statement Of Election Regarding Order (I) Authorizing The Debtors To Reject A Certain Energy Contract And (II) Granting Related Relief Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1209 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 08/28/2018)
08/29/2018    Hearing Held--to be held in abeyance (related document(s): 1122 Motion for Leave to Appeal filed by Ohio Valley Electric Corporation, 1144 Response filed by Duke Energy Ohio, Inc.)1241Maryland Solars Joinder To Ohio Valley Electric Corporations Motion To Appeal The Rejection Order ) Modified on 8/29/2018 (mknot). (Entered: 08/29/2018)
08/29/2018    Hearing Held -- granted --(related document(s): 1123 Certification of Direct Appeal filed by Ohio Valley Electric Corporation, 1145 Response filed by Duke Energy Ohio, Inc., 1242 Document filed by Maryland Solar LLC c/o Farella Braun + Martel LLP objection 1168 overruled (mknot) (Entered: 08/29/2018)
08/29/2018  1244 Document Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1082 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/29/2018)
08/29/2018  1245 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1239 Notice (PDF)). (Lennox, Heather aty) (Entered: 08/29/2018)
08/29/2018  1246 Certificate of Service re: 1) Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018; and 2) Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1216 Monthly Billing Statement Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1217 Monthly Billing Statement Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/29/2018)
08/29/2018  1247 Document / Certificate of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1073 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 08/29/2018)
08/29/2018  1248 Monthly Billing Statement (Fourth) of Willkie Farr & Gallagher LLP for the period of July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 08/29/2018)
08/29/2018  1249 Certificate of Service of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1250 Certificate of Service of Gerhald R. Pasabangi Regarding Third Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 22, 2018 through July 31, 2018 and Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1220 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1222 Notice of Cancellation of Auction for the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1251 Certificate of Service (Corrected) of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk (related document(s)1249 Certificate of Service of Gerhald R. Pasabangi Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) filed by Other Prof. Prime Clerk). (Baer, Herbert cr) (Entered: 08/29/2018)
08/29/2018  1252 Certificate of Service of Christian Rivera Regarding Bar Date Notice and Proof of Claim Form Filed by Interested Party Prime Clerk LLC (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/29/2018)
08/30/2018  1253 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1254 Declaration re: / Declaration of Disinterestedness in Support of Employment of Argent Group Ltd. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Argent Group Ltd. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1255 Notice of Seventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Seventh Amended OCP Schedules) (Bradley, Kate aty) (Entered: 08/30/2018)
08/30/2018  1256 Certificate of Service (Supplemental) of Christian Rivera Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement for the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other than Permitted Liens Pursant to the Asset Purchase Agreement, (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Exectory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief, Notice of Sale, Sale Hearing, and Objection Deadline, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Suppy Executory Contract, Declaration of James G. Mellody in Support of the Motion of the Detbors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Suppy Exectory Contract, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Exectory Contract, Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal, Notice of Motion of Debtors Pursant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal, Order Approving (A) BID Procedures, (B) Procedures for Assumption and Assignment of Certain Exectory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Other Exectory Contracts which May be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets, and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 526 Notice of Motion / Notice of Sale, Sale Hearing, and Objection Deadline Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)525 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Debtors' Motion For Entry of an Order (I) Authorizing the Assumption of the Asset Purchase Agreement For the Sale of the Bay Shore Facilities and Related Assets; (II) Authorizing the Sale of Certain Assets of the Debtors Free and Clear of All Liens, Claims and Interests, Other Than Permitted Liens Pursuant to the Asset Purchase Agreement; (III) Approving the Purchase Price Allocation Agreement Among the Sellers; (IV) Authorizing the Debtors' Assumption and Assignment of Certain Executory Contracts and Unexpired Leases According to Certain Procedures; and (V) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - APA # 3 Exhibit C - Allocation Agreement # 4 Exhibit D - Fratini Declaration # 5 Exhibit E - Schneider Declaration) (Bradley, Kate aty)). Hearing scheduled for 6/8/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 838 Declaration re: / Declaration of James G. Mellody in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 839 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 841 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 837 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/19/2018 at 09:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/30/2018)
08/30/2018  1257 Monthly Billing Statement Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 08/30/2018)
08/31/2018  1258 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1232) Notice Date 08/30/2018. (Admin.) (Entered: 08/31/2018)
08/31/2018  1259 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1233) Notice Date 08/30/2018. (Admin.) (Entered: 08/31/2018)
08/31/2018  1260 Transcript of Hearing Held 08/27/2018 RE: Closing Arguments on Motion Authorizing Debtors to Continue and Make Payments Due and Owing Under the Retention Plans. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/29/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/7/2018. Redaction Request Due By 9/21/2018. Redacted Transcript Submission Due By 10/1/2018. Transcript access will be restricted through 11/29/2018. (spete) (Entered: 08/31/2018)
08/31/2018  1261 Document Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1090 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/31/2018)
08/31/2018  1262 ORDER GRANTING OHIO VALLEY ELECTRIC CORPORATIONS MOTION TO CERTIFY REJECTION ORDER FOR DIRECT APPEAL TO THE UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT (RE: related document(s)1123 Ohio Valley Electric Corporations Motion To Certify Rejection Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation). (spete crt) (Entered: 08/31/2018)
08/31/2018  1263 Certificate of Service of Gerhald R. Pasabangi Regarding Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from June 1, 2018 through June 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1236 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 08/31/2018)
08/31/2018  1264 Notice Verified Second Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty) (Entered: 08/31/2018)
08/31/2018  1265 Certificate of Service (Supplemental) of Sebastian V. Higgins Regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Unreacted Stalking Horse Agreement Under Seal and Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief Filed by Other Prof. Prime Clerk (related document(s)1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 08/31/2018)
08/31/2018  1266 Certificate of Service of Christian Rivera Regarding Motion to Approve Settlement, Declaration of Charles Moore, and Notice of 9019 Motion Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/31/2018)
09/01/2018  1267 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1237) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018)
09/01/2018  1268 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1238) Notice Date 08/31/2018. (Admin.) (Entered: 09/01/2018)
09/04/2018  1269 Transcript of Hearing Held 08/28/2018 RE: Motion for Leave to Appeal, Motion For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/3/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/11/2018. Redaction Request Due By 9/25/2018. Redacted Transcript Submission Due By 10/5/2018. Transcript access will be restricted through 12/3/2018. (spete) (Entered: 09/04/2018)
09/04/2018  1270 Amended Notice of Motion / Seventh Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/04/2018)
09/04/2018  1271 Supplemental Response to Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Meadville Forging Company, L.P. (Attachments: # 1 Exhibit 1 - Joint Stipulated Facts # 2 Exhibit 2 - Toy Declaration with Redacted Exhibits # 3 Exhibit 3 - Toy Deposition Designations # 4 Exhibit 4 - Lack Declaration with Redacted Exhibits # 5 Exhibit 5 - Lack Deposition Designations # 6 Exhibit 6 - 7/5/18 Hearing Transcript Designations # 7 Exhibit 7 - Article: Forward Contracts, Bankruptcy Safe Harbors and the Electricity Industry # 8 Certificate of Service) (Snyder, George aty). Related document(s) 878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/4/2018 (spete). Related document(s) 891 Response filed by Creditor Meadville Forging Company, L.P.. Modified on 9/5/2018 (bhemi). (Entered: 09/04/2018)
09/04/2018  1272 Motion to Seal Certain Exhibits to Toy and Lack Declarations Filed by Creditor Meadville Forging Company, L.P. (related documents 1271 Response) (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Snyder, George aty) (Entered: 09/04/2018)
09/04/2018  1273 Certificate of Service of Christian Rivera Regarding Certification of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2018 through June 30, 2018 and Fourth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1247 Document / Certificate of No Objection to Third Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2018 through June 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1073 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1248 Monthly Billing Statement (Fourth) of Willkie Farr & Gallagher LLP for the period of July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 09/04/2018)
09/05/2018  1274 Document Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1091 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/05/2018)
09/05/2018  1275 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)1118 Order on Motion to Reject Lease or Executory Contract, 1262 Order (PDF)) (bhemi) (Entered: 09/05/2018)
09/05/2018  1276 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 [Doc. 1082] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1244 Document Certificate of No Objection to Second Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1082 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/05/2018)
09/05/2018  1277 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 [Doc. 1090] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1261 Document Certificate of No Objection to Second Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1090 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/05/2018)
09/05/2018  1278 Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Signed on 9/5/2018 (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1242 Document). (bhemi crt) (Entered: 09/05/2018)
09/05/2018  1279 Certificate of Service Of Christian Rivera Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018, Notice of Seventh Amended OCP Schedules and Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1253 Debtor-In-Possession Monthly Operating Report for Filing Period Ended July 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1255 Notice of Seventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Seventh Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1257 Monthly Billing Statement Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees By Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 09/05/2018)
09/05/2018  1280 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1278 Order (PDF)) (bhemi) (Entered: 09/05/2018)
09/06/2018  1281 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1210 Statement of Issues on Appeal, 1234 Statement of Issues on Appeal). (Fairweather, John aty) (Entered: 09/06/2018)
09/06/2018  1282 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1283 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1284 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1285 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1286 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1287 INCOMPLETE PDF ATTACHED. SEE DOCUMENT #1294. Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1206 Notice of Appeal and Statement of Election). Appellee designation due by 09/20/2018. Transmission of Designation Due by 10/9/2018. (Beck, David aty) Modified on 9/6/2018 (bhemi). (Entered: 09/06/2018)
09/06/2018  1288 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1289 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1290 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1291 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1292 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1293 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1294 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1206 Notice of Appeal and Statement of Election). Appellee designation due by 09/20/2018. Transmission of Designation Due by 10/9/2018. (Beck, David aty) (Entered: 09/06/2018)
09/06/2018  1295 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1296 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1297 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/06/2018  1298 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1299 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1300 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1301 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1302 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1303 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1304 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1305 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018  1306 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1282) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1283) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1284) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1285) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1286) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1288) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1289) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1290) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1291) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1292) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1293) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1295) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1296) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1297) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1298) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1299) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1300) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1301) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1302) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1303) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1304) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1305) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38741894. Fee amount 25.00. (re:Doc# 1306) (U.S. Treasury) (Entered: 09/06/2018)
09/06/2018  1307 Notice of Change of Address for Andrew M. Parlen Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Parlen, Andrew aty) (Entered: 09/06/2018)
09/06/2018  1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/06/2018)
09/06/2018  1309 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1308 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/06/2018)
09/07/2018  1310 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 09/07/2018)
09/07/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38746475. Fee amount 25.00. (re:Doc# 1310) (U.S. Treasury) (Entered: 09/07/2018)
09/07/2018  1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty) (Entered: 09/07/2018)
09/07/2018  1312 Monthly Billing Statement / Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 09/07/2018)
09/07/2018  1313 Document / Appellees' Counter-Designation of Items To Be Included In The Record On Appeal In Response To Designations By Appellant The Office of The Ohio Consumers' Counsel (Docket No. 1294) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1294 Appellant Designation). (Fairweather, John aty) (Entered: 09/07/2018)
09/07/2018  1314 Statement of Issues on Appeal,And Designation Of Items To Be Included In The Record On Appeal From The Order (I) Authorizing The Debtors To Reject A Certain Energy Contract And (II) Granting Related Relief Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1209 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 09/07/2018)
09/07/2018  1315 Certificate of Service of Paul Pullo Regarding Seventh Amended Notice re Intercompany Agreements, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate [pages 21-29 of Docket No. 1199], Proof of Claim Form, and Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates Filed by Other Prof. Prime Clerk (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1270 Amended Notice of Motion / Seventh Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/07/2018)
09/10/2018  1316 Reply to the Supplemental Response by Meadville Forging Company, L.P. to Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by FirstEnergy Solutions Corp. (related documents 891 Response, 1271 Response) (Attachments: # 1 Exhibit 1 - Toy Deposition Transcript Excerpts # 2 Exhibit 2 - Lack Deposition Transcript Excerpts # 3 Exhibit 3 - PJM Demand Response # 4 Exhibit 4 - PJM Demand Response and Why Its Important # 5 Exhibit 5 - EnerNOC Get Paid to Reduce Energy in PJM with EnerNOC) (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1317 Declaration re: / Supplemental Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1316 Reply). (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1318 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1316 Reply) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1319 Document / Certificate of No Objection to Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1103 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/10/2018)
09/10/2018  1320 Order Granting Leave to File Certain Exhibits to Toy Declaration and Lack Declaration Under Seal (Related Doc # 1272) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018  1321 Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal (Related Doc # 1318) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018  1322 Confidentiality Agreement and Stipulated Protective Order (Related Doc # 711, 760, 816) Signed on 9/10/2018. (bhemi crt) (Entered: 09/10/2018)
09/10/2018    Parties wishing to appear or audit telephonically for the hearing scheduled on September 11, 2018 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, OhioHearing scheduled for 09/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/10/2018)
09/10/2018  1323 Monthly Billing Statement Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/10/2018)
09/10/2018  1324 Certificate of Service of Gerhald R. Pasabangi Regarding Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Filed by Other Prof. Prime Clerk (related document(s)1278 Order Granting Maryland Solar's Motion to Certify Rejection Order for Direct Appeal to the United States Court of Appeal for the Sixth Circuit Signed on 9/5/2018 (RE: related document(s)1165 Order on Motion to Reject Lease or Executory Contract, 1242 Document). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/10/2018)
03/09/2020  3798 Exhibits to Toy Declaration and Lack Declaration Filed Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1272 Motion to Seal, 1320 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3799 Exhibits to Debtor's Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1318 Motion to Seal, 1321 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
09/11/2018  1325 IN RE: USDC Case # 5:18cv1854, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1121 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1326 IN RE: USDC Case # 5:18cv1875, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1143 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1327 IN RE: USDC Case # 5:18cv1956, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1206 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/11/2018)
09/11/2018  1328 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Cryogenic Gas Industries To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Cryogenic Gas Industries To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 09/11/2018)
09/11/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38765243. Fee amount 25.00. (re:Doc# 1328) (U.S. Treasury) (Entered: 09/11/2018)
09/11/2018    Hearing Held-- taken under advisement --(related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1317 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 09/11/2018)
09/11/2018  1329 Request for Transcript by Eric R. Goodman for 09/11/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/11/2018)
09/11/2018  1330 Request for Transcript by Rocco I. Debitetto for 9/11/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2018)
09/11/2018  1331 Supplemental Certificate of Service (Supplemental) of Stephanie Jordan Regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement under Seal, Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Bar Date Notice, Proof of Claim Form and Scheduled Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1097 Order Granting Motion of the Debtors for an Order Granting Leave to File Unredacted Stalking Horse Agreement Under Seal (Related Doc 910) Signed on 8/3/2018. (bhemi crt), 1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/11/2018)
09/11/2018  1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/11/2018)
09/11/2018  1333 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/11/2018)
09/11/2018  1334 Certificate of Service of Paul Pullo Regarding Retail Customer Notice Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 09/11/2018)
09/12/2018  1335 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 [Doc. 1091] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1274 Document Certificate of No Objection to Second Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of June 1, 2018 Through June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1091 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/12/2018)
09/12/2018  1336 Certificate of Service re: Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1323 Monthly Billing Statement Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/12/2018)
09/12/2018  1337 Monthly Billing Statement Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/12/2018  1338 Monthly Billing Statement Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/12/2018  1339 Monthly Billing Statement Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/12/2018)
09/13/2018  1340 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/13/2018)
09/13/2018  1341 Document Certificate of No Objection to Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1133 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/13/2018)
09/13/2018  1342 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) Additional attachment(s) added on 9/14/2018 (bhemi). (Entered: 09/13/2018)
09/13/2018  1343 Certificate of Service of Paul Pullo regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, and Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1344 Certificate of Service of Paul Pullo Regarding Reply to Meadville Forging Company, L.P, Supplemental Declaration of Thomas R. Schmuhl, Motion for Order Granting Leave to File Exhibits, Order Granting Leave to File Exhibits and Confidentiality Agreement and Stipulated Protective Order Filed by Other Prof. Prime Clerk (related document(s)1316 Reply to the Supplemental Response by Meadville Forging Company, L.P. to Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by FirstEnergy Solutions Corp. (related documents 891 Response, 1271 Response) (Attachments: # 1 Exhibit 1 - Toy Deposition Transcript Excerpts # 2 Exhibit 2 - Lack Deposition Transcript Excerpts # 3 Exhibit 3 - PJM Demand Response # 4 Exhibit 4 - PJM Demand Response and Why Its Important # 5 Exhibit 5 - EnerNOC Get Paid to Reduce Energy in PJM with EnerNOC) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1317 Declaration re: / Supplemental Declaration of Thomas R. Schmuhl in Support of the Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1316 Reply). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1318 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1316 Reply) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1320 Order Granting Leave to File Certain Exhibits to Toy Declaration and Lack Declaration Under Seal (Related Doc 1272) Signed on 9/10/2018. (bhemi crt), 1321 Order Granting Leave to File Certain Exhibits to Debtors' Reply Under Seal (Related Doc 1318) Signed on 9/10/2018. (bhemi crt), 1322 Confidentiality Agreement and Stipulated Protective Order (Related Doc 711, 760, 816) Signed on 9/10/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 09/13/2018)
09/13/2018  1346 Certificate of Service of Karon L. Thompson Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets, and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/13/2018)
09/13/2018  1347 Certificate of Service of Christian Rivera Regarding Appellee's Counter-Designation of Items to be Included in the Record on Appeal, Fourth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from July 1, 2018 through July 31, 2018, and Appellees' Counter-Designation of Items to be Included In the Record on Appeal In Response to Designations by Appellant the Office of the Ohio Consumers' Counsel (Docket No. 1294) Filed by Other Prof. Prime Clerk (related document(s)1281 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1210 Statement of Issues on Appeal, 1234 Statement of Issues on Appeal). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1312 Monthly Billing Statement / Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 1313 Document / Appellees' Counter-Designation of Items To Be Included In The Record On Appeal In Response To Designations By Appellant The Office of The Ohio Consumers' Counsel (Docket No. 1294) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1294 Appellant Designation). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2018)
09/14/2018  1348 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1329) Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
09/14/2018  1349 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1330) Notice Date 09/13/2018. (Admin.) (Entered: 09/14/2018)
09/14/2018  1350 Transcript of Hearing Held 09/11/2018 RE: Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by the Debtors and Meadville's Response. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/13/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/21/2018. Redaction Request Due By 10/5/2018. Redacted Transcript Submission Due By 10/15/2018. Transcript access will be restricted through 12/13/2018. (bhemi) (Entered: 09/14/2018)
09/14/2018  1351 Opposition Motion to Reject Lease or Executory Contract Filed by Interested Party Michael D. Lorton (Lorton, Michael aty). Related document(s) 908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contr filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1352 Response to and Reservation of Rights In Connection With Motion Of Debtors Pursuant To 11 U.S.C. §§ 105, 363, 364, 365 AND 503 And Fed. R. Bankr. P. 2002, 6004, AND 6006 For Entry Of (I) Order Approving (A) Bid Procedures, (B) Procedures For Assumption And Assignment Of Certain Executory Contracts And Related Notices, (C) Notice Of Auction And Sale Hearing, And (D) Related Relief And (II) Order (A) Approving The Sale Of The Debtors Retail Power Sales Assets Free And Clear Of Liens, Claims, Encumbrances And Other Interests, (B) Approving Assumption And Assignment Of Certain Executory Contracts And (C) Granting Related Relief Filed by Meadville Forging Company, L.P. (related documents 908 Generic Motion) (Snyder, George aty) (Entered: 09/14/2018)
09/14/2018    Receipt of Motion to Redact(18-50757-amk) [motion,mredact] ( 25.00) Filing Fee. Receipt number 38789361. Fee amount 25.00. (U.S. Treasury) (Entered: 09/14/2018)
09/14/2018  1353 Reply to to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract Filed by FirstEnergy Solutions Corp. (related documents 927 Objection) (Bradley, Kate aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/14/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1354 Limited Objection to Clarify Consumer Protections in FirstEnergy Solutions' Proposed Assignment of Electricity Contracts With Ohio Consumers to Exelon Generation Company Filed by The Office of the Ohio Consumers Counsel (related documents 908 Generic Motion) (Attachments: # 1 Exhibit A FES Letter to PUCO # 2 Exhibit B Bid Procedures Hearing Transcript Excerpts # 3 Exhibit C Mailed Out Customer Notice) (Beck, David aty). Related document(s) 1022 Objection filed by Interested Party Ohio Consumers' Counsel. Modified on 9/14/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1355 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 9/14/2018 (RE: related document(s)1342 Monthly Billing Statement). (bhemi crt) (Entered: 09/14/2018)
09/14/2018  1356 Objection to Motion for Assumption and Assignment of Contracts Filed by William Puckett, Connie Tomcsik, Cathy Brubacher, Cecile Strojny, Justin & Gretchen Barry, Ralph Wagner, Diane Carsia, Christine Ferrari, Heather Cook, Donald & Betty Person, Patty Clubbs, Thora Kimberly Scotchie, David Maust, Theresa O'Leary, Steve Mainwaring, Karen Stanley, Jeanie's House & Hari, Gerald Santell, Steve & Karen Rexroad, Moses Togo, Denise Kanniard, Clifford Funck, James Schultz, Peggy Julian, Matthew Tietze, Brenda Conrad, Willena Jackson, Sherrie Nartker, Joseph Gregory, Majorie Patterson, Stuart Stanton (related documents 908 Generic Motion) (Attachments: # 1 Response Tomcsik # 2 Response Brubacher # 3 Response Strojny # 4 Response Barry # 5 Response Wagner # 6 Response Carsia # 7 Response Ferrari # 8 Response Cook # 9 Response Person # 10 Response Clubbs # 11 Response Scotchie # 12 Response Maust # 13 Response O'Leary # 14 Response Mainwaring # 15 Response Stanley # 16 Response Jeanie # 17 Response Santell # 18 Response Rexroad # 19 Response Togo # 20 Response Kanniard # 21 Response Funck # 22 Response Schultz # 23 Response Julian # 24 Response Tietze # 25 Response Conrad # 26 Response Jackson # 27 Response Nartker # 28 Response Gregory # 29 Response Patterson # 30 Response Stanton) (bhemi crt) Additional attachment(s) added on 9/14/2018 (bhemi). Additional attachment(s) added on 9/18/2018 (bhemi). Additional attachment(s) added on 9/20/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty) (Entered: 09/14/2018)
09/14/2018  1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1361 Document / Certificate of No Objection to Third Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from June 22, 2018 through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1220 Monthly Billing Statement). (Curry, Jason aty) (Entered: 09/14/2018)
09/14/2018  1362 Monthly Billing Statement Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by FTI Consulting. (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/14/2018)
09/14/2018  1364 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Stipulation between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for Limited Purpose of Permitting Setoff of Mutual Debt And Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for Limited Purpose of Permitting Setoff of Mutual Debt Filed by Interested Party Prime Clerk LLC (related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1333 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1332 Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay For the Limited Purpose of Permitting Setoff of Mutual Debt Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/14/2018)
09/14/2018  1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1366 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of March 31, 2018 Through July 31, 2018 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/14/2018  1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 09/14/2018)
09/14/2018  1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1373 Notice of Motion Notice of Filing First Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). (Entered: 09/14/2018)
09/14/2018  1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1375 Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) (Entered: 09/14/2018)
09/14/2018  1377 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1282 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1283 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ambulance Service, Inc To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1284 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: PSI CONTROL SOLUTIONS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1285 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PSI Control Solutions To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1286 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BRENNAN INDUSTRIAL TRK DBA BRENNAN EQUIPMENT To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1288 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PROCESS SOLUTIONS, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1289 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: REMOTE OCEAN SYSTEMS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1290 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: ERM CONSULTING & ENGINEERING INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1291 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: DONNELLEY FINANCIAL LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1292 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Donnelley Financial, LLC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1293 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1295 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THERMO ELECTRIC PA, INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1296 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1297 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GSB PROCESS To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1298 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: POWERHOUSE TECHNOLOGY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1299 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Powerhouse Technology Inc. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1300 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: INTERLAB To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1301 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: J D COUSINS INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1302 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: J D Cousins Incorporated To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1303 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: C&D TECHNOLOGIES, INC. To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1304 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: AMBULANCE SERVICE INCORPORATED To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1305 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1306 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: THORBURN FLEX INC To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1310 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Allegheny Ridge Wind Farm, LLC (Claim No. 379, Amount $38,500,000.00) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc). (Baer, Herbert cr) (Entered: 09/14/2018)
09/17/2018  1378 Notice of Appearance and Request for Notice by Davis Polk & Wardwell LLP and Frost Brown Todd LLC on behalf of the FES Creditor Group by A.J. Webb Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1379 Notice of Appearance and Request for Notice by Risa Lynn Wolf, Ellen Ostrow Filed by Creditor Meyersdale Windpower, LLC. (Ostrow, Ellen aty) (Entered: 09/17/2018)
09/17/2018  1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1381 Objection to // Objection and Reservation of Rights of the FES Creditor Group to the Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FES Creditor Group (related documents 1224 Generic Motion) (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1382 Memorandum in Opposition to Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Meyersdale Windpower, LLC (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Ostrow, Ellen aty) (Entered: 09/17/2018)
09/17/2018  1383 Objection to Debtors' Motion to Approve Settlement among the Debtors, Non-Debtor Affiliates and certain other settlement parties filed by the Citizen Organizations Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 1224 Generic Motion) (Williamson, Brady aty) (Entered: 09/17/2018)
09/17/2018  1384 Limited Objection to Protect Consumers by Clarifying Proposed Order to Approve Settlement Filed by The Office of the Ohio Consumers Counsel (related documents 1224 Generic Motion) (Beck, David aty) (Entered: 09/17/2018)
09/17/2018  1385 Response And Limited Objection To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure Filed by Ohio Valley Electric Corporation (related documents 1224 Generic Motion) (Esser, Michael aty) Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/17/2018  1386 "Maryland Solars Joinder To Objection And Reservation Of Rights Of The FES Creditor Group To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure" Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1381 Objection) (Kaplan, Gary aty) Modified on 9/18/2018 (bhemi). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/17/2018  1387 Motion to Appear pro hac vice of Elliot Moskowitz on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1388 Motion to Appear pro hac vice of Darren S. Klein on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1389 Motion to Appear pro hac vice of Michael J. Russano on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1390 Motion to Appear pro hac vice of Natasha Tsiouris on behalf of FES Creditor Group Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 09/17/2018)
09/17/2018  1391 "Maryland Solars Joinder To Ohio Valley Electric Corporations Response And Limited Objection To The Motion Of Debtors To Approve Settlement Among The Debtors, Non-Debtor Affiliates And Certain Other Settlement Parties Pursuant To 11 U.S.C. §§ 105, 363, 365, And 502 And Rule 9019 Of The Federal Rules Of Bankruptcy Procedure" Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1385 Response) (Kaplan, Gary aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/18/2018 (bhemi). Modified on 9/18/2018 (bhemi). (Entered: 09/17/2018)
09/18/2018  1392 Certificate of Service of Christian Rivera Regarding Fourth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from July 1, 2018 through July 31, 2018 and Fourth Monlthy Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2018 through July 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1340 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1342 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2018 Through July 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) Additional attachment(s) added on 9/14/2018 (bhemi). filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 09/18/2018)
09/18/2018  1393 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1206 Notice of Appeal and Statement of Election, 1314 Statement of Issues on Appeal). (Fairweather, John aty) (Entered: 09/18/2018)
09/18/2018  1394 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018  1395 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) L.P.. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018  1396 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, L.P.. (Jones, Andrew cr) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1394) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1395) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38805397. Fee amount 25.00. (re:Doc# 1396) (U.S. Treasury) (Entered: 09/18/2018)
09/18/2018  1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty) (Entered: 09/18/2018)
09/18/2018  1398 Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Signed on 9/18/2018 (RE: related document(s)400 Generic Motion). (bhemi crt). Related document(s) 481 Response filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, Creditor Utility Workers Union of America, Local 351, AFL-CIO, Creditor Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Creditor Committee Official Committee Of Unsecured Creditors, 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 944 Notice (PDF) filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 1101 Reply filed by Debtor FirstEnergy Solutions Corp., 1176 Document filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 9/18/2018 (bhemi). (Entered: 09/18/2018)
09/18/2018  1399 Certificate of Service re: 1) Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018; 2) Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2018 Through and Including July 31, 2018; and 3) Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses from July 1, 2018 Through July 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1337 Monthly Billing Statement Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1338 Monthly Billing Statement Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1339 Monthly Billing Statement Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/18/2018)
09/18/2018  1400 Certificate of Service re: Certificate of No Objection to Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From May 1, 2018 Through and Including May 31, 2018 [DOC.1133] Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 09/18/2018)
09/18/2018  1401 Certificate of Service re: Documents Served on September 14, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1362 Monthly Billing Statement Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by FTI Consulting. (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Other Prof. PJT Partners LP, 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1373 Notice of Motion Notice of Filing First Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for Rocco I. Debitetto, Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/18/2018)
09/20/2018  1411 Objection to Motion for Assumption and Assignment of Contracts Filed by Richard Scranton (related documents 908 Generic Motion) (bhemi crt) Additional attachment(s) added on 9/24/2018 (bhemi). (Entered: 09/20/2018)
09/19/2018  1402 Notice of Filing First Interim Application of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi).). (Curry, Jason aty) (Entered: 09/19/2018)
09/19/2018  1403 Certificate of Service of First Interim Application and Notice of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018., 1402 Notice (PDF)). (Curry, Jason aty) (Entered: 09/19/2018)
09/19/2018  1404 Certificate of Service of Craig Kaufman Regarding Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Interested Party Prime Clerk LLC (related document(s)1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/19/2018)
09/19/2018  1405 Response to Debtors' Motion to Approve Settlement Agreement Filed by Office of the Ohio Attorney General, acting on behalf of the Ohio Environmental Protection Agency and the Ohio Department of Natural Resources, United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, Pennsylvania Department of Environmental Protection (Darnell, Robert aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/20/2018 (bhemi). (Entered: 09/19/2018)
09/19/2018  1406 Response to - Response and Reservation of Rights of United States Trustee to Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by United States Trustee (related documents 1224 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 09/19/2018)
09/19/2018  1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1408 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease). (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1409 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/19/2018)
09/19/2018  1410 Certificate of Service of Christian Rivera Regarding First Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possesion for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 through July 31, 2018, Order Granting Motion to Redact Personal Identifiers, with Redacted Filing, First Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31, 2018 July 31, 2018), First Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From April 1, 2018 through July 31, 2018, First Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through July 31, 2018, First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC from March 31, 2018 through July 31, 2018, First Interim Application of Brouse Mcdowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and For Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, First Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through July 31, 2018, Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals, Debtors Reply to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract, Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets, and Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Other Prof. Prime Clerk (related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 1353 Reply to to Objection of Consolidation Coal Company and McElroy Coal Company to Motion of Debtors Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Contract Filed by FirstEnergy Solutions Corp. (related documents 927 Objection) (Bradley, Kate aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1355 Order Granting Motion to Redact Personal Identifiers, with redacted filing. Signed on 9/14/2018 (RE: related document(s)1342 Monthly Billing Statement). (bhemi crt), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi). filed by Other Prof. Sitrick and Company, Inc, 1366 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of March 31, 2018 Through July 31, 2018 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1375 Notice of Filing First Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/19/2018)
09/20/2018  1412 Objection to Motion for Assumption and Assignment of Contracts Filed by June Burrier (related documents 908 Generic Motion) (bhemi crt) (Entered: 09/20/2018)
09/20/2018  1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/20/2018)
09/20/2018  1414 Notice of Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/20/2018)
09/20/2018    TELEPHONIC SCHEDULING CONFERENC ONLY --(related document(s): 1179 Generic Motion filed by Schwebel Baking Company) Hearing scheduled for 09/24/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit for the SCHEDULING CONFERENCE on September 24, 2018 at 2 :00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com. (Entered: 09/20/2018)
09/20/2018  1415 Notice of Hearing Adjourned from 9/25/18 at 10:00 to October 16, 2018 at 10:00 a.m. Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty), 1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty), 1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 09/20/2018)
09/20/2018  1416 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 09/20/2018)
09/20/2018  1417 Amended Notice of Hearing of Adjourned Hearing *** AS TO TIME ONLY *** Adjourned from 9/25/18 at 10:00 a.m. to 10/16/18 at 1:00 p.m. Filed by Creditor James E. Rupert (RE: related document(s)1415 Notice of Hearing Adjourned from 9/25/18 at 10:00 to October 16, 2018 at 10:00 a.m. Filed by Creditor James E. Rupert (RE: related document(s)1162 Motion for Relief from Stay Filed by Creditor James E. Rupert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Proposed Order) (Gertz, Marc aty), 1311 Objection to Motion of James E. Rupert for Relief from Stay Filed by FirstEnergy Solutions Corp. (related documents 1162 Generic Motion) (Franklin, Bridget aty), 1397 Response to Debtor's Objection to Motion of James E. Rupert for Relief from Stay Filed by James E. Rupert (related documents 1311 Objection) (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. (Gertz, Marc aty) (Entered: 09/20/2018)
09/20/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38821995. Fee amount 25.00. (re:Doc# 1416) (U.S. Treasury) (Entered: 09/20/2018)
09/20/2018  1418 Supplemental Certificate of Service Of Stephanie Jordan regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form, and Scheduled Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2018)
09/20/2018  1419 Certificate of Service of Paul Pullo Regarding Notice of Adjourned Hearing on Motion to Seal Debtors Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2018)
09/21/2018  1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc # 840) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc # 933) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1422 Order Granting Motion To Appear pro hac vice of Elliot Moskowitz (Related Doc # 1387) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1423 Order Granting Motion To Appear pro hac vice of Darren S. Klein (Related Doc # 1388) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1424 Order Granting Motion To Appear pro hac vice Michael J. Russano (Related Doc # 1389) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1425 Order Granting Motion To Appear pro hac vice of Natasha Tsiouris (Related Doc # 1390) Signed on 9/21/2018. (bhemi crt) (Entered: 09/21/2018)
09/21/2018  1426 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership Filed by Interested Party HSBC Bank plc. (Eland, James cr) (Entered: 09/21/2018)
09/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38829545. Fee amount 25.00. (re:Doc# 1426) (U.S. Treasury) (Entered: 09/21/2018)
09/21/2018  1427 Certificate of Service (Supplemental) of Christian Rivera Regarding Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, Proof of Claim Form, Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates, and Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim against the Bankruptcy Estate Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1363 Notice of Hearing / Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s) NOTICE OF SALE HEARING (RE: related document(s)1222 Notice (PDF)) Hearing scheduled for 9/21/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot)). Hearing scheduled for 10/12/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/21/2018)
09/21/2018  1428 Certificate of Service of Paul Pullo Regarding Appellees Counter-Designation of Items to be Included in the Record on Appeal in Response to Designations of Maryland Solar Holdings, Inc. (Docket No. 1314) and Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Filed by Other Prof. Prime Clerk (related document(s)1393 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1206 Notice of Appeal and Statement of Election, 1314 Statement of Issues on Appeal). (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 1398 Memorandum Decision Denying Debtors' Motion for Authority to Continue and Make Payments Due and Owing Under the 2018 FENOC Key Employee Retention Plan, with Leave to Amend Signed on 9/18/2018 (RE: related document(s)400 Generic Motion). (bhemi crt). Related document(s) 481 Response filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 272, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, Creditor Utility Workers Union of America, Local 351, AFL-CIO, Creditor Utility Workers Union of America, Local 457, AFL-CIO, 511 Response filed by Creditor Committee Official Committee Of Unsecured Creditors, 707 Objection filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 944 Notice (PDF) filed by Interested Party Utility Workers Union of America, Local 270, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 245, AFL-CIO, Creditor International Brotherhood of Electrical Workers Local 1413, AFL-CIO, 1101 Reply filed by Debtor FirstEnergy Solutions Corp., 1176 Document filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 9/18/2018 (bhemi).). (Baer, Herbert cr) (Entered: 09/21/2018)
09/21/2018  1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) (Entered: 09/21/2018)
09/21/2018  1430 Document FE Non-Debtor Parties Statement in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Lennox, Heather aty) (Entered: 09/21/2018)
09/21/2018  1431 Document Ad Hoc Noteholder Groups Joinder to Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Goodman, Eric aty) (Entered: 09/21/2018)
09/21/2018  1432 Document Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Debitetto, Rocco aty) (Entered: 09/21/2018)
09/21/2018  1433 Document Joinder of Ad Hoc Mansfield Creditor Group to Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Purusant to 11 U.S.C. 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1429 Reply). (Kaczka, Michael aty). Related document(s) 1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure filed by Debtor FirstEnergy Solutions Corp.. Modified on 9/24/2018 (bhemi). (Entered: 09/21/2018)
09/24/2018  1434 Response to Debtors' Motion to Approve Settlement Filed by (related documents 1224 Generic Motion, 1226 Notice of Motion) (bhemi crt) (Entered: 09/24/2018)
09/24/2018  1435 Notice of Deposition of David A. Schlissel Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018    Hearing set for 9/25/2018 Not Held-- order entered (related document(s): 933 Motion to Seal filed by Murray Energy Corporation, 1421 Order on Motion to Seal) (mknot) (Entered: 09/24/2018)
09/24/2018    Hearing set for 9/25/2018 not necessary, order entered -- (related document(s): 840 Motion to Seal filed by FirstEnergy Solutions Corp., 1420 Order on Motion to Seal) (mknot) (Entered: 09/24/2018)
09/24/2018    Parties wishing to appear or audit for the Hearing scheduled on September 25, 2018 at 10 :00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. (Entered: 09/24/2018)
09/24/2018  1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1437 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1438 Document / Proposed Docket For Hearing on Motions Scheduled For September 25, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1439 Response to Debtors' Reply and FE Non-Debtor Parties' Statement in Support of Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and certain other settlement parites. Filed by Citizen Organizations/ Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 1224 Generic Motion, 1383 Objection, 1429 Reply, 1430 Document) (Attachments: # 1 Attachment A - August 27, 2018 US Nuclear Regulatory Commission letter to ELPC # 2 Attachment B - March 27, 2018 ELPC letter to US Nuclear Regulatory Commission # 3 Attachment C - August 6, 2018 Office of Nuclear Reactor Regulation 2017 Decommissioning funding status findings # 4 Declaration of David A. Schlissel) (Williamson, Brady aty) (Entered: 09/24/2018)
09/24/2018  1440 Document / Certificate of No Objection to Third Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1204 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 09/24/2018)
09/24/2018  1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1442 Notice of Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/24/2018)
09/24/2018  1443 Monthly Billing Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 09/24/2018)
09/24/2018  1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/24/2018)
09/24/2018  1445 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1433 Document, 1444 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 09/24/2018)
09/24/2018  1446 Certificate of Service of Christian Rivera Regarding Notice of Filing First Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through July 31, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease, Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease, and Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Other Prof. Prime Clerk (related document(s)1402 Notice of Filing First Interim Application of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 Through July 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi).). (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1409 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1407 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Nuclear Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/24/2018)
09/26/2018    Status conference held and concluded -- (related document(s): 1179 Generic Motion filed by Schwebel Baking Company) (mknot) (Entered: 09/26/2018)
09/25/2018  1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) (Entered: 09/25/2018)
09/25/2018  1448 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease and Notice of Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Other Prof. Prime Clerk (related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1414 Notice of Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1413 Motion of Debtors to Approve Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2018)
09/25/2018  1449 Document Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1216 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1450 Document Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1217 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1451 Stipulation and Agreed Order By and Among the Debtors, The Official Committee of Unsecured Creditors, and Schwebel Baking Co Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES"s Customers Arising from its "Polar Vortex Surcharges" Signed on 9/25/2018 (RE: related document(s)1179 Generic Motion). Status Conference set for 11/28/2018 at 03:00 PM at 260 Fed Bldg Akron. Discovery due by 11/21/2018. Trial date set for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/25/2018)
09/25/2018  1452 IN RE: USDC Case # 5:18cv1957, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)1209 Notice of Appeal and Statement of Election, 1243 Amended Document). (bhemi crt) (Entered: 09/25/2018)
09/25/2018  1453 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)1430 Document). (Lennox, Heather aty) (Entered: 09/25/2018)
09/25/2018  1454 Request for Transcript by Rocco I. Debitetto for 09/25/2018 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/25/2018)
09/25/2018  1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/25/2018)
09/25/2018  1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) (Entered: 09/25/2018)
09/25/2018  1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/25/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/26/2018    Hearing Held --granted --(related document(s): 1224 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 09/26/2018)
09/26/2018  1458 Request for Transcript by Eric R. Goodman for 09/25/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/26/2018)
09/26/2018  1459 FORM ENTERED IN ERROR. Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) Modified on 9/26/2018 (bhemi). (Entered: 09/26/2018)
09/26/2018  1460 Request for Transcript by Heather Lennox for 09/25/2018 Hearing. Filed by Interested Party FirstEnergy Corp.. (Lennox, Heather aty) (Entered: 09/26/2018)
09/26/2018  1461 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From August 1, 2018 Through August 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 09/26/2018)
09/26/2018  1462 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties and Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/26/2018)
09/26/2018  1463 Certificate of Service of Paul Pullo regarding Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal and Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal Filed by Other Prof. Prime Clerk (related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/26/2018)
09/26/2018  1464 Notice / Seventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 09/26/2018)
09/27/2018  1465 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 USC 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc # 1224) Signed on 9/26/2018. (bhemi crt) (Entered: 09/27/2018)
09/27/2018    STATUS CONFERENCE SCHEDULED (RE: related document(s)1398 Memorandum of Decision) Hearing scheduled for 10/1/2018 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit for the STATUS CONFERENCE scheduled on October 1, 2018 at 2:00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com (Entered: 09/27/2018)
09/27/2018  1466 Certificate of Service of Cosmos X. Garraway Regarding Motion to Extend Time, Notice of Motion to Extend Time, Proposed Docket for Hearing on Motions Scheduled for September 25, 2018, at 10:00 a.m. (prevailing Eastern Time), Motion to Approve Stipulations, Notice of Motion to Approve Stipulations, and Fifth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1437 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1436 Second Motion to Extend Time / Second Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1008 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1438 Document / Proposed Docket For Hearing on Motions Scheduled For September 25, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1442 Notice of Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1441 Motion to Extend Time / Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (related documents 1010 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1443 Monthly Billing Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 09/27/2018)
09/27/2018  1467 Certificate of Service of Cosmos X. Garraway Regarding Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/27/2018)
09/28/2018  1468 Monthly Billing Statement (Fifth) for the period of August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 09/28/2018)
09/28/2018  1469 Request for Transcript by Brady Williamson for ELPC for 09/25/2018 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 09/28/2018)
09/28/2018  1470 Supplemental Certificate of Service of Christian Rivera Regarding Notice of Commencement of Chapter 11 Case, Meeting of Creditors and Fixing of Certain Dates, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim against the Bankruptcy Estate, Proof of Claim Form, Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement and Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Interested Party Prime Clerk LLC (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/28/2018)
09/28/2018  1471 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 09/28/2018)
09/28/2018  1472 Certificate of Service of Christian Rivera Regarding Seventh Notice of Certain Immaterial Modifications to Process Support Agreement and Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non- Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1464 Notice / Seventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1465 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 USC 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure (Related Doc 1224) Signed on 9/26/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 09/28/2018)
09/28/2018  1473 Certificate of Service Of Gerhald R. Pasabangi regarding Coal Sales Agreements, Stipulation and Order regarding Polar Vortex Surcharges, First Omnibus Lease Assumption Motion, Moore Declaration and Notice of First Omnibus Lease Assumption Motion Filed by Other Prof. Prime Clerk (related document(s)1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1451 Stipulation and Agreed Order By and Among the Debtors, The Official Committee of Unsecured Creditors, and Schwebel Baking Co Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES"s Customers Arising from its "Polar Vortex Surcharges" Signed on 9/25/2018 (RE: related document(s)1179 Generic Motion). Status Conference set for 11/28/2018 at 03:00 PM at 260 Fed Bldg Akron. Discovery due by 11/21/2018. Trial date set for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/28/2018)
09/29/2018  1474 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1454) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
09/29/2018  1475 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1458) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
09/29/2018  1476 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1460) Notice Date 09/28/2018. (Admin.) (Entered: 09/29/2018)
10/01/2018  1477 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1469) Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
10/01/2018  1478 Transcript of Hearing Held 09/25/2018 RE: Motion for Approval of the Settlement Agreement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/31/2018. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/9/2018. Redaction Request Due By 10/22/2018. Redacted Transcript Submission Due By 11/1/2018. Transcript access will be restricted through 12/31/2018. (bhemi) (Entered: 10/01/2018)
10/01/2018  1479 Request for Transcript by A.J. Webb for 09/25/2018 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 10/01/2018)
10/01/2018  1480 Certificate of Service re: Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1432 Document Statement in Support of Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure and Omnibus Reply to Objections Thereto Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/01/2018)
10/01/2018  1481 Certificate of Service re: 1) Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 [Doc. 1216]; and 2) Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1449 Document Certificate of No Objection to Third Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1216 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1450 Document Certificate of No Objection to Third Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period of June 1, 2018 Through and Including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1217 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/01/2018)
10/01/2018    Status Hearing Held (related document(s): 1398 Memorandum of Decision) (mknot) (Entered: 10/01/2018)
10/01/2018  1482 Certificate of Service of Paul Pullo Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1461 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From August 1, 2018 Through August 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/01/2018)
10/01/2018  1483 Request for Transcript by Eric R. Goodman for 10/01/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/01/2018)
03/09/2020  3800 Coal Sales Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)840 Motion to Seal, 1420 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3801 CCR Agreement Under Seal Filed by Debtor FirstEnergy Solutions Corp and Consolidation Coal Company. (RE: related document(s)933 Motion to Seal, 1421 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
10/02/2018  1484 Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) (Entered: 10/02/2018)
10/02/2018  1485 Request for Transcript by Evan Melluzzo for 10/02/2018 Hearing. Filed by Creditor Murray Energy Corporation. (White, Pete aty) (Entered: 10/02/2018)
10/02/2018    Hearing Held--MOTION DENIED -- (related document(s): 837 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 838 Declaration filed by FirstEnergy Solutions Corp., 927 Objection filed by Murray Energy Corporation, 1353 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/02/2018)
10/02/2018    Hearing Not Held --FURTHER HEARING NEEDS TO BE DETERMINED --(related document(s): 931 Motion for Relief From Stay filed by Murray Energy Corporation, 932 Declaration filed by Murray Energy Corporation) (mknot) (Entered: 10/02/2018)
10/02/2018  1486 Request for Transcript by Eric R. Goodman for 10/02/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/02/2018)
10/02/2018  1487 Notice of Hearing / Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 10/26/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/02/2018)
10/03/2018  1488 Certificate of Service Of Paul Pullo regarding Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through August 31, 2018 and Debtor-in-Possession Monthly Operating Report for the Period Ended August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1468 Monthly Billing Statement (Fifth) for the period of August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1471 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1489 Supplemental Certificate of Service of Cosmos X. Garraway Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and Proof of Claim Form Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1490 Supplemental Certificate of Service of Charles J. McCracken Regarding Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets and Notice of Auction and Sale Hearing Filed by Other Prof. Prime Clerk (related document(s)1112 Notice of Other Executory Contracts Which May Be Assumed and Assigned in Connection with the Sale of the Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assigned Other Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/03/2018  1491 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and a Proof of Claim Form Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2018)
10/04/2018  1492 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1479) Notice Date 10/03/2018. (Admin.) (Entered: 10/04/2018)
10/04/2018  1493 Declaration re: / Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 10/04/2018)
10/04/2018  1494 Transcript of Hearing Held 10/01/2018 RE: Status Conference on Motion Regarding the Key Employee Retention Plan/Memorandum of Decision. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/2/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/11/2018. Redaction Request Due By 10/25/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/2/2019. (bhemi) (Entered: 10/04/2018)
10/05/2018  1495 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1483) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1496 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1485) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1497 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1486) Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/05/2018  1498 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From July 1, 2018 Through July 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1257 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/05/2018)
10/05/2018  1499 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/05/2018)
10/05/2018  1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/05/2018)
10/05/2018  1501 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (related documents 1500 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/05/2018)
10/05/2018  1502 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 10/05/2018)
10/05/2018  1503 Certificate of Service of Paul Pullo Regarding Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1487 Notice of Hearing / Second Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 10/26/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/05/2018)
10/05/2018  1504 Certificate of Service re: Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1484 Notice of Filing First Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/05/2018)
10/08/2018  1505 Document / Certificate of No Objection to Fourth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period July 1, 2018 through July 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1248 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 10/08/2018)
10/08/2018  1506 Certificate of Service (Supplemental) of Christian Rivera Regarding Motion of Debtors to Approve Settlement among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/08/2018)
10/09/2018  1507 Transcript of Hearing Held 10/02/2018 RE: Motion to Reject a Certain Coal Supply Executory Contract. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/7/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/16/2018. Redaction Request Due By 10/30/2018. Redacted Transcript Submission Due By 11/9/2018. Transcript access will be restricted through 1/7/2019. (bhemi) (Entered: 10/09/2018)
10/09/2018  1508 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018  1509 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018  1510 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1508) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1509) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38928914. Fee amount 25.00. (re:Doc# 1510) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018  1511 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 10/09/2018)
10/09/2018  1512 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38932002. Fee amount 25.00. (re:Doc# 1511) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38932002. Fee amount 25.00. (re:Doc# 1512) (U.S. Treasury) (Entered: 10/09/2018)
10/09/2018  1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 10/09/2018)
10/09/2018  1514 Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/09/2018)
10/09/2018  1515 Supplemental Certificate of Service of Cosmos X. Garraway Regarding Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1493 Declaration re: / Third Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/09/2018)
10/10/2018  1516 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Brouse McDowell, LPA For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From July 1, 2018 Through July 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1312 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/10/2018)
10/10/2018  1517 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 10/10/2018)
10/10/2018  1518 Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claimes in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve (Related Doc # 1501) Signed on 10/10/2018. (bhemi crt) (Entered: 10/10/2018)
10/10/2018  1519 Notice of Eighth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eighth Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 10/10/2018)
10/10/2018  1520 Declaration re: / Declaration of Disinterestedness in Support of Employment of Ridge Policy Group LLC as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Ridge Policy Group LLC (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 10/10/2018)
10/10/2018  1521 Motion to Appear pro hac vice Motion on Behalf of Natan M. Hamerman for Admission Pro Hac Vice Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 10/10/2018)
10/10/2018  1522 Certificate of Service of Paul Pullo Regarding Motion of Debtors for Entry of an Order Approving Stipulation regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims, Motion for Expedited Consideration of Motion of Debtors for Entry of an Order Approving Stipulation regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims and Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1501 Motion to Expedite Hearing / Motion For Expedited Consideration of Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (related documents 1500 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1502 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/10/2018)
10/10/2018  1523 Supplemental Certificate of Service of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates, and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, and Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Interested Party Prime Clerk LLC (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/10/2018)
10/11/2018  1524 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)872 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ametek Solidstate Controls Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 875 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Supply Co. Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: D & M Welding Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 914 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: High Trail Wind Farm, LLC (Claim No. 352, Amount $39,628,287.10) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, N.A.. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA, 966 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Tri State Office Furniture To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 967 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Micronics Filtration LLC To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 976 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: DCL Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1012 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Epicor Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: John P Coyne Jr dba Precision Machine Pump & Valve To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1037 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Idreco USA Ltd. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1043 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Namco Controls To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1048 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CHRISTOPHER A SUPROCK (Amount $217,350.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1106 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Phenix Technologies Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1107 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1108 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Circle Valve Technologies Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1109 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Ferguson Tire Service Company Inc. To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1115 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Wright Technical Marketing To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1117 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Interface Americas Incorporated To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1151 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Remington Rose To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1152 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Cannon Instrument Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1161 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Walsh Valve & Specialty Company To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1185 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Blue Creek Wind Farm LLC (Claim No. 430, Amount $53,857,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA, 1197 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Capp USA To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC, 1394 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $43,469,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by. (Jones, Andrew cr), 1395 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $2,968,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) L.P.. (Jones, Andrew cr) filed by Creditor Canyon-EDOF (Master) LP, 1396 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 430, Amount $7,420,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, L.P.. (Jones, Andrew cr) filed by Creditor Canyon NZ-DOF Investing, LP., 1416 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $11,018,402.86) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 1426 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 379, Amount $27,481,597.14) To Sunrise Partners Limited Partnership Filed by Interested Party HSBC Bank plc. (Eland, James cr) filed by Interested Party HSBC Bank plc). (Baer, Herbert cr) (Entered: 10/11/2018)
10/11/2018  1525 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 10/11/2018)
10/11/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38946459. Fee amount 25.00. (re:Doc# 1525) (U.S. Treasury) (Entered: 10/11/2018)
10/11/2018  1526 Document Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1323 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/11/2018)
10/12/2018  1527 Document Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1338 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/12/2018)
10/12/2018  1528 Declaration re: / Second Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell, LPA (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date). (Merklin, Marc aty) (Entered 10/12/2018) Modified on 10/15/2018 (bhemi). Modified on 10/15/2018 (jwenn). (Entered: 10/12/2018)
10/12/2018  1529 Certificate of Service Of Paul Pullo regarding Certificate of No Objection to Fourth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2018 through July 31, 2018 Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 10/12/2018)
10/12/2018  1530 Certificate of Service of Gerhald R. Pasabangi Regarding Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date and Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1514 Notice of Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1513 Motion of Debtors to Approve Further Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/12/2018)
10/15/2018  1531 Notice of Appearance and Request for Notice Filed by Creditor Commonwealth of Pennsylvania Department of Labor and Industry . (bhemi crt) (Entered: 10/15/2018)
10/15/2018    Parties wishing to appear or audit for the Hearing scheduled on October 16,2018 at 1:00 pm must register with Court Solutions, a private vendor, at www.court-solutions.com Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 10/15/2018)
10/15/2018  1532 Document / Proposed Docket for Hearing on Matters Scheduled for October 16, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 10/15/2018)
10/15/2018  1533 Certificate of Service of Christian Rivera regarding Fifth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of August 1, 2018 through August 31, 2018, Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claims in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve and Notice of Eighth Amended OCP Schedules Filed by Other Prof. Prime Clerk (related document(s)1517 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1518 Order (I) Denying Motion to Expedite Hearing on Motion to Approve Stipulation Regarding Deadline of Wilmington Savings Fund Society, FSB ("WSFS"), to File Certain Claims, (II) Sua Sponte Extending WSFS's Deadline to File Claimes in these Cases, and (III) Setting Response Deadlines and Hearing on the Motion to Approve (Related Doc 1501) Signed on 10/10/2018. (bhemi crt), 1519 Notice of Eighth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eighth Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/15/2018)
10/15/2018  1534 Supplemental Certificate of Service of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, and Notice of Filing Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/15/2018)
10/16/2018  1535 Document Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1337 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1536 Document Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1339 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1537 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/16/2018)
10/16/2018  1538 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/16/2018)
10/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38970967. Fee amount 25.00. (re:Doc# 1537) (U.S. Treasury) (Entered: 10/16/2018)
10/16/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38970967. Fee amount 25.00. (re:Doc# 1538) (U.S. Treasury) (Entered: 10/16/2018)
10/16/2018    Hearing Held--all granted --(related document(s): 1332 Generic Motion filed by FirstEnergy Solutions Corp., 1407 Motion to Reject Lease or Executory Contract filed by FirstEnergy Solutions Corp., 1413 Generic Motion filed by FirstEnergy Solutions Corp., 1436 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 1441 Extend Time, Motion to filed by FirstEnergy Solutions Corp., 1455 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/16/2018)
10/16/2018    Hearing Held --agreed order to be uploaded --(related document(s): 1162 Generic Motion filed by James E. Rupert, 1311 Objection filed by FirstEnergy Solutions Corp., 1397 Response filed by James E. Rupert) (mknot) (Entered: 10/16/2018)
10/16/2018  1539 Request for Transcript by Eric R. Goodman for 10/16/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/16/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/16/2018  1540 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 10/16/2018)
10/16/2018  1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/16/2018)
10/16/2018  1544 Certificate of Service re: Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From August 1, 2018 Through and Including August 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1499 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2018)
10/17/2018  1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty) (Entered: 10/17/2018)
10/17/2018  1546 Notice of Motion / Notice of Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/17/2018)
10/17/2018  1547 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 10/17/2018)
10/18/2018  1548 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/18/2018)
10/18/2018  1549 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From September 1, 2018 through September 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 10/18/2018)
10/18/2018  1550 Motion to Appear pro hac vice of Stephen Moeller-Sally Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/18/2018)
10/18/2018  1551 Motion to Appear pro hac vice of Mark R. Somerstein Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/18/2018)
10/19/2018  1552 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1539) Notice Date 10/18/2018. (Admin.) (Entered: 10/19/2018)
10/19/2018  1553 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/19/2018)
10/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 38991302. Fee amount 25.00. (re:Doc# 1553) (U.S. Treasury) (Entered: 10/19/2018)
10/19/2018    TELEPHONIC STATUS CALL (RE: related document(s)1398 Memorandum of Decision) Hearing scheduled for 10/23/2018 at 01:00 PM at 260 Fed Bldg Akron. Parties wishing to appear or audit for the STATUS CONFERENCE must register with Court Solutions, a private vendor, at www.court-solutions.com. (mknot) (Entered: 10/19/2018)
10/19/2018  1554 Transcript of Hearing Held 10/16/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/17/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/26/2018. Redaction Request Due By 11/9/2018. Redacted Transcript Submission Due By 11/19/2018. Transcript access will be restricted through 1/17/2019. (bhemi) (Entered: 10/19/2018)
10/19/2018  1555 Notice of Hearing / Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/5/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/19/2018)
10/19/2018  1556 Certificate of Service of Christian Rivera Regarding Combined Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, Declaration of Thomas A. Downey in Support of the Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, and Notice of Debtors Motion for Entry of an Order (I) Authorizing Debtor Firstenergy Solutions Corp. and Debtor Firstenergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/19/2018)
10/19/2018  1557 Notice of Filing Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 10/19/2018)
10/19/2018  1558 Certificate of Service of Christian Rivera Regarding Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 and Notice of Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018. Filed by Interested Party Prime Clerk LLC (related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1546 Notice of Motion / Notice of Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Somerstein Declaration # 3 Exhibit C - Wallander Declaration) (Franklin, Bridget aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/19/2018)
10/22/2018  1559 Certificate of Service (Supplemental) of Christian Rivera Regarding Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief, and Notice of Debtors' Motion for Entry of an Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect thereto, and (III) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1542 Declaration re: / Declaration of Thomas A. Downey in Support of the Debtors' Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, a). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1543 Notice of Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1541 Motion for Entry of an Order: (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter Into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Secured Letter of Credit Facility Agreement # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/22/2018)
10/22/2018  1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1561 Notice of Motion / Notice of Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1563 Notice of Motion / Notice of Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1565 Notice of Motion / Notice of First Monthly Fee Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC. (Bradley, Kate aty) (Entered: 10/22/2018)
10/22/2018  1566 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/22/2018)
10/23/2018  1567 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1508 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: The Gordon Lumber Company (PARTIAL TRANSFER) (Claim No. 296, Amount $1,438.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1509 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Enecon Corporation (Claim No. 123, Amount $2,520.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1510 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Petron Corporation (Claim No. 480, Amount $2,808.00) To Fair Harbor Capital, LLC Filed by Creditor Fair Harbor Capital, LLC. (Glass, Fredric cr) filed by Creditor Fair Harbor Capital, LLC, 1511 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1512 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CONTROL SYSTEMS COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1525 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Yokogawa Corp of America To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018  1568 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1537 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: PetroChoice (Claim No. 497, Amount $67,905.97) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners, 1538 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Anton Paar USA, Inc. (Claim No. 395, Amount $8,264.94) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners, 1553 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: R.W. Sidley, Inc (Claim No. 591, Amount $8,567.60) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018    Status Hearing Held-- scheduling order to be entered --(related document(s): 1398 Memorandum of Decision) (mknot) (Entered: 10/23/2018)
10/23/2018  1569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 10/23/2018)
10/23/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39012691. Fee amount 25.00. (re:Doc# 1569) (U.S. Treasury) (Entered: 10/23/2018)
10/23/2018  1570 Certificate of Service of Christian Rivera Regarding Fourth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 31, 2018 through August 31, 2018 and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1547 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1549 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From September 1, 2018 through September 30, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/23/2018)
10/23/2018  1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/23/2018)
10/23/2018  1572 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 10/23/2018)
10/23/2018  1573 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/23/2018)
10/24/2018  1574 Request for Transcript by Eric R. Goodman for 10/23/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/24/2018)
10/24/2018  1575 Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Signed on 10/24/2018 (RE: related document(s)400 Generic Motion). Trial date set for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1576 Certificate of Service re: Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2018 Through and Including June 30, 2018 [Doc. 1323] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1526 Document Certificate of No Objection to Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2018 through and including June 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1323 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1577 Certificate of Service re: Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [Doc. 1338] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1527 Document Certificate of No Objection to Fourth Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1338 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1578 Certificate of Service re: 1) Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [DOC. 1337]; 2) Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of July 1, 2018 Through July 31, 2018 [Doc. 1339]; and 3) Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From August 1, 2018 Through August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (related document(s)1535 Document Certificate of No Objection to Fourth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2018 through and including July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1337 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1536 Document Certificate of No Objection to Third Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of July 1, 2018 through July 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1339 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1540 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 10/24/2018)
10/24/2018  1579 Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay (Related Doc # 1162) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1580 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt (Related Doc # 1332) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1581 Order Granting Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 1413) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1582 Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 1436) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1583 Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 1441) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1584 First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property (Related Doc # 1455) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1585 Order Granting Motion To Appear pro hac vice of Natan M. Hamerman (Related Doc # 1521) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1586 Order Granting Motion To Appear pro hac vice pf Stephen Moeller-Sally (Related Doc # 1550) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1587 Order Granting Motion To Appear pro hac vice of Mark R. Somerstein (Related Doc # 1551) Signed on 10/24/2018. (bhemi crt) (Entered: 10/24/2018)
10/24/2018  1588 Certificate of Service of Christian Rivera Regarding Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sale Assets Filed by Other Prof. Prime Clerk (related document(s)1555 Notice of Hearing / Third Notice of Adjourned Hearing on Motion to Sell Debtors Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/5/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/24/2018)
10/24/2018  1589 Document / Certificate of No Objection To Fifth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from August 1, 2018 through August 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1443 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/24/2018)
10/24/2018  1590 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of September 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/24/2018)
10/25/2018  1591 ORDER DENYING MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY EXECUTORY CONTRACT (Related Doc # 837 Motion to Reject Lease or Executory Contract) Signed on 10/24/2018. (spete crt) (Entered: 10/25/2018)
10/25/2018  1592 Certificate of Service of Christian Rivera Regarding Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc toAugust 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Notice of Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tunc to August 24, 2018, Notice of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tune ro August 24, 2018, First Monthly Fee Application of Direct Fee Reivew LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through September 30, 2018 and Notice of First Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1561 Notice of Motion / Notice of Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1560 Application to Employ BDO USA, LLP as Accountant and Auditor to the Debtors / Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Declaration of Vin Nguyen) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1563 Notice of Motion / Notice of Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1562 Application to Employ Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager / Debtors' Application For Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Sweet Declaration) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty), 1565 Notice of Motion / Notice of First Monthly Fee Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC. (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 10/25/2018)
10/26/2018  1593 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 10/26/2018)
10/26/2018  1594 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/26/2018)
10/26/2018  1595 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) (Entered: 10/26/2018)
10/26/2018  1596 ORDER AUTHORIZING THE DEBTORS TO REJECT A CERTAIN UNEXPIRED LEASE (Related Doc # 1407 Motion) Signed on 10/26/2018. (spete crt) (Entered: 10/26/2018)
10/27/2018  1597 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1574) Notice Date 10/26/2018. (Admin.) (Entered: 10/27/2018)
10/29/2018  1598 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1599 Motion to Appear pro hac vice of Joseph R. Sgroi Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1600 Motion to Appear pro hac vice of Glenn S. Walter Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1601 Notice of Hearing / Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/27/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 10/29/2018)
10/29/2018  1602 Certificate of Service Of Paul Pullo regarding Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Notice of Debtors Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances and Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Filed by Other Prof. Prime Clerk (related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1572 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1573 Notice of Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1575 Scheduling Order Regarding Debtor's Anticipated Motion for Approval of a Revised 2018 FENOC Key Employee Retention Plan Signed on 10/24/2018 (RE: related document(s)400 Generic Motion). Trial date set for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/29/2018)
10/30/2018  1603 Document / Certificate of No Objection to Motion of Debtors For Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1500 Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB To File Certain Claims). (Franklin, Bridget aty) (Entered: 10/30/2018)
10/30/2018  1604 Amended Notice of Motion / Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 10/30/2018 (bhemi). (Entered: 10/30/2018)
10/30/2018  1605 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 10/30/2018)
10/30/2018  1606 Declaration re: / Second Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer For The Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 10/30/2018)
10/30/2018  1607 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050945. Fee amount 25.00. (re:Doc# 1607) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1608 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050977. Fee amount 25.00. (re:Doc# 1608) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1609 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 10/30/2018)
10/30/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39050998. Fee amount 25.00. (re:Doc# 1609) (U.S. Treasury) (Entered: 10/30/2018)
10/30/2018  1610 Monthly Billing Statement (Sixth) for the period of September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 10/30/2018)
10/30/2018  1611 Certificate of Service of Christian Rivera Regarding Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay, Order Granting Motion of Debtors to Approve Stipulation between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt, Order Granting Motion of Debtors to Approve Stipulation by and between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residental Real Property, First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residental Real Property, and Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Filed by Other Prof. Prime Clerk (related document(s)1579 Agreed Order Granting in Part and Denying in Part Motion of James E. Rupert for Relief from Stay (Related Doc 1162) Signed on 10/24/2018. (bhemi crt), 1580 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Nuclear Operating Company and Battelle Memorial Institute, Pacific Northwest Division Modifying the Automatic Stay for the Limited Purpose of Permitting Setoff of Mutual Debt (Related Doc 1332) Signed on 10/24/2018. (bhemi crt), 1581 Order Granting Motion of Debtors to Approve Stipulation by and Between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc 1413) Signed on 10/24/2018. (bhemi crt), 1582 Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1436) Signed on 10/24/2018. (bhemi crt), 1583 Order Granting Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 1441) Signed on 10/24/2018. (bhemi crt), 1584 First Omnibus Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property (Related Doc 1455) Signed on 10/24/2018. (bhemi crt), 1591 ORDER DENYING MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY GENERATION, LLC TO REJECT A CERTAIN COAL SUPPLY EXECUTORY CONTRACT (Related Doc 837 Motion to Reject Lease or Executory Contract) Signed on 10/24/2018. (spete crt)). (Baer, Herbert cr) (Entered: 10/30/2018)
10/31/2018  1612 Transcript of Hearing Held 10/23/2018 RE: Status Conference Re: Motion to Approve Key Employee Retention Plan. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/29/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 11/7/2018. Redaction Request Due By 11/21/2018. Redacted Transcript Submission Due By 12/3/2018. Transcript access will be restricted through 1/29/2019. (bhemi) (Entered: 10/31/2018)
10/31/2018  1613 Notice / Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 10/31/2018)
10/31/2018  1614 Certificate of Service Of Paul Pullo regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 through September 30, 2018, Sixth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from September 1, 2018 through September 30, 2018, Fifth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 31, 2018 through September 30, 2018 and Order Authorizing the Debtors to Reject a Certain Unexpired Lease Filed by Other Prof. Prime Clerk (related document(s)1593 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1594 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 1595 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Invoice) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1596 ORDER AUTHORIZING THE DEBTORS TO REJECT A CERTAIN UNEXPIRED LEASE (Related Doc 1407 Motion) Signed on 10/26/2018. (spete crt)). (Baer, Herbert cr) (Entered: 10/31/2018)
10/31/2018  1615 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement, and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2018)
10/31/2018  1616 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1548 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2018 through and including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
10/31/2018  1617 Certificate of Service re: Notice of Filing of Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1557 Notice of Filing Second Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 1083 Notice of Filing Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Attachments: # 1 Supplemental Declaration of Evan R. Fleck # 2 Exhibit A Supplemental Parties in Interest List # 3 Exhibit B Supplemental Connections to Potential Parties in Interest List) (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
10/31/2018  1618 Certificate of Service re: Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1590 Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for the period of September 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/31/2018)
11/01/2018  1619 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Met One Instruments, Inc (Claim No. 134, Amount $4,312.50) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 11/01/2018)
11/01/2018  1620 Document Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1362 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/01/2018)
11/01/2018  1621 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 11/01/2018)
11/01/2018  1622 Certificate of Service of Paul Pullo Regarding Sixth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1598 Monthly Billing Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/01/2018)
11/02/2018  1623 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 11/02/2018)
11/02/2018  1624 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Holt Ramsey Pump & Equipment Company (Claim No. 232, Amount $4,227.00) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Holt Ramsey Pump & Equipment Company (Claim No. 232, Amount $4,227.00) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) (Entered: 11/02/2018)
11/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39070546. Fee amount 25.00. (re:Doc# 1623) (U.S. Treasury) (Entered: 11/02/2018)
11/02/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39070546. Fee amount 25.00. (re:Doc# 1624) (U.S. Treasury) (Entered: 11/02/2018)
11/02/2018  1625 Certificate of Service of Paul Pullo Regarding Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements, Debtor-in-Possession Monthly Operating Report for Reporting Period September 2018, and Sixth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of September 1, 2018 through September 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1601 Notice of Hearing / Fourth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 11/27/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1604 Amended Notice of Motion / Eighth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 10/30/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1605 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1610 Monthly Billing Statement (Sixth) for the period of September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 11/02/2018)
11/05/2018  1626 Certificate of Service of Cosmos X. Garraway Regarding Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1613 Notice / Eighth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/05/2018)
11/05/2018  1627 Declaration re: / Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1545 Application to Employ Ropes & Gray LLP as Counsel to Independent Manager / Debtors Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independen). (Bradley, Kate aty) (Entered: 11/05/2018)
11/05/2018  1628 Certificate of Service re: Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From July 1, 2018 Through and Including July 31, 2018 [Doc. 1362] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1620 Document Certificate of No Objection to Fourth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2018 Through and Including July 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1362 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 11/05/2018)
11/06/2018  1629 Support Document Statement in Support Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1571 Motion / Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (McKane, Mark aty) (Entered: 11/06/2018)
11/06/2018  1630 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate, Proof of Claim Form and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/06/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/06/2018  1631 Document Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1499 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/06/2018)
11/06/2018  1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 11/06/2018)
11/06/2018  1633 Response to // Statement and Reservation of Rights of the FES Creditor Group to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by FES Creditor Group (related documents 1571 Generic Motion) (Webb, A.J. aty) (Entered: 11/06/2018)
11/06/2018  1634 Response and Reservation of Rights to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to file a Chapter 11 Plan Filed by Meyersdale Windpower, LLC (related documents 1571 Generic Motion) (Wolf, Risa aty) Modified on 11/6/2018 (bhemi). (Entered: 11/06/2018)
11/06/2018  1635 Response to and Joinder of Maryland Solar to Statement and Reservation of Rights of the FES Creditor Group to the Debtors' Second Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 1571 Generic Motion) (Kaplan, Gary aty) (Entered: 11/06/2018)
11/06/2018  1636 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1468 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 11/06/2018)
11/06/2018  1637 Certificate of Service of Paul Pullo Regarding Sixth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1621 Monthly Billing Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 11/06/2018)
11/07/2018  1638 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From August 1, 2018 Through August 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1502 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/07/2018)
11/07/2018  1639 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-4095 (18-0311) (RE: related document(s)1121 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1640 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-4097 (18-0313) (RE: related document(s)1143 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1641 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-0314 (RE: related document(s)1206 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1642 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 18-0315 (RE: related document(s)1209 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1643 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1607 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Advanced Rubber & Plastics Co. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1608 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Pump Systems, LLC To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1609 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Trumbull Industries Incorporated To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC, 1623 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: LENNON FLUID SYSTEMS LLC (Claim No. 795, Amount $8,370.72) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew aty) filed by Creditor Argo Partners). (Baer, Herbert cr) (Entered: 11/07/2018)
11/07/2018  1644 Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims (Related Doc # 1500) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1645 Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 1513) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1646 Order Granting Motion To Appear pro hac vice Joseph R. Sgroi (Related Doc # 1599) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018  1647 Order Granting Motion To Appear pro hac vice of Glenn S. Walter (Related Doc # 1600) Signed on 11/7/2018. (bhemi crt) (Entered: 11/07/2018)
11/07/2018    Hearing Scheduled, (RE: related document(s)1633 Response, 1634 Response, 1635 Response) Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/07/2018)
11/07/2018  1648 Objection to - Objection and Reservation of Rights of United States Trustee to the Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by United States Trustee (related documents 1560 Application to Employ) (ust401, Tiiara N. A. Patton tr) (Entered: 11/07/2018)
11/07/2018  1649 Certificate of Service re: Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1499] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1631 Document Certificate of No Objection to Fifth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1499 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/07/2018)
11/08/2018  1650 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/08/2018)
11/08/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39105535. Fee amount 25.00. (re:Doc# 1650) (U.S. Treasury) (Entered: 11/08/2018)
11/08/2018  1651 Authorization of Direct Appeal . Fee Amount $207 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)1121 Notice of Appeal and Statement of Election). (McKane, Mark aty) Modified on 11/8/2018 (bhemi). (Entered: 11/08/2018)
11/08/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39107140. Fee amount 207.00. (re:Doc# 1651) (U.S. Treasury) (Entered: 11/08/2018)
11/08/2018  1652 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 31, 2018 through August 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1547 Monthly Billing Statement). (Curry, Jason aty) (Entered: 11/08/2018)
11/09/2018    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00087589. Fee amount: $25.00. (Entered: 11/09/2018)
11/09/2018  1653 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC . Receipt Number OTC Fee Amount $25.00 Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC Filed by Creditor Rocky Point Claims LLC . (bhemi crt) (Entered: 11/09/2018)
11/09/2018  1654 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1376 Notice of Filing the (A) Amended Shared Services Agreement and (B) Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended SSA # 2 Exhibit B - Separation Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/09/2018)
11/09/2018  1655 Monthly Billing Statement Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 11/09/2018)
11/09/2018    Parties wishing to appear or audit for the Hearing scheduled for 11/13/2018 at 10:00 AM at 260 Fed Bldg Akron must register with Court Solutions, a private vendor, at www.court-solutions.com (bhemi) (Entered: 11/09/2018)
11/09/2018  1656 Certificate of Service of Gerhald R. Pasabangi Regarding Certificate of No Objection to Fifth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1636 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from August 1, 2018 through August 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1468 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 11/09/2018)
11/09/2018  1657 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 11/09/2018)
11/09/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39117407. Fee amount 25.00. (re:Doc# 1657) (U.S. Treasury) (Entered: 11/09/2018)
11/09/2018  1658 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) (Entered: 11/09/2018)
11/09/2018  1659 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1661 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1663 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1665 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1667 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1669 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1671 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1672 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' First Through Sixth Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim, 1664 Objection to Claim, 1666 Objection to Claim, 1668 Objection to Claim, 1670 Objection to Claim). (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1673 Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by FirstEnergy Solutions Corp. (related documents 1648 Objection) (Franklin, Bridget aty) (Entered: 11/09/2018)
11/09/2018  1674 Declaration re: / Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor For the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1673 Reply). (Franklin, Bridget aty) (Entered: 11/09/2018)
11/09/2018  1675 Document / Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi). (Entered: 11/09/2018)
11/09/2018  1677 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - JOB FUNCTION ANALYSIS) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1678 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - 2018 FENOC KERP Market Comparison # 2 Exhibit B - Non-Represented vs. Represented Employee Retention) (Bradley, Kate aty) (Entered: 11/09/2018)
11/09/2018  1679 Notice of Motion / Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty)). Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/09/2018)
11/12/2018  1680 Certificate of Service of Paul Pullo Regarding Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims and Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1644 Order Granting Motion of Debtors for Entry of an Order Approving Stipulation Regarding the Deadline of Wilmington Savings Fund Society, FSB to File Certain Claims (Related Doc 1500) Signed on 11/7/2018. (bhemi crt), 1645 Order Granting Debtors' Motion to Approve Further Stipulation Between Debtors and Meyersdale Windpower, LLC Regarding Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 1513) Signed on 11/7/2018. (bhemi crt)). (Baer, Herbert cr) (Entered: 11/12/2018)
11/13/2018    Hearing Held--motion granted -- (related document(s): 1571 Generic Motion filed by FirstEnergy Solutions Corp., 1572 Declaration filed by FirstEnergy Solutions Corp., 1629 Support Document filed by Ohio Valley Electric Corporation, 1633 Response filed by FES Creditor Group, 1634 Response filed by Meyersdale Windpower, LLC, 1635 Response filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held-- application granted as modified on the record (related document(s): 1560 Application to Employ filed by FirstEnergy Solutions Corp., 1648 Objection filed by United States Trustee, 1673 Reply filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held --granted --(related document(s): 1541 Generic Motion filed by FirstEnergy Solutions Corp., 1542 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018    Hearing Held--both granted --(related document(s): 1545 Application to Employ filed by FirstEnergy Solutions Corp., 1562 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 11/13/2018)
11/13/2018  1681 Certificate of Service re: 1) Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From September 1, 2018 Through and Including September 30, 2018; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From September 1, 2018 Through and Including September 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1655 Monthly Billing Statement Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1658 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2018 through and including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Wick, Christopher aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/13/2018)
11/13/2018  1682 Request for Transcript by Eric R. Goodman for 11/13/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/13/2018)
11/13/2018  1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp., 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation, 1353 Reply filed by Debtor FirstEnergy Solutions Corp., 1591 Order on Motion to Reject Lease or Executory Contract. Modified on 11/14/2018 (bhemi). (Entered: 11/13/2018)
11/13/2018  1684 Declaration re: / Declaration of James G. Mellody in Support of the Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company). (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1685 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1686 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by Creditor Canyon Distressed Opportunity Master Fund II, L.P.. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018  1687 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, LP.. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018  1688 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) LP. (Jones, Andrew cr) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1686) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1687) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39131228. Fee amount 25.00. (re:Doc# 1688) (U.S. Treasury) (Entered: 11/13/2018)
11/13/2018  1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 11/13/2018)
11/13/2018  1690 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/13/2018)
11/14/2018  1691 Motion to Appear pro hac vice Filed by Creditor PA Department of Revenue Office of Attorney General (Attachments: # 1 Exhibit Certification # 2 Proposed Order # 3 Exhibit Certificate of Service) (Edmundson, Robert aty) (Entered: 11/14/2018)
11/14/2018  1692 Certificate of Service of Paul Pullo Regarding Notice of Additional Omnibus Hearing Dates, Debtors' Second Omnibus Objection to Certain Proofs of Claim, Debtors' Third Omnibus Objection to Certain Proofs of Claim, Debtors' Fourth Omnibus Objection to Certain Proofs of Claim, Debtors' Fifth Omnibus Objection to Certain Proofs of Claim, Debtors' Sixth Omnibus Objection to Certain Proofs of Claim, Declaration of Jeffrey Sielinski in Support of the Debtors First through Sixth Omnibus Objections to Certain Proofs of Claim, Debtors Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors for Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors nunc pro tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines, Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor for the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines, Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 a.m. (prevailing Eastern Time), Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans, Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion forEntry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing under the Debtors Retention Plans, Notice of Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Notice of Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), and Notice of Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Interested Party Prime Clerk LLC (related document(s)1659 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1663 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim Number by Claimant / Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1664 Objection to Claim Number by Claimant / Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1667 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1666 Objection to Claim Number by Claimant / Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1669 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1668 Objection to Claim Number by Claimant / Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1671 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1670 Objection to Claim Number by Claimant / Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1672 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' First Through Sixth Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1662 Objection to Claim, 1664 Objection to Claim, 1666 Objection to Claim, 1668 Objection to Claim, 1670 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1673 Reply to Objection and Reservation of Rights of United States Trustee to the Application of the Debtors For Entry of an Order (A) Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors Nunc Pro Tunc to August 16, 2018 and (B) Granting a Modification of the Requirements of Local Rule 2016-1 and the United States Trustee Guidelines Filed by FirstEnergy Solutions Corp. (related documents 1648 Objection) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1674 Declaration re: / Declaration of Kevin T. Warvell in Support of the Employment and Retention of BDO USA, LLP as Accountant and Auditor For the Debtors and the Granting of a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1673 Reply). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1675 Document / Proposed Docket for Hearing on Pleadings Scheduled for November 13, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1677 Declaration re: / Declaration of Paul A. Harden in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - JOB FUNCTION ANALYSIS) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1678 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - 2018 FENOC KERP Market Comparison # 2 Exhibit B - Non-Represented vs. Represented Employee Retention) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1679 Notice of Motion / Notice of Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty)). Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/14/2018)
11/15/2018  1693 Document Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 through and including August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1540 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/15/2018)
11/15/2018  1694 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1650 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: GARDINER SERVICE COMPANY To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1653 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC. Receipt Number OTC Fee Amount $25.00 Transfer Agreement 3001 (e) 2 Transferors: Tri-State Office Furniture (Claim No. 835, Amount $17,000.00) To Rocky Point Claims LLC Filed by Creditor Rocky Point Claims LLC. (bhemi crt) filed by Creditor Rocky Point Claims LLC, 1657 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Casselman Windpower LLC (Claim No. 438, Amount $25,501,000.00) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) filed by Creditor JPMorgan Chase Bank, NA). (Baer, Herbert cr) (Entered: 11/15/2018)
11/15/2018  1695 Certificate of Service of Christian Rivera Regarding Motion of Debtors to Approve Settlement Among the Debtors, Considation Coal Company and McElroy Coal Company, Declaration of James G. Mellody in Support of the Motion of the Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company, Motion of Debtors for an Order Granting Leave to File Agreements Under Seal and Notice of Motion of Debtors for an Order Granting Leave to File Agreements Under Seal Filed by Other Prof. Prime Clerk (related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty). Related document(s) 837 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract filed by Debtor FirstEnergy Solutions Corp., 927 Objection filed by Creditor Murray Energy Corporation, 931 Motion for Relief from Stay . Fee Amount $181, filed by Creditor Murray Energy Corporation, 1353 Reply filed by Debtor FirstEnergy Solutions Corp., 1591 Order on Motion to Reject Lease or Executory Contract. Modified on 11/14/2018 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 1684 Declaration re: / Declaration of James G. Mellody in Support of the Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1685 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1683 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1690 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure For an Order Granting Leave to File Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1683 Motion to Approve Compromise under Rule 9019) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/15/2018)
11/15/2018  1696 Document / Certificate of No Objection to First Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0.). (Bradley, Kate aty) (Entered: 11/15/2018)
11/16/2018  1697 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1682) Notice Date 11/15/2018. (Admin.) (Entered: 11/16/2018)
11/16/2018  1698 Authorization of Direct Appeal . Fee Amount $207 Filed by Interested Party Duke Energy Ohio, Inc. (RE: related document(s)1143 Notice of Appeal and Statement of Election). (McCollough, Aaron aty) Modified on 11/16/2018 (bhemi). (Entered: 11/16/2018)
11/16/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39151425. Fee amount 207.00. (re:Doc# 1698) (U.S. Treasury) (Entered: 11/16/2018)
11/16/2018  1699 Notice of Appearance and Request for Notice NOTICE OF APPEARANCE AND REQUEST FOR SERVICES by Robert M. Stefancin Filed by DTE ES Operations, LLC, DTE REF Management Company, LLC. (Stefancin, Robert aty) (Entered: 11/16/2018)
11/16/2018  1700 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expen). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1701 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,99). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1702 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1703 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Thr). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1704 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: ). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1705 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1706 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1707 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1708 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solut). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1709 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1710 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52,). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1711 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018.). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1712 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: ). (Bradley, Kate aty) (Entered: 11/16/2018)
11/16/2018  1713 Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi)., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/16/2018)
11/19/2018  1714 Transcript of Hearing Held 11/13/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 2/19/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 11/26/2018. Redaction Request Due By 12/10/2018. Redacted Transcript Submission Due By 12/20/2018. Transcript access will be restricted through 2/19/2019. (bhemi) (Entered: 11/19/2018)
11/19/2018  1715 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1548 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 11/19/2018)
11/19/2018  1716 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA (re-filed with signed report) Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1701 Document). (Bradley, Kate aty) (Entered: 11/19/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/19/2018  1717 Document / Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1700 Document, 1702 Document, 1703 Document, 1704 Document, 1705 Document, 1706 Document, 1707 Document, 1708 Document, 1709 Document, 1710 Document, 1711 Document, 1712 Document, 1716 Document). (Bradley, Kate aty) (Entered: 11/19/2018)
11/19/2018  1718 Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/19/2018)
11/19/2018  1719 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 31, 2018 through September 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1595 Monthly Billing Statement). (Curry, Jason aty) (Entered: 11/19/2018)
11/19/2018  1720 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/19/2018)
11/19/2018  1721 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 11/19/2018)
11/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39165239. Fee amount 25.00. (re:Doc# 1720) (U.S. Treasury) (Entered: 11/19/2018)
11/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39165239. Fee amount 25.00. (re:Doc# 1721) (U.S. Treasury) (Entered: 11/19/2018)
11/19/2018  1722 Monthly Billing Statement / First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 Through September 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 11/19/2018)
11/20/2018  1723 Order (I) Authorizing Debtor FirstEnergy Solutions Corp and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief (Related Doc # 1541) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1724 Order Approving Debtors' Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 (Related Doc # 1545) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1725 Order Approving Debtors' Application for Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tun to August 24, 2018 (Related Doc # 1562) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1726 Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 1571) Signed on 11/19/2018. (bhemi crt) (Entered: 11/20/2018)
11/20/2018  1727 Authorization of Direct Appeal . Fee Amount $207 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)1278 Order (PDF)). (Kaplan, Gary aty) Modified on 11/20/2018 (bhemi). (Entered: 11/20/2018)
11/20/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39170324. Fee amount 207.00. (re:Doc# 1727) (U.S. Treasury) (Entered: 11/20/2018)
11/20/2018  1728 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1686 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $14,126,000.00) To Canyon Distressed Opportunity Master Fund II, L.P. Filed by Creditor Canyon Distressed Opportunity Master Fund II, L.P.. (Jones, Andrew cr) filed by Creditor Canyon Distressed Opportunity Master Fund II, LP, 1687 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $2,410,000.00) To Canyon NZ-DOF Investing, L.P. Filed by Creditor Canyon NZ-DOF Investing, LP.. (Jones, Andrew cr) filed by Creditor Canyon NZ-DOF Investing, LP., 1688 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 438, Amount $964,000.00) To Canyon-EDOF (Master) L.P. Filed by Creditor Canyon-EDOF (Master) LP. (Jones, Andrew cr) filed by Creditor Canyon-EDOF (Master) LP). (Baer, Herbert cr) (Entered: 11/20/2018)
11/20/2018  1729 Certificate of Service re: Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1540] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1693 Document Certificate of No Objection to Fifth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2018 through and including August 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1540 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 11/20/2018)
11/20/2018  1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1731 Declaration re: / Declaration of Tyler W. Cowan in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1732 Declaration re: / Declaration of Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018  1733 Notice of Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/20/2018)
11/20/2018    Receipt of Motion to Sell Property Free and Clear of Liens(18-50757-amk) [motion,msell] ( 181.00) Filing Fee. Receipt number 39172435. Fee amount 181.00. (re:Doc# 1730) (U.S. Treasury) (Entered: 11/20/2018)
11/20/2018  1734 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties, Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties and Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1225 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Motion to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1226 Notice of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1224 Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/25/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/20/2018)
11/20/2018  1735 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 [Doc. 1548] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1715 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2018 Through and Including August 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1548 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/20/2018)
11/20/2018  1736 Notice of Hearing / Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1737 Monthly Billing Statement / Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1739 Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1741 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement). (Bradley, Kate aty) (Entered: 11/20/2018)
11/20/2018  1742 Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 11/20/2018)
11/21/2018  1743 Authorization of Direct Appeal of OVEC Rejection Order by 6th Circuit. Fee Amount $207 Filed by Interested Party The Office of the Ohio Consumers Counsel (RE: related document(s)1262 Order (PDF)). (Beck, David aty) Modified on 11/21/2018 (bhemi). (Entered: 11/21/2018)
11/21/2018    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 39175538. Fee amount 207.00. (re:Doc# 1743) (U.S. Treasury) (Entered: 11/21/2018)
11/21/2018  1744 Exhibit/Witness List / Debtors' Witness List for Hearing on Amended KERP Motion Filed by FirstEnergy Solutions Corp., FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/21/2018)
11/21/2018  1745 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/21/2018)
11/21/2018  1746 Certificate of Service of Gerhald R. Pasabangi Regarding Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP, and Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Other Prof. Prime Clerk (related document(s)1700 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expen). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1701 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,99). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1702 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1703 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Thr). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1704 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1705 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1706 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1707 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1708 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Milbank, Tweed, Hadley & McCoy LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solut). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1709 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of PJT Partners LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1710 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52,). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1711 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1365 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1712 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1713 Notice of Hearing on the First Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1345 First Application for Compensation and Reimbursement of Expenses Incurred for the Period of March 31, 2018 Through July 31, 2018 for KPMG LLP, Other Professional, Fee: $395,878.80, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary Of Hours and Discounted Fees # 3 Exhibit C - Summary of Hours and Discounted Fees Incurred by Category # 4 Exhibit D1 - D3 - Time Detail # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty), 1357 First Application for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31. 2018 July 31.2018) for Hogan Lovells US LLP, Special Counsel, Fee: $371,888.00, Expenses: $133.34. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoice/Time Entries # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 1358 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for ICF Resources, LLC, Other Professional, Fee: $421,190.00, Expenses: $3,846.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 1359 First Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through July 31, 2018 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $2,661,928.50, Expenses: $119,350.26. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Feldman Declaration # 3 Exhibit 3 - Summary of Professionals for the Compensation Period # 4 Exhibit 4 - Summary of Time by Billing Category # 5 Exhibit 4A - 4D - Monthly Fee Statements # 6 Exhibit 5 - Disbursements # 7 Exhibit 6 - Comparable Compensation Disclosure # 8 Exhibit 7 - Budget and Staffing Plans) (Feldman, Matthew aty), 1360 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $45,384.26. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 1365 First Application for Compensation $536,415.75 and for Reimbursement of Expenses $54,110.30 for Services Rendered During the Period from April 1, 2018 through July 31, 2018. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) Modified on 9/17/2018 (bhemi)., 1367 First Application for Compensation of FTI Consulting, Inc. for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 11, 2018 Through and Including July 31, 2018 for FTI Consulting, Inc Other Professional, Fee: $3,613,649.75, Expenses: $38,246.85. Filed by FTI Consulting, Inc (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1368 First Application for Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through July 31, 2018 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $39,861.52, Expenses: $1,433.36. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Time and Expense Records # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 1369 First Application for Compensation of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 16, 2018 Through July 31, 2018 for PJT Partner, LP Other Professional, Fee: $612,500.00, Expenses: $41,196.26. Filed by PJT Partners, LP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1370 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $703,548.50, Expenses: $42,996.84. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1371 First Application for Compensation of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 13, 2018 Through and Including July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $327,561.50, Expenses: $10,643.05. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 1372 First Application for Compensation of Milbank, Tweed, Hadley & McCloy LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period From April 11, 2018 Through July 31, 2018 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $12,531,673.5, Expenses: $314,788.54. Filed by Milbank, Tweed, Hadley & McCloy, LLP (Debitetto, Rocco aty) Modified on 9/17/2018 (bhemi)., 1374 First Application for Compensation and For Reimbursement of Expenses For Services Rendered During the Period From March 31, 2018 Through July 31, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $14,939,999.0, Expenses: $270,665.54. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/21/2018)
11/21/2018  1747 Exhibit/Witness List Witness List for Hearing on Amended KERP Motion Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO. (Goldstein, Joyce aty) (Entered: 11/21/2018)
11/21/2018  1748 Monthly Billing Statement / Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/21/2018)
11/23/2018  1749 Certificate of Service of Paul Pullo Regarding Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests, First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 through September 30, 2018, and Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Other Prof. Prime Clerk (related document(s)1716 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Brouse McDowell, LPA (re-filed with signed report) Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1701 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1717 Document / Fee Examiner's Combined Summary Report Regarding First Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1700 Document, 1702 Document, 1703 Document, 1704 Document, 1705 Document, 1706 Document, 1707 Document, 1708 Document, 1709 Document, 1710 Document, 1711 Document, 1712 Document, 1716 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 1718 Notice of Hearing on the First Interim Fee Application of Direct Fee Review LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1564 Application for Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through September 30, 2018 for Direct Fee Review LLC, Other Professional, Fee: $24,862.50, Expenses: $0. Filed by Other Prof. Direct Fee Review LLC (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1722 Monthly Billing Statement / First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 24, 2018 Through September 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 11/23/2018)
11/26/2018  1750 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From October 1, 2018 Through October 10, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1751 Document / Certificate of No Objection to Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From June 1, 2018 Through June 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1236 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1752 Objection to Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 1676 Generic Motion) (Attachments: # 1 Exhibit Exhibit A - Debtors' 11-25-2018 proposals # 2 Exhibit Certificate of Service) (Goldstein, Joyce aty) (Entered: 11/26/2018)
11/26/2018  1753 Monthly Billing Statement / Second Monthly Fee Statement of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 11/26/2018)
11/26/2018  1754 Certificate of Service of Christian Rivera Regarding Order (I) Authorizing Debtor FirstEnergy Solutions Corp. and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC effective nunc pro tunc to August 24, 2018, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC effective nunc pro tunc to August 24, 2018, Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and RelatedCure Amounts, and (C) Granting Related Relief, Declarations of Tyler W. Cowan and Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief, Notice of Motion of FirstEnergy Generation, LLC for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief, Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets, Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims, Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement, Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement, and Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter into and Perform under the Information Technology Separation Agreement Filed by Other Prof. Prime Clerk (related document(s)1723 Order (I) Authorizing Debtor FirstEnergy Solutions Corp and Debtor FirstEnergy Nuclear Operating Company to Enter into a Secured Letter of Credit Facility Agreement, (II) Modifying the Automatic Stay with Respect Thereto, and (III) Granting Related Relief (Related Doc 1541) Signed on 11/19/2018. (bhemi crt), 1724 Order Approving Debtors' Application for Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 (Related Doc 1545) Signed on 11/19/2018. (bhemi crt), 1725 Order Approving Debtors' Application for Entry of an Order Pursuant to Section 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Honigman Miller Schwartz and Cohn LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Effective Nunc Pro Tun to August 24, 2018 (Related Doc 1562) Signed on 11/19/2018. (bhemi crt), 1726 Order Granting a Second Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 1571) Signed on 11/19/2018. (bhemi crt), 1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1731 Declaration re: / Declaration of Tyler W. Cowan in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1732 Declaration re: / Declaration of Kevin T. Warvell in Support of the Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) B). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1733 Notice of Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1736 Notice of Hearing / Fifth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 12/17/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1737 Monthly Billing Statement / Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1739 Notice of Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1738 Motion of the Debtors for Entry of an Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1741 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1742 Notice of Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1740 Motion of the Debtors for Entry of an Order Approving the Debtors to Enter Into and Perform Under the Information Technology Separation Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/26/2018)
11/26/2018  1755 Adversary case 18-05081. Complaint by Exelon Generation Company, LLC against FirstEnergy Solutions Corp.. Fee Amount $350 Nature of Suit:91 (Declaratory Judgement Rule 7001(9)),72 (Injunctive Relief (Other) Rule 7001 (7)) (Guadagnino, Frank aty) (Entered: 11/26/2018)
11/27/2018  1756 Certificate of Service of Cosmos X. Garraway Regarding Seventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from October 1, 2018 through October 31, 2018 and Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2018 through October 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1745 Monthly Billing Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1748 Monthly Billing Statement / Seventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/27/2018)
11/27/2018  1757 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 1, 2018 through October 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 11/27/2018)
11/28/2018  1758 Monthly Billing Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 11/28/2018)
11/28/2018  1759 Notice of Filing of Supplement to Debtors Amended Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Attachments: # 1 Exhibit A - Memorandum of Agreement # 2 Exhibit B - Redline of Revised Memorandum of Agreement) (Franklin, Bridget aty) (Entered: 11/28/2018)
11/28/2018  1760 Notice of Withdrawal of Objection (Dkt. No. 1752) to Debtors' Amended Motion for Entry of An Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Goldstein, Joyce aty) (Entered: 11/28/2018)
11/29/2018    Parties wishing to appear or audit the hearing scheduled for November 30, 2018 at 9:30 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Hearing scheduled for 11/30/2018 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/29/2018)
11/29/2018  1761 Document / Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - Supplemental Harden Declaration) (Franklin, Bridget aty) (Entered: 11/29/2018)
11/29/2018  1762 Response to Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 1676 Generic Motion) (Debitetto, Rocco aty) (Entered: 11/29/2018)
11/29/2018  1763 Certificate of Service of Christian Rivera Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America LLC for the Period from October 1, 2018 through October 10, 2018 Filed by Other Prof. Prime Clerk (related document(s)1750 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From October 1, 2018 Through October 10, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit A) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 11/29/2018)
11/29/2018  1764 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from July 1, 2018 through July 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1340 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/29/2018)
11/29/2018  1765 Response to Debtors' Third Omnibus Objection Filed by Studer Industrial Tool, Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 11/29/2018)
11/29/2018  1766 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Expenses Incurred as Co-Counsel to the Debtors From September 1, 2018 through September 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1594 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/29/2018)
11/30/2018  1767 Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Signed on 11/29/2018 (RE: related document(s)1591 Order on Motion to Reject Lease or Executory Contract). (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1768 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Akin Gump Strauss & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from September 1, 2018 Through September 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1598 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018    Hearing Held - GRANTED. (related document(s): 1676 Generic Motion filed by FirstEnergy Solutions Corp., 1759 Notice (PDF) filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 11/30/2018)
11/30/2018  1769 Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Radiological Solutions Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1770 Certificate of Service (Supplemental) of Charles J. McCracken Regarding Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property, Declaration of Charles M. Moore in Support of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property, and Notice of First Omnibus Motion of the Debtors for Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)1098 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 908) Signed on 8/3/2018. (bhemi crt), 1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1456 Declaration re: / Declaration of Charles M. Moore In Support of First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1457 Notice of Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1455 Motion to Assume Lease or Executory Contract / First Omnibus Motion of the Debtors For Entry of an Order Authorizing the Debtors to Assume Certain Unexpired Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/16/2018 at 01:00 PM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/30/2018)
11/30/2018  1771 Notice of Ninth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Ninth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1772 Declaration re: / Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1773 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc # 1676) Signed on 11/30/2018. (bhemi crt) (Entered: 11/30/2018)
11/30/2018  1774 Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 11/30/2018)
11/30/2018  1775 Declaration re: (Supplemental) of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh, L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Vassiles, Chrysanthe aty) (Entered: 11/30/2018)
11/30/2018  1776 Certificate of Service Of Cosmos X. Garraway Regarding Fifth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from August 1, 2018 through August 31, 2018 and Notice of Filing of Supplement to Debtors Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Other Prof. Prime Clerk (related document(s)1758 Monthly Billing Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2018 Through August 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1759 Notice of Filing of Supplement to Debtors Amended Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - FENOC Proposal) (Bradley, Kate aty). Related document(s) 400 Motion For Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans filed by Debtor FirstEnergy Solutions Corp.. Modified on 11/13/2018 (bhemi).). (Attachments: # 1 Exhibit A - Memorandum of Agreement # 2 Exhibit B - Redline of Revised Memorandum of Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/30/2018)
11/30/2018  1777 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (related document(s)1762 Response to Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue to Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Official Committee Of Unsecured Creditors (related documents 1676 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 11/30/2018)
12/03/2018  1778 Request for Transcript by Eric R. Goodman for 11/30/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 12/03/2018)
12/03/2018  1779 Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal (Related Doc # 1689) Signed on 12/3/2018. (bhemi crt) (Entered: 12/03/2018)
12/03/2018  1780 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Boston Consulting Group, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 12/03/2018)
12/03/2018  1781 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 12/03/2018)
12/03/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39229417. Fee amount 25.00. (re:Doc# 1781) (U.S. Treasury) (Entered: 12/03/2018)
12/03/2018  1782 Order Authorizing the Employment and Retention of BDO USA, LLP as Accountant and Auditor to the Debtors, and Granting a Modification of the Requirements of Local Rule 2016-1 and the U.S. Trustee Guidelines (Related Doc # 1560) Signed on 12/3/2018. (bhemi crt) (Entered: 12/03/2018)
12/03/2018  1783 Certificate of Service (Supplemental) Of Stephanie Jordan regarding Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/03/2018)
12/04/2018  1784 Response to Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Kebco, Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 12/04/2018)
12/04/2018  1785 Request for Transcript by A.J. Webb for 11/13/2018 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 12/04/2018)
12/04/2018  1786 Response to Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by United States of America, IRS (related documents 1670 Objection to Claim) (Bacchus, Renee aty) (Entered: 12/04/2018)
12/04/2018  1787 Monthly Billing Statement (Seventh) for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 12/04/2018)
12/04/2018  1788 Response to Debtor's FIfth Omnibus Objection to Certain Proofs of Claim Filed by James J. Muto (Van Volkenburg, Jeffrey aty). Related document(s) 1668 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 12/6/2018 (bhemi). (Entered: 12/04/2018)
12/04/2018  1789 Response to Debtors' Fifth Omnibus Objection to Certain Proofs of Claim Filed by Carol L. Muto (Van Volkenburg, Jeffrey aty). Related document(s) 1668 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 12/6/2018 (bhemi). (Entered: 12/04/2018)
12/04/2018  1790 Certificate of Service of Paul Pullo Regarding Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Filed by Other Prof. Prime Clerk (related document(s)1761 Document / Debtors' Statement in Support of the Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1676 Motion / Debtors' Amended Motion for Entry of an Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors Retention Plans). (Attachments: # 1 Exhibit A - Supplemental Harden Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/04/2018)
12/05/2018  1791 Certificate of Service of Paul Pullo Regarding Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract, Notice of Ninth Amended OCP Schedules, Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans, Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2018, Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business and Supplemental Declaration of Disinterestedness In Support of Employment of Black McCuskey Souers & Arbaugh LP.A. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)1767 Amended Agreed Order Denying Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject a Certain Coal Supply Executory Contract Signed on 11/29/2018 (RE: related document(s)1591 Order on Motion to Reject Lease or Executory Contract). (bhemi crt), 1771 Notice of Ninth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Ninth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1772 Declaration re: / Declaration of Disinterestedness in Support of Employment of SRA Communications, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1773 Order Authorizing the Debtors to Continue and Make Payments Due and Owing Under the Debtors' Retention Plans (Related Doc 1676) Signed on 11/30/2018. (bhemi crt), 1774 Debtor-In-Possession Monthly Operating Report for Filing Period October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1775 Declaration re: (Supplemental) of Disinterestedness in Support of Employment of Black McCuskey Souers & Arbaugh, L.P.A. as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp.. (Vassiles, Chrysanthe aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/05/2018)
12/06/2018  1792 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1778) Notice Date 12/05/2018. (Admin.) (Entered: 12/06/2018)
12/06/2018  1793 Transcript of Hearing Held 11/30/2018 RE: KERP Motion. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/6/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/13/2018. Redaction Request Due By 12/27/2018. Redacted Transcript Submission Due By 1/7/2019. Transcript access will be restricted through 3/6/2019. (bhemi) (Entered: 12/06/2018)
12/06/2018  1794 Response to Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Dear John Inc (related documents 1664 Objection to Claim) (bhemi crt) (Entered: 12/06/2018)
12/06/2018  1795 Certificate of Service of Gerhald R. Pasabangi Regarding Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal and Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)1779 Order Granting Motion of Debtors for an Order Granting Leave to File Agreements Under Seal (Related Doc 1689) Signed on 12/3/2018. (bhemi crt), 1780 Declaration re: / Declaration of Disinterestedness in Support of Employment of The Boston Consulting Group, Inc. as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Boston Consulting Group, Inc. (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. The Boston Consulting Group, Inc.). (Baer, Herbert cr) (Entered: 12/06/2018)
12/06/2018  1796 Declaration re: / Declaration of Scott L. Alberino Regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1797 Declaration re: / Declaration of Kate M. Bradley Regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors Filed by Attorney Brouse McDowell, LPA (RE: related document(s)433 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1798 Declaration re: / Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1799 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/06/2018)
12/06/2018  1800 Declaration re: Notice of Filing Second Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 12/06/2018)
12/07/2018  1801 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1785) Notice Date 12/06/2018. (Admin.) (Entered: 12/07/2018)
03/09/2020  3802 Agreements Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1689 Motion to Seal, 1779 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
12/07/2018  1802 Certificate of Service Of Christian Rivera Regarding Seventh Monthly Billing Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement for the Period of October 1, 2018 through October 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1787 Monthly Billing Statement (Seventh) for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 12/07/2018)
12/10/2018    Parties wishing to appear or audit the hearing scheduled for December 11, 2018 at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 12/10/2018)
12/10/2018  1803 Certificate of Service (Supplemental) of Stephanie Jordan Regarding Notice of Establishment of General Bar Date, Government Bar Date, Amended Schedules Bar Date and Rejection Damages Bar Date for Filing Proofs of Claim Against the Bankruptcy Estate and Debtors Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Interested Party Prime Clerk LLC (related document(s)1199 Order Establishing General, Government, Amended Schedules and Rejection Damages Claims Bar Dates and Approving Form and Manner of Notice Thereof (Related Doc 1068) Signed on 8/22/2018. Proofs of Claims due by 10/15/2018 by 5:00 p.m. Government Proof of Claim due by 10/15/2018 by 5:00 p.m. (bhemi crt), 1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/10/2018)
12/10/2018  1804 Document / Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/10/2018)
12/11/2018  1805 Notice of Appearance and Request for Notice /Service of Papers by Michele L. Angell Filed by Creditor BNB Napoleon Solar, LLC. (Angell, Michele aty) (Entered: 12/11/2018)
12/11/2018  1806 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1781 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sunray Electric Supply Company (Claim No. 241, Amount $35,688.95) To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) filed by Interested Party Bradford Capital Management, LLC). (Baer, Herbert cr) (Entered: 12/11/2018)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
12/11/2018    Hearing Held--fees approved in various reduced amounts and or as resported on the recored (related document(s): 1345 Application for Compensation filed by KPMG LLP, 1357 Application for Compensation filed by Hogan Lovells US LLP, 1358 Application for Compensation filed by ICF Resources, LLC, 1359 Application for Compensation filed by Willkie Farr & Gallagher LLP, 1360 Application for Compensation filed by Lazard Freres & Co. LLC, 1365 Application for Compensation filed by Sitrick and Company, Inc., 1367 Application for Compensation filed by Rocco I. Debitetto, FTI Consulting, Inc., 1368 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 1369 Application for Compensation filed by Rocco I. Debitetto, PJT Partners LP, 1370 Application for Compensation filed by Brouse McDowell, LPA, 1371 Application for Compensation filed by Rocco I. Debitetto, Official Committee Of Unsecured Creditors, 1372 Application for Compensation filed by Milbank, Tweed, Hadley & McCloy LLP, 1374 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 1564 Application for Compensation filed by Direct Fee Review LLC) (mknot) (Entered: 12/11/2018)
12/11/2018    Hearing Held-- granted --(related document(s): 1683 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 1740 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/11/2018)
12/11/2018    Hearing Held-- sustained --(related document(s): 1660 Document filed by FirstEnergy Solutions Corp., 1662 Objection to Claim filed by FirstEnergy Solutions Corp., 1664 Objection to Claim filed by FirstEnergy Solutions Corp., 1666 Objection to Claim filed by FirstEnergy Solutions Corp., 1668 Objection to Claim filed by FirstEnergy Solutions Corp., 1670 Objection to Claim filed by FirstEnergy Solutions Corp., 1672 Declaration filed by FirstEnergy Solutions Corp., 1738 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/11/2018)
12/11/2018  1807 Request for Transcript by Eric R. Goodman for 12/11/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 12/11/2018)
12/11/2018  1808 Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1660 Document). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1809 Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1662 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1810 Order Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1664 Objection to Claim, 1765 Response, 1769 Response, 1784 Response, 1794 Response). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1811 Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1666 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1812 Stipulation and Agreed Order Signed on 12/11/2018 (RE: related document(s)1668 Objection to Claim, 1788 Response, 1789 Response). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1813 Stipulation and Order Signed on 12/11/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1814 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company (Related Doc # 1683) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1815 Order Granting Motion To Appear pro hac vice of Robert C. Edmundson (Related Doc # 1691) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1816 Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) (Related Doc # 1738) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1817 Order Approving the Debtors to Enter Into and Perform Under the IT Separation Agreement (Related Doc # 1740) Signed on 12/11/2018. (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1818 Certificate of Service of Paul Pullo Regarding Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk (related document(s)1804 Document / Proposed Docket for Hearing on Matters Scheduled for December 11, 2018, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/11/2018)
12/11/2018  1819 Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses. Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 3/31/2018 to 7/31/2018, Fee awarded: $326323.50, Expenses awarded: $10643.05; for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $14819437.25, Expenses awarded: $256388.46; for Brouse McDowell, LPA,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $682455.00, Expenses awarded: $42976.84; for Direct Fee Review LLC,Examiner,Period: 7/22/2018 to 9/30/2018, Fee awarded: $24862.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/11/2018 to 7/31/2018, Fee awarded: $3611729.75, Expenses awarded: $33727.41; for Hogan Lovells US LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $370674.00, Expenses awarded: $108.34; for ICF Resources, LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $421190.00, Expenses awarded: $3277.00; for KPMG LLP,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $374708.80, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $1000000.00, Expenses awarded: $38607.26; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/11/2018 to 7/31/2018, Fee awarded: $12499943.05, Expenses awarded: $314597.58; for PJT Partners LP,Other Professional,Period: 4/16/2018 to 7/31/2018, Fee awarded: $612500.00, Expenses awarded: $38362.53; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $39861.52, Expenses awarded: $308.80; for Sitrick and Company, Inc.,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $535086.75, Expenses awarded: $52339.41; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2018 to 7/31/2018, Fee awarded: $2644644.40, Expenses awarded: $113153.61; Awarded on 12/11/2018 Signed on 12/11/2018 (RE: related document(s)1345 Application for Compensation, 1357 Application for Compensation, 1358 Application for Compensation, 1359 Application for Compensation, 1360 Application for Compensation, 1365 Application for Compensation, 1367 Application for Compensation, 1368 Application for Compensation, 1369 Application for Compensation, 1370 Application for Compensation, 1371 Application for Compensation, 1372 Application for Compensation, 1374 Application for Compensation, 1564 Application for Compensation, 1717 Document). (bhemi crt) (Entered: 12/11/2018)
12/11/2018  1820 Notice of Hearing / Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 1/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/11/2018)
12/11/2018  1821 Certificate of Service of Gerhald R. Pasabangi regarding Declaration of Scott L. Alberino regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors, Declaration of Kate M. Bradley regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors, Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC effective nunc pro tunc to August 24, and Sixth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the Period of September 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1796 Declaration re: / Declaration of Scott L. Alberino Regarding 2019 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1797 Declaration re: / Declaration of Kate M. Bradley Regarding 2019 Hourly Rates of Brouse McDowell, LPA as Co-Counsel for the Debtors Filed by Attorney Brouse McDowell, LPA (RE: related document(s)433 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1798 Declaration re: / Second Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1799 Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 12/11/2018)
12/12/2018  1822 Declaration re: Declaration of Disinterestedness in Support of John P. Archer and Kohrman Jackson & Krantz as Professionals Utilized in the Ordinary Course of Business Filed by Other Prof. Kohrman Jackson & Krantz LLP (RE: related document(s)428 Generic Order). (Archer, John aty) (Entered: 12/12/2018)
12/12/2018  1823 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the period of August 1, 2018 Through October 31, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 12/12/2018)
12/12/2018  1824 Declaration re: / Declaration of Daniel F. Stenger Regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)435 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1825 Declaration re: / Declaration of Judah L. Rose Regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)494 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1826 Monthly Billing Statement / Seventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 12/12/2018)
12/12/2018  1827 Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Signed on 12/12/2018 (RE: related document(s)1668 Objection to Claim). (bhemi crt) (Entered: 12/12/2018)
12/12/2018  1828 Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Signed on 12/12/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt) (Entered: 12/12/2018)
12/12/2018  1829 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 30, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1658 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/12/2018)
12/13/2018  1830 Certificate of Service (Supplemental) of Charles J. McCracken Regarding Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) and Notice of Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) and Hearing Filed by Other Prof. Prime Clerk (related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1661 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1660 Document / Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 12/11/2018 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/13/2018)
12/13/2018  1831 Document Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1590 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/13/2018)
12/13/2018  1832 Document Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1655 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/13/2018)
12/13/2018  1833 Adversary case 18-05100. Complaint by FirstEnergy Solutions Corp. against Bluestone Energy Sales Corp.. Fee Amount $350 (Attachments: # 1 Exhibit A - Purchase Agreement # 2 Exhibit B - March Letter # 3 Exhibit C - September Letter) Nature of Suit:11 (Recovery of money/property - 542 turnover of property) (Bradley, Kate aty) (Entered: 12/13/2018)
12/14/2018  1834 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1807) Notice Date 12/13/2018. (Admin.) (Entered: 12/14/2018)
12/14/2018  1835 Expungement/Withdrawal of Claims: 41 Filed by Creditor Studer Industrial Tool, Inc. . (bhemi crt) (Entered: 12/14/2018)
12/14/2018  1836 Declaration re: / Declaration of Charles M. Moore Regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal, North America, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1837 Notice of Adjournment of Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising from its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 12/14/2018)
12/14/2018  1838 Declaration re: Declaration of Joseph R. Sgroi Regarding 2019 Hourly Rates of Honigman Miller Schwartz and Cohn LLP as Counsel for the Independent Manager of FirstEnergy Generation, LLC Filed by Attorney Honigman Miller Schwartz and Cohn LLP (RE: related document(s)1725 Order on Application to Employ). (Sgroi, Joseph aty) (Entered: 12/14/2018)
12/14/2018  1839 Certificate of Service re: Notice of Filing Second Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 12/14/2018)
12/14/2018  1840 Transcript of Hearing Held 12/11/2018 RE: Omnibus Motions. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/21/2018. Redaction Request Due By 1/4/2019. Redacted Transcript Submission Due By 1/14/2019. Transcript access will be restricted through 3/14/2019. (bhemi) (Entered: 12/14/2018)
12/14/2018  1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1842 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1843 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1845 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim). (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1846 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 12/14/2018)
12/14/2018  1847 Certificate of Service Of Paul Pullo regarding Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Other Prof. Prime Clerk (related document(s)1820 Notice of Hearing / Sixth Notice of Adjourned Hearing on Motion to Sell Debtors' Retail Power Sales Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)908 Motion of Debtors Pursuant to 11 U.S.C. §§ 105, 363, 364, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of the Debtors' Retail Power Sales Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Cowan Declaration # 3 Exhibit C - Warvell Declaration # 4 Exhibit D - Asset Purchase Agreement) (Franklin, Bridget aty)). Hearing scheduled for 1/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/14/2018)
12/14/2018  1848 Declaration re: / Declaration of Scott E. Moresco Regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/14/2018)
12/14/2018  1849 Monthly Billing Statement of FTI Consulting, Inc. for the period of October 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 12/14/2018)
12/17/2018    HEARING ADJOURNED TODAY 12/17/2018 TO BE RESCHEDULED TO A DATE TO BE DETERMINED. (RE: related document(s)1179 Generic Motion) (bhemi) (Entered: 12/17/2018)
12/17/2018  1850 Notice / Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 12/17/2018)
12/17/2018    Parties wishing to appear or audit the hearing scheduled for December 18, 2018 at 1:00 p.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens, 1731 Declaration, 1732 Declaration) Hearing scheduled for 12/18/2018 at 01:00 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 12/17/2018)
12/17/2018  1851 Notice of Appearance and Request for Notice by David J. Coyle Filed by Interested Party Vermillion Power L.L.C.. (Coyle, David aty) (Entered: 12/17/2018)
12/17/2018  1852 Motion to Appear pro hac vice on behalf of W. Austin Jowers Filed by Interested Party Vermillion Power L.L.C. (Attachments: # 1 Exhibit Affidavit of Jowers # 2 Proposed Order Proposed Order) (Coyle, David aty) (Entered: 12/17/2018)
12/17/2018  1853 Certificate of Service Of Gerhald R. Pasabangi Regarding First Omnibus Claims Objection, Second Omnibus Claims Objection, Third Omnibus Claims Objection, Fourth Omnibus Claims Objection, Stipulation and Agreed Order, Stipulation and Order, Settlement Order, Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims, Order Approving the Debtors to Enter into and Perform under the IT Separation Agreement, Omnibus Order Awarding Interim Allowance of Compensation, Declaration of Daniel F. Stenger regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors, Declaration of Judah L. Rose regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors, Seventh Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of October 1, 2018 through October 31, 2018. Filed by Other Prof. Prime Clerk (related document(s)1808 Order Sustaining Debtors' First Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1660 Document). (bhemi crt), 1809 Order Sustaining Debtors' Second Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1662 Objection to Claim). (bhemi crt), 1810 Order Sustaining Debtors' Third Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1664 Objection to Claim, 1765 Response, 1769 Response, 1784 Response, 1794 Response). (bhemi crt), 1811 Order Sustaining Debtors' Fourth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 12/11/2018 (RE: related document(s)1666 Objection to Claim). (bhemi crt), 1812 Stipulation and Agreed Order Signed on 12/11/2018 (RE: related document(s)1668 Objection to Claim, 1788 Response, 1789 Response). (bhemi crt), 1814 Order Granting Motion of Debtors to Approve Settlement Among the Debtors, Consolidation Coal Company and McElroy Coal Company (Related Doc 1683) Signed on 12/11/2018. (bhemi crt), 1816 Order (A) Approving Omnibus Claims Objection Procedures and (B) Authorizing the Debtors to File Substantive Omnibus Objections to Claims Pursuant to Bankruptcy Rule 3007(c) (Related Doc 1738) Signed on 12/11/2018. (bhemi crt), 1817 Order Approving the Debtors to Enter Into and Perform Under the IT Separation Agreement (Related Doc 1740) Signed on 12/11/2018. (bhemi crt), 1819 Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses. Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 3/31/2018 to 7/31/2018, Fee awarded: $326323.50, Expenses awarded: $10643.05; for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $14819437.25, Expenses awarded: $256388.46; for Brouse McDowell, LPA,Debtor's Attorney,Period: 3/31/2018 to 7/31/2018, Fee awarded: $682455.00, Expenses awarded: $42976.84; for Direct Fee Review LLC,Examiner,Period: 7/22/2018 to 9/30/2018, Fee awarded: $24862.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/11/2018 to 7/31/2018, Fee awarded: $3611729.75, Expenses awarded: $33727.41; for Hogan Lovells US LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $370674.00, Expenses awarded: $108.34; for ICF Resources, LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $421190.00, Expenses awarded: $3277.00; for KPMG LLP,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $374708.80, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $1000000.00, Expenses awarded: $38607.26; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/11/2018 to 7/31/2018, Fee awarded: $12499943.05, Expenses awarded: $314597.58; for PJT Partners LP,Other Professional,Period: 4/16/2018 to 7/31/2018, Fee awarded: $612500.00, Expenses awarded: $38362.53; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 3/31/2018 to 7/31/2018, Fee awarded: $39861.52, Expenses awarded: $308.80; for Sitrick and Company, Inc.,Other Professional,Period: 3/31/2018 to 7/31/2018, Fee awarded: $535086.75, Expenses awarded: $52339.41; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2018 to 7/31/2018, Fee awarded: $2644644.40, Expenses awarded: $113153.61; Awarded on 12/11/2018 Signed on 12/11/2018 (RE: related document(s)1345 Application for Compensation, 1357 Application for Compensation, 1358 Application for Compensation, 1359 Application for Compensation, 1360 Application for Compensation, 1365 Application for Compensation, 1367 Application for Compensation, 1368 Application for Compensation, 1369 Application for Compensation, 1370 Application for Compensation, 1371 Application for Compensation, 1372 Application for Compensation, 1374 Application for Compensation, 1564 Application for Compensation, 1717 Document). (bhemi crt) filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, LPA, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, 1824 Declaration re: / Declaration of Daniel F. Stenger Regarding 2019 Hourly Rates of Hogan Lovells US LLP as Special Counsel for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)435 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1825 Declaration re: / Declaration of Judah L. Rose Regarding 2019 Hourly Rates of ICF Resources, LLC as Energy Markets Advisor for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)494 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1826 Monthly Billing Statement / Seventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/17/2018)
12/18/2018    Hearing Held-- granted --(related document(s): 1730 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/18/2018)
12/18/2018  1854 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 1, 2018 through October 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1757 Monthly Billing Statement). (Curry, Jason aty) (Entered: 12/18/2018)
12/18/2018  1855 Certificate of Service re: 1) Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of August 1, 2018 Through October 31, 2018; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1658] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1823 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the period of August 1, 2018 Through October 31, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1829 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 30, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1658 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1856 Certificate of Service re: 1) Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1590]; and 2) Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 [Doc. 1655] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1831 Document Certificate of No Objection to Sixth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1590 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1832 Document Certificate of No Objection to Sixth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2018 Through and Including September 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1655 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1857 Certificate of Service re: Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1849 Monthly Billing Statement of FTI Consulting, Inc. for the period of October 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 12/18/2018)
12/18/2018  1858 Certificate of Service of Gerhald R. Pasabangi Regarding Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims), Order Sustaining Debtors Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Filed by Interested Party Prime Clerk LLC (related document(s)1827 Order Sustaining Debtors' Fifth Omnibus Objection to Certain Proofs of Claim (Duplicative Claims) Signed on 12/12/2018 (RE: related document(s)1668 Objection to Claim). (bhemi crt), 1828 Order Sustaining Debtors' Sixth Omnibus Objection to Certain Proofs of Claim (Superseded Claims) Signed on 12/12/2018 (RE: related document(s)1670 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 12/18/2018)
12/19/2018  1859 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: North Allegheny Wind, LLC (Claim No. 659, Amount $31,819,975.50) To JPMorgan Chase Bank, N.A.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: North Allegheny Wind, LLC (Claim No. 659, Amount $31,819,975.50) To JPMorgan Chase Bank, N.A. Filed by Creditor JPMorgan Chase Bank, NA. (Garrity, Margaret cr) (Entered: 12/19/2018)
12/19/2018  1860 Certificate of Service of Christian Rivera Regarding Declaration of Charles M. Moore regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC, Debtors Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassifed and Reduced Amount, Satisified, Reduced Amount and Misfiled and Reclassified and Misfiled Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Seventh Omnibus Objection to Certain Proofs of Claim, Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Eighth Omnibus Objections to Certain Proofs of Claim, Declaration of Scott E. Moresco regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors and Notice of Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfield, Duplicative and Amended Claims) Filed by Other Prof. Prime Clerk (related document(s)1836 Declaration re: / Declaration of Charles M. Moore Regarding 2019 Monthly Fee and Hourly Rates of Alvarez & Marsal, North America, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)431 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1841 Objection to Claim Number by Claimant / Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1842 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1841 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1845 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1846 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1844 Objection to Claim Number by Claimant / Debtors Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1848 Declaration re: / Declaration of Scott E. Moresco Regarding 2019 Hourly Rates of KPMG LLP as Tax Consultants for the Debtors Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order on Application to Employ). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/19/2018)
12/19/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39326560. Fee amount 25.00. (re:Doc# 1859) (U.S. Treasury) (Entered: 12/19/2018)
12/19/2018  1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc # 1730) Signed on 12/19/2018. (bhemi crt) (Entered: 12/19/2018)
12/20/2018  1862 Monthly Billing Statement / Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1863 Monthly Billing Statement / Second Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1864 Declaration re: / Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)436 Order on Application to Employ). (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1865 Notice of Executory Contracts Which May be Assumed and Assigned in Connection With the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts With Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assumed Contracts) (Bradley, Kate aty) (Entered: 12/20/2018)
12/20/2018  1866 Certificate of Service of Paul Pullo Regarding Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1850 Notice / Ninth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/20/2018)
12/21/2018  1867 Document / Certificate of No Objection to Sixth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1610 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 12/21/2018)
12/21/2018  1868 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Akin Gump Strauss & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1748 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1869 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Expenses Incurred as Co-Counsel to the Debtors From October 1, 2018 through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1745 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1870 Document / Certificate of No Objection to First (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 24, 2018 Through September 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1722 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1871 Document / Certificate of No Objection to Second Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1737 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/21/2018)
12/21/2018  1872 Notice of Appearance and Request for Notice by Harold A. Corzin Filed by Creditor Luz Gongora. (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1873 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Luz Gongora Objections due by 1/13/2019. (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39340133. Fee amount 181.00. (re:Doc# 1873) (U.S. Treasury) (Entered: 12/21/2018)
12/21/2018  1874 Notice of Motion Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Luz Gongora Objections due by 1/13/2019. (Corzin, Harold aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Service List) (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1875 Support Document : Exhibit Service List Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181,). (Corzin, Harold aty) (Entered: 12/21/2018)
12/21/2018  1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty) (Entered: 12/21/2018)
12/21/2018  1877 Notice of Motion / Notice of Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 12/21/2018)
12/21/2018  1878 Notice of Appearance and Request for Notice by Patrick Michael Casey Filed by United States on behalf of U.S. Environmental Protection Agency, United States on behalf of U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 12/21/2018)
12/21/2018  1879 Notice of Appearance and Request for Notice by Nicholas McDaniel Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (McDaniel, Nicholas aty) (Entered: 12/21/2018)
12/21/2018  1880 Monthly Billing Statement First Monthly Fee Statement (Cumulative) of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of August 24, 2018 through September 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) (Entered: 12/21/2018)
12/21/2018  1881 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 659, Amount $16,000,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: JPMorgan Chase Bank, N.A. (Claim No. 659, Amount $16,000,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 12/21/2018)
12/21/2018    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39344719. Fee amount 25.00. (re:Doc# 1881) (U.S. Treasury) (Entered: 12/21/2018)
12/21/2018  1882 Monthly Billing Statement Second Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) (Entered: 12/21/2018)
12/26/2018  1883 Certificate of Service of Christian Rivera Regarding Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief, Notice of Executory Contracts Which May be Assumed and Assigned in Connection with the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts with Respect Thereto, Notice of Auction and Sale Hearing, Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period November 1, 2018 through November 30, 2018, Third Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 and Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Other Prof. Prime Clerk (related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt), 1862 Monthly Billing Statement / Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1863 Monthly Billing Statement / Second Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1864 Declaration re: / Declaration of Maaren Shah Regarding 2019 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor FirstEnergy Generation, LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)436 Order on Application to Employ). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1865 Notice of Executory Contracts Which May be Assumed and Assigned in Connection With the Sale of FirstEnergy Generation LLCs West Lorain Assets and the Proposed Cure Amounts With Respect Thereto Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Assumed Contracts) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/26/2018)
12/27/2018  1884 Certificate of Service Filed by Interested Party Prime Clerk LLC (related document(s)1867 Document / Certificate of No Objection to Sixth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from September 1, 2018 through September 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1610 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1877 Notice of Motion / Notice of Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Suehr Declaration) (Franklin, Bridget aty)). Hearing scheduled for 1/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1880 Monthly Billing Statement First Monthly Fee Statement (Cumulative) of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of August 24, 2018 through September 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1882 Monthly Billing Statement Second Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of October 1, 2018 through October 31, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP). (Baer, Herbert cr) (Entered: 12/27/2018)
12/27/2018  1885 Monthly Billing Statement / Seventh Monthly Billing Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2018 Through October 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/27/2018)
12/28/2018  1886 Request for Transcript by Kate M. Bradley for 12/18/2018 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1887 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From August 1, 2018 Through August 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1758 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1888 Notice of Appearance and Request for Notice by Mark J. Sheriff Filed by Creditor ABC-Amega, Inc.. (Sheriff, Mark aty) (Entered: 12/28/2018)
12/28/2018  1889 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 12/28/2018)
12/28/2018  1890 Monthly Billing Statement / Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 12/28/2018)
12/30/2018  1891 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Ex. A - Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/30/2018)
12/31/2018  1892 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1886) Notice Date 12/30/2018. (Admin.) (Entered: 12/31/2018)
12/31/2018  1893 Declaration re: Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)726 Order on Application to Employ). (Debitetto, Rocco aty) (Entered: 12/31/2018)
12/31/2018  1894 Amended Document Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1893 Declaration). (Debitetto, Rocco aty) (Entered: 12/31/2018)
01/02/2019  1895 Transcript of Hearing Held 12/18/2018 RE: 1730 Motion to Sell Property Free and Clear of Liens. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/2/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 1/9/2019. Redaction Request Due By 1/23/2019. Redacted Transcript Submission Due By 2/4/2019. Transcript access will be restricted through 4/2/2019. (spete) (Entered: 01/02/2019)
01/02/2019  1896 Request for Transcript by Eric R. Goodman for 12/18/2018 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/02/2019)
01/02/2019  1897 Declaration re: / Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 01/02/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/03/2019  1898 Notice of Appearance and Request for Notice by Danielle L. Dietrich Filed by Creditor Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC. (Dietrich, Danielle aty) (Entered: 01/03/2019)
01/03/2019  1899 Motion to Appear pro hac vice Michael A. Shiner Filed by Creditor Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC (Attachments: # 1 Exhibit A # 2 Proposed Order) (Dietrich, Danielle aty) (Entered: 01/03/2019)
01/03/2019  1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot). (Entered: 01/03/2019)
01/03/2019  1901 Monthly Billing Statement Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1902 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1903 Declaration re: Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)730 Order on Application to Employ). (Debitetto, Rocco aty) (Entered: 01/03/2019)
01/03/2019  1904 Certificate of Service of Gerhald R. Pasabangi Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1889 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/03/2019)
01/03/2019  1905 Supplemental Certificate of Service (Supplemental) Of Charles McCracken regarding Notice of Filing Redacted Coal Sales Agreements Filed by Other Prof. Prime Clerk (related document(s)1447 Notice of Filing Redacted Coal Sales Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1420 Order Granting Motion of the Debtors for an Order Granting Leave to File Coal Sales Agreement Under Seal (Related Doc 840) Signed on 9/21/2018. (bhemi crt), 1421 Order Granting Motion of Consolidation Coal Company and McElroy Coal Company for an Order Granting Leave to File the CCR Agreement Under Seal (Related Doc 933) Signed on 9/21/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - Coal Sales Agreement # 2 Exhibit 2 - CCR Agreement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/03/2019)
01/03/2019  1906 Certificate of Service re: Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1894 Amended Document Amended Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank Tweed Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1893 Declaration). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/03/2019)
01/04/2019  1907 Monthly Billing Statement Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/04/2019)
01/04/2019  1908 Certificate of Service of Joudeleen C. Frans Regarding Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of November 1, 2018 Through November 30, 2018 and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1890 Monthly Billing Statement / Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1891 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit Ex. A - Compensation and Staffing Report) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/04/2019)
01/04/2019  1909 Monthly Billing Statement / Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 01/04/2019)
01/04/2019  1910 Certificate of Service of Christian Rivera regarding Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)1897 Declaration re: / Fourth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 01/04/2019)
01/05/2019  1911 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1896) Notice Date 01/04/2019. (Admin.) (Entered: 01/05/2019)
01/07/2019  1912 Certificate of Service re: Documents Served on January 3, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1901 Monthly Billing Statement Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1902 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 1903 Declaration re: Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)730 Order on Application to Employ). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2019)
01/07/2019  1913 Monthly Billing Statement (Eighth) of Willkie Farr & Gallagher LLP for the period of November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/07/2019)
01/07/2019  1914 Certificate of Service re: Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1907 Monthly Billing Statement Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2019)
01/07/2019  1915 Document / Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1787 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 01/07/2019)
01/07/2019  1916 Certificate of Service of Christian Rivera Regarding Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Interested Party Prime Clerk LLC (related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/07/2019)
01/07/2019  1917 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)1720 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: NORTHEAST FILTER & EQUIPMENT CO (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP, 1721 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Northeast Filter & Equipment Co. (Amount $1,440.00) To Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) filed by Creditor Tannor Partners Credit Fund, LP). (Baer, Herbert cr) (Entered: 01/07/2019)
01/08/2019  1918 Supplemental Certificate of Service of Stephanie Jordan Regarding Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Filed by Other Prof. Prime Clerk (related document(s)1429 Reply to / Debtors' Reply in Support of Motion of Debtors to Approve Settlement Among the Debtors, Non-Debtor Affiliates and Certain Other Settlement Parties Pursuant to 11 U.S.C. §§ 105, 363, 365 and 502 and Rule 9019 of the Federal Rules of Bankruptcy Procedure Filed by FirstEnergy Solutions Corp. (related documents 1224 Generic Motion) (Attachments: # 1 Exhibit A - Summary of Objections # 2 Exhibit B - Settlement Approval Order # 3 Exhibit C - Redline of Settlement Approval Order # 4 Exhibit D - Nortel Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/08/2019)
01/09/2019  1919 Amended Document Notice of Motion for Relief from Stay Filed by Creditor Luz Gongora (RE: related document(s)1873 Motion for Relief from Stay . Fee Amount $181,). (Corzin, Christine aty) (Entered: 01/09/2019)
01/09/2019  1920 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 01/09/2019)
01/10/2019  1922 Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising from its "Polar Vortex Surcharges" Signed on 1/9/2019 (RE: related document(s)1179 Generic Motion, 1451 Scheduling Order). Status Conference set for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. Final Hearing set for 4/1/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1923 Order Granting Motion To Appear pro hac vice W. Austin Jowers (Related Doc # 1852) Signed on 1/9/2019. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1924 Order Granting Motion To Appear pro hac vice of Michael A. Shiner (Related Doc # 1899) Signed on 1/9/2019. (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1921 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/10/2019)
01/10/2019  1925 Notice of Cancellation of Auction for The West Lorain Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Bradley, Kate aty) (Entered: 01/10/2019)
01/10/2019  1926 Certificate of Service Of Paul Pullo regarding Eighth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2018 through November 30, 2018 and Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from October 1, 2018 through October 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1913 Monthly Billing Statement (Eighth) of Willkie Farr & Gallagher LLP for the period of November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1915 Document / Certificate of No Objection to Seventh Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period October 1, 2018 through October 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1787 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 01/10/2019)
01/10/2019  1927 Response to Debtors' Seventh Omnibus Objection to Certain Proofs of Claim Filed by Human Resources Consulting (related documents 1841 Objection to Claim) (bhemi crt) (Entered: 01/10/2019)
01/10/2019  1928 Notice / Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/10/2019)
01/11/2019  1929 Monthly Billing Statement / Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1930 Monthly Billing Statement / BDO USA, LLP Consolidated Statement of Fees and Disbursements for the period of August 16, 2018 Through November 30, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit Statements) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1931 Declaration re: / Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1932 Objection to Motion of Luz Gongora for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 1873 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - Answer to Plaintiffs Complaint) (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1933 Monthly Billing Statement /Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 through November 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) (Entered: 01/11/2019)
01/11/2019  1934 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1921 Monthly Billing Statement Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/11/2019)
01/14/2019    Parties wishing to appear or audit the scheduled for January 15, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (Entered: 01/14/2019)
01/14/2019  1935 Certificate of Service of Christian Rivera Regarding Seventh Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 21, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1920 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 01/14/2019)
01/14/2019  1936 Document / Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1937 Monthly Billing Statement Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1938 Monthly Billing Statement Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 01/14/2019)
01/14/2019  1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1947 Notice of Filing of Second Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Official Committee Of Unsecured Creditors (RE: related document(s)1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.16. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Debitetto, Rocco aty) (Entered: 01/14/2019)
01/14/2019  1948 Monthly Billing Statement Third Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of November 1, 2018 - November 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit Exhibit Statements) (Sgroi, Joseph aty) (Entered: 01/14/2019)
01/14/2019  1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) (Entered: 01/14/2019)
01/14/2019  1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) (Entered: 01/14/2019)
01/14/2019  1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). (Entered: 01/14/2019)
01/14/2019  1958 Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Zachary F. Proulx Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kaczka, Michael aty) (Entered: 01/14/2019)
01/14/2019  1959 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)1958 Motion to Appear pro hac vice Motion for Admission Pro Hac Vice of Zachary F. Proulx). (Kaczka, Michael aty) (Entered: 01/14/2019)
01/14/2019  1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty) (Entered: 01/14/2019)
01/14/2019  1961 Notice Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.7, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty)). (Bradley, Kate aty) (Entered: 01/14/2019)
01/15/2019  1962 Memorandum of Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay Signed on 1/15/2019 (RE: related document(s)878 Motion To Stay, 891 Response, 1271 Response, 1316 Reply). (bhemi crt) (Entered: 01/15/2019)
01/15/2019    Hearing Held and Seventh Omnibus obj is sustained with the exception of claim #140 of Human Resources consulting 1927 which is to be adjourned to a date to be deteremined. --(related document(s): 1841 Objection to Claim filed by FirstEnergy Solutions Corp., 1927 Response filed by Human Resources Consulting) (mknot) (Entered: 01/15/2019)
01/15/2019    Hearing Held -- sustained --(related document(s): 1844 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/15/2019)
01/15/2019    Hearing Held -- granted -- (related document(s): 1876 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/15/2019)
01/15/2019  1963 Request for Transcript by Eric R. Goodman for 01/15/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/15/2019)
01/15/2019  1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty) (Entered: 01/15/2019)
01/15/2019  1965 Certificate of Service of Paul Pullo Regarding Notice of Cancellation and Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)1925 Notice of Cancellation of Auction for The West Lorain Assets Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1861 Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief (Related Doc 1730) Signed on 12/19/2018. (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1928 Notice / Tenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)203 Motion of Debtors For Entry of Order (I) Authorizing The Debtors To Assume (A) The Process Support Agreement and (B) The Standstill Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2019)
01/15/2019  1966 Certificate of Service Of Christian Rivera Eighth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2018 through November 30, 2018, BDO USA, LLP Consolidated Statement of Fees and Disbursements for the Period August 16, 2018 through November 30, 2018, Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business, Debtors Objection to Motion of Luz Gongora for Relief from Stay Filed by Other Prof. Prime Clerk (related document(s)1929 Monthly Billing Statement / Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1930 Monthly Billing Statement / BDO USA, LLP Consolidated Statement of Fees and Disbursements for the period of August 16, 2018 Through November 30, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit Statements) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 1931 Declaration re: / Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. Van Meter, Ashbrook & Associates, 1932 Objection to Motion of Luz Gongora for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 1873 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - Answer to Plaintiffs Complaint) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2019)
01/15/2019  1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1968 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1969 Notice of Motion / Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1970 Declaration re: / Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 01/15/2019)
01/15/2019  1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1972 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1973 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1975 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/15/2019)
01/15/2019  1976 Declaration re: Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018, 1083 Notice (PDF), 1557 Notice (PDF)). (Debitetto, Rocco aty) (Entered: 01/15/2019)
01/16/2019  1977 Order Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Signed on 1/16/2019 (RE: related document(s)1841 Objection to Claim). (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1978 Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Signed on 1/16/2019 (RE: related document(s)1844 Objection to Claim). (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1979 Order Granting Motion To Appear pro hac vice of Zachary F. Proulx (Related Doc # 1958) Signed on 1/16/2019. (bhemi crt) (Entered: 01/16/2019)
01/16/2019  1980 Notice / Notice of Filing Proposed Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and (C) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens under Section 363(f) / Motion of FirstEnergy Generation, LLC Pursuant to 11 U.S.C. §§ 105, 363, 365, and 503 and Fed. R. Bankr. P. 2002, 6004, and 6006 for Entry of (I) Order Approving (A) Bid Procedures, (B) Procedures for Assumption and Assignment of Certain Executory Contracts and Related Notices, (C) Notice of Auction and Sale Hearing, and (D) Related Relief and (II) Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts and Related Cure Amounts, and (C) Granting Related Relief. Fee Amount $181 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Asset Purchase Agreement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 01/16/2019)
01/17/2019  1981 Certificate of Service of Christian Rivera Regarding Memorandum Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay, Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective nunc pro tunc to August 24, 2018, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract, Motion of Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Interested Party Prime Clerk LLC (related document(s)1962 Memorandum of Decision Regarding Debtors' Motion to Enforce the Automatic Stay and for Contempt, Concluding that Meadville Forging Company's Actions to Terminate Its Power Supply Contract with Debtor FES was Unlawful and Constituted a Violation of the Automatic Stay Signed on 1/15/2019 (RE: related document(s)878 Motion To Stay, 891 Response, 1271 Response, 1316 Reply). (bhemi crt), 1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1968 Declaration re: / Declaration of Charles M. Moore In Support of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1969 Notice of Motion / Notice of Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1967 Motion / Debtors' Third Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1970 Declaration re: / Third Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1972 Declaration re: / Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1973 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 1975 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1974 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the IT Managed Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 1971 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/5/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2019)
01/17/2019  1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi). (Entered: 01/17/2019)
01/17/2019  1983 Certificate of Service of Paul Pullo Regarding Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 a.m. (Prevailing Eastern Time), Third Motion to Extend Time, Notice of Third Motion to Extend Time, Second Interim Applications of Willkie Farr & Gallagher LLP, Sitrick and Company, Inc., Akin Gump Strauss Hauer & Feld LLP, Brouse Mcdowell, LPA, Hogan Lovells US LLP, ICF Resources LLC, KPMG LLP, Lazard Freres & Co. LLC, First Interim Application of BDO USA, LLP, Ropes & Gray LLP, Honigman LLP, Third Monthly Fee Statement of Honigman LLP, and Notice of Filing Interim Fee Applications Filed by Interested Party Prime Clerk LLC (related document(s)1936 Document / Proposed Docket for Hearing on Matters Scheduled for January 15, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1948 Monthly Billing Statement Third Monthly Fee Statement of Honigman Miller Schwartz and Cohn LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Independent Manager of FirstEnergy Generation, LLC for the period of November 1, 2018 - November 30, 2018 Filed by Attorney Honigman Miller Schwartz and Cohn LLP. (Attachments: # 1 Exhibit Exhibit Statements) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, LPA, 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi). filed by Attorney Ropes & Gray LLP, 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty) filed by Attorney Honigman Miller Schwartz and Cohn LLP, 1961 Notice Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.7, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2019)
01/18/2019  1984 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)1963) Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019)
01/18/2019  1985 Transcript of Hearing Held 01/15/2019 RE: Omnibus Motions and Status Conference on AP Case #18-5081. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/18/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 1/25/2019. Redaction Request Due By 2/8/2019. Redacted Transcript Submission Due By 2/19/2019. Transcript access will be restricted through 4/18/2019. (bhemi) (Entered: 01/18/2019)
01/18/2019  1986 Certificate of Service of Christian Rivera Regarding Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)1933 Monthly Billing Statement /Eighth Monthly Fee Statement of Lazard Freres & Co, LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 through November 30, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 01/18/2019)
01/18/2019  1987 Declaration re: / Third Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell, LPA (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
01/18/2019  1988 Certificate of Service re: Documents Served on January 14, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1937 Monthly Billing Statement Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the period of November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1938 Monthly Billing Statement Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi). filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1947 Notice of Filing of Second Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Official Committee Of Unsecured Creditors (RE: related document(s)1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (related documents 1939 Application for Compensation) (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP, 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.16. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 1943 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $16,298.83. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/18/2019)
01/18/2019  1989 Certificate of Service re: 1) Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 Through November 30, 2018; and 2) Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 1976 Declaration re: Third Supplemental Declaration of Evan R. Fleck In Connection with the Retention and Employment of Milbank, Tweed, Hadley & McCloy LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018, 1083 Notice (PDF), 1557 Notice (PDF)). (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 01/18/2019)
01/22/2019  1990 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Hogan Lovells US LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2018 Through September 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1799 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 01/22/2019)
01/22/2019  1991 Monthly Billing Statement / Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 01/22/2019)
01/22/2019  1992 Certificate of Service of Paul Pullo Regarding Seventh Omnibus Order and Eighth Omnibus Order Filed by Other Prof. Prime Clerk (related document(s)1977 Order Sustaining Debtors' Seventh Omnibus Objection to Certain Proofs of Claim (Reclassified, Reduced Amount, Reclassified and Reduced Amount, Satisfied, Reduced Amount and Misfiled and Reclassified and Misfiled Claims) Signed on 1/16/2019 (RE: related document(s)1841 Objection to Claim). (bhemi crt), 1978 Order Sustaining Debtors' Eighth Omnibus Objection to Certain Proofs of Claim (Misfiled, Duplicative and Amended Claims) Signed on 1/16/2019 (RE: related document(s)1844 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 01/22/2019)
01/22/2019  1993 Motion to Appear pro hac vice of Erin E. Parlar Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/22/2019  1994 Monthly Billing Statement / Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/22/2019)
01/23/2019  1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) (Entered: 01/23/2019)
01/23/2019  1996 Withdrawal of Objection to Now Moot Motion by Debtors to Sell Retail Book Assets (aka Retail Power Sales Contracts or Retail Buiness) to Constellation Newenergy, a Subsidiary of Exelon Corp.; and Reservation of Rights to Renew the Objection Docket #1351 Filed by Interested Party Michael D. Lorton. (Lorton, Michael aty). Related document(s) 1351 Opposition Motion to Reject Lease or Executory Contract filed by Interested Party Michael D. Lorton. Modified on 1/23/2019 (bhemi). (Entered: 01/23/2019)
01/23/2019  1997 Motion to Appear pro hac vice of Kelly A. Eno Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  1998 Motion to Appear pro hac vice of Kathryn E. Deal Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  1999 Motion to Appear pro hac vice of Seamus C. Duffy Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/23/2019  2000 Motion to Appear pro hac vice of Stephanie Lindemuth Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/23/2019)
01/24/2019  2001 Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 (Related Doc # 1876) Signed on 1/23/2019. (bhemi crt) (Entered: 01/24/2019)
01/24/2019  2002 Document / Certificate of No Objection to Third Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2018 Through November 30, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1862 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 01/24/2019)
01/24/2019  2003 Document / Proposed Docket for Hearing Scheduled for January 25, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/24/2019)
01/24/2019    Parties wishing to appear or audit the hearing scheduled for January 25,, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (Entered: 01/24/2019)
01/24/2019  2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2005 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2006 Document Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1849 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/24/2019)
01/24/2019  2007 Motion to Appear pro hac vice David S. Zubricki Filed by Interested Party Vermillion Power L.L.C. (Attachments: # 1 Exhibit Affidavit of David S. Zubricki) (Coyle, David aty) (Entered: 01/24/2019)
01/24/2019  2008 Certificate of Service of Paul Pullo Regarding Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 Filed by Other Prof. Prime Clerk (related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi). filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 01/24/2019)
01/24/2019  2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) (Entered: 01/24/2019)
01/24/2019  2010 Notice of Filing Interim Fee Application for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/24/2019)
01/25/2019    Hearing Held -- granted --(related document(s): 1730 Motion to Sell Property Free and Clear of Liens filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/25/2019)
01/25/2019  2011 Request for Transcript by Eric R. Goodman for 01/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/25/2019)
01/25/2019  2012 Order Granting Motion To Appear pro hac vice of Erin E. Parlar (Related Doc # 1993) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2013 Order Granting Motion To Appear pro hac vice of Kelly A. Eno (Related Doc # 1997) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2014 Order Granting Motion To Appear pro hac vice of Kathryn E. Deal (Related Doc # 1998) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2015 Order Granting Motion To Appear pro hac vice of Seamus C. Duffy (Related Doc # 1999) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2016 Order Granting Motion To Appear pro hac vice of Stephanie Lindemuth (Related Doc # 2000) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2017 Order Granting Motion To Appear pro hac vice of David S. Zubricki (Related Doc # 2007) Signed on 1/25/2019. (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2018 Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Signed on 1/25/2019 (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens). (bhemi crt) (Entered: 01/25/2019)
01/25/2019  2019 Notice of Appearance and Request for Notice by Alan S. Tenenbaum Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Tenenbaum, Alan aty) (Entered: 01/25/2019)
01/25/2019  2020 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 01/25/2019)
01/25/2019  2021 Notice / Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/25/2019)
01/25/2019  2022 Certificate of Service of Paul Pullo Regarding Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2018 through December 31, 2018 and Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)1991 Monthly Billing Statement / Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 1994 Monthly Billing Statement / Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 01/25/2019)
01/25/2019  2023 Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot).). (Bradley, Kate aty) (Entered: 01/25/2019)
01/28/2019  2024 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2011) Notice Date 01/27/2019. (Admin.) (Entered: 01/28/2019)
01/28/2019  2025 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 Through December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2026 Transcript of Hearing Held 1/25/19 RE: Motion to Approve Sale of West Lorain Power Plant. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/29/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/4/2019. Redaction Request Due By 2/19/2019. Redacted Transcript Submission Due By 2/28/2019. Transcript access will be restricted through 4/29/2019. (bhemi) (Entered: 01/28/2019)
01/28/2019  2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/28/2019)
01/28/2019  2031 Motion to Appear pro hac vice of David C. Bethea Filed by Debtor FirstEnergy Solutions Corp. (Bradley, Kate aty) (Entered: 01/28/2019)
01/29/2019  2032 Notice / Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2034 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2035 Response to Third Motion For Entry of an Order Extending the Exclusive Periods Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 1967 Generic Motion) (Tenenbaum, Alan aty) (Entered: 01/29/2019)
01/29/2019  2036 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 Through December 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2018 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 01/29/2019)
01/29/2019  2037 Certificate of Service Of Paul Pullo regarding Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections under the Debtors Plan of Reorganization, Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors effective as of November 1, 2018, Proposed Docket for Hearing Scheduled for January 25, 2019, Proposed Stipulated Order and Notice of Proposed Stipulated Order Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2001 Order Authorizing Retention and Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018 (Related Doc 1876) Signed on 1/23/2019. (bhemi crt), 2003 Document / Proposed Docket for Hearing Scheduled for January 25, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2005 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2004 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/29/2019)
01/29/2019  2038 Monthly Billing Statement (Ninth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/29/2019)
01/30/2019  2039 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From November 1, 2018 through November 30, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1890 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2040 Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/22/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2041 Notice of Hearing / Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 01/30/2019)
01/30/2019  2042 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - November 2018 and December 2018 Invoices) (Franklin, Bridget aty) (Entered: 01/30/2019)
01/30/2019  2043 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from October 21, 2018 through November 30, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)1920 Monthly Billing Statement). (Curry, Jason aty) (Entered: 01/30/2019)
01/30/2019  2044 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 01/30/2019)
01/30/2019  2045 Certificate of Service of Christian Rivera regarding Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief, Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement, Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations under Intercompany and Shared Services Agreements, First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 through November 30, 2018, Notice of Filing Interim Fee Application for Certain of Debtors' Professionals and Eighth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2010 Notice of Filing Interim Fee Application for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2018 Order (A) Approving the Sale of FirstEnergy Generation, LLC's West Lorain Assets Free and Clear of Liens, Claims, Encumbrances and Other Interests, (B) Approving Assumption and Assignment of Certain Executory Contracts, and (C) Granting Related Relief Signed on 1/25/2019 (RE: related document(s)1730 Motion to Sell Property Free and Clear of Liens). (bhemi crt), 2020 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2021 Notice / Eleventh Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2023 Notice of Adjournment of Hearing on Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1900 Amended Notice of Motion / Ninth Amended Notice of Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements Filed by Debtor FirstEnergy Solutions Corp.. Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 12 First Day Motion / Motion of Debtors for Entry of Interim and Final Orders Authorizing Continued Performance of Obligations Under Intercompany and Shared Services Agreements filed by Debtor FirstEnergy Solutions Corp.. Modified on 1/4/2019 (mknot).). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2019)
01/30/2019  2046 Certificate of Service of Paul Pullo Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2019)
01/31/2019  2047 Monthly Billing Statement / Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 01/31/2019)
01/31/2019  2048 Monthly Billing Statement Ninth Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 through and including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/31/2019)
01/31/2019  2049 Certificate of Service of Paul Pullo Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 through December 31, 2018, Debtors Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP and Notice of Debtors Motion for Entry of an Order Approving the 2019 FES KERP Filed by Other Prof. Prime Clerk (related document(s)2025 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2018 Through December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/31/2019)
02/01/2019  2050 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 02/01/2019)
02/01/2019  2051 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39543647. Fee amount 25.00. (re:Doc# 2050) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39543647. Fee amount 25.00. (re:Doc# 2051) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019  2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty) (Entered: 02/01/2019)
02/01/2019  2053 Notice of Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). Hearing scheduled for 3/7/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/01/2019)
02/01/2019  2054 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2055 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2056 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019  2057 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2054) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2055) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2056) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39545244. Fee amount 25.00. (re:Doc# 2057) (U.S. Treasury) (Entered: 02/01/2019)
02/01/2019  2058 Certificate of Service of Paul Pullo Regarding Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP, and Notice of Debtors' Motion for Entry of an Order Approving the 2109 FES KERP Filed by Interested Party Prime Clerk LLC (related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2028 Declaration re: / Declaration of Donald R. Schneider in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - Workforce Analysis) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2029 Declaration re: / Declaration of Brian L. Cumberland in Support of the Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP). (Attachments: # 1 Exhibit A - 2019 FES KERP Market Comparison) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2030 Notice of Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/01/2019)
02/01/2019  2059 Certificate of Service of Paul Pullo Regarding Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement, Motion to Approve Stipulation, Notice of Motion to Approve Stipulation and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 through December 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2032 Notice / Twelfth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2034 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2033 Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2036 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from December 1, 2018 Through December 31, 2018 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2018 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 02/01/2019)
02/01/2019  2060 Certificate of Service of Paul Pullo Regarding Ninth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2038 Monthly Billing Statement (Ninth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 02/01/2019)
02/04/2019  2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 1945) Signed on 2/1/2019. (bhemi crt) (Entered: 02/04/2019)
02/04/2019  2062 Order Granting Motion To Appear pro hac vice of David C. Bethea(Related Doc # 2031) Signed on 2/1/2019. (bhemi crt) (Entered: 02/04/2019)
02/04/2019    Parties wishing to appear or audit the Hearing Scheduled February 5, 2019 at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. (mknot) (Entered: 02/04/2019)
02/04/2019  2063 Document / Proposed Docket for Hearing on Matters Scheduled for February 5, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2064 Declaration re: / Amended Declaration of Disinterestedness in Support of Employment of Van Meter, Ashbrook & Associates as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2065 Certificate of Service Filed by Other Prof. Van Meter, Ashbrook & Associates (RE: related document(s)2064 Declaration). (Franklin, Bridget aty) (Entered: 02/04/2019)
02/04/2019  2066 Certificate of Service of Gerhald R. Pasabangi regarding Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform under an IT Managed Services Contract, Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from Its "Polar Vortex Surcharges", Debtor-in-Possession Monthly Operating Report for Filing Period Ending December 31, 2018 and First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2040 Amended Notice of Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/22/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2041 Notice of Hearing / Notice of Discovery Dispute Hearing on Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1179 Motion for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" Filed by Creditor Committee Schwebel Baking Company (Attachments: # 1 Declaration of Matthew Brakey # 2 Declaration of Edward Cinco # 3 Exhibit 1 - Proposed Form of Class Proof of Claim # 4 Exhibit 2- Class Action Complaint) (Neumann, David aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2042 Monthly Billing Statement / First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - November 2018 and December 2018 Invoices) (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC, 2044 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2018 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/04/2019)
02/04/2019  2067 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) (Entered: 02/04/2019)
02/04/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39558195. Fee amount 25.00. (re:Doc# 2067) (U.S. Treasury) (Entered: 02/04/2019)
02/04/2019  2068 Notice / Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 02/04/2019)
02/04/2019  2069 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) (Entered: 02/04/2019)
02/04/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39558206. Fee amount 25.00. (re:Doc# 2069) (U.S. Treasury) (Entered: 02/04/2019)
02/05/2019  2070 Notice OF CHANGE OF ATTORNEY INFORMATION Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 02/05/2019)
02/05/2019  2071 Document Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1901 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/05/2019)
02/05/2019  2072 Document Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1907 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/05/2019)
02/05/2019  2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty) (Entered: 02/05/2019)
02/05/2019  2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of William Fredericks) (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi). Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019    Hearing Held-- BOTH GRANTED (related document(s): 1967 Generic Motion filed by FirstEnergy Solutions Corp., 2035 response , 1974 Motion to Seal filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/05/2019)
02/05/2019  2076 Motion to Expedite Hearing / Joint Motion of Debtors and Schwebel Baking Co. For Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179]; and (III) Motion of Schwebel Baking Co. to Compel Discovery From Debtors Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (related documents 2073 Generic Motion, 2074 Motion to Compel, 2075 Generic Motion) (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2077 Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" [Docket No. 1179] and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors (Related Doc # 2076) Signed on 2/5/2019. Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 02/05/2019)
02/05/2019  2078 Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/05/2019)
02/05/2019  2079 Notice of Motion / Notice of Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi).). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2080 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2047 Monthly Billing Statement / Ninth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 02/05/2019)
02/05/2019    Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp., (RE: related document(s)2068 Notice (PDF)) Hearing scheduled for 2/12/2019 at 10:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/05/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/05/2019  2081 Notice of Motion Filed by Creditor Schwebel Baking Company (RE: related document(s)2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery Filed by Creditor Schwebel Baking Company (Attachments: # 1 Declaration of William Fredericks) (Neumann, David aty)). (Neumann, David aty) Modified on 2/6/2019 (bhemi). (Entered: 02/05/2019)
02/05/2019  2082 Certificate of Service re: Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 [Doc. 1849] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2006 Document Certificate of No Objection to Seventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1849 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 02/05/2019)
02/06/2019  2083 Certificate of Service of Paul Pullo Regarding Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief and Notice of Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I)Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2053 Notice of Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). Hearing scheduled for 3/7/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/06/2019)
02/07/2019  2084 Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 1967) Signed on 2/7/2019. (bhemi crt) (Entered: 02/07/2019)
02/07/2019  2085 Order Granting Motion of the Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal (Related Doc # 1974) Signed on 2/7/2019. (bhemi crt) (Entered: 02/07/2019)
02/07/2019  2086 Monthly Billing Statement / Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through January 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 02/07/2019)
02/07/2019  2087 Objection to / Debtors' Objection to Creditor Schwebel Baking Company's Motion For Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery [Docket No. 2074] Filed by FirstEnergy Solutions Corp. (related documents 2074 Motion to Compel) (Bradley, Kate aty) (Entered: 02/07/2019)
02/07/2019  2088 Memorandum in Opposition to (A) Debtors' Motion to Amend Confidentiality Agreement and Stipulated Protective Order, and (B) in Further Support of its Alternative Motion for Entry of an Order Governing the Use of Redacted Documents Filed by Creditor Schwebel Baking Company (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief). (Attachments: # 1 Declaration of M. Brakey) (Neumann, David aty). Related document(s) 1322 Generic Order. Modified on 2/8/2019 (bhemi). (Entered: 02/07/2019)
02/07/2019  2089 Certificate of Service of Asir U. Ashraf Regarding Third Order Extending the Time to File Notices of Removal of Claims and Causes of Actions in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1945) Signed on 2/1/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/07/2019)
02/07/2019  2090 Certificate of Service re: Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2048 Monthly Billing Statement Ninth Monthly Billing Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 through and including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/07/2019)
02/07/2019  2091 Certificate of Service re: 1) Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018; and 2) Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of November 1, 2018 Through and Including November 30, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2071 Document Certificate of No Objection to Seventh Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1901 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2072 Document Certificate of No Objection to Eighth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 through and including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1907 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/07/2019)
02/08/2019  2092 Request for Transcript by Kate Bradley for 02/05/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 02/08/2019)
02/08/2019  2093 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Bourne, Leighton cr) (Entered: 02/08/2019)
02/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39584437. Fee amount 25.00. (re:Doc# 2093) (U.S. Treasury) (Entered: 02/08/2019)
02/08/2019    Hearing Scheduled for 2/11/2019 regarding 2073Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order,2074 Motion to Compel Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery is continue to a future date if necessary, and the hearing on 2/11/2019 is converted to a status hearing on the merits regarding 1179 and a scheduling conference 2075 Joint Motion to Amend Scheduling Order, Parties wishing to appear or audit the hearing on February 11, 2019 at 10:30 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com , (Entered: 02/08/2019)
02/08/2019  2094 Certificate of Service of Christian Rivera Regarding Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt, Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief, Joint Motion to Amend Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179), Joint Motion of Debtors and Schwebel Baking Co. for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179); and (III) Motion of Schwebel Baking Co. to Compel Discovery from Debtors, Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179) and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors, Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order (Docket No. 1322) and Related Relief, and Notice of Joint Motion to Amend Scheduling Order regarding the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers arising from its "Polar Vortex Surcharges" (Docket No. 1179) Filed by Other Prof. Prime Clerk (related document(s)2068 Notice / Notice of Telephonic Status Conference on Debtors' Motion for Entry of an Order Enforcing the Automatic Stay and for Contempt Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)878 Motion To Stay / Debtors' Motion For Entry of an Order Enforcing the Automatic Stay and For Contempt Filed by Debtor FirstEnergy Solutions Corp. (related documents 1 Voluntary Petition (Chapter 11)) (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Termination Letter # 3 Exhibit C - Stay Notice Letter # 4 Exhibit D - Reply Letter) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi). Modified on 2/6/2019 (bhemi). filed by Creditor Schwebel Baking Company, Debtor FirstEnergy Solutions Corp., 2076 Motion to Expedite Hearing / Joint Motion of Debtors and Schwebel Baking Co. For Expedited Consideration of (I) Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co. to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179]; and (III) Motion of Schwebel Baking Co. to Compel Discovery From Debtors Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (related documents 2073 Generic Motion, 2074 Motion to Compel, 2075 Generic Motion) (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). filed by Creditor Schwebel Baking Company, Debtor FirstEnergy Solutions Corp., 2077 Order Granting Joint Motion of Debtors and Schwebel Baking Co for Expedited Consideration of (I) Motion of Debtors to Amend the Confidentially Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief; (II) Joint Motion of Debtors and Schwebel Baking Co to Amend the Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising from its "Polar Vortex Surcharges" [Docket No. 1179] and (III) Motion of Schwebel Baking Co to Compel Discovery from Debtors (Related Doc 2076) Signed on 2/5/2019. Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (bhemi crt), 2078 Notice of Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2073 Motion of Debtors to Amend the Confidentiality Agreement and Stipulated Protective Order [Docket No. 1322] and Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit 1 - Declaration of Thomas Schmuhl dated February 1, 2019 # 2 Exhibit 2 - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2079 Notice of Motion / Notice of Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2075 Joint Motion to Amend Scheduling Order Regarding the Motion of Creditor Schwebel Baking Co. For Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES'S Customers Arising From Its "Polar Vortex Surcharges" [Docket No. 1179] Filed by Debtor FirstEnergy Solutions Corp., Creditor Schwebel Baking Company (Attachments: # 1 Exhibit 1 - Proposed Order) (Bradley, Kate aty). Related document(s) 1922 Scheduling Order. Modified on 2/5/2019 (bhemi).). Hearing scheduled for 2/11/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) Modified on 2/6/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/08/2019)
02/08/2019  2095 Notice of Appearance and Request for Notice by Zachary F. Proulx Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Proulx, Zachary aty) (Entered: 02/08/2019)
02/08/2019  2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2097 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2098 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2103 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim). (Franklin, Bridget aty) (Entered: 02/08/2019)
02/08/2019  2104 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/08/2019)
03/01/2019  2179 IT Managed Services Contract Under Seal (RE: related document(s)1971 Generic Motion) (bhemi) (Entered: 03/01/2019)
02/11/2019  2105 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2092) Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
02/11/2019  2106 Request for Transcript by Eric R. Goodman for 02/05/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2107 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2108 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2109 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2110 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019    Hearing hled and further status hearing set (related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company) Hearing scheduled for 03/04/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/11/2019)
02/11/2019  2111 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2112 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2113 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2114 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2115 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019  2116 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2107) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2108) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2109) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2110) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2111) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2112) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2113) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2114) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2115) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39593907. Fee amount 25.00. (re:Doc# 2116) (U.S. Treasury) (Entered: 02/11/2019)
02/11/2019  2117 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of December 1, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Services Rendered # 2 Exhibit B - Expenses) (Bradley, Kate aty) (Entered: 02/11/2019)
02/11/2019  2118 Certificate of Service (Supplemental) of Nabeela Ahmad Third Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Third Motion of the Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Interested Party Prime Clerk LLC (related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 1946 Notice of Motion / Notice of Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1945 Motion to Extend Time / Third Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 1582 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/11/2019)
02/11/2019  2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty) (Entered: 02/11/2019)
02/11/2019  2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty) (Entered: 02/11/2019)
02/11/2019  2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty) (Entered: 02/11/2019)
02/12/2019  2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). (Entered: 02/12/2019)
02/12/2019  2123 Document / Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1913 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 02/12/2019)
02/12/2019    Status Hearing held Resched to the March Omnibus Hearing date (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 881 Motion to Seal filed by FirstEnergy Solutions Corp., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision, 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 03/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/12/2019)
02/12/2019  2124 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2018 Through November 30, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)1909 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/12/2019)
02/12/2019  2125 Certificate of Service of Paul Pullo Regarding Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Order Granting Leave to File IT Managed Services Contract, Debtors' Objection to Creditor Schwebel Baking Company's Motion for Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery (Docket No. 2074) and Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through January 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2084 Order Granting a Third Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 1967) Signed on 2/7/2019. (bhemi crt), 2085 Order Granting Motion of the Debtors for an Order Granting Leave to File the IT Managed Services Contract Under Seal (Related Doc 1974) Signed on 2/7/2019. (bhemi crt), 2086 Monthly Billing Statement / Fourth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2018 Through January 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2087 Objection to / Debtors' Objection to Creditor Schwebel Baking Company's Motion For Entry of an Order Governing the Use of Redacted Documents and to Compel Discovery [Docket No. 2074] Filed by FirstEnergy Solutions Corp. (related documents 2074 Motion to Compel) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2019)
02/13/2019  2126 Transcript of Hearing Held 02/05/2019 RE: Motion for Extension of Exclusivity. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 5/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/20/2019. Redaction Request Due By 3/6/2019. Redacted Transcript Submission Due By 3/18/2019. Transcript access will be restricted through 5/14/2019. (bhemi) (Entered: 02/13/2019)
02/14/2019  2127 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2106) Notice Date 02/13/2019. (Admin.) (Entered: 02/14/2019)
02/14/2019  2128 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 02/14/2019)
02/14/2019  2129 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) (Entered: 02/14/2019)
02/14/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39617199. Fee amount 25.00. (re:Doc# 2128) (U.S. Treasury) (Entered: 02/14/2019)
02/14/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39617199. Fee amount 25.00. (re:Doc# 2129) (U.S. Treasury) (Entered: 02/14/2019)
02/14/2019  2130 Certificate of Service of Paul Pullo Regarding Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Other Prof. Prime Clerk (related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2097 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Ninth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2098 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2096 Objection to Claim Number by Claimant / Debtors Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2103 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2104 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2102 Objection to Claim Number by Claimant / Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/14/2019)
02/14/2019  2131 Monthly Billing Statement / Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 02/14/2019)
02/15/2019  2132 Order Staying the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief Signed on 2/15/2019 (RE: related document(s)1179 Generic Motion). (bhemi crt) (Entered: 02/15/2019)
02/15/2019  2133 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2020 Monthly Billing Statement). (Curry, Jason aty) (Entered: 02/15/2019)
02/15/2019  2134 Declaration re: / Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2135 Notice / Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2136 Notice of Hearing / Notice of Adjourned Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/15/2019)
02/15/2019  2137 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1902 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/15/2019)
02/15/2019  2138 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1921 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/15/2019)
02/15/2019  2139 Certificate of Service of Gerhald R. Pasabangi Regarding Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2140 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2141 Certificate of Service of Christian Rivera Regarding Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2123 Document / Certificate of No Objection to Eighth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2018 through November 30, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)1913 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 02/15/2019)
02/15/2019  2142 Notice of Deposition of Debtors Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 02/15/2019)
02/19/2019  2143 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From October 1, 2018 Through October 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1885 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 02/19/2019)
02/19/2019  2144 Certificate of Service of Gerhald R. Pasabangi Regarding Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2131 Monthly Billing Statement / Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 02/19/2019)
02/19/2019  2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2146 Declaration re: / Declaration of Thomas A. Downey in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease). (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2147 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty). Related document(s) 1841 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 1927 Response filed by Creditor Human Resources Consulting. Modified on 2/20/2019 (bhemi). (Entered: 02/19/2019)
02/19/2019  2149 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2150 Certificate of Service of Christian Rivera Regarding Order Staying the Motion of Creditor Schwebel Baking Co. for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief, Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date, Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement and Notice to Adjourn DXC Hearing Filed by Other Prof. Prime Clerk (related document(s)2132 Order Staying the Motion of Creditor Schwebel Baking Co for Entry of an Order Applying Bankruptcy Rule 7023 to the Claims of a Class of Debtor FES's Customers Arising From Its "Polar Vortex Surcharges" and Related Relief Signed on 2/15/2019 (RE: related document(s)1179 Generic Motion). (bhemi crt), 2134 Declaration re: / Third Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2135 Notice / Thirteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2136 Notice of Hearing / Notice of Adjourned Hearing on Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/4/2019 at 11:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/19/2019)
02/19/2019  2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2019)
02/19/2019  2152 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2019)
02/20/2019  2153 Monthly Billing Statement / Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2154 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)1994 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2155 Document / Certificate of No Objection to the First Consolidated Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 Through December 31, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2042 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2156 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - January 2019 Invoice) (Franklin, Bridget aty) (Entered: 02/20/2019)
02/20/2019  2157 Notice of Change of Address Notice of Change of Firm Name and Address Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) (Entered: 02/20/2019)
02/20/2019  2158 Certificate of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2018 Through and Including October 31, 2018 [Doc. 1902]; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2018 Through and Including November 30, 2018 [Doc. 1921] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2137 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2018 Through and Including October 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1902 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2138 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)1921 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2019)
02/21/2019  2159 Document / Certificate of No Objection to Fourth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period December 1, 2018 Through December 31, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1991 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 02/21/2019)
02/21/2019  2160 Notice of Appearance and Request for Notice by Joshua Ryan Vaughan Filed by Creditor Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation. (Vaughan, Joshua aty) (Entered: 02/21/2019)
02/21/2019  2161 Certificate of Service (Supplemental) of Nabeela Ahmad regarding Notice of the Debtors Entry into a Restructuring Support Agreement and Of the Record Date for Equity Elections Under the Debtors Plan of Reorganization and Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2061 Third Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 1945) Signed on 2/1/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/21/2019)
02/22/2019  2162 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) (Entered: 02/22/2019)
02/22/2019  2163 Monthly Billing Statement Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/22/2019  2164 Monthly Billing Statement / Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 02/22/2019)
02/22/2019  2165 Certificate of Service of Gerhald R. Pasabangi Regarding Motion to Reject Lease, Declaration of Thomas A. Downey, Notice of Motion to Reject Lease, Proposed Stipulated Order, Notice of Proposed Stipulated Order, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief, and Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Interested Party Prime Clerk LLC (related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2146 Declaration re: / Declaration of Thomas A. Downey in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2147 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2145 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Reject an Unexpired Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty). Related document(s) 1841 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 1927 Response filed by Creditor Human Resources Consulting. Modified on 2/20/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2149 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2148 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2152 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/22/2019)
02/25/2019  2166 Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) (Entered: 02/25/2019)
02/25/2019  2167 Certificate of Service of Paul Pullo Regarding Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 and Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2153 Monthly Billing Statement / Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 2156 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - January 2019 Invoice) (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 02/25/2019)
02/26/2019  2168 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2093 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Industrial Radiator & A/c Inc (Claim No. 8, Amount $5,950.70) To CRG Financial LLC Filed by Creditor CRG Financial LLC. (Bourne, Leighton cr) filed by Creditor CRG Financial LLC, 2107 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2108 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $2,885,000.00) To Avenue Energy Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2109 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2110 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,160,000.00) To Avenue Energy Opportunities Fund II, LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2111 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2112 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $345,000.00) To Avenue PPF Opportunities Fund LP Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2113 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2114 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $50,000.00) To Avenue Strategic Opportunities Fund, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2115 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2116 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $560,000.00) To Avenue Special Opportunities Fund II, L.P. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) filed by Creditor Ad Hoc Noteholder Group, 2128 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) filed by Interested Party Marble Ridge Master Fund LP, 2129 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $23,500,000.00) To Marble Ridge Master Fund LP Filed by Interested Party Marble Ridge Master Fund LP. (Rutenberg, Stephen cr) filed by Interested Party Marble Ridge Master Fund LP). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2169 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2050 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 931, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc, 2051 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Commerzbank AG (Claim No. 932, Amount $59,817,058.49) To HSBC Bank plc Filed by Interested Party HSBC Bank plc. (Leen, Edward cr) filed by Interested Party HSBC Bank plc, 2054 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 2055 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,500,000.00) To Scoggin International Fund, Ltd. Filed by Creditor Scoggin International Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin International Fund, Ltd., 2056 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin Worldwide Fund, Ltd., 2057 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,000,000.00) To Scoggin Worldwide Fund, Ltd. Filed by Creditor Scoggin Worldwide Fund, Ltd.. (Siena, Marie cr) filed by Creditor Scoggin Worldwide Fund, Ltd., 2067 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) filed by Creditor Sunrise Partners Limited Partnership, 2069 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $11,000,000.00) To Sunrise Partners Limited Partnership Filed by Creditor Sunrise Partners Limited Partnership. (Webb, A.J. aty) filed by Creditor Sunrise Partners Limited Partnership). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 02/26/2019)
02/26/2019  2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 02/26/2019)
02/26/2019  2172 Certificate of Service of Christian Rivera Regarding Ninth Monthly Fee Statement of Sitrick And Company, Inc., for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2019 through January 31, 2019 and Ninth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2018 through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2162 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Report) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2164 Monthly Billing Statement / Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/26/2019)
02/26/2019  2173 Monthly Billing Statement / Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 02/26/2019)
02/28/2019  2174 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 02/28/2019)
02/28/2019  2175 Declaration re: / Supplemental Declaration of Scott E. Moresco, KPMG LLP Filed by Other Prof. KPMG LLP (RE: related document(s)238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Pos). (Bradley, Kate aty) (Entered: 02/28/2019)
02/28/2019  2176 Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised 2019 FES KERP # 2 Exhibit B - Redline of Revised 2019 FES KERP) (Bradley, Kate aty) (Entered: 02/28/2019)
03/01/2019  2177 Declaration re: / Supplemental Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Attachments: # 1 Exhibit A - Revised Redacted Base Terms # 2 Exhibit B - Redline Revised Redacted Base Terms to Filed Redacted Base Terms # 3 Exhibit C - Updated Description of Solution Packs) (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2178 Response to Debtors' Motion Authorizing Entry into the Pleasants Power Station Asset Purchase Agreement Filed by United States on behalf of U.S. Environmental Protection Agency (Tenenbaum, Alan aty). Related document(s) 2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/1/2019 (bhemi). (Entered: 03/01/2019)
03/01/2019  2180 IT Managed Services Contract Under Seal (RE: related document(s)1971 Generic Motion) (bhemi) (Entered: 03/01/2019)
03/01/2019  2181 Monthly Billing Statement / Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2182 Request for Transcript by Kate M. Bradley for 02/11/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/01/2019)
03/01/2019  2183 Support Document Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furthernce of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha). (Debitetto, Rocco aty) (Entered: 03/01/2019)
03/01/2019  2184 Certificate of Service of Paul Pullo Regarding Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization, Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization, and Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2173 Monthly Billing Statement / Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA). (Baer, Herbert cr) (Entered: 03/01/2019)
03/01/2019  2185 Certificate of Service re: Notice of Change of Firm Name and Address Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2157 Notice of Change of Address Notice of Change of Firm Name and Address Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 03/01/2019)
03/01/2019  2186 Certificate of Service re: Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2163 Monthly Billing Statement Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/01/2019)
03/04/2019  2187 Stipulated Order Signed on 3/1/2019 (RE: related document(s)1816 Generic Order, 2004 Document). (bhemi crt) (Entered: 03/04/2019)
03/04/2019    THE FOLLOWING MATTERS HAVE BEEN MOVED FROM 3/4/2019 TO 3/7/2019 (related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 1922 Scheduling Order, 2027 Generic Motion filed by FirstEnergy Solutions Corp., 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company, 2176 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 03/07/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) Doc# 1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract is still going foward today 3/4/2019 (Entered: 03/04/2019)
03/04/2019  2188 Request for Transcript by Eric R. Goodman for 02/11/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/04/2019)
03/04/2019  2189 Document / Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)2038 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 03/04/2019)
03/04/2019  2190 Monthly Billing Statement (Tenth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 03/04/2019)
03/04/2019    Hearing Held -- granted -- (related document(s): 1971 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/04/2019)
03/04/2019  2191 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing and Notice of the Debtors Entry into a Restructuring Support Agreement and Of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/04/2019)
03/04/2019  2192 Response to Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by GIW Industries, Inc (related documents 2099 Objection to Claim) (bhemi crt) (Entered: 03/04/2019)
03/04/2019  2193 Response to Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Reed Oil Company, Inc. (related documents 2099 Objection to Claim) (bhemi crt) (Entered: 03/04/2019)
03/05/2019  2194 Request for Transcript by Kate M. Bradley for 03/04/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/05/2019)
03/05/2019  2195 Request for Transcript by Eric R. Goodman for 03/04/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/05/2019)
03/05/2019  2196 Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 03/05/2019)
03/05/2019  2197 Document Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2048 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/05/2019)
03/05/2019  2198 Certificate of Service of Christian Rivera Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019, Supplemental Declaration of Scott E. Moresco, KPMG LLP and Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Interested Party Prime Clerk LLC (related document(s)2174 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2175 Declaration re: / Supplemental Declaration of Scott E. Moresco, KPMG LLP Filed by Other Prof. KPMG LLP (RE: related document(s)238 Application to Employ KPMG LLP as Tax Consultants for the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of KPMG LLP as Tax Consultants for the Debtors and Debtors in Pos). (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2176 Notice of Filing Supplement to Debtors' Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2027 Motion for Entry of an Order Approving the 2019 FES KERP Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - 2019 FES KERP # 3 Exhibit C - Participant Chart) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised 2019 FES KERP # 2 Exhibit B - Redline of Revised 2019 FES KERP) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/05/2019)
03/05/2019  2199 Reply to Debtor's Objection to Luz Gongora's Motion for Relief from Stay Filed by Luz Gongora (related documents 1932 Objection) (Corzin, Harold aty) (Entered: 03/05/2019)
03/05/2019  2200 Support Document Service List Filed by Creditor Luz Gongora (RE: related document(s)2199 Reply). (Corzin, Harold aty) (Entered: 03/05/2019)
03/06/2019  2201 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company Filed by Creditor Knighthead Annuity & Life Assurance Company. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2202 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $1,519,208.81) To Knighthead Annuity & Life Assurance Company Filed by Creditor Knighthead Annuity & Life Assurance Company. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2203 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $936,608.60) To Knighthead (NY) Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $936,608.60) To Knighthead (NY) Fund, L.P. Filed by Creditor Knighthead (NY) Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2204 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $936,608.60) To Knighthead (NY) Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $936,608.60) To Knighthead (NY) Fund, L.P. Filed by Creditor Knighthead (NY) Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2205 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $5,361,241.08) To Knighthead Master Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 931, Amount $5,361,241.08) To Knighthead Master Fund, L.P. Filed by Creditor Knighthead Master Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019  2206 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $5,361,241.08) To Knighthead Master Fund, L.P.. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: HSBC Bank plc (Claim No. 932, Amount $5,361,241.08) To Knighthead Master Fund, L.P. Filed by Creditor Knighthead Master Fund, L.P.. (Leen, Edward cr) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2201) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2202) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2203) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2204) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2205) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39722657. Fee amount 25.00. (re:Doc# 2206) (U.S. Treasury) (Entered: 03/06/2019)
03/06/2019  2207 Transcript of Hearing Held 02/11/2019 RE: Discovery Dispute Re: Schwebel Matter. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/4/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/13/2019. Redaction Request Due By 3/27/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/4/2019. (bhemi) (Entered: 03/06/2019)
03/06/2019  2208 Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract (Related Doc # 1971) Signed on 3/6/2019. (bhemi crt) (Entered: 03/06/2019)
03/06/2019  2209 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements (Related Doc # 2033) Signed on 3/6/2019. (bhemi crt) (Entered: 03/06/2019)
03/06/2019  2210 Certificate of Service of Asir U. Ashraf Regarding upplemental Declaration of Brian Smith and Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2177 Declaration re: / Supplemental Declaration of Brian Smith in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1971 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under an IT Managed Services Contract). (Attachments: # 1 Exhibit A - Revised Redacted Base Terms # 2 Exhibit B - Redline Revised Redacted Base Terms to Filed Redacted Base Terms # 3 Exhibit C - Updated Description of Solution Packs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2181 Monthly Billing Statement / Tenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 03/06/2019)
03/06/2019  2211 Certificate of Service (Publication) of Oleg Bitman Regarding Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 03/06/2019)
03/07/2019  2212 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2182) Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)
03/07/2019  2213 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2188) Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)
03/07/2019    Hearing Held -- MOTION GRANTED --(related document(s): 2052 Generic Motion filed by FirstEnergy Solutions Corp., 2178 Response filed by United States on behalf of U.S. Environmental Protection Agency, 2183 Support Document filed by Official Committee Of Unsecured Creditors) (mknot) (Entered: 03/07/2019)
03/07/2019    Hearing Held -- granted --(related document(s): 2027 Generic Motion filed by FirstEnergy Solutions Corp., 2176 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/07/2019)
03/07/2019    Status Hearing Held --further hearing needs to be determined --(related document(s): 1179 Generic Motion filed by Schwebel Baking Company, 1922 Scheduling Order, 2075 Generic Motion filed by FirstEnergy Solutions Corp., Schwebel Baking Company) (mknot) (Entered: 03/07/2019)
03/07/2019  2214 Request for Transcript by Eric R. Goodman for 03/07/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/07/2019)
03/07/2019  2215 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - January 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2216 Order Approving the 2019 FES KERP (Related Doc # 2027) Signed on 3/7/2019. (bhemi crt) (Entered: 03/07/2019)
03/07/2019  2217 Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Doc # 2052) Signed on 3/7/2019. (bhemi crt) (Entered: 03/07/2019)
03/07/2019  2218 Declaration re: / Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2219 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 03/07/2019)
03/07/2019  2220 Certificate of Service of Paul Pullo Regarding Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 and Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2189 Document / Certificate of No Objection to Ninth Monthly Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from December 1, 2018 through December 31, 2018 Filed by Attorney Willkie Farr & Gallagher LLP (RE: related document(s)2038 Monthly Billing Statement). (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 2190 Monthly Billing Statement (Tenth) of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 03/07/2019)
03/08/2019  2221 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2194) Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
03/08/2019  2222 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2195) Notice Date 03/07/2019. (Admin.) (Entered: 03/08/2019)
03/08/2019  2223 Transcript of Hearing Held March 4, 2019 RE: MOTION OF THE DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING FIRSTENERGY SOLUTIONS CORP. TO ENTER INTO AND PERFORM UNDER AN IT MANAGED SERVICES CONTRACT. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/6/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/15/2019. Redaction Request Due By 3/29/2019. Redacted Transcript Submission Due By 4/8/2019. Transcript access will be restricted through 6/6/2019. (spete) (Entered: 03/08/2019)
03/08/2019  2224 Request for Transcript by Brady Williamson for 03/07/2019 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 03/08/2019)
03/08/2019  2225 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741071. Fee amount 181.00. (re:Doc# 2225) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2226 Notice of Motion Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner (RE: related document(s)2225 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2227 Certificate of Service of Paul Pullo Regarding Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Document: 2052) Filed by Interested Party Prime Clerk LLC (related document(s)2196 Notice of Filing Revised Proposed Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Pleasants APA # 3 Exhibit C - Disposal Agreement # 4 Exhibit D - Moore Declaration # 5 Exhibit E - Kubow Declaration) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/08/2019)
03/08/2019  2228 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Thomas Cantwell Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741259. Fee amount 181.00. (re:Doc# 2228) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2229 Notice of Motion Filed by Creditor Thomas Cantwell (RE: related document(s)2228 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Thomas Cantwell Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2230 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2231 Motion to Appear pro hac vice of Melissa L Van Eck Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue (Attachments: # 1 Exhibit Certification of Pro Hac Vice Motion) (Van Eck, Melissa aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741568. Fee amount 181.00. (re:Doc# 2230) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2232 Notice of Motion Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock (RE: related document(s)2230 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2233 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller Objections due by 3/29/2019. (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39741678. Fee amount 181.00. (re:Doc# 2233) (U.S. Treasury) (Entered: 03/08/2019)
03/08/2019  2234 Notice of Motion Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller (RE: related document(s)2233 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller Objections due by 3/29/2019. (Ebeck, Keri aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 03/08/2019)
03/08/2019  2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2236 Declaration re: Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2237 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2239 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2240 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2242 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim). (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2243 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/08/2019)
03/08/2019  2244 Certificate of Service / Certificate of Service of Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group Filed by Other Prof. The Oxley Group (RE: related document(s)2218 Declaration). (Franklin, Bridget aty) (Entered: 03/08/2019)
03/08/2019  2245 Certificate of Service of Christian Rivera regarding Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract, Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements, Order Approving the 2019 FES KERP, Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, nunc pro tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (IV) Granting Related Relief, Notice of Additional Omnibus Hearing Dates, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 and Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)2208 Order Authorizing the Debtors to Enter Into and Perform Under an IT Managed Services Contract (Related Doc 1971) Signed on 3/6/2019. (bhemi crt), 2209 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Commerzbank AG and HSBC Bank PLC Regarding Claims Associated with Certain Nuclear Fuel Supply Agreements (Related Doc 2033) Signed on 3/6/2019. (bhemi crt), 2215 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2019 Through January 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - January 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2216 Order Approving the 2019 FES KERP (Related Doc 2027) Signed on 3/7/2019. (bhemi crt), 2217 Order Granting the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement; (II) Authorizing FirstEnergy Generation, LLC's Entry Into the Disposal Agreement on the Closing Date; (III) Authorizing the Debtors' Performance Under Such Agreements; (IV) Authorizing the Transfer of the Pleasants Power Station to the Debtors and (V) Granting Related Relief (Related Doc 2052) Signed on 3/7/2019. (bhemi crt), 2218 Declaration re: / Supplemental Declaration of Disinterestedness in Support of Employment of The Oxley Group as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. The Oxley Group (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. The Oxley Group, 2219 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/08/2019)
03/08/2019  2246 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) (Entered: 03/08/2019)
03/08/2019  2247 Certificate of Service re: Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2166 Notice of Filing Second Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (DeMarco, Daniel aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
03/08/2019  2248 Certificate of Service re: Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2183 Support Document Statement of the Official Committee of Unsecured Creditors in Support of the Debtors' Motion in Furthernce of Settlement Agreement for Entry of an Order Authorizing FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purchase Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2052 Motion / Debtors' Motion in Furtherance of Settlement Agreement for Entry of an Order (I) Authorizing, Nunc Pro Tunc to December 31, 2018, FirstEnergy Generation, LLC's Entry Into and Assumption of the Pleasants Power Station Asset Purcha). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
03/08/2019  2249 Certificate of Service re: Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2048] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2197 Document Certificate of No Objection to Ninth Monthly Fee Statement of Milbank, Tweed, Hadley & McCloy LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2048 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/08/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/09/2019  2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) (Entered: 03/09/2019)
03/09/2019  2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 03/09/2019)
03/09/2019  2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 03/09/2019)
03/10/2019  2253 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2214) Notice Date 03/09/2019. (Admin.) (Entered: 03/10/2019)
03/11/2019  2254 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2224) Notice Date 03/10/2019. (Admin.) (Entered: 03/11/2019)
03/11/2019  2255 Declaration re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 03/11/2019)
03/11/2019    Hearing Scheduled, (RE: related document(s)2250 Amended Plan) Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 03/11/2019)
03/11/2019  2256 Monthly Billing Statement / Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2257 Monthly Billing Statement / Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2258 Objection to Debtors' Disclosure Statement. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2119 Disclosure Statement) (Attachments: # 1 Certificate of Service) (Williamson, Brady aty) (Entered: 03/11/2019)
03/11/2019  2259 Document / Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/11/2019)
03/11/2019  2260 Correspondence (Public Document) Filed by Linda Weinberg (bhemi). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/11/2019 (bhemi). (Entered: 03/11/2019)
03/11/2019  2261 Transcript of Hearing Held 03/07/2019 RE: Pleasants Motion, FES 2019 KERP Motion, Status Conference on the Schwebel Proof of Claim Settlement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/10/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/18/2019. Redaction Request Due By 4/1/2019. Redacted Transcript Submission Due By 4/11/2019. Transcript access will be restricted through 6/10/2019. (bhemi) (Entered: 03/11/2019)
03/12/2019  2262 Objection to Debtors' Motion for Order Approving Disclosure Statement, and Debtors' Motion for Order Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement Filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO (related documents 2121 Generic Motion, 2151 Generic Motion) (Attachments: # 1 Exhibit A - Collective Bargaining Agreement Excerpts # 2 Exhibit B - In re Agricpac, Inc., Unreported Decision # 3 Certificate of Service) (Goldstein, Joyce aty) (Entered: 03/12/2019)
03/12/2019    Status Hearing Rescheduled from 3/12/2019 to 4/9/2019 (RE: related document(s)878 Motion To Stay) Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- granted (RE: related document(s)2145 Motion to Reject Lease or Executory Contract) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held --approved (RE: related document(s)2096 Objection to Claim) (mknot) (Entered: 03/12/2019)
03/12/2019  2263 Request for Transcript by Eric R. Goodman for 03/12/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- objections resolved, 10th Omnibus objection approved based on revised order uploaded -- (RE: related document(s)2099 Objection to Claim, 2192 Response, 2193 Response) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- approved -- (RE: related document(s)2102 Objection to Claim) (mknot) (Entered: 03/12/2019)
03/12/2019    Hearing Held -- resolved, stipulated agreed order to be uploaded (RE: related document(s)1873 Motion for Relief From Stay, 1932 Objection, 2199 Reply) (mknot) (Entered: 03/12/2019)
03/12/2019  2264 Objection to Approval of the Debtors' Disclosure Statement and to Confirmation of the Joint Plan of Reorganization Filed by U.S. Securities & Exchange Commission (related documents 2251 Disclosure Statement) (Chae, Sonia aty) (Entered: 03/12/2019)
03/12/2019  2265 Objection to Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2151 Generic Motion) (Pham, Danielle aty) (Entered: 03/12/2019)
03/12/2019  2266 Objection to Approval of the Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2121 Generic Motion, 2251 Disclosure Statement) (Pham, Danielle aty) (Entered: 03/12/2019)
03/12/2019  2267 Monthly Billing Statement Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 03/12/2019)
03/12/2019  2268 Objection to Proposed Disclosure Statement and Related Notice Filed by Ohio Consumers' Counsel (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A Revised Form of Retail Customer Notice # 2 Exhibit B Blackline of Customer Notice) (Beck, David aty) (Entered: 03/12/2019)
03/12/2019  2269 Objection to Disclosure Statement for Joint Plan of Reorganization Dated February 11, 2019 Filed by Sierra Club (related documents 2119 Disclosure Statement) (McClintock, Matthew aty) (Entered: 03/12/2019)
03/12/2019  2270 Objection to Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2151 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2271 Brief Ohio Valley Electric Corporations (I) Statement With Respect To (A) Debtors Motion For Approval Of Disclosure Statement And Related Relief And (B) Debtors Motion For Approval Of Debtors Entry Into The Restructuring Support Agreement And Related Relief And (II) Reservation Of Rights With Respect To The Joint Plan Of Reorganization Of Firstenergy Solutions Corp., Et Al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2120 Chapter 11 Plan filed by Debtor FirstEnergy Solutions Corp., 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp., 2250 Amended Plan filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/13/2019 (bhemi). (Entered: 03/12/2019)
03/12/2019  2272 Objection to Debtors' Discovery Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2170 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2273 Limited Objection to Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Sierra Club (related documents 2170 Generic Motion) (McClintock, Matthew aty) (Entered: 03/12/2019)
03/12/2019  2274 Monthly Billing Statement / Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 03/12/2019)
03/12/2019  2275 Objection to [Maryland Solars Objections To Approval Of And Reservation Of Rights Regarding The Disclosure Statement For The First Amended Joint Plan Of Reorganization Of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code] Filed by Maryland Solar LLC c/o Farella Braun + Martel LLP (related documents 2121 Generic Motion) (Kaplan, Gary aty). Related document(s) 2251 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp., 2252 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/13/2019 (bhemi). (Entered: 03/12/2019)
03/12/2019  2276 Objection to Disclosure Statement Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (Tenenbaum, Alan aty) (Entered: 03/12/2019)
03/12/2019  2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 03/12/2019)
03/12/2019  2278 Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/12/2019)
03/12/2019  2279 Objection to - Objection of United States Trustee to the Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by United States Trustee (related documents 2121 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/12/2019  2280 Objection to - Objection of United States Trustee to the Motion of the Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by United States Trustee (related documents 2151 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/12/2019  2281 Objection to - Limited Objection of United States Trustee to the Motion of Debtors' for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by United States Trustee (related documents 2170 Generic Motion) (ust401, Tiiara N. A. Patton tr) (Entered: 03/12/2019)
03/13/2019  2282 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of the Debtors' Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors' Plan of Reorganization and Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/13/2019)
03/13/2019  2283 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period January 1, 2018 to January 31, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2156 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/13/2019)
03/13/2019  2284 Certificate of Service of Robert J. Rubel Regarding Twelfth Omnibus Objection, Twelfth Omnibus Declaration, Notice of Twelfth Omnibus Objection, Thirteenth Omnibus Objection, Thirteenth Omnibus Declaration, Notice of Thirteenth Omnibus Objection, Fourteenth Omnibus Objection, Fourteenth Omnibus Declaration and Notice of Fourteenth Omnibus Objection Filed by Interested Party Prime Clerk LLC (related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2236 Declaration re: Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2237 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2235 Objection to Claim Number by Claimant / Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Misfiled and Superseded Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2239 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2240 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2242 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2243 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2241 Objection to Claim Number by Claimant / Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/13/2019)
03/14/2019  2285 Order Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 3/13/2019 (RE: related document(s)2096 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2286 Order Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 3/13/2019 (RE: related document(s)2099 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2287 Order Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Signed on 3/13/2019 (RE: related document(s)2102 Objection to Claim). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2288 Order Authorizing the Debtors to Reject an Unexpired Lease (Related Doc # 2145) Signed on 3/13/2019. (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2289 Proposed Stipulated Order Between Gary Kaufman dba Human Resources Consulting and FirstEnergy Nuclear Operating Company. Signed on 3/13/2019 (RE: related document(s)1841 Objection to Claim, 1927 Response, 2148 Document). (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2290 Order Granting Motion To Appear pro hac vice of Melissa L. Van Eck (Related Doc # 2231) Signed on 3/13/2019. (bhemi crt) (Entered: 03/14/2019)
03/14/2019  2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2292 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2294 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/14/2019)
03/14/2019  2295 Motion to Appear pro hac vice on Behalf of Nicholas J. LePore, III Filed by Creditor PJM Interconnection, LLC (Whitson, Keith aty) (Entered: 03/14/2019)
03/14/2019  2296 Motion for Relief from Stay ("MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS"). Fee Amount $181, Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Van Volkenburg, Jeffrey aty) (Entered: 03/14/2019)
03/14/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39778012. Fee amount 181.00. (re:Doc# 2296) (U.S. Treasury) (Entered: 03/14/2019)
03/14/2019  2297 Certificate of Service of Paul Pullo Regarding First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 a.m., Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from January 1, 2019 through January 31, 2019 and Tenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2256 Monthly Billing Statement / Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2257 Monthly Billing Statement / Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2259 Document / Proposed Docket for Hearing on Matters Scheduled for March 12, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/14/2019)
03/15/2019  2298 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2263) Notice Date 03/14/2019. (Admin.) (Entered: 03/15/2019)
03/15/2019  2299 Transcript of Hearing Held 03/12/2019 RE: Omnibus Motions and Status Conference on Meadville Matter. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/13/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/22/2019. Redaction Request Due By 4/5/2019. Redacted Transcript Submission Due By 4/15/2019. Transcript access will be restricted through 6/13/2019. (bhemi) (Entered: 03/15/2019)
03/15/2019  2300 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From November 1, 2018 Through November 30, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)1929 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 03/15/2019)
03/15/2019  2301 Objection to Debtors' Proposed Disclosure Statement for the Joint Plan of Reorganization Filed by Wells Capital Management Incorporated (related documents 2119 Disclosure Statement, 2251 Disclosure Statement) (bhemi crt) (Entered: 03/15/2019)
03/15/2019  2302 Motion to Appear pro hac vice Filed by Debtor FirstEnergy Solutions Corp. (Bickis, Julie aty) (Entered: 03/15/2019)
03/15/2019  2303 Supplemental Certificate of Service of Nabeela Ahmad Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization and Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC (related document(s)2122 Notice of Hearing / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2119 Disclosure Statement for the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Restructuring Support Agreement)(Franklin, Bridget aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/12/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/15/2019)
03/15/2019  2304 Notice of Change of Address and Telephone Number for Bridget K. O'Connor Filed by Creditor BNSF Railway Company. (Ehrman, James aty) (Entered: 03/15/2019)
03/15/2019  2305 Notice of Motion ("NOTICE OF MOTION FOR RELIEF FROM STAY") Filed by Carol L. Muto, James J. Muto (RE: related document(s)2296 Motion for Relief from Stay ("MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS"). Fee Amount $181, Filed by Carol L. Muto, James J. Muto (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Van Volkenburg, Jeffrey aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Van Volkenburg, Jeffrey aty) (Entered: 03/15/2019)
03/15/2019  2306 Certificate of Service of Paul Pullo Regarding Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease. Hearing Scheduled for April 9, 2019 at 10:00 a.m. (ET) at 260 Fed Bldg. Akron and Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2019 through February 28, 2019 Filed by Other Prof. Prime Clerk (related document(s)2274 Monthly Billing Statement / Fifth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2278 Notice of Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2277 Motion of Debtors to Approve Second Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Second Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/15/2019)
03/17/2019  2307 Reply to / Debtors' Omnibus Reply to Objections to (A) Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors For Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection With the Confirmation of Debtors Plan of Reorganization Filed by FirstEnergy Solutions Corp. (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A - Disclosure Statement Objections Chart # 2 Exhibit B - Confirmation Discovery Schedule) (Bradley, Kate aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). (Entered: 03/17/2019)
03/17/2019  2308 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief). (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2309 Joint Reply to JOINT OMNIBUS (A) REPLY OF CONSENTING CREDITORS IN SUPPORT OF (I) MOTION OF DEBTORS FOR ENTRY OF AN ORDER AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE RESTRUCTURING SUPPORT AGREEMENT AND GRANTING RELATED RELIEF AND (II) DEBTORS MOTION FOR ORDER APPROVING DISCLOSURE STATEMENT AND GRANTING RELATED RELIEF; AND (B) JOINDER TO DEBTORS REPLY IN SUPPORT OF SUCH MOTIONS Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership (related documents 2121 Generic Motion) (Goodman, Eric aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp., 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). (Entered: 03/17/2019)
03/17/2019  2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2311 Response to Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry Into Restructuring Support Agreement Filed by Official Committee Of Unsecured Creditors (related documents 2121 Generic Motion, 2151 Generic Motion) (Debitetto, Rocco aty) (Entered: 03/17/2019)
03/17/2019  2312 Notice of Filing Second Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 03/17/2019)
03/17/2019  2313 Disclosure Statement For the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2314 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2315 Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 03/17/2019)
03/17/2019  2316 Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Exhibit C - Revised RSA) (Bradley, Kate aty) (Entered: 03/17/2019)
03/18/2019    Parties wishing to appear or audit the hearing scheduled for MARCH 19, 2019 at 10:00 a.m. TELEPHONIC must register with Court Solutions, a private vendor, at www.court-solutions. (Entered: 03/18/2019)
03/18/2019  2317 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2318 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2319 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2320 Expungement/Withdrawal of Claims: Filed on 4/26/2018 Filed by Creditor Department of the Treasury, Internal Revenue Service . (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2321 Motion to Appear pro hac vice of J. Michael Baggett Filed by Creditor Michael Gorchock (Fisher, J. aty) (Entered: 03/18/2019)
03/18/2019  2322 Order Granting Motion To Appear pro hac vice of Nicholas J. LePore, III (Related Doc # 2295) Signed on 3/18/2019. (bhemi crt) (Entered: 03/18/2019)
03/18/2019  2323 Motion for Relief from Stay . Fee Amount $181, Filed by Creditor Michael Gorchock Objections due by 3/29/2019. (Fisher, J. aty) (Entered: 03/18/2019)
03/18/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 39795450. Fee amount 181.00. (re:Doc# 2323) (U.S. Treasury) (Entered: 03/18/2019)
03/18/2019  2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/18/2019)
03/18/2019  2325 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2324 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/18/2019)
03/18/2019  2326 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2019 through January 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2162 Monthly Billing Statement). (Curry, Jason aty) (Entered: 03/18/2019)
03/18/2019  2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2328 Declaration re: / Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract). (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2329 Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2331 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/18/2019)
03/18/2019  2332 Notice Verified Third Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty), 522 Notice Verified Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)416 Notice Verified Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Attachments: # 1 Exhibit A) (Goodman, Eric aty), 1264 Notice Verified Second Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Attachments: # 1 Exhibit A) (Goodman, Eric aty)). (Goodman, Eric aty) (Entered: 03/18/2019)
03/19/2019  2333 Amended Document Amended Notice of Motion for Relief From Stay Filed by Creditor Michael Gorchock (RE: related document(s)2323 Motion for Relief from Stay . Fee Amount $181,). (Fisher, J. aty) (Entered: 03/19/2019)
03/19/2019  2334 Certificate of Service of Asir U. Ashraf Regarding Lease Rejection Order, Proposed Stipulated Order, Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, LTD and Certain of its affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Notice of Motion of Debtors to Approve Stipulation among the Debtors, Urenco Enrichment Company, LTD and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, and Notice of Motion of Debtors to Approve Stipulation among the Debtors and Itochu International Inc. regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Other Prof. Prime Clerk (related document(s)2288 Order Authorizing the Debtors to Reject an Unexpired Lease (Related Doc 2145) Signed on 3/13/2019. (bhemi crt), 2289 Proposed Stipulated Order Between Gary Kaufman dba Human Resources Consulting and FirstEnergy Nuclear Operating Company. Signed on 3/13/2019 (RE: related document(s)1841 Objection to Claim, 1927 Response, 2148 Document). (bhemi crt), 2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2292 Notice of Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2291 Motion of Debtors to Approve Stipulation Among the Debtors, URENCO Enrichment Company, Ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2294 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2293 Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc. Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/19/2019)
03/19/2019  2335 Request for Transcript by Eric R. Goodman for 03/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 03/19/2019)
03/19/2019  2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2337 Declaration re: / Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease). (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2338 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 03/19/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/19/2019  2340 Notice of Motion / Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/19/2019)
03/19/2019  2341 Certificate of Service of Paul Pullo Regarding Ninth Omnibus Order, Tenth Omnibus Order and Eleventh Omnibus Order Filed by Interested Party Prime Clerk LLC (related document(s)2285 Order Sustaining Debtors' Ninth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 3/13/2019 (RE: related document(s)2096 Objection to Claim). (bhemi crt), 2286 Order Sustaining Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 3/13/2019 (RE: related document(s)2099 Objection to Claim). (bhemi crt), 2287 Order Sustaining Debtors' Eleventh Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate, Duplicate Bond and Cross Debtor Duplicate Claims) Signed on 3/13/2019 (RE: related document(s)2102 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 03/19/2019)
03/19/2019  2342 Certificate of Service re: 1) Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2246 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. (Debitetto, Rocco aty) filed by Attorney Milbank, Tweed, Hadley & McCloy LLP). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2343 Certificate of Service re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2255 Declaration re: Third Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2344 Certificate of Service re: Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2267 Monthly Billing Statement Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 03/19/2019)
03/19/2019  2345 Certificate of Service re: Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry into Restructuring Support Agreement Filed by (related document(s)2311 Response to Statement of Official Committee of Unsecured Creditors in Support of (I) Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures, and (II) Debtors' Motion for Order Authorizing Entry Into Restructuring Support Agreement Filed by Official Committee Of Unsecured Creditors (related documents 2121 Generic Motion, 2151 Generic Motion) (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/19/2019)
03/20/2019    Hearing Held -- appropriate order to be uploaded (RE: related document(s)2151 Generic Motion, 2265 Objection, 2270 Objection, 2280 Objection) (mknot) (Entered: 03/20/2019)
03/20/2019    Hearing held and continued (related document(s): 2121 Generic Motion filed by FirstEnergy Solutions Corp., 2170 Generic Motion filed by FirstEnergy Solutions Corp., 2251 Disclosure Statement filed by FirstEnergy Solutions Corp., 2258 Objection filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council, 2260 Correspondence (Public Document), 2262 Objection filed by International Brotherhood of Electrical Workers Local 1413, AFL-CIO, International Brotherhood of Electrical Workers Local 245, AFL-CIO, International Brotherhood of Electrical Workers Local 272, AFL-CIO, International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, Utility Workers Union of America, Local 457, AFL-CIO, 2264 Objection filed by U.S. Securities & Exchange Commission, 2266 Objection filed by United States on behalf of the Federal Energy Regulatory Commission, 2268 Objection filed by Ohio Consumers' Counsel, 2269 Objection filed by Sierra Club, 2271 Brief filed by Ohio Valley Electric Corporation, 2272 Objection filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, 2273 Objection filed by Sierra Club, 2275 Objection filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 2276 Objection filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission, 2279 Objection filed by United States Trustee, 2281 Objection filed by United States Trustee, 2301 Objection filed by Wells Capital Management Incorporated, 2307 Reply filed by FirstEnergy Solutions Corp., 2309 Reply filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, 2311 Response filed by Official Committee Of Unsecured Creditors, 2313 Disclosure Statement filed by FirstEnergy Solutions Corp.) Hearing scheduled for 04/02/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot)--additional briefs due 3/26/2019, reply/responses due 3/29/2019 (Entered: 03/20/2019)
03/20/2019  2346 Request for Transcript by T. Daniel Reynolds for 03/19/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 03/20/2019)
03/20/2019  2347 Request for Transcript by T. Daniel Reynolds for 03/07/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 03/20/2019)
03/20/2019  2348 Request for Transcript by A.J. Webb for 03/19/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 03/20/2019)
03/20/2019  2349 Request for Transcript by Barbara Grabowski for 03/19/2019 Hearing. Filed by Creditor Pennsylvania Department of Environmental Protection. (Grabowski, Barbara aty) (Entered: 03/20/2019)
03/20/2019  2350 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Environmental Systems Corporation (Amount $53,428.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Environmental Systems Corporation (Amount $53,428.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39809757. Fee amount 25.00. (re:Doc# 2350) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019  2351 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Sly, Inc. (Claim No. 25, Amount $67,945.32) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Sly, Inc. (Claim No. 25, Amount $67,945.32) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019  2352 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Sly Incorporated (Amount $67,945.32) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Sly Incorporated (Amount $67,945.32) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39810099. Fee amount 25.00. (re:Doc# 2351) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39810099. Fee amount 25.00. (re:Doc# 2352) (U.S. Treasury) (Entered: 03/20/2019)
03/20/2019  2353 Monthly Billing Statement / Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 03/20/2019)
03/21/2019  2354 Document / Certificate of No Objection to Fifth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 Through January 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2153 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/21/2019)
03/21/2019  2355 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) (Entered: 03/21/2019)
03/21/2019  2356 Scheduling Order Regarding Briefing and Oral Argument on Motion to Approve Disclosure Statement Signed on 3/21/2019 (RE: related document(s)2121 Generic Motion, 2170 Generic Motion, 2313 Disclosure Statement). Oral Argument set for 4/2/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 03/21/2019)
03/21/2019  2357 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Consolidation Coal Company & McElroy Coal Company (Claim No. 1354, Amount $75,000,000.00) To Energy Claims, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Consolidation Coal Company & McElroy Coal Company (Claim No. 1354, Amount $75,000,000.00) To Energy Claims, LLC Filed by Creditor Energy Claims, LLC. (Charles, Desiree cr) (Entered: 03/21/2019)
03/21/2019  2358 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2359 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2360 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2361 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Othe). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39817839. Fee amount 25.00. (re:Doc# 2357) (U.S. Treasury) (Entered: 03/21/2019)
03/21/2019  2362 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2363 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2364 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2365 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2366 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 thro). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2367 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 t). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2368 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: Related document(s) 1940 Amended Motion Amended Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through Novemb filed by Attorney Milbank, Tweed, Hadley & McCloy LLP. Modified on 3/27/2019 (bhemi). (Entered: 03/21/2019)
03/21/2019  2369 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During th). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2370 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professio). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2371 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018)). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2372 Document / Fee Examiner's Combined Summary Report Regarding Second Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2358 Document, 2359 Document, 2360 Document, 2361 Document, 2362 Document, 2363 Document, 2364 Document, 2365 Document, 2366 Document, 2367 Document, 2368 Document, 2369 Document, 2370 Document, 2371 Document). (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2373 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty), 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi)., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty), 1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty), 1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi).). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/21/2019)
03/21/2019  2374 Certificate of Service of Paul Pullo Regarding Debtors' Omnibus Reply to Objections to (A) Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors Plan of Reorganization, Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief, Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)2307 Reply to / Debtors' Omnibus Reply to Objections to (A) Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief; (B) Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief; and (C) Motion of Debtors For Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection With the Confirmation of Debtors Plan of Reorganization Filed by FirstEnergy Solutions Corp. (related documents 2121 Generic Motion) (Attachments: # 1 Exhibit A - Disclosure Statement Objections Chart # 2 Exhibit B - Confirmation Discovery Schedule) (Bradley, Kate aty). Related document(s) 2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp., 2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/18/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2308 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2313 Disclosure Statement For the Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2314 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors Second Amended Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice # 3 Exhibit C - List of Publications) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2315 Notice of Filing of Redline of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2316 Notice of Filing Revised Proposed Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2151 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline of Proposed Order # 3 Exhibit C - Revised RSA) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/21/2019)
03/21/2019  2375 Notice / Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 03/21/2019)
03/22/2019  2376 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) (Entered: 03/22/2019)
03/22/2019  2377 Certificate of Service of Asir U. Ashraf Regarding Motion of the Debtors for Entry of an Order Authorizing FirstEnery Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter into and Perform Under a Human Resources Management Services Contract, Motion of Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File the Human Resources Management Service Contract Under Seal, Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, and Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Other Prof. Prime Clerk (related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2328 Declaration re: / Declaration of Rehan Farooq in Support of the Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2329 Notice of Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2331 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2330 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 2327 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2337 Declaration re: / Declaration of Charles M. Moore in Support of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2338 Notice of Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2336 Motion to Assume Lease or Executory Contract / Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2340 Notice of Motion / Notice of Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2339 Second Motion of Debtors for Entry of an Order Approving Stipulations Extending the Time For the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 4/9/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/22/2019)
03/23/2019  2378 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2335) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2379 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2346) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2380 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2347) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/23/2019  2381 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2348) Notice Date 03/22/2019. (Admin.) (Entered: 03/23/2019)
03/24/2019  2382 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2349) Notice Date 03/23/2019. (Admin.) (Entered: 03/24/2019)
03/25/2019  2383 Transcript of Hearing Held March 19, 2019 RE: 2121 DEBTORS MOTION FOR ORDER (I) APPROVING DISCLOSURE STATEMENT, (II) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE DEBTORS JOINT CHAPTER 11 PLAN, (III) APPROVING THE FORM OF BALLOTS, (IV) SCHEDULING A HEARING ON CONFIRMATION OF THE PLAN, (V) APPROVING PROCEDURES FOR NOTICE OF THE CONFIRMATION HEARING AND FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN, AND (VI) GRANTING RELATED RELIEF. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/24/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/1/2019. Redaction Request Due By 4/15/2019. Redacted Transcript Submission Due By 4/25/2019. Transcript access will be restricted through 6/24/2019. (spete) (Entered: 03/25/2019)
03/25/2019  2384 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2164 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 03/25/2019)
03/25/2019  2385 Certificate of Service of Nabeela Ahmad Regarding Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/25/2019)
03/26/2019  2386 Response to Debtors' Thirteenth Omnibus Objection to Claims Filed by Roberto Management Ltd (related documents 2238 Objection to Claim) (bhemi crt) (Entered: 03/26/2019)
03/26/2019  2387 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/26/2019)
03/26/2019  2388 Objection to Confirmation of Plan , Disclosure Statement Filed by Creditor Rexel USA, Inc. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Galasso, Michael aty). Related document(s) 2119 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/26/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2389 Monthly Billing Statement / Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/26/2019)
03/26/2019  2390 Monthly Billing Statement / BDO USA, LLP Statement of Fees For Out-of-Scope Services for the period of August 16, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Out-of-Scope Services) (Bradley, Kate aty) (Entered: 03/26/2019)
03/26/2019  2391 Certificate of Service of Paul Pullo Regarding The Sixth Monthly Fee Statement of Ropes & Gray LLP, he Sixth Monthly Fee Statement of Ropes & Gray LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report regarding Second Interim Fee Applications Requests of Brouse McDowell, LPA, Hahn Loeser & Parks LLP, Hogan Lovells US LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report regarding Second Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report regarding First Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report regarding Second Interim Fee Application Requests Notice of Hearing on the Interim Fee Applications of Certain Professionals and The Disclosure Statement Scheduling Order Filed by Other Prof. Prime Clerk (related document(s)2353 Monthly Billing Statement / Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 2355 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 2356 Scheduling Order Regarding Briefing and Oral Argument on Motion to Approve Disclosure Statement Signed on 3/21/2019 (RE: related document(s)2121 Generic Motion, 2170 Generic Motion, 2313 Disclosure Statement). Oral Argument set for 4/2/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 2358 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2359 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2360 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2361 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Othe). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2362 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2363 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2364 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Honigman, Miller Schwartz and Cohn LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2365 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2366 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 thro). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2367 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 t). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2368 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2369 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2370 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professio). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2371 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018)). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2372 Document / Fee Examiner's Combined Summary Report Regarding Second Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2358 Document, 2359 Document, 2360 Document, 2361 Document, 2362 Document, 2363 Document, 2364 Document, 2365 Document, 2366 Document, 2367 Document, 2368 Document, 2369 Document, 2370 Document, 2371 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2373 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1939 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., (August 1, 2018 through November 30, 2018) for Milbank, Tweed, Hadley & McCloy LLP, Creditor Committee, Fee: $4,880,630.25, Expenses: $176,256.14. Filed by Attorney Milbank, Tweed, Hadley & McCloy LLP (Debitetto, Rocco aty), 1941 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $471,173.00, Expenses: $10,997.33. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 1942 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors (August 1, 2018 through November 30, 2018) for FTI Consulting, Inc., Other Professional, Fee: $3,174,964.00, Expenses: $10,862.19. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) Modified on 1/15/2019 (bhemi)., 1944 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors (August 1, 2018 through November 30, 2018) for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $1,197,947.00, Expenses: $36,374.62. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 1949 Second Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (August 1, 2018 through November 30, 2018) for Sitrick and Company, Inc, Other Professional, Fee: $325,771.25, Expenses: $29,634.89. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 1950 Application for Compensation / Second Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $15,157,538.75, Expenses: $321,639.93. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1951 Application for Compensation / First Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period August 16, 2018 Through November 30, 2018 for BDO USA, LLP, Accountant, Fee: $300,000.00, Expenses: $4,436.62. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Time Summary # 2 Exhibit B - Recap of Professional Services # 3 Exhibit C Schedule of Expenses) (Bradley, Kate aty), 1952 Application for Compensation / Second Interim Fee Application of Brouse McDowell, LPA, as Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses Incurred for Services Rendered During the Period of August 1, 2018 through November 30, 2018 for Brouse McDowell, LPA, Debtor's Attorney, Fee: $399,257.00, Expenses: $18,964.28. Filed by Attorney Brouse McDowell, LPA (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 1953 Application for Compensation / Second Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2018 - November 30, 2018) for Hogan Lovells US LLP, Special Counsel, Fee: $358,174.50, Expenses: $106.15. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A Detailed Time Entries # 2 Exhibit B Certification of Stenger) (Bradley, Kate aty), 1954 Application for Compensation / Second Interim Application of ICF Resources LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for ICF Resources, LLC, Other Professional, Fee: $250,450.00, Expenses: $107.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A Rose Affirmation # 2 Exhibit B Daily Time Records # 3 Exhibit C Expenses Summary # 4 Exhibit D Hours by Consultant) (Bradley, Kate aty), 1956 Application for Compensation / Second Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2018 through November 30, 2018 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $53,462.03. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 1957 Application for Compensation / First Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Ropes & Gray LLP, Attorney, Fee: $1,013,247.50, Expenses: $17,633.23. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category for the Compensation Period # 5 Exhibit 5 - Schedule of Expenses for the Compensation Period # 6 Exhibit 6A - Time and Expense Detail for the August/September Fee Statement # 7 Exhibit 6B - Time and Expense Detail for the October Fee Statement # 8 Exhibit 6C - Time and Expense Detail for the November Fee Statement # 9 Exhibit 7 - Comparable Compensation Disclosures # 10 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) Modified on 1/15/2019 (bhemi)., 1960 Application for Compensation First Interim Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through November 30, 2018 for Honigman Miller Schwartz and Cohn LLP, Attorney, Fee: $412,606.00, Expenses: $11,945.57. Filed by Attorney Honigman Miller Schwartz and Cohn LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration of Joseph R. Sgroi # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Sgroi, Joseph aty), 1964 Amended Motion Amended Second Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of August 1, 2018 through November 30, 2018 Filed by Other Prof. PJT Partners LP (related documents 1943 Application for Compensation) (Debitetto, Rocco aty), 1982 Application for Compensation / Second Amended Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through September 30, 2018 for KPMG LLP, Other Professional, Fee: $271,677.20, Expenses: $0.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit A Retention Order # 2 Exhibit B - Fees Incurred By Professional # 3 Exhibit C Fees Incurred by Category # 4 Exhibit D Detailed Time Entries # 5 Exhibit E Summary of Expenses # 6 Exhibit F Moresco Verification) (Bradley, Kate aty). Related document(s) 1955 Application for Compensation / Second Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2018 through Sept filed by Other Prof. KPMG LLP. Modified on 1/18/2019 (bhemi).). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/26/2019)
03/26/2019  2392 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of January 1, 2019 Through January 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 03/26/2019)
03/26/2019  2393 Brief in Opposition to Debtors' Proposed Third-Party Releases Filed by Creditor National Labor Relations Board (RE: related document(s)2356 Scheduling Order). (Sykes, Molly aty). Related document(s) 2310 Amended Plan filed by Debtor FirstEnergy Solutions Corp., 2313 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2394 Motion to Appear pro hac vice of Amy Caton Filed by Creditor Ad Hoc Noteholder Group (Goodman, Eric aty) (Entered: 03/26/2019)
03/26/2019  2395 Response to Proposed Third-Party Non-Consensual Release Filed by Ohio Consumers' Counsel (related documents 2119 Disclosure Statement, 2120 Chapter 11 Plan, 2121 Generic Motion, 2310 Amended Plan, 2313 Disclosure Statement, 2356 Scheduling Order) (Attachments: # 1 Exhibit A Akron Thermal Order on EPA) (Beck, David aty) (Entered: 03/26/2019)
03/26/2019  2396 Supplemental Brief In Support of Objection to Approval of Debtors' Disclosure Statement Filed by Interested Party Sierra Club (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Attachments: # 1 Exhibit A) (McClintock, Matthew aty). Related document(s) 2269 Objection filed by Interested Party Sierra Club. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2397 Brief / Debtors' Supplemental Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Bradley, Kate aty). Related document(s) 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2398 Supplemental Objection to Debtors' Disclosure Statement Motion Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (McDaniel, Nicholas aty). Related document(s) 2276 Objection filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2399 Brief Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Debitetto, Rocco aty). Related document(s) 2311 Response filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2400 Supplemental Brief / FE Non-Debtor Parties' Supplemental Brief in Support of the Debtors' Motion for an Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Lennox, Heather aty) (Entered: 03/26/2019)
03/26/2019  2401 Supplemental Brief Joinder of Ad Hoc Mansfield Creditor Group to (a) Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and (b) the Official Committee of Unsecured Creditors' Supplemental Statement and Joinder in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2397 Brief, 2399 Brief). (Kaczka, Michael aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2402 Support Document Joinder to (1) Debtors' Supplemental Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor MetLife Capital, Limited Partnership (RE: related document(s)2397 Brief, 2399 Brief). (Woyt, Elia aty) Modified on 3/27/2019 (bhemi). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2403 Response to // FES Creditor Group's Joinder to (I) The Debtors Supplemental Brief in Support of Debtors Motion for Order Approving Disclosure Statement and (II) The Official Committee of Unsecured Creditors Supplemental Statement and Joinder in Support of Debtors Motion for Order Approving Disclosure Statement Filed by FES Creditor Group (related documents 2397 Brief, 2399 Brief) (Webb, A.J. aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/26/2019  2404 Brief AD HOC NOTEHOLDER GROUPS JOINDER TO THE SUPPLEMENTAL BRIEFS OF THE DEBTORS AND THE COMMITTEE IN SUPPORT OF THE DEBTORS MOTION FOR AN ORDER APPROVING THE DISCLOSURE STATEMENT Filed by Creditor Ad Hoc Noteholder Group (RE: related document(s)2397 Brief, 2399 Brief). (Goodman, Eric aty). Related document(s) 2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). (Entered: 03/26/2019)
03/27/2019  2405 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2401 Brief). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 03/27/2019)
03/27/2019  2406 Certificate of Service of Christian Rivera Regarding Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement and Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2019 Through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2375 Notice / Fourteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2376 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 03/27/2019)
03/27/2019  2407 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2400 Brief). (Reynolds, T. Daniel aty) (Entered: 03/27/2019)
03/27/2019  2408 Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 03/27/2019)
03/27/2019  2409 Notice of Service of Discovery upon the FE Non-Debtor Parties and the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit Requests for Production from FE Non-Debtor Parties # 2 Exhibit Requests for Production from Debtors # 3 Exhibit Interrogatories to Debtors) (Casey, Patrick aty) (Entered: 03/27/2019)
03/27/2019  2410 Certificate of Service of Christian Rivera Regarding Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the Period of February 1, 2019 Through February 28, 2019, BDO USA, LLP Statement of Fees For Out-of-Scope Services for the Period of August 16, 2018 Through December 31, 2018 and BDO USA, LLP Statement of Fees and Disbursements for the Period of January 1, 2019 Through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2389 Monthly Billing Statement / Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, LPA, 2390 Monthly Billing Statement / BDO USA, LLP Statement of Fees For Out-of-Scope Services for the period of August 16, 2018 Through December 31, 2018 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Out-of-Scope Services) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2392 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of January 1, 2019 Through January 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP). (Baer, Herbert cr) (Entered: 03/27/2019)
03/27/2019  2411 Monthly Billing Statement / Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors for the period of February 1, 2019 through February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 03/27/2019)
03/28/2019  2412 Monthly Billing Statement / Amended Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) (Entered: 03/28/2019)
03/29/2019  2413 Objection to / Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings Filed by FirstEnergy Solutions Corp. (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Appellate Court Opinion and Dissenting Opinion) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2414 Objection to / Debtors' Objection to Motion of Teresa A. Miller for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2233 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - FENOC's Answer to the Civil Complaint) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2415 Objection to / Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock For Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2225 Motion for Relief From Stay, 2228 Motion for Relief From Stay, 2230 Motion for Relief From Stay, 2323 Motion for Relief From Stay) (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2416 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 Through February 28, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 03/29/2019)
03/29/2019  2417 Declaration re: / Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2418 Response to DEBTORS SUPPLEMENTAL BRIEF IN SUPPORT OF DEBTORS MOTION FOR ORDER (I) APPROVING DISCLOSURE STATEMENT, (II) ESTABLISHING PROCEDURES FOR SOLICITATION AND TABULATION OF VOTES TO ACCEPT OR REJECT THE DEBTORS JOINT CHAPTER 11 PLAN, (III) APPROVING THE FORM OF BALLOTS, (IV) SCHEDULING A HEARING ON CONFIRMATION OF THE PLAN, (V) APPROVING PROCEDURES FOR NOTICE OF THE CONFIRMATION HEARING AND FOR FILING OBJECTIONS TO CONFIRMATION OF THE PLAN, AND (VI) GRANTING RELATED RELIEF Filed by Ohio Valley Electric Corporation (related documents 2271 Brief, 2397 Brief) (McKane, Mark aty) (Entered: 03/29/2019)
03/29/2019  2419 Response to /Joinder, Reservation of Rights, and Response to Debtors' proposed Third-Party Releases Argument Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2121 Generic Motion, 2395 Response, 2396 Brief, 2397 Brief, 2398 Objection) (Williamson, Brady aty) (Entered: 03/29/2019)
03/29/2019  2420 Reply to / FE Non-Debtor Parties' Reply to Supplemental Briefs in Opposition to the Debtors' Motion for an Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by FirstEnergy Corp. (related documents 2388 Objection to Confirmation of the Plan, Disclosure Statement, 2393 Brief, 2395 Response, 2396 Brief, 2398 Objection) (Lennox, Heather aty) (Entered: 03/29/2019)
03/29/2019  2421 Omnibus Response to Supplemental Briefs Filed by the Debtors and Other Parties In Support of Non-Consensual Third-Party Releases Filed by Sierra Club (related documents 2397 Brief, 2399 Brief, 2400 Brief, 2401 Brief, 2402 Support Document, 2403 Response, 2404 Brief) (McClintock, Matthew aty) (Entered: 03/29/2019)
03/29/2019  2422 Brief / Debtors' Supplemental Reply Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Franklin, Bridget aty) (Entered: 03/29/2019)
03/29/2019  2423 Supplemental Reply to Supplemental Reply of the United States on Behalf of EPA and NRC, State of Ohio, and Pennsylvania Department of Environmental Protection Objecting to Debtors' Motion for an Order Approving Disclosure Statement Filed by United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission (related documents 2121 Generic Motion) (McDaniel, Nicholas aty) (Entered: 03/29/2019)
03/29/2019  2424 Reply to Supplemental Briefs filed by the Debtors, Official Committee of Unsecured Creditors and the FE Non-Debtor Parties and Joinder to the Briefs filed by the United States on behalf of EPA and NRC, State of Ohio, and Pennsylvania Department of Environmental Protection Objecting to Debtors' Motion for an Order Approving Disclosure Statement Filed by United States on behalf of the Federal Energy Regulatory Commission (related documents 2397 Brief, 2399 Brief, 2400 Brief) (Pham, Danielle aty) (Entered: 03/29/2019)
04/01/2019    Parties wishing to appear or audit the scheduled for April 2, 2019, at 10:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Hearing scheduled for 04/02/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/01/2019)
04/01/2019  2425 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Central Montana Rail Incorporated (Amount $7,114.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Central Montana Rail Incorporated (Amount $7,114.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) (Entered: 04/01/2019)
04/01/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39875327. Fee amount 25.00. (re:Doc# 2425) (U.S. Treasury) (Entered: 04/01/2019)
04/01/2019  2426 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/01/2019)
04/01/2019  2427 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2420 Reply). (Reynolds, T. Daniel aty) (Entered: 04/01/2019)
04/01/2019  2428 Notice of Service of Discovery Upon the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit) (Casey, Patrick aty) (Entered: 04/01/2019)
04/01/2019  2429 Certificate of Service of Paul Pullo Regarding Debtors' Supplemental Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Interested Party Prime Clerk LLC (related document(s)2397 Brief / Debtors' Supplemental Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Bradley, Kate aty). Related document(s) 2307 Reply filed by Debtor FirstEnergy Solutions Corp.. Modified on 3/27/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2408 Notice of Hearing on the First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period July 22, 2018 Through November 30, 2018 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2009 Application for Compensation / First Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From July 22, 2018 Through November 30, 2018 for Direct Fee Review LLC, Examiner, Fee: $41,040.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/01/2019)
04/01/2019  2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 04/01/2019)
04/01/2019  2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty) (Entered: 04/01/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/01/2019  2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) (Entered: 04/01/2019)
04/02/2019  2433 Monthly Billing Statement Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 04/02/2019)
04/02/2019  2434 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/02/2019)
04/02/2019    Adversary Case 5:18-ap-5081 Closed (bhemi) (Entered: 04/02/2019)
04/02/2019  2435 Monthly Billing Statement / Eleventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 04/02/2019)
04/02/2019  2436 Declaration re: / First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor Effective as of November 1, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018). (Franklin, Bridget aty) (Entered: 04/02/2019)
04/02/2019  2437 Response to the Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim and Notice of Withdrawal of Proof of Claim of City of Youngstown [Claim Number 1112] Filed by City of Youngstown (related documents 2238 Objection to Claim) (Macejko, Melissa aty) (Entered: 04/02/2019)
04/02/2019  2438 Certificate of Service of Paul Pullo Regarding Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from February 1, 2019 through February 28, 2019 and Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2019 through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2411 Monthly Billing Statement / Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors for the period of February 1, 2019 through February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2412 Monthly Billing Statement / Amended Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - February 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/02/2019)
04/03/2019    Continued Hearing from 4/2/2019 (RE: related document(s)2121 Generic Motion) to 4/4/2019 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 04/03/2019)
04/03/2019  2439 Request for Transcript by Eric R. Goodman for 04/02/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/03/2019)
04/03/2019  2440 Request for Transcript by T. Daniel Reynolds for 04/02/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 04/03/2019)
04/03/2019  2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 04/03/2019)
04/03/2019  2442 Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/03/2019)
04/03/2019  2443 Certificate of Service of Paul Pullo Regarding Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings, Debtors' Objection to Motion of Teresa A. Miller for Relief from Stay, Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock for Relief from Stay, Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Debtors' Supplemental Reply Brief in Support of Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 through February 28, 2019 Filed by Other Prof. Prime Clerk (related document(s)2413 Objection to / Debtors' Objection to Motion of J.J. and Carol Muto to Lift Stay of Proceedings Filed by FirstEnergy Solutions Corp. (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Appellate Court Opinion and Dissenting Opinion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2414 Objection to / Debtors' Objection to Motion of Teresa A. Miller for Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2233 Motion for Relief From Stay) (Attachments: # 1 Exhibit A - Complaint for Damages # 2 Exhibit B - FENOC's Answer to the Civil Complaint) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2415 Objection to / Debtors' Objection to Motions of Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock For Relief From Stay Under 11 U.S.C. § 362 Filed by FirstEnergy Solutions Corp. (related documents 2225 Motion for Relief From Stay, 2228 Motion for Relief From Stay, 2230 Motion for Relief From Stay, 2323 Motion for Relief From Stay) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2416 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from February 1, 2019 Through February 28, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2417 Declaration re: / Fifth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2422 Brief / Debtors' Supplemental Reply Brief in Support of Debtors' Motion For Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/03/2019)
04/03/2019  2444 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Custom Ecology of Ohio, Inc. (Claim No. 1387, Amount $121,892.50) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Custom Ecology of Ohio, Inc. (Claim No. 1387, Amount $121,892.50) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019  2445 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Stansley Industries, Incorporated (Amount $90,105.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Stansley Industries, Incorporated (Amount $90,105.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019  2446 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Stafford Logistics, Incorporated (Amount $31,787.50) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Stafford Logistics, Incorporated (Amount $31,787.50) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2444) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2445) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39892572. Fee amount 25.00. (re:Doc# 2446) (U.S. Treasury) (Entered: 04/03/2019)
04/03/2019  2447 Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Contract) (Franklin, Bridget aty) (Entered: 04/03/2019)
04/03/2019  2448 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018; and 2) Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2387 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2399 Brief Supplemental Statement and Joinder of Official Committee of Unsecured Creditors in Support of Debtors' Motion for Order Approving Disclosure Statement and Solicitation Procedures Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2121 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Sched). (Debitetto, Rocco aty). Related document(s) 2311 Response filed by Creditor Committee Official Committee Of Unsecured Creditors. Modified on 3/27/2019 (bhemi). filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/03/2019)
04/03/2019  2449 Certificate of Service re: 1) Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2433 Monthly Billing Statement Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2434 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2019 Through and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/03/2019)
04/04/2019  2450 Agreed Order Granting Motion of Luz Gongora For Relief From Stay (Related Doc # 1873) Signed on 4/4/2019. (bhemi crt) (Entered: 04/04/2019)
04/04/2019  2451 Order Granting Motion of the Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal (Related Doc # 2330) Signed on 4/4/2019. (bhemi crt) (Entered: 04/04/2019)
04/04/2019  2452 Request for Transcript by A.J. Webb for 04/02/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 04/04/2019)
04/04/2019  2453 Document Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1823 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/04/2019)
04/04/2019  2454 Document Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1937 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/04/2019)
04/04/2019  2455 Request for Transcript by Eric R. Goodman for 04/04/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/04/2019)
04/04/2019    Hearing Held--Oral ruling -motion to approve the Disclsoure statement denied -(related document(s): 2121 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/04/2019)
04/04/2019  2456 Reply to ("REPLY IN FURTHER SUPPORT OF MOTION OF J.J. AND CAROL MUTO TO LIFT STAY OF PROCEEDINGS") Filed by Carol L. Muto, James J. Muto (related documents 2296 Motion for Relief From Stay) (Attachments: # 1 Exhibit A # 2 Exhibit B) (Van Volkenburg, Jeffrey aty) (Entered: 04/04/2019)
04/04/2019  2457 Certificate of Service of Paul Pullo Regarding Debtor-in-Possession Monthly Operating Report for the Period ended February 28, 2019, Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Notice of Third Amended Joint Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)2426 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 28, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/04/2019)
04/04/2019  2458 Request for Transcript by A.J. Webb for 04/04/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 04/04/2019)
04/05/2019    Status conference set for 4/9/2019 Resched to 5/21/2019 (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 05/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/05/2019)
04/05/2019  2459 Document Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1938 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2460 Document Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2163 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2461 Request for Transcript by T. Daniel Reynolds for 04/04/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 04/05/2019)
04/05/2019  2462 Notice of Appearance and Request for Notice Filed by Creditor Roth Bros., Inc. . (bhemi crt) (Entered: 04/05/2019)
04/05/2019  2463 Monthly Billing Statement Eleventh Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/05/2019)
04/05/2019  2464 Request for Transcript by Dania Slim for 04/04/2019 Hearing. (bhemi) (Entered: 04/05/2019)
04/05/2019  2465 Human Resources Management Services Contract Filed Under Seal Filed by FirstEnergy Solutions Corp (RE: related document(s)2451 Order on Motion to Seal) (bhemi) (Entered: 04/05/2019)
04/05/2019  2466 Certificate of Service of Paul Pullo Regarding Eleventh Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from February 1, 2019 through February 28, 2019 and First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor effective as of November 1, 2018 Filed by Other Prof. Prime Clerk (related document(s)2435 Monthly Billing Statement / Eleventh Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2436 Declaration re: / First Supplemental Declaration of James Suehr in Support of Debtors' Application For Appointment of Middle River Power LLC as Technical Advisor Effective as of November 1, 2018 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)1876 Application to Employ Middle River Power LLC as Technical Advisor / Application of Debtors for Appointment of Middle River Power, LLC as Technical Advisor to the Debtors Effective as of November 1, 2018). (Franklin, Bridget aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/05/2019)
04/05/2019  2467 Notice of Appearance and Request for Notice by James S. Carr Filed by Creditor JAIX Leasing Company. (Carr, James aty) (Entered: 04/05/2019)
04/06/2019  2468 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2439) Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/06/2019  2469 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2440) Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/07/2019  2470 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2452) Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/07/2019  2471 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2455) Notice Date 04/06/2019. (Admin.) (Entered: 04/07/2019)
04/08/2019  2472 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2458) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2473 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2461) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2474 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2464) Notice Date 04/07/2019. (Admin.) (Entered: 04/08/2019)
04/08/2019  2475 Transcript of Hearing Held 04/02/2019 RE: Motion to Approve Disclosure Statement - 3rd Party Nonconsensual Release Argument. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/8/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/15/2019. Redaction Request Due By 4/29/2019. Redacted Transcript Submission Due By 5/9/2019. Transcript access will be restricted through 7/8/2019. (bhemi) (Entered: 04/08/2019)
04/08/2019    Parties wishing to appear or audit the scheduled for April 9, 2019, at 10:00 a.m.Omnibus Hearing telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Hearing scheduled for 04/09/2019 at 10:00 AM at 260 Fed Bldg Akron. Modified on 4/8/2019 (mknot). (Entered: 04/08/2019)
04/08/2019  2476 Document / Proposed Docket for Hearing on Matters Scheduled for April 9, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 04/08/2019)
04/08/2019  2477 Amended Document / Amended Proposed Docket for Hearing on Matters Scheduled for April 9, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2476 Document). (Bradley, Kate aty) (Entered: 04/08/2019)
04/08/2019  2478 Transcript of Hearing Held 04/04/2019 RE: Oral Ruling on Motion to Approve Disclosure Statement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/8/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/15/2019. Redaction Request Due By 4/29/2019. Redacted Transcript Submission Due By 5/9/2019. Transcript access will be restricted through 7/8/2019. (bhemi) (Entered: 04/08/2019)
04/08/2019  2479 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Howden North America (Claim No. 298, Amount $53,534.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Howden North America (Claim No. 298, Amount $53,534.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 04/08/2019)
04/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 39919224. Fee amount 25.00. (re:Doc# 2479) (U.S. Treasury) (Entered: 04/08/2019)
04/08/2019  2480 Certificate of Service of Cosmos X. Garraway Regarding Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement and Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Other Prof. Prime Clerk (related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2442 Notice of Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2441 Motion of Debtors to Approve Stipulation Among the FirstEnergy Nuclear Operating Company and Traxys North America, LLC Regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2447 Notice of Filing Revised Exhibit B to Motion of Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2327 Motion of the Debtors for Entry of an Order Authorizing FirstEnergy Solutions Corp. to Enter Into and Perform Under a Human Resources Management Services Contract Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - ADP Contract) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Contract) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/08/2019)
04/08/2019  2481 Document Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2246 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/08/2019)
04/09/2019    Hearing Held --granted --(related document(s): 2277 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held -- GRANTED --(related document(s): 2291 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held--GRANTED --(related document(s): 2293 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED --(related document(s): 2327 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019  2482 Request for Transcript by Eric R. Goodman for 04/09/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED -(related document(s): 2336 Motion to Assume Lease or Executory Contract filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --GRANTED --(related document(s): 2339 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --SUSTAINED, revised order uploaded --(related document(s): 2235 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held --SUSTAINED --(related document(s): 2241 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019  2483 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2256 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/09/2019)
04/09/2019    Hearing Held -SUSTAINED as modified /with the exception of City of Youngstown and Roberto Management LTD -(related document(s): 2238 Objection to Claim filed by FirstEnergy Solutions Corp., 2277 Generic Motion filed by FirstEnergy Solutions Corp., 2386 Response filed by Roberto Management Ltd., 2437 Response filed by City of Youngstown) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Held MOITON FOR RELIEF FROM STAY DENIED -(related document(s): 2233 Motion for Relief From Stay filed by Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, 2414 Objection filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 04/09/2019)
04/09/2019    Hearing Resched from 4/9/2019 to 5/21/2019 (related document(s): 2225 Motion for Relief From Stay filed by Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, 2228 Motion for Relief From Stay filed by Thomas Cantwell, 2230 Motion for Relief From Stay filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, 2277 Generic Motion filed by FirstEnergy Solutions Corp., 2296 Motion for Relief From Stay filed by Carol L. Muto, James J. Muto, 2323 Motion for Relief From Stay filed by Michael Gorchock, 2413 Objection filed by FirstEnergy Solutions Corp., 2415 Objection filed by FirstEnergy Solutions Corp., 2456 Reply filed by Carol L. Muto, James J. Muto) Hearing scheduled for 05/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/09/2019)
04/09/2019  2484 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From December 1, 2018 Through December 31, 2018 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2131 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/09/2019)
04/09/2019  2485 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Attorney Brouse McDowell, LPA (RE: related document(s)2173 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/09/2019)
04/09/2019  2486 PDF with attached Audio File. 4/9/2019 10:00 AM. Omnibus Hearing (ADIAudio adi) (Entered: 04/09/2019)
04/09/2019  2487 Motion to Appear pro hac vice of Molly J. Kjartanson Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Kjartanson, Molly aty) (Entered: 04/09/2019)
04/09/2019  2488 Certificate of Service of Paul Pullo Regarding Agreed Order and contract Seal Order Filed by Other Prof. Prime Clerk (related document(s)2450 Agreed Order Granting Motion of Luz Gongora For Relief From Stay (Related Doc 1873) Signed on 4/4/2019. (bhemi crt), 2451 Order Granting Motion of the Debtors for an Order Granting Leave to File the Human Resources Management Services Contract Under Seal (Related Doc 2330) Signed on 4/4/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/09/2019)
04/10/2019  2489 Certificate of Service re: First Set of Confirmation-Related Document Requests Filed by Interested Party Sierra Club. (McClintock, Matthew aty) (Entered: 04/10/2019)
04/10/2019  2490 Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims ) Signed on 4/10/2019 (RE: related document(s)2241 Objection to Claim). (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2491 Order Granting Motion of Debtors to Approve Second Stipulation by and Between Norton Energy Storage LLC and The City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 2277) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2492 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements (Related Doc # 2291) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2493 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc Regarding Claims Associates with That Certain Uranium Concentrates Sales Agreement (Related Doc # 2293) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2494 Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform Under a Human Resources Management Services Contract (Related Doc # 2327) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2495 Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease (Related Doc # 2336) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2496 Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 2339) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2497 Order Granting Motion To Appear pro hac vice of Amy Caton (Related Doc # 2394) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/10/2019  2498 Order Granting Motion To Appear pro hac vice for Molly J. Kjartanson (Related Doc # 2487) Signed on 4/10/2019. (bhemi crt) (Entered: 04/10/2019)
04/11/2019  2499 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 21, 2019 through February 28, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2355 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 04/11/2019)
04/11/2019  2500 Order Denying Motion to Approve Disclosure Statement (Related Doc # 2121) Signed on 4/11/2019. (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2501 Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 4/11/2019 (RE: related document(s)2235 Objection to Claim). (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2502 Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 4/11/2019 (RE: related document(s)2238 Objection to Claim). (bhemi crt) (Entered: 04/11/2019)
04/11/2019  2503 Certificate of Service re: 1) Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 [Doc. 1823]; and 2) Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 [Doc. 1937] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2453 Document Certificate of No Objection to Fourth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2018 through October 31, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1823 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 2454 Document Certificate of No Objection to Fifth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period November 1, 2018 Through November 30, 2018 Filed by Other Prof. PJT Partners LP (RE: related document(s)1937 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 04/11/2019)
04/11/2019  2504 Certificate of Service re: 1) Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2018 Through and Including November 30, 2018 [Doc. 1938]; 2) Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2163]; and 3) Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2459 Document Certificate of No Objection to Eighth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2018 Through and Including November 30, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)1938 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2460 Document Certificate of No Objection to Ninth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2018 Through and Including December 31, 2018 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2163 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2463 Monthly Billing Statement Eleventh Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/11/2019)
04/11/2019  2505 Certificate of Service re: Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 [Doc. 2246] (Filed by Creditor Committee Official Committee Of Unsecured Creditors) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2481 Document Certificate of No Objection to Tenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 Thorough and Including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2246 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/11/2019)
04/12/2019  2506 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2482) Notice Date 04/11/2019. (Admin.) (Entered: 04/12/2019)
04/12/2019  2507 Transcript of Hearing Held 04/09/2019 RE: Omnibus Motions and Motions for Relief from Stay. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/11/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/19/2019. Redaction Request Due By 5/3/2019. Redacted Transcript Submission Due By 5/13/2019. Transcript access will be restricted through 7/11/2019. (bhemi) (Entered: 04/12/2019)
04/15/2019  2508 Document Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2267 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/15/2019)
04/15/2019  2509 Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2510 Declaration re: / Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Timothy P. Matthews (RE: related document(s)610 Declaration). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2511 Monthly Billing Statement / Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 04/15/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/15/2019  2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2513 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2514 Notice of Motion / Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/15/2019)
04/15/2019  2515 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization and Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)2171 Notice of Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 3/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/15/2019)
04/16/2019  2516 Response to Debtors' Twelfth Omnibus Objection to Certain Proofs of Claims (Misfiled and Superseded Claims) Filed by F.N. Cuthbert Inc (related documents 2235 Objection to Claim) (bhemi crt) (Entered: 04/16/2019)
04/16/2019  2517 Certificate of Service of Christian Rivera Regarding Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims), Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims), Order Granting Motion of Debtors to Approve Stipulation among the Debtors, Urenco Enrichment Company, Ltd. and Certain of Its Affiliates regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements, Order Granting Motion of Debtors to Approve Stipulation among the Debtors and Itochu International Inc. regarding Claims Associates with that Certain Uranium Concentrates Sales Agreement, Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform under a Human Resources Management Services Contract, Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease, Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Order Denying Motion to Approve Disclosure Statement, Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims), and Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Other Prof. Prime Clerk (related document(s)2490 Order Sustaining Debtors' Fourteenth Omnibus Objection to Certain Proofs of Claim (Substantive Duplicate and Cross Debtor Duplicate Claims ) Signed on 4/10/2019 (RE: related document(s)2241 Objection to Claim). (bhemi crt), 2491 Order Granting Motion of Debtors to Approve Second Stipulation by and Between Norton Energy Storage LLC and The City of Norton Extending the Time to Assume or Reject Lease (Related Doc 2277) Signed on 4/10/2019. (bhemi crt), 2492 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors, Urenco Enrichment Company, ltd and Certain of Its Affiliates Regarding Claims Associated with (I) Certain Nuclear Uranium Enrichment Agreements and (II) Certain Sale Purchase Agreements (Related Doc 2291) Signed on 4/10/2019. (bhemi crt), 2493 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Itochu International Inc Regarding Claims Associates with That Certain Uranium Concentrates Sales Agreement (Related Doc 2293) Signed on 4/10/2019. (bhemi crt), 2494 Order Authorizing FirstEnergy Solutions Corp to Enter into and Perform Under a Human Resources Management Services Contract (Related Doc 2327) Signed on 4/10/2019. (bhemi crt), 2495 Order Authorizing FirstEnergy Generation, LLC to Assume a Submerged Land Lease (Related Doc 2336) Signed on 4/10/2019. (bhemi crt), 2496 Order Granting Second Motion of Debtors for Entry of an Order Approving Certain Stipulations Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 2339) Signed on 4/10/2019. (bhemi crt), 2500 Order Denying Motion to Approve Disclosure Statement (Related Doc 2121) Signed on 4/11/2019. (bhemi crt), 2501 Order Sustaining Debtors' Twelfth Omnibus Objection to Certain Proofs of Claim (Duplicative, Misfiled and Superseded Claims) Signed on 4/11/2019 (RE: related document(s)2235 Objection to Claim). (bhemi crt), 2502 Order Sustaining Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Signed on 4/11/2019 (RE: related document(s)2238 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 04/16/2019)
04/18/2019  2518 Document / Certificate of No Objection to Sixth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 Through February 28, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2353 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/18/2019)
04/18/2019  2519 Declaration re: / Fourth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by FirstEnergy Solutions, Corp (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date</i). (Franklin, Bridget aty) Modified on 4/18/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2520 Declaration re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 04/18/2019)
04/18/2019  2521 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2190 Monthly Billing Statement). (Feldman, Matthew aty) (Entered: 04/18/2019)
04/18/2019  2522 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period February 1, 2019 to February 28, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2412 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/18/2019)
04/18/2019  2523 Correspondence (Public Document) Filed by Randall Carletti (bhemi) (Entered: 04/18/2019)
04/18/2019  2524 Certificate of Service (Supplemental) of Paul Pullo Regarding Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization, Debtors Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Tenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) and Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/18/2019)
04/18/2019  2525 Certificate of Service of Christian Rivera Regarding Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim, Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from February 1, 2019 through February 28, 2019, Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore in support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances and Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Filed by Other Prof. Prime Clerk (related document(s)2509 Notice of Withdrawal of Debtors' Objection to Roberto Management Ltd.'s Proof of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2238 Objection to Claim Number by Claimant / Debtors' Thirteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Misfiled Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2511 Monthly Billing Statement / Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2513 Declaration re: / Declaration of Charles M. Moore In Support of the Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2514 Notice of Motion / Notice of Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2512 Motion / Debtors' Fourth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/6/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/18/2019)
04/18/2019  2526 INCORRECT PDF ATTACHED. SEE DOCUMENT #2528. Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) Modified on 4/19/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2527 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2526 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/19/2019 (bhemi). (Entered: 04/18/2019)
04/18/2019  2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 04/18/2019)
04/18/2019  2533 Notice / Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 04/18/2019)
04/19/2019  2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2536 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/19/2019)
04/19/2019  2540 Certificate of Service (Supplemental) of Paul Pullo Regarding Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Other Prof. Prime Clerk (related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2100 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Tenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2101 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2099 Objection to Claim Number by Claimant / Debtors' Tenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, Reclassified and Reclassified and Incorrect Debtor Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 3/12/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/19/2019)
04/22/2019  2541 Monthly Billing Statement / Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 04/22/2019)
04/22/2019  2542 Monthly Billing Statement Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2543 Monthly Billing Statement Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2544 Monthly Billing Statement Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/22/2019  2545 Monthly Billing Statement Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 04/22/2019)
04/23/2019  2546 Expungement/Withdrawal of Claims: 3 Filed by Creditor Internal Revenue Service . (bhemi crt) (Entered: 04/23/2019)
04/23/2019  2547 Stipulation and Agreed Order by and Between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc # 2296) Signed on 4/23/2019. (bhemi crt) (Entered: 04/23/2019)
04/23/2019  2548 Certificate of Service of Christian Rivera Regarding Fourth Supplemental Declaration of Marc B. Merklin, Notice of Motion of Settlement Waiver, Motion to Approve Consent and Waiver, Fourth Amended Joint Plan of Reorganization, Disclosure Statement for the Fourth Amended Joint Plan of Reorganization, Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization, and Notice of Disclosure Statement Hearing, Filed by Other Prof. Prime Clerk (related document(s)2519 Declaration re: / Fourth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by FirstEnergy Solutions, Corp (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date</i). (Franklin, Bridget aty) Modified on 4/18/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2527 Notice of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2526 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty). Related document(s) 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief filed by Debtor FirstEnergy Solutions Corp.. Modified on 4/19/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2533 Notice / Notice of Filing of Redline of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/23/2019  2549 Request for Production of Documents, Interrogatories Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)2529 Amended Plan). (Attachments: # 1 First Request for Production of Documents from the Debtors # 2 First set of Interrogatories to the Debtors # 3 First Request for Production of Documents from the Non-Debtor Parties # 4 First set of Interrogatories to the Non-Debtor Parties) (Williamson, Brady aty) (Entered: 04/23/2019)
04/23/2019  2550 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 04/23/2019)
04/23/2019  2551 Monthly Billing Statement BDO USA, LLP Statement of Fees and Disbursements for the period of February 1, 2019 through February 28, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Professional Services - 2018 Audit Services # 2 Exhibit B - Recap of Out-of-Scope Professional Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 04/23/2019)
04/23/2019  2552 Certificate of Service of Asir U. Ashraf Regarding Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2521 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from January 1, 2019 through January 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2190 Monthly Billing Statement). (Feldman, Matthew aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/23/2019  2553 Supplemental Certificate of Service of Nabeela Ahmad Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization, Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC (related document(s)1995 Notice / Notice of the Debtors Entry into a Restructuring Support Agreement and of the Record Date for Equity Elections Under the Debtors Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - RSA) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2252 Notice of Filing of Redlined Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code and Redlined Disclosure Statement in Support of Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2250 Amended Chapter 11 Plan / First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty), 2251 Disclosure Statement for the First Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Form of Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/23/2019)
04/24/2019  2554 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - March 2019 Invoice) (Bradley, Kate aty) (Entered: 04/24/2019)
04/24/2019  2555 Document / Certificate of No Objection to Tenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From January 1, 2019 Through January 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2257 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/24/2019)
04/24/2019  2556 Certificate of Service of Asir U. Ashraf Regarding Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claim Filed by Other Prof. Prime Clerk (related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2536 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim Number by Claimant / Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2535 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Fifteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2534 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/24/2019)
04/25/2019  2557 Monthly Billing Statement Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/25/2019)
04/25/2019  2558 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From February 1, 2019 Through February 28, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2389 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/25/2019)
04/25/2019  2559 Certificate of Service of Gerhald R. Pasabangi Regarding Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019, Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2018 through December 31, 2018, Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019, Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 through February 28, 2019, and Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2541 Monthly Billing Statement / Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 2542 Monthly Billing Statement Fourth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 through December 31, 2018 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2543 Monthly Billing Statement Fifth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2544 Monthly Billing Statement Sixth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2545 Monthly Billing Statement Seventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 04/25/2019)
04/26/2019  2560 Certificate of Service of Christian Rivera Regarding Stipulation and Agreed Order by and between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay, Notice of Additional Omnibus Hearing Dates and BDO USA, LLP Statement of Fees and Disbursements for the Period February 1, 2019 through February 28, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2547 Stipulation and Agreed Order by and Between the Debtors and J.J. and Carol Muto Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2296) Signed on 4/23/2019. (bhemi crt), 2550 Notice of Additional Omnibus Hearing Dates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2551 Monthly Billing Statement BDO USA, LLP Statement of Fees and Disbursements for the period of February 1, 2019 through February 28, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Professional Services - 2018 Audit Services # 2 Exhibit B - Recap of Out-of-Scope Professional Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP). (Baer, Herbert cr) (Entered: 04/26/2019)
04/26/2019  2561 Monthly Billing Statement / Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 04/26/2019)
04/29/2019  2562 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - March 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 04/29/2019)
04/29/2019  2563 Monthly Billing Statement / Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 04/29/2019)
04/29/2019  2564 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 25, 2019 through March 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 04/29/2019)
04/29/2019  2565 Order Denying Motion of Teresa A. Miller For Relief From Stay (Related Doc # 2233) Signed on 4/29/2019. (bhemi crt) (Entered: 04/29/2019)
04/29/2019  2566 Certificate of Service re: Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 [Doc. 2267] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2508 Document Certificate of No Objection to Tenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2019 Through and Including January 31, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2267 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 04/29/2019)
04/29/2019  2567 Certificate of Service re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2520 Declaration re: Fourth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/29/2019)
04/29/2019  2568 Certificate of Service of Christian Rivera Regarding Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the Period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2554 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - March 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 04/29/2019)
04/29/2019  2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Creditor FES Creditor Group (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2570 Notice of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution; Deadline to Object: May 13, 2019 at 4:00 p.m. (ET) Filed by Creditor FES Creditor Group (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Creditor FES Creditor Group (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2571 Notice of Filing Third Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty), 2312 Notice of Filing Second Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty), 1632 Notice of Filing Amended Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group (RE: related document(s)1380 Notice of Filing Joint Verified Statement of Davis Polk & Wardwell LLP and Frost Brown Todd LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor FES Creditor Group. (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty)). (Webb, A.J. aty) (Entered: 04/29/2019)
04/29/2019  2572 Notice Fourth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/29/2019)
04/30/2019  2573 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2572 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 04/30/2019)
04/30/2019  2574 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to Debtors From February 1, 2019 through February 28, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2411 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 04/30/2019)
04/30/2019  2575 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From January 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 04/30/2019)
04/30/2019  2576 Monthly Billing Statement (Eleventh) of Willkie Farr & Gallagher LLP for the period of February 1, 2019 through March 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 04/30/2019)
04/30/2019  2577 Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief (Related Doc # 2151) Signed on 4/30/2019. (bhemi crt) (Entered: 04/30/2019)
04/30/2019  2578 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 04/30/2019)
04/30/2019  2579 Monthly Billing Statement Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) (Entered: 04/30/2019)
05/01/2019  2580 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2387 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/01/2019)
05/02/2019  2581 Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 05/02/2019)
05/02/2019  2582 Certificate of Service of Asir U. Ashraf Regarding Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from March 1, 2019 through March 31, 2019, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from March 1, 2019 through March 31, 2019, and Twelfth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2561 Monthly Billing Statement / Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 2562 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - March 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2563 Monthly Billing Statement / Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 05/02/2019)
05/03/2019  2583 Monthly Billing Statement / Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 05/03/2019)
05/03/2019    Parties wishing to appear or audit the scheduled Hearing on May 6, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 05/03/2019)
05/03/2019  2584 Certificate of Service of Asir U. Ashraf Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from January 1, 2019 through March 31, 2019 and Eleventh Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2575 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From January 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2576 Monthly Billing Statement (Eleventh) of Willkie Farr & Gallagher LLP for the period of February 1, 2019 through March 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 05/03/2019)
05/03/2019  2585 Certificate of Service of Oleg Bitman Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2530 Disclosure Statement / Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fourth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/03/2019)
05/06/2019  2586 Monthly Billing Statement / Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 05/06/2019)
05/06/2019    Hearing Held -- granted --(related document(s): 2512 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/06/2019)
05/06/2019    Hearing Held regarding various fee applications-- all granted in the amounts/reduced amounts as stated on the record --(related document(s): 1940 Amended Motion filed by Milbank, Tweed, Hadley & McCloy LLP, 1941 Application for Compensation filed by Hahn Loeser & Parks LLP, 1942 Application for Compensation filed by FTI Consulting, Inc., 1944 Application for Compensation filed by Willkie Farr & Gallagher LLP, 1949 Application for Compensation filed by Sitrick and Company, Inc., 1950 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 1951 Application for Compensation filed by BDO USA, LLP, 1952 Application for Compensation filed by Brouse McDowell, LPA, 1953 Application for Compensation filed by Hogan Lovells US LLP, 1954 Application for Compensation filed by ICF Resources, LLC, 1956 Application for Compensation filed by Lazard Freres & Co. LLC, 1957 Application for Compensation filed by Ropes & Gray LLP, 1960 Application for Compensation filed by Honigman Miller Schwartz and Cohn LLP, 1964 Amended Motion filed by PJT Partners LP, 1982 Application for Compensation filed by KPMG LLP, 2009 Application for Compensation filed by Direct Fee Review LLC) (mknot) (Entered: 05/06/2019)
05/06/2019  2587 Request for Transcript by Eric R. Goodman for 05/06/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/06/2019)
05/06/2019  2588 Certificate of Service of Asir U. Ashraf Regarding Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief and Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2577 Order (I) Authorizing Debtors to Enter Into and Perform Under the Restructuring Support Agreement and (II) Granting Related Relief (Related Doc 2151) Signed on 4/30/2019. (bhemi crt), 2578 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/06/2019)
05/07/2019  2589 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $15092440.74, Expenses awarded: $317611.10; for BDO USA, LLP,Accountant,Period: 8/1/2018 to 11/30/2018, Fee awarded: $300000.00, Expenses awarded: $4436.62; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $398502.50, Expenses awarded: $18964.28; for Direct Fee Review LLC,Other Professional,Period: 7/22/2018 to 11/30/2018, Fee awarded: $41040.00, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $3174964.00, Expenses awarded: $10745.19; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $471000.50, Expenses awarded: $10826.97; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $358174.50, Expenses awarded: $106.15; for Honigman LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $393641.00, Expenses awarded: $11577.79; for ICF Resources, LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $250450.00, Expenses awarded: $107.00; for KPMG LLP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $271119.50, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1000000.00, Expenses awarded: $53462.03; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $4856208.00, Expenses awarded: $170730.03; for PJT Partners LP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $700000.00, Expenses awarded: $16298.83; for Ropes & Gray LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $1012345.50, Expenses awarded: $16046.63; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $325295.25, Expenses awarded: $28930.37; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1191163.00, Expenses awarded: $34736.68; Awarded on 5/7/2019 Signed on 5/6/2019 (RE: related document(s)1939 Application for Compensation, 1940 Amended Motion, 1941 Application for Compensation, 1942 Application for Compensation, 1943 Application for Compensation, 1944 Application for Compensation, 1949 Application for Compensation, 1950 Application for Compensation, 1951 Application for Compensation, 1952 Application for Compensation, 1953 Application for Compensation, 1954 Application for Compensation, 1956 Application for Compensation, 1957 Application for Compensation, 1960 Application for Compensation, 1964 Amended Motion, 1982 Application for Compensation, 2009 Application for Compensation). (bhemi crt) (Entered: 05/07/2019)
05/07/2019  2590 Stipulation and Agreed Order By and Among the Debtors, Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2225), 2228), 2230) Signed on 5/6/2019. (bhemi crt). Related document(s) 2323. Modified on 5/7/2019 (bhemi). (Entered: 05/07/2019)
05/07/2019  2591 Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc # 2512) Signed on 5/6/2019. (bhemi crt) (Entered: 05/07/2019)
05/07/2019  2592 Notice of Change of Address for Counsel to Debtors Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 05/07/2019)
05/07/2019  2593 Correspondence (Public Document) Filed by Franklin C. Snyder, Jr. (bhemi) (Entered: 05/07/2019)
05/07/2019  2594 Certificate of Service of Asir U. Ashraf Regarding Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)2581 Notice of Hearing and of Filing Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/07/2019)
05/08/2019  2595 Monthly Billing Statement / First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 05/08/2019)
05/08/2019  2596 Monthly Billing Statement / Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 05/08/2019)
05/08/2019  2597 Certificate of Service of Asir U. Ashraf Regarding Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2583 Monthly Billing Statement / Twelfth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 05/08/2019)
05/08/2019  2598 Certificate of Service re: Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2557 Monthly Billing Statement Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/08/2019)
05/08/2019  2599 Certificate of Service re: Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2579 Monthly Billing Statement Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. PJT Partners LP. (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 05/08/2019)
05/08/2019  2600 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 [Doc. 2387] (Filed by Creditor Committee Official Committee Of Unsecured Creditors) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2580 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including December 31, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2387 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/08/2019)
05/09/2019  2601 Transcript of Hearing Held 05/06/2019 RE: Motion for Exclusivity and Applications for Compensation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/7/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/16/2019. Redaction Request Due By 5/30/2019. Redacted Transcript Submission Due By 6/10/2019. Transcript access will be restricted through 8/7/2019. (bhemi) (Entered: 05/09/2019)
05/09/2019  2602 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/09/2019)
05/09/2019  2603 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/09/2019)
05/09/2019  2604 Certificate of Service of Asir U. Ashraf Regarding Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from March 1, 2019 Through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2586 Monthly Billing Statement / Sixth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 05/09/2019)
05/10/2019  2605 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 05/10/2019)
05/10/2019  2606 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2019 through and including January 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2434 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/10/2019)
05/10/2019  2607 Response to / Ohio Valley Electric Corporation's (I) Statement with Respect to Debtors' Motion for Approval of Disclosure Statement and Related Relief and (II) Reservation of Rights with Respect to the Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Ohio Valley Electric Corporation (related documents 2120 Chapter 11 Plan, 2271 Brief, 2529 Amended Plan, 2530 Disclosure Statement, 2531 Generic Motion) (McKane, Mark aty) (Entered: 05/10/2019)
05/10/2019  2608 Certificate of Service of Asir U. Ashraf Regarding Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Regarding the Period August 1, 2018 Through November 30, 2018, Mansfield Stay Stipulation, and Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Filed by Interested Party Prime Clerk LLC (related document(s)2589 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $15092440.74, Expenses awarded: $317611.10; for BDO USA, LLP,Accountant,Period: 8/1/2018 to 11/30/2018, Fee awarded: $300000.00, Expenses awarded: $4436.62; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2018 to 11/30/2018, Fee awarded: $398502.50, Expenses awarded: $18964.28; for Direct Fee Review LLC,Other Professional,Period: 7/22/2018 to 11/30/2018, Fee awarded: $41040.00, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $3174964.00, Expenses awarded: $10745.19; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $471000.50, Expenses awarded: $10826.97; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $358174.50, Expenses awarded: $106.15; for Honigman LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $393641.00, Expenses awarded: $11577.79; for ICF Resources, LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $250450.00, Expenses awarded: $107.00; for KPMG LLP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $271119.50, Expenses awarded: $0.0; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1000000.00, Expenses awarded: $53462.03; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2018 to 11/30/2018, Fee awarded: $4856208.00, Expenses awarded: $170730.03; for PJT Partners LP,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $700000.00, Expenses awarded: $16298.83; for Ropes & Gray LLP,Other Professional,Period: 8/24/2018 to 11/30/2018, Fee awarded: $1012345.50, Expenses awarded: $16046.63; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2018 to 11/30/2018, Fee awarded: $325295.25, Expenses awarded: $28930.37; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2018 to 11/30/2018, Fee awarded: $1191163.00, Expenses awarded: $34736.68; Awarded on 5/7/2019 Signed on 5/6/2019 (RE: related document(s)1939 Application for Compensation, 1940 Amended Motion, 1941 Application for Compensation, 1942 Application for Compensation, 1943 Application for Compensation, 1944 Application for Compensation, 1949 Application for Compensation, 1950 Application for Compensation, 1951 Application for Compensation, 1952 Application for Compensation, 1953 Application for Compensation, 1954 Application for Compensation, 1956 Application for Compensation, 1957 Application for Compensation, 1960 Application for Compensation, 1964 Amended Motion, 1982 Application for Compensation, 2009 Application for Compensation). (bhemi crt) filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, Accountant BDO USA, LLP, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, Attorney Ropes & Gray LLP, Attorney Honigman LLP, 2590 Stipulation and Agreed Order By and Among the Debtors, Kerry Ann Bachner, Thomas Cantwell, Michael Gorchock and Alisa M. Gorchock Providing for Limited Relief from the Automatic Stay Under 11 USC 362 (Related Doc 2225), 2228), 2230) Signed on 5/6/2019. (bhemi crt). Related document(s) 2323. Modified on 5/7/2019 (bhemi)., 2591 Order Granting a Fourth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof Pursuant to Section 1121 of the Bankruptcy Code (Related Doc 2512) Signed on 5/6/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/10/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/10/2019  2609 Monthly Billing Statement / Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2019 through January 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/10/2019)
05/11/2019  2610 Monthly Billing Statement / Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/11/2019)
05/11/2019  2611 Monthly Billing Statement / Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 05/11/2019)
05/13/2019  2612 Document Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2433 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/13/2019)
05/13/2019  2613 Support Document / Debtors' Statement in Support of Application of Consenting Creditors Pursuant TO 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) For Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Franklin, Bridget aty) (Entered: 05/13/2019)
05/13/2019  2614 Certificate of Service of Asir U. Ashraf regarding First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 Through November 30, 2018 and Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. Prime Clerk (related document(s)2595 Monthly Billing Statement / First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2596 Monthly Billing Statement / Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Fees Incurred by Professional # 3 Exhibit C - Fees Incurred by Category # 4 Exhibit D1-D3 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 05/13/2019)
05/13/2019  2615 Notice of Change of Address Kurtzman Carson Consultants LLC Filed by Other Prof. Kurtzman Carson Consultants LLC. (Kass, Albert cr) (Entered: 05/13/2019)
05/13/2019  2616 Monthly Billing Statement / Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 05/13/2019)
05/13/2019  2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) (Entered: 05/13/2019)
05/14/2019  2618 Certificate of Service of Christian Rivera Regarding Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2019 through January 31, 2019 Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 05/14/2019)
05/14/2019  2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 05/14/2019)
05/14/2019  2620 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From February 1, 2019 Through February 28, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2511 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/14/2019)
05/14/2019  2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty) (Entered: 05/14/2019)
05/14/2019  2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 05/14/2019)
05/15/2019  2623 Order Granting Motion To Appear pro hac vice of Gabriel Brunswick (Related Doc # 2302) Signed on 5/14/2019. (bhemi crt) (Entered: 05/15/2019)
05/15/2019  2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/15/2019  2625 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses For the Period of March 1, 2019 To March 31, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2554 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2626 Notice of Assignment of Affidavit of Mechanic's Lien Related to Claim of Suprock Technologies, LLC that was Transferred to Tannor Partners Credit Fund, LP Filed by Creditor Tannor Partners Credit Fund, LP. (Sanders, Rodd aty) (Entered: 05/15/2019)
05/15/2019  2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/15/2019  2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 05/15/2019)
05/15/2019  2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2638 Monthly Billing Statement / Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC, for the period of August 1, 2018 Through March 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2640 Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 05/15/2019)
05/15/2019  2641 Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/15/2019)
05/16/2019  2642 Document Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2463 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/16/2019)
05/16/2019  2643 Notice of Appearance and Request for Notice by Michael A. Steel Filed by United States Enrichment Corp., American Centrifuge Enrichment, LLC. (Steel, Michael aty) (Entered: 05/16/2019)
05/16/2019  2644 Objection to Disclosure Statement for the Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (related documents 2529 Amended Plan, 2530 Disclosure Statement, 2531 Generic Motion, 2532 Notice of Motion) (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 05/16/2019)
05/16/2019  2645 Response to /Statement and Reservation of Rights with respect to Debtors' Disclosure Statement for their Fourth Amended Joint Plan of Reorganization. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (related documents 2530 Disclosure Statement) (Williamson, Brady aty) (Entered: 05/16/2019)
05/16/2019  2646 Objection to Motion Seeking Approval of Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols In Connection with the Confirmation of the Debtors' Plan of Reorganization Filed by Sierra Club (related documents 2170 Generic Motion, 2581 Notice of Hearing) (McClintock, Matthew aty) (Entered: 05/16/2019)
05/16/2019  2647 Notice / Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 05/16/2019)
05/16/2019  2648 Document / Sierra Club's Reservation of Rights with Respect to Debtors' Disclosure Statement Dated April 18, 2019 for the Fourth Amended Joint Plan of Reorganization Filed by Interested Party Sierra Club (RE: related document(s)2529 Amended Plan). (McClintock, Matthew aty). Related document(s) 2269 Objection filed by Interested Party Sierra Club, 2530 Disclosure Statement filed by Debtor FirstEnergy Solutions Corp.. Modified on 5/17/2019 (bhemi). (Entered: 05/16/2019)
05/16/2019  2649 Certificate of Service Statement and Reservation of Rights with respect to Debtors' Disclosure Statement for their Fourth Amended Joint Plan of Reorganization. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council. Filed by Interested Party Environmental Law and Policy Center (RE: related document(s)2645 Response). (Williamson, Brady aty) (Entered: 05/16/2019)
05/16/2019  2650 Certificate of Service of Asir U. Ashraf Regarding Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019, Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 and Debtors' Statement in Support of Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution (Related Document: 2569) Filed by Other Prof. Prime Clerk (related document(s)2610 Monthly Billing Statement / Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2019 through February 28, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2611 Monthly Billing Statement / Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of March 1, 2019 through March 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2613 Support Document / Debtors' Statement in Support of Application of Consenting Creditors Pursuant TO 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) For Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/16/2019)
05/17/2019  2651 Document Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 05/17/2019)
05/17/2019    Parties wishing to appear or audit the scheduled Hearing on May 20, 2019 at 9:30 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/17/2019)
05/17/2019  2652 Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ebeck, Keri aty) (Entered: 05/17/2019)
05/17/2019  2653 Notice of Hearing and Response Deadline for Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (RE: related document(s)2652 Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Ebeck, Keri aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at John F. Seiberling U.S. Courthouse Suite B3-61. (Attachments: # 1 Exhibit A - Service List) (Ebeck, Keri aty) (Entered: 05/17/2019)
05/17/2019  2654 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of March 1, 2019 Through March 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2655 Document Verified Fourth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty). Related document(s) 416 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 522 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 1264 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group, 2332 Notice (PDF) filed by Creditor Ad Hoc Noteholder Group. Modified on 5/20/2019 (spete). (Entered: 05/17/2019)
05/17/2019  2656 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2602 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2019 Through February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2603 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2657 Certificate of Service re: Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2605 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of March 1, 2019 Through and Including March 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2659 Certificate of Service re: Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [Doc. 2433] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2612 Document Certificate of No Objection to Eleventh Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)2433 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2660 Certificate of Service re: 1) Third Interim Application of Milbank LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of First Energy Solutions Corp., Et al., for the Period from December 1, 2018 Through March 31, 2019; and 2) Third Interim Fee Application of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of December 1, 2018 Through March 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 05/17/2019)
05/17/2019  2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2662 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2663 Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2664 Certificate of Service of Christian Rivera Regarding Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from March 1, 2019 through March 31, 2019, Third Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from December 1, 2018 through March 31, 2019 and Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from December 1, 2018 through March 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2616 Monthly Billing Statement / Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 05/17/2019)
05/17/2019  2665 Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) (Entered: 05/17/2019)
05/17/2019  2666 Declaration re: Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(d) And 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Bradley, Kate aty) (Entered: 05/17/2019)
05/20/2019  2667 Document / Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019    Hearing Held-- GRANTED AS MODIFIED --(related document(s): 2170 Generic Motion filed by FirstEnergy Solutions Corp., 2665 Notice (PDF) filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held --GRANTED --(related document(s): 2528 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held -DISCLOSURE STATEMENT APPROVED --(related document(s): 2531 Generic Motion filed by FirstEnergy Solutions Corp., 2661 Disclosure Statement filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Hearing Held--APPLICATION GRANTED --(related document(s): 2569 Application for Administrative Expenses filed by FES Creditor Group, 2613 Support Document filed by FirstEnergy Solutions Corp., 2666 Declaration filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/20/2019)
05/20/2019    Telephonic status HearingResched from 5/21/2019 to 6/25/2019 (related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision, 2068 Notice (PDF) filed by FirstEnergy Solutions Corp.) Hearing scheduled for 06/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/20/2019)
05/20/2019    Parties wishing to appear or audit the scheduled Hearing on May 21, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 05/20/2019)
05/20/2019  2668 Request for Transcript by Rocco I. Debitetto for 05/20/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/20/2019)
05/20/2019  2669 Request for Transcript by Eric R. Goodman for 05/20/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 05/20/2019)
05/20/2019  2670 Document / Amended Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2667 Document). (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019  2671 Monthly Billing Statement Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 05/20/2019)
05/20/2019  2672 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Interested Party Prime Clerk LLC (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/20/2019)
05/20/2019  2673 Certificate of Service Of James Mapplethorpe Regarding First Interim Fee Application of Middle River Power, Second Interim Application of BDO USA, LLP, Honigman LLP, Quinn Emanuel Urquhart & Sullivan, LLP, Third Interim Application for Willkie Farr & Gallagher LLP, Hogan Lovells US LLP, ICF Resources, LLC, KPMG LLP, Lazard Freres & Co. LLC, Brouse McDowell, LPA, Akin Gump Strauss Hauer & Feld LLP, Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, and Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals (Related Documents: 2617, 2619, 2628, 2629, 2630, 2631, 2632, 2633, 2634, 2635, 2636, 2637, 2639) Filed by Interested Party Prime Clerk LLC (related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) filed by Attorney Honigman LLP, 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2638 Monthly Billing Statement / Second Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC, for the period of August 1, 2018 Through March 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 2640 Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/20/2019)
05/20/2019  2674 Monthly Billing Statement / Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 05/20/2019)
05/20/2019  2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty) (Entered: 05/20/2019)
05/21/2019  2676 Document / Certificate of No Objection to Seventh Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2353 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/21/2019)
05/21/2019  2677 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - April 2019 Invoice) (Bradley, Kate aty) (Entered: 05/21/2019)
05/21/2019  2678 Document REQUEST FOR REMOVAL FROM NOTICE LIST Filed by Creditor Tannor Partners Credit Fund, LP. (Sanders, Rodd aty) (Entered: 05/21/2019)
05/21/2019  2679 Certificate of Service re: 1) Third Interim Fee Application of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2018 Through and Including March 31, 2019; and 2) Summary of Third Interim Fee Application of Hahn Loeser & Parks LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period December 1, 2018 Through ad Including March 31, 2019; and 3) Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 2641 Notice of Filing of Third Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2680 Certificate of Service re: Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [Doc. 2463] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2642 Document Certificate of No Objection to Eleventh Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2463 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2681 Certificate of Service re: Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2651 Document Statement of Official Committee of Unsecured Creditors in Support of Debtors' Consent and Waiver Motion Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2528 Motion / CORRECTED Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/21/2019)
05/21/2019  2682 Certificate of Service of Asir U. Ashraf Regarding Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Other Prof. Prime Clerk (related document(s)2647 Notice / Fifteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/21/2019)
05/21/2019  2683 Document / Certificate of No Objection to Eleventh Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from February 25, 2019 through March 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2564 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 05/21/2019)
05/22/2019    Hearing Held --GRANTED --(related document(s): 2441 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019    Hearing Held-- sustained --(related document(s): 2534 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019    Hearing Held-- sustained as modified on the record --(related document(s): 2537 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 05/22/2019)
05/22/2019  2684 Request for Transcript by Eric R. Goodman for 05/21/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) Modified on 5/22/2019 (spete). (Entered: 05/22/2019)
05/22/2019  2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) (Entered: 05/22/2019)
05/22/2019  2686 Notice of Motion / Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 05/22/2019)
05/22/2019  2687 Certificate of Service of James Mapplethorpe Regarding Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief, Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization and BDO USA, LLP Statement of Fees and Disbursements for the Period of March 1, 2019 through March 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2654 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of March 1, 2019 Through March 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2662 Notice of Filing Proposed Order (I) Approving Disclosure Statement, (II) Establishing Procedures For Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures For Notice of the Confirmation Hearing and For Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2663 Notice of Filing of Redline of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2665 Notice of Filing Further Revised Proposed Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection With the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2170 Motion of Debtors for Entry of an Order Scheduling Certain Discovery and Pre-Trial Deadlines in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline of Revised Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/22/2019)
05/23/2019  2688 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2668) Notice Date 05/22/2019. (Admin.) (Entered: 05/23/2019)
05/23/2019  2689 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2669) Notice Date 05/22/2019. (Admin.) (Entered: 05/23/2019)
05/23/2019  2690 Request for Transcript by Kate M. Bradley for 05/21/2019 Hearing. Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/23/2019)
05/23/2019  2691 ORDER (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE CONSENT AND WAIVER TO THE SETTLEMENT AGREEMENT AND (II) GRANTING RELATED RELIEF (Related Doc # 2528 Motion) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2692 ORDER SUSTAINING DEBTOR'S FIFTEENTH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (MISFILED, SUPERSEDED AND DUPLICATIVE CLAIMS) (RE: related document(s)2534 Objection to Claim). (spete crt) (Entered: 05/23/2019)
05/23/2019  2693 ORDER GRANTING MOTION OF DEBTORS TO APPROVE STIPULATION AMONG FIRSTENERGY NUCLEAR OPERATING COMPANY AND TRAXYS NORTH AMERICA, LLC REGARDING CLAIMS ASSOCIATED WITH THAT CERTAIN URANIUM CONCENTRATES SALES AGREEMENT (Related Doc # 2441 Motion of Debtors to Approve Stipulation) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2694 ORDER GRANTING APPLICATION OF CONSENTING CREDITORS PURSUANT TO 11 U.S.C. 503(b)(3)(D) AND 503(b)(4) FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED IN MAKING A SUBSTANTIAL CONTRIBUTION (Related Doc # 2569 Application for Administrative Expenses ) Signed on 5/23/2019. (spete crt) (Entered: 05/23/2019)
05/23/2019  2695 ORDER SUSTAINING DEBTOR'S 16TH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (REDUCED AMOUNT, REDUCED AMOUNT AND MISFILED, RECLASSIFIED, RECLASSIFIED AND MISFILED, RECLASSIFIED AND REDUCED AMOUNT AND NO LIABILITY CLAIMS) (RE: related document(s)2537 Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim). (spete crt) (Entered: 05/23/2019)
05/23/2019  2696 Certificate of Service of Asir U. Ashraf Regarding Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution, Amended Proposed Docket for Hearing on Matters Scheduled for May 21, 2019, at 10:00 a.m., Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period April 1, 2019 through April 30, 2019, and Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period April 1, 2019 through April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2666 Declaration re: Declaration of Charles M. Moore in Further Support of Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(d) And 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2569 Application for Administrative Expenses // Application of Consenting Creditors Pursuant to 11 U.S.C. §§ 503(b)(3)(D) and 503(b)(4) for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2670 Document / Amended Proposed Docket for Hearing on Matters Scheduled For May 21, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2667 Document). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2671 Monthly Billing Statement Eighth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 2674 Monthly Billing Statement / Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/23/2019)
05/23/2019  2697 Certificate of Service of Christian Rivera Regarding Monthly Fee Statement of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2677 Monthly Billing Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - April 2019 Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC). (Baer, Herbert cr) (Entered: 05/23/2019)
05/23/2019  2698 Request for Transcript by A.J. Webb for 05/20/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 05/23/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
05/24/2019  2699 Transcript of Hearing Held May 20, 2019 - 2170 Debtor's Motion For Entry of an Order Scheduling Discovery and Pre-Trial Deadlines Connection With Confirmation of Plan, 2528 Debtor's Motion for an Order Authorizing to Enter Into and Perform Under Consent and Waiver to the Settlement Agreement, 2531 Debtor's Motion to Approve Disclosure Statement, 2569 Application For Fees and Expenses - THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/22/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 5/31/2019. Redaction Request Due By 6/14/2019. Redacted Transcript Submission Due By 6/24/2019. Transcript access will be restricted through 8/22/2019. (spete) (Entered: 05/24/2019)
05/24/2019  2700 Document Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2557 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/24/2019)
05/24/2019  2701 Monthly Billing Statement Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 05/24/2019)
05/24/2019  2702 REVISED ORDER SCHEDULING CERTAIN HEARING DATES, DEADLINES AND PROTOCOLS IN CONNECTION WITH THE CONFIRMATION OF DEBTORS PLAN OF REORGANIZATION (Related Doc # 2170 Motion of Debtors for Entry of an Order Scheduling Certain Dates) Signed on 5/24/2019. (spete crt) (Entered: 05/24/2019)
05/24/2019  2703 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/24/2019)
05/24/2019  2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2705 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim). (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2706 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2708 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim). (Franklin, Bridget aty) (Entered: 05/24/2019)
05/24/2019  2709 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/24/2019)
05/25/2019  2710 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2684) Notice Date 05/24/2019. (Admin.) (Entered: 05/25/2019)
05/26/2019  2711 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2690) Notice Date 05/25/2019. (Admin.) (Entered: 05/26/2019)
05/27/2019  2712 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2698) Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
05/29/2019  2713 Transcript of Hearing Held 05/21/2019 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/27/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/5/2019. Redaction Request Due By 6/19/2019. Redacted Transcript Submission Due By 7/1/2019. Transcript access will be restricted through 8/27/2019. (bhemi) (Entered: 05/29/2019)
05/29/2019  2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc # 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt) (Entered: 05/29/2019)
05/29/2019  2715 Debtor-In-Possession Monthly Operating Report for Filing Period Ended: April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 05/29/2019)
05/29/2019  2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/29/2019  2717 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2561 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/29/2019  2718 Certificate of Service of James Mapplethorpe Regarding Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 and Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective January 1, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2686 Notice of Motion / Notice of Application of the Debtors for Entry of an Order Authorizing the Employment and Retention of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Soares Declaration # 3 Exhibit C - Giannantonio Declaration # 4 Exhibit D - Engagement Letter) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/29/2019)
05/29/2019  2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 05/29/2019)
05/30/2019  2720 Document Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2579 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/30/2019)
05/30/2019  2721 Notice of Filing Updated Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Solicitation Version of Disclosure Statement) (Bradley, Kate aty) (Entered: 05/30/2019)
05/30/2019  2722 Certificate of Service of Christian Rivera Regarding Order (I) Authorizing the Debtors to Enter into and Perform under the Consent and Waiver to the Settlement Agreement and (II) Granting Related Relief, Order Sustaining Debtors Fifteenth Omnibus Objection to Certain Proofs of Claim (Misfiled, Superseded and Duplicative Claims), Order Granting Motion of Debtors to Approve Stipulation among FirstEnergy Nuclear Operating Company and Traxys North America, LLC regarding Claims Associated with that Certain Uranium Concentrates Sales Agreement, Order Granting Application of Consenting Creditors for Allowance and Payment of Fees and Expenses Incurred in Making a Substantial Contribution, Order Sustaining Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim, Notice of Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims), Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim and Notice of Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Interested Party Prime Clerk LLC (related document(s)2691 ORDER (I) AUTHORIZING THE DEBTORS TO ENTER INTO AND PERFORM UNDER THE CONSENT AND WAIVER TO THE SETTLEMENT AGREEMENT AND (II) GRANTING RELATED RELIEF (Related Doc 2528 Motion) Signed on 5/23/2019. (spete crt), 2693 ORDER GRANTING MOTION OF DEBTORS TO APPROVE STIPULATION AMONG FIRSTENERGY NUCLEAR OPERATING COMPANY AND TRAXYS NORTH AMERICA, LLC REGARDING CLAIMS ASSOCIATED WITH THAT CERTAIN URANIUM CONCENTRATES SALES AGREEMENT (Related Doc 2441 Motion of Debtors to Approve Stipulation) Signed on 5/23/2019. (spete crt), 2694 ORDER GRANTING APPLICATION OF CONSENTING CREDITORS PURSUANT TO 11 U.S.C. 503(b)(3)(D) AND 503(b)(4) FOR ALLOWANCE AND PAYMENT OF FEES AND EXPENSES INCURRED IN MAKING A SUBSTANTIAL CONTRIBUTION (Related Doc 2569 Application for Administrative Expenses ) Signed on 5/23/2019. (spete crt), 2695 ORDER SUSTAINING DEBTOR'S 16TH OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM (REDUCED AMOUNT, REDUCED AMOUNT AND MISFILED, RECLASSIFIED, RECLASSIFIED AND MISFILED, RECLASSIFIED AND REDUCED AMOUNT AND NO LIABILITY CLAIMS) (RE: related document(s)2537 Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim). (spete crt), 2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2705 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2706 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2704 Objection to Claim Number by Claimant / Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2708 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2709 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2707 Objection to Claim Number by Claimant / Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled, and Reclassified and Reduced Amount Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 05/30/2019)
05/31/2019  2723 Notice of August Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2724 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2563 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2725 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - April 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 05/31/2019)
05/31/2019  2726 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 05/31/2019)
05/31/2019  2727 Monthly Billing Statement / Third Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor, FirstEnergy Generation, LLC for the period of April 1, 2019 Through April 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 05/31/2019)
06/03/2019  2728 Document / Proposed Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/03/2019)
06/03/2019  2729 Notice / Notice of Stipulation and Order Between the Debtors and the Pension Beneift Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/03/2019)
06/03/2019  2730 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [Doc. 2557]; and 2) Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2700 Document Certificate of No Objection to Twelfth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2557 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2701 Monthly Billing Statement Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/03/2019)
06/03/2019  2731 Certificate of Service Affidavit of Service re: Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses for the Period of December 1, 2018 Through March 31, 2019 [Doc. 2579] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2720 Document Certificate of No Objection to Sixth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of December 1, 2018 Through March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2579 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/03/2019)
06/03/2019  2732 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Grunau Company Inc (Claim No. 409, Amount $71,804.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Grunau Company Inc (Claim No. 409, Amount $71,804.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/03/2019)
06/03/2019  2733 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Grunau Company Inc (Amount $63,704.98) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Grunau Company Inc (Amount $63,704.98) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/03/2019)
06/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40247808. Fee amount 25.00. (re:Doc# 2732) (U.S. Treasury) (Entered: 06/03/2019)
06/03/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40247808. Fee amount 25.00. (re:Doc# 2733) (U.S. Treasury) (Entered: 06/03/2019)
06/03/2019  2734 Supplemental Certificate of Service of Nabeela Ahmad Regarding Notice of Disclosure Statement Hearing Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/03/2019)
06/03/2019  2735 Certificate of Service of Christian Rivera Regarding Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief and Debtor-In-Possession Monthly Operating Report for Filing Period Ended April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt), 2715 Debtor-In-Possession Monthly Operating Report for Filing Period Ended: April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/03/2019)
06/03/2019  2736 Notice / Notice of Satisfaction of Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Bradley, Kate aty) (Entered: 06/03/2019)
06/04/2019  2737 Notice of Tenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Tenth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2738 Declaration re: / Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Meyer, Unkovic & Scott LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2739 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of April 1, 2019 through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2742 Expungement/Withdrawal of Claims: / Notice of Withdrawal of Proof of Claim Number 1296 Filed by Creditor Flowserve Corporation. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2743 Expungement/Withdrawal of Claims: / Notice of Withdrawal of Proof of Claim Number 1297 Filed by Creditor Flowserve Corporation. (Bradley, Kate aty) (Entered: 06/04/2019)
06/04/2019  2744 Certificate of Service (Supplemental) of Paul Pullo Regarding Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim, and Notice of Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Interested Party Prime Clerk LLC (related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2539 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim Number by Claimant / Debtors Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty), 2538 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2537 Objection to Claim). (Franklin, Bridget aty)). Hearing scheduled for 5/21/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/04/2019)
06/04/2019  2745 Motion to Compel Discovery Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A-E) (McClintock, Matthew aty) (Entered: 06/04/2019)
06/04/2019  2746 Notice of Motion Filed by Interested Party Sierra Club (RE: related document(s)2745 Motion to Compel Discovery Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A-E) (McClintock, Matthew aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (McClintock, Matthew aty) (Entered: 06/04/2019)
06/04/2019  2747 Motion to Seal Exhibits Filed by Interested Party Sierra Club (related documents 2745 Motion to Compel) (McClintock, Matthew aty) (Entered: 06/04/2019)
06/05/2019  2748 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 06/05/2019)
06/05/2019  2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2750 Notice of Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2752 Notice of Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/05/2019)
06/05/2019  2753 Certificate of Service of Asir U. Ashraf Regarding Notice of August Omnibus Hearing Date, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from April 1, 2019 through April 30, 2019 and Twelfth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through April 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)2723 Notice of August Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2725 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - April 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2726 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 06/05/2019)
06/06/2019  2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2755 Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2756 Monthly Billing Statement / Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 06/06/2019)
06/06/2019  2757 Certificate of Service of Asir U. Ashraf Regarding Proposed Stipulation and Order between the Debtors and the Pension Benefit Guaranty Corporation and Notice of (Proposed) Stipulation and Order between the Debtors and the Pension Benefit Guaranty Corporation Filed by Other Prof. Prime Clerk (related document(s)2728 Document / Proposed Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2729 Notice / Notice of Stipulation and Order Between the Debtors and the Pension Beneift Guaranty Corporation Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/06/2019)
06/07/2019  2758 Order Granting Sierra Club Leave to File Under Seal Exhibits to its Motion To Compel (Related Doc # 2747) Signed on 6/7/2019. (bhemi crt) (Entered: 06/07/2019)
06/07/2019  2759 Certificate of Service of Kadeem Champagnie Regarding Notice of Satisfaction, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Tenth Amended OCP Schedules, Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Prime Clerk (related document(s)2736 Notice / Notice of Satisfaction of Claims Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2737 Notice of Tenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Tenth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2738 Declaration re: / Declaration of Disinterestedness in Support of Employment of Meyer, Unkovic & Scott LLP as a Professional Utilized in the Ordinary Course of Business Filed by Other Prof. Meyer, Unkovic & Scott LLP (RE: related document(s)428 Generic Order). (Bradley, Kate aty) filed by Other Prof. Meyer, Unkovic & Scott LLP, 2739 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of April 1, 2019 through April 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/07/2019)
06/10/2019  2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 06/10/2019)
06/10/2019  2761 Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 06/10/2019)
06/10/2019  2762 Certificate of Service of James Mapplethorpe Regarding Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes, Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes and Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2755 Notice of Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2754 Document / Proposed Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2756 Monthly Billing Statement / Seventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through May 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 06/10/2019)
06/10/2019  2763 Certificate of Service of Christian Rivera Regarding Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 through April 30, 2019, Proposed Stipulation and Order between the Debtors and Schwebel Baking Co. for Voting Purposes, Notice of Proposed Stipulation and Order between the Debtors and Schwebel Baking Co. for Voting Purposes, Proposed Stipulation and Order between the Debtors and USEC for Voting Purposes, Notice of Proposed Stipulation and Order between the Debtors and USEC for Voting Purposes Filed by Other Prof. Prime Clerk (related document(s)2748 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2750 Notice of Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2749 Document / Proposed Stipulation and Order Between the Debtors and Schwebel Baking Co. For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2752 Notice of Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2751 Document / Proposed Stipulation and Order Between the Debtors and USEC For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/10/2019)
06/11/2019  2764 Document / Certificate of No Objection to First Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of October 1, 2018 Through November 30, 2018 Filed by Other Prof. KPMG LLP (RE: related document(s)2595 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2765 Document / Certificate of No Objection to Second Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of December 1, 2018 Through December 31, 2018 Filed by Other Prof. KPMG LLP (RE: related document(s)2596 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2766 Document / Certificate of No Objection to Third Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of January 1, 2019 through January 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2609 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2767 Document / Certificate of No Objection to Fourth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of February 1, 2019 Through February 28, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2610 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/11/2019  2768 Document / Certificate of No Objection to Fifth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors In Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of March 1, 2019 Through March 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2611 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/11/2019)
06/12/2019  2769 Document Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2605 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/12/2019)
06/12/2019  2770 Document / Certificate of No Objection to the Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses For the Period of April 1, 2019 to April 30, 2019 Filed by Other Prof. Middle River Power, LLC (RE: related document(s)2677 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 06/12/2019)
06/12/2019  2771 Certificate of Service of Asir U. Ashraf Regarding Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes and Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Filed by Interested Party Prime Clerk LLC (related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2761 Notice of Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2760 Document / Proposed Stipulation and Order Between the Debtors and Westchester Fire Insurance Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/12/2019)
06/13/2019  2772 Correspondence (Public Document) Filed by Jeff Barge. (Related document(s) 2658 5th Amended Plan, 2716 Notice of Approval of Disclosure Statement) (spete) (Entered: 06/13/2019)
03/09/2020  3803 Exhibits to Motion to Compel Under Seal Filed by Interested Party Sierra Club (RE: related document(s)2747 Motion to Seal, 2758 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
06/13/2019  2773 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/13/2019)
06/13/2019  2774 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 06/13/2019)
06/13/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40309730. Fee amount 25.00. (re:Doc# 2773) (U.S. Treasury) (Entered: 06/13/2019)
06/13/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40309730. Fee amount 25.00. (re:Doc# 2774) (U.S. Treasury) (Entered: 06/13/2019)
06/13/2019  2775 Certificate of Service of Gregory R. DePalma Regarding Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for Filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/13/2019)
06/14/2019  2776 Certificate of Service Affidavit of Service re: Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [Doc. 2605] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2769 Document Certificate of No Objection to Twelfth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2605 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 06/14/2019)
06/14/2019  2777 Objection to / Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by FirstEnergy Solutions Corp. (related documents 2652 Generic Motion) (Bradley, Kate aty) (Entered: 06/14/2019)
06/14/2019  2778 Objection to / FE Non-Debtor Parties' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, FirstEnergy Corp., FE Non-Debtor Parties, and AEGIS Insurance Services, Inc. Filed by FirstEnergy Corp. (related documents 2652 Generic Motion) (Lennox, Heather aty) (Entered: 06/14/2019)
06/17/2019  2779 Supplemental Certificate of Service of Nabeela Ahmad Regarding Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/17/2019)
06/18/2019    Hearing Scheduled, (RE: related document(s)2772 Correspondence (Public Document)) Hearing scheduled for 8/20/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 06/18/2019)
06/18/2019  2780 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)2778 Objection). (Reynolds, T. Daniel aty) (Entered: 06/18/2019)
06/18/2019  2781 Certificate of Service Of James Mapplethorpe Regarding Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by Interested Party Prime Clerk LLC (related document(s)2777 Objection to / Debtors' Objection to Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., FE Non-Debtor Parties, and Aegis Insurance Services, Inc. Filed by FirstEnergy Solutions Corp. (related documents 2652 Generic Motion) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/18/2019)
06/18/2019  2782 Document / Stipulation and Order Between the Debtors and BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2783 Notice of Proposed Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2782 Document / Stipulation and Order Between the Debtors and BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Pursuant to Bankruptcy Code Rule 3018(a) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2784 Document / Proposed Stipulated Order Between Debtors and Enfinity BNB Napoleon Solar LLC Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) Modified on 6/19/2019 (bhemi). (Entered: 06/18/2019)
06/18/2019  2785 Notice of Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2784 Document / Proposed Stipulated Order Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 06/18/2019)
06/18/2019  2786 Certificate of Service of James Daloia Regarding Solicitation Materials Filed by Other Prof. Prime Clerk (related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt), 2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2721 Notice of Filing Updated Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2675 Notice of Filing Solicitation Version of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Solicitation Version of Disclosure Statement in Support of Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty), 2661 Disclosure Statement for the Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Fifth Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Solicitation Version Fifth Amended Plan # 2 Exhibit B - Solicitation Version of Disclosure Statement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Solicitation Version of Disclosure Statement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/18/2019)
06/19/2019  2787 Notice of Change of Facsimile Number Filed by Creditor Roth Bros., Inc. . (bhemi crt) (Entered: 06/19/2019)
06/19/2019  2788 Supplemental Order Sustaining Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability claims) Signed on 6/19/2019 (RE: related document(s)2537 Objection to Claim). (bhemi crt) (Entered: 06/19/2019)
06/20/2019  2789 INCORRECT PDF ATTACHED. Notice of Appearance and Request for Notice by Melissa L. Van Eck Filed by Creditor PA Department of Revenue Office of Attorney General. (Van Eck, Melissa aty) Modified on 6/20/2019 (bhemi). (Entered: 06/20/2019)
06/20/2019  2790 Notice of Appearance and Request for Notice by Melissa L. Van Eck Filed by Creditor Commonwealth of Pennsylvania, Department of Revenue. (Van Eck, Melissa aty) (Entered: 06/20/2019)
06/20/2019  2791 Withdraw Motion for Entry of an Order Compelling Debtors to Fully Respond to Sierra Clubs First Set of Confirmation-Related Document Requests Filed by Interested Party Sierra Club (RE: related document(s)2745 Motion to Compel Discovery). (McClintock, Matthew aty) (Entered: 06/20/2019)
06/20/2019  2792 Notice of September Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 06/20/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/20/2019  2793 Document / Certificate of No Objection to Eighth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through April 30, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2674 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2794 Monthly Billing Statement / Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2795 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From March 1, 2019 Through March 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2616 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 06/20/2019)
06/20/2019  2796 Notice of Depositions of the Debtors Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit A) (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2797 Notice of Deposition of the FE Non-Debtor Parties Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Attachments: # 1 Exhibit A) (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2798 Notice of Deposition of Mark Kubow Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2799 Notice of Deposition of Brian Smith Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/20/2019  2800 Notice of Deposition of Charles M. Moore Filed by Interested Party United States on behalf of the U.S. Environmental Protection Agency and the U.S. Nuclear Regulatory Commission. (Casey, Patrick aty) (Entered: 06/20/2019)
06/21/2019  2801 Declaration re: / Supplemental Declaration of Bruce M. Soares in Support of Application of Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)2685 Application to Employ Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel / Application of the Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1,). (Franklin, Bridget aty) (Entered: 06/21/2019)
06/21/2019  2802 Document / Certificate of No Objection to Twelfth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through April 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2726 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 06/21/2019)
06/21/2019  2803 Correspondence (Public Document) Filed by R.A. Carletti (bhemi) (Entered: 06/21/2019)
06/21/2019  2804 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 06/21/2019)
06/21/2019  2805 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 06/21/2019)
06/21/2019  2806 Certificate of Service of Asir U. Ashraf Regarding Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes and Notice of Proposed Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company For Voting Purposes Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/21/2019)
06/21/2019  2807 Certificate of Service of James Mapplethorpe Regarding Proposed Stipulated Order and Notice of Proposed Stipulated Order Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 06/21/2019)
06/24/2019  2808 PDF with attached Audio File. 5/20/2019 9:30 AM. Hearing on Disclosure Statement (ADIAudio adi) (Entered: 06/24/2019)
06/24/2019  2809 Document / Proposed Docket for Hearing on Matters Scheduled For June 25, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/24/2019)
06/24/2019  2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) (Entered: 06/24/2019)
06/24/2019  2811 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 06/24/2019)
06/24/2019  2812 Certificate of Service of James Mapplethorpe Regarding Proposed Docket for Hearing on Matters Scheduled for June 25, 2019, at 10:00 a.m. (Prevailing Eastern Time) and Notice of Filing Additional Engagement Letter with KPMG LLP Filed by Other Prof. Prime Clerk (related document(s)2809 Document / Proposed Docket for Hearing on Matters Scheduled For June 25, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/24/2019)
06/25/2019  2813 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2602 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019  2814 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2603 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019  2815 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2701 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/25/2019)
06/25/2019    Hearing Held --GRANTED --(related document(s): 2740 Extend Time, Motion to filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held--SUSTAINED --(related document(s): 2704 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held --SUSTAINED --(related document(s): 2707 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    Hearing Held --GRANTED --(related document(s): 2685 Application to Employ filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019    STATUS Hearing Held -- parties are working on a settlement --(related document(s): 878 Motion To Stay filed by FirstEnergy Solutions Corp., 891 Response filed by Meadville Forging Company, L.P., 1271 Response filed by Meadville Forging Company, L.P., 1316 Reply filed by FirstEnergy Solutions Corp., 1962 Memorandum of Decision) (mknot) (Entered: 06/25/2019)
06/25/2019  2816 Request for Transcript by Eric R. Goodman for 06/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 06/25/2019)
06/25/2019    Hearing Held--MOTION DENIED --(related document(s): 2652 Generic Motion filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell, 2777 Objection filed by FirstEnergy Solutions Corp., 2778 Objection filed by FirstEnergy Corp.) (mknot) (Entered: 06/25/2019)
06/25/2019  2817 Order Sustaining Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Signed on 6/25/2019 (RE: related document(s)2704 Objection to Claim). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2818 Order Sustaining Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled and Reclassified and Reduced Amount Claims) Signed on 6/25/2019 (RE: related document(s)2707 Objection to Claim). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 2740) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2820 Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2749 Document, 2750 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2821 Stipulation and Order Between the Debtors and USEC for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2751 Document, 2752 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2822 Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2754 Document, 2755 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2823 Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc. (Related Doc # 2652) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2824 Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Signed on 6/25/2019 (RE: related document(s)2728 Document, 2729 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2825 Stipulation and Order Between the Debtors and Westchester Fire Insurance Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2760 Document, 2761 Notice (PDF)). (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2826 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019 (Related Doc # 2685) Signed on 6/25/2019. (bhemi crt) (Entered: 06/25/2019)
06/25/2019  2827 Certificate of Service of Asir U. Ashraf Regarding Supplemental Order Sustaining Sixteenth Omnibus Objection, Notice of September Omnibus Hearing Date, and Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period May 1, 2019 through May 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2788 Supplemental Order Sustaining Debtors' Sixteenth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Reclassified, Reclassified and Misfiled, Reclassified and Reduced Amount and No Liability claims) Signed on 6/19/2019 (RE: related document(s)2537 Objection to Claim). (bhemi crt), 2792 Notice of September Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2794 Monthly Billing Statement / Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 06/25/2019)
06/26/2019  2828 Correspondence (Public Document) Objection Filed by Tanya Merchant (bhemi). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 6/26/2019 (bhemi). (Entered: 06/26/2019)
06/26/2019  2829 Request for Transcript by T. Daniel Reynolds for 06/25/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 06/26/2019)
06/26/2019  2830 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2773 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: International Conveyor & Rubber, LLC (Claim No. 734, Amount $438,782.72) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2774 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: International Conveyor & Rubber, LLC (Amount $438,719.69) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC). (Baer, Herbert cr) (Entered: 06/26/2019)
06/26/2019  2831 Notice / Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) (Entered: 06/26/2019)
06/26/2019  2832 Notice of Opinion of the Supreme Court of Ohio: In re Application of Ohio Edison Co., Slip Opinion No. 2019-Ohio-2401, issued on June 19, 2019. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Williamson, Brady aty) (Entered: 06/26/2019)
06/26/2019  2833 Certificate of Service of Asir U. Ashraf Regarding Supplemental Declaration of Bruce M. Soares in Support of Application of Debtors for an Order Authorizing Debtors to Employ and Retain Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel Effective as of January 1, 2019, Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from April 1, 2019 through April 30, 2019 and Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/26/2019)
06/26/2019  2834 Declaration re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 06/26/2019)
06/27/2019  2835 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of April 1, 2019 Through April 30, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 06/27/2019)
06/27/2019  2836 Declaration re: / Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Bradley, Kate aty) (Entered: 06/27/2019)
06/27/2019  2837 Transcript of Hearing Held 06/25/2019 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/5/2019. Redaction Request Due By 7/18/2019. Redacted Transcript Submission Due By 7/29/2019. Transcript access will be restricted through 9/25/2019. (bhemi) (Entered: 06/27/2019)
06/27/2019  2838 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., and Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2432 Notice of Filing of Redline of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Redline of Disclosure Statement in Support of Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty), 2431 Disclosure Statement For the Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et. al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - List of Debtors # 2 Exhibit B - Amended Plan of Reorganization # 3 Exhibit C - Current Corporate Structure # 4 Exhibit D - Financial Projections # 5 Exhibit E - Valuation Analysis # 6 Exhibit F - Liquidation Analysis # 7 Exhibit G - Disclosure Statement Order # 8 Exhibit H - Redacted Restructuring Support Agreement # 9 Exhibit I - UCC Solicitation Letter)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan # 2 Exhibit B - Redline of Disclosure Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 06/27/2019)
06/28/2019  2839 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2816) Notice Date 06/27/2019. (Admin.) (Entered: 06/28/2019)
06/28/2019  2840 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 06/28/2019)
06/28/2019  2841 Monthly Billing Statement Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 06/28/2019)
06/29/2019  2842 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2829) Notice Date 06/28/2019. (Admin.) (Entered: 06/29/2019)
07/01/2019  2843 Correspondence (Public Document) filed by Randall A. Carletti. (bhemi) (Entered: 07/01/2019)
07/01/2019  2844 Request for Transcript by Keri P. Ebeck for 06/25/2019 Hearing. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell. (Ebeck, Keri aty) (Entered: 07/01/2019)
07/01/2019  2845 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - May Invoice) (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2846 Monthly Billing Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through May 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 07/01/2019)
07/01/2019  2847 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining Debtors' Seventeenth Omnibus Objection, Order Sustaining Debtors' Eighteenth Omnibus Objection, Fourth Order Extending the Time, Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes, Stipulation and Order Between USEC, Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes, Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc., Stipulation and Order re Pension Benefit, Stipulation and Order Westchester Fire Ins, Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019, and Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Interested Party Prime Clerk LLC (related document(s)2817 Order Sustaining Debtors' Seventeenth Omnibus Objection to Certain Proofs of Claim (Superseded and Misfiled Claims) Signed on 6/25/2019 (RE: related document(s)2704 Objection to Claim). (bhemi crt), 2818 Order Sustaining Debtors' Eighteenth Omnibus Objection to Certain Proofs of Claim (No Liability, Satisfied, Reduced Amount and Misfiled and Reclassified and Reduced Amount Claims) Signed on 6/25/2019 (RE: related document(s)2707 Objection to Claim). (bhemi crt), 2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 2740) Signed on 6/25/2019. (bhemi crt), 2820 Stipulation and Order Between the Debtors and Schwebel Baking Co for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2749 Document, 2750 Notice (PDF)). (bhemi crt), 2821 Stipulation and Order Between the Debtors and USEC for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2751 Document, 2752 Notice (PDF)). (bhemi crt), 2822 Stipulation and Order Between the Debtors and Ohio Bureau of Workers' Compensation for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2754 Document, 2755 Notice (PDF)). (bhemi crt), 2823 Order Denying Motion to Conduct Rule 2004 Discovery Directed to Debtors, First Energy Corp., Fe Non-Debtor Parties, and Aegis Insurance Services, Inc. (Related Doc 2652) Signed on 6/25/2019. (bhemi crt), 2824 Stipulation and Order Between the Debtors and the Pension Benefit Guaranty Corporation Signed on 6/25/2019 (RE: related document(s)2728 Document, 2729 Notice (PDF)). (bhemi crt), 2825 Stipulation and Order Between the Debtors and Westchester Fire Insurance Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 6/25/2019 (RE: related document(s)2760 Document, 2761 Notice (PDF)). (bhemi crt), 2826 Order Approving Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Black, McCuskey, Souers & Arbaugh, LPA as Special Counsel to the Debtors Effective as of January 1, 2019 (Related Doc 2685) Signed on 6/25/2019. (bhemi crt), 2831 Notice / Amended Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2810 Notice of Filing Additional Engagement Letter With KPMG LLP Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)492 Order Authorizing the Debtors and Debtors-In-Possession to Retain and Employ KPMG LLP as Tax Consultants Effective Nunc Pro Tunc to the Petition Date (Related Doc 238) Signed on 5/8/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Additional Engagement Letter) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/01/2019)
07/01/2019  2848 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 th). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2849 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 20). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2850 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2851 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2852 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2853 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2854 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period De). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2855 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2856 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through Mar). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2857 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 throu). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2858 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle Riv). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2859 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04.). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2860 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2861 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2862 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professiona). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2863 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: ). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2864 Document / Fee Examiner's Combined Summary Report Regarding Third Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2848 Document, 2849 Document, 2850 Document, 2851 Document, 2852 Document, 2853 Document, 2854 Document, 2855 Document, 2856 Document, 2857 Document, 2858 Document, 2859 Document, 2860 Document, 2861 Document, 2862 Document, 2863 Document). (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2865 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/01/2019)
07/01/2019  2866 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 07/01/2019)
07/02/2019  2867 Certificate of Service of Christian Rivera Regarding BDO USA, LLP Statement of Fees and Disbursements for the Period April 1, 2019 Through April 30, 2019 and Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors nunc pro tunc to the Petition Date Filed by Other Prof. Prime Clerk (related document(s)2835 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of April 1, 2019 Through April 30, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2836 Declaration re: / Fourth Supplemental Declaration of Charles Moore in Support of the Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (ii) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)205 Application to Employ Alvarez & Marsal North America, LLC as Chief Restructuring Officer / Application of the Debtors Pursuant to 11 U.S.C. §§105(a) and 363(b) to (i) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chi). (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 07/02/2019)
07/02/2019  2868 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2869 Monthly Billing Statement Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/02/2019)
07/02/2019  2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2871 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2872 Notice of Motion / Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/02/2019)
07/02/2019  2873 Certificate of Service of Craig Kaufman Regarding Notice of Non-Voting Status Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 07/02/2019)
07/03/2019  2874 Monthly Billing Statement / Fourth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of May 1, 2019 through May 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Bradley, Kate aty) (Entered: 07/03/2019)
07/03/2019  2875 Certificate of Service of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for Filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/03/2019)
07/04/2019  2876 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2844) Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
07/08/2019  2877 Correspondence (Public Document) From Kevin P. Grady. (spete). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/9/2019 (bhemi). (Entered: 07/08/2019)
07/08/2019  2878 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 [DOC. 2602]; 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 [DOC. 2603]; and 3) Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [DOC. 2701] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2813 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2019 Through and Including February 28, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2602 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2814 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from March 1, 2019 Through and Including March 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2603 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2815 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2701 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2879 Certificate of Service Affidavit of Service re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2834 Declaration re: Fourth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. PJT Partners LP (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2880 Certificate of Service Affidavit of Service re: Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2841 Monthly Billing Statement Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2881 Certificate of Service Affidavit of Service re: Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the Period of May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2869 Monthly Billing Statement Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/08/2019)
07/08/2019  2882 Certificate of Service of James Mapplethorpe Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019, Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 and Tenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2840 Debtor-In-Possession Monthly Operating Report for Filing Period Ended May 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2845 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - May Invoice) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2846 Monthly Billing Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through May 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 07/08/2019)
07/08/2019  2883 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 07/08/2019)
07/08/2019  2884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 07/08/2019)
07/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40443355. Fee amount 25.00. (re:Doc# 2883) (U.S. Treasury) (Entered: 07/08/2019)
07/08/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40443355. Fee amount 25.00. (re:Doc# 2884) (U.S. Treasury) (Entered: 07/08/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/08/2019  2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty) (Entered: 07/08/2019)
07/08/2019  2886 Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/08/2019)
07/08/2019    Receipt of Motion for Relief From Stay(18-50757-amk) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 40443455. Fee amount 181.00. (re:Doc# 2885) (U.S. Treasury) (Entered: 07/08/2019)
07/09/2019  2887 Monthly Billing Statement Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 07/09/2019)
07/09/2019  2888 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) (Entered: 07/09/2019)
07/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40448646. Fee amount 25.00. (re:Doc# 2888) (U.S. Treasury) (Entered: 07/09/2019)
07/09/2019  2889 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2890 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2891 Notice of Appearance and Request for Notice by Stephen R. Franks Filed by Creditor PNC Bank, National Association. (Franks, Stephen aty) (Entered: 07/09/2019)
07/09/2019  2892 Certificate of Service of Asir U. Ashraf Regarding Notice of Hearing on the Interim Fee Applications of Certain Professionals, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report regarding Third Interim Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Honigman LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of ICF Resources LLC, Fee Examiner's Final Report regarding Third Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report regarding First Interim Fee Application Request of Middle River Power, LLC, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report regarding Second Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report regarding Third Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report regarding Third Interim Fee Application Requests, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from May 1, 2019 through May 31, 2019, Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period of April 1, 2019 through April 30, 2019, Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances, Declaration of Charles M. Moore and Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Filed by Other Prof. Prime Clerk (related document(s)2848 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 th). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2849 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 20). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2850 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2851 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2852 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2853 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2854 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period De). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2855 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2856 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through Mar). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2857 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 throu). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2858 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle Riv). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2859 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04.). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2860 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2861 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2862 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professiona). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2863 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: ). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2864 Document / Fee Examiner's Combined Summary Report Regarding Third Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)2848 Document, 2849 Document, 2850 Document, 2851 Document, 2852 Document, 2853 Document, 2854 Document, 2855 Document, 2856 Document, 2857 Document, 2858 Document, 2859 Document, 2860 Document, 2861 Document, 2862 Document, 2863 Document). (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 2865 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2617 Third Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors (December 1, 2018 through March 31, 2019) for Sitrick and Company, Inc, Other Professional, Fee: $388,291.50, Expenses: $26,996.91. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 2619 Application for Compensation / Second Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From December 1, 2018 Through March 31, 2019 for Ropes & Gray LLP, Attorney, Fee: $657,105.00, Expenses: $7,240.26. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Somerstein Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6A-6D - Time and Expense Detail for the Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 2621 Third Application for Compensation for Milbank LLP, Creditor Comm. Aty, Fee: $2,813,908.00, Expenses: $106,191.04. Filed by Attorney Milbank LLP (Debitetto, Rocco aty), 2622 Third Application for Compensation for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $2,614.97. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 2624 Third Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $1,158,146.00, Expenses: $3,311.13. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 2627 Third Application for Compensation for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $216,469.50, Expenses: $1,204.58. Filed by Attorney Rocco I. Debitetto, Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 2628 Third Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $670,847.50, Expenses: $26,111.27. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 2629 Application for Compensation / Third Interim Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $11,847,536.2, Expenses: $537,153.01. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 2630 Application for Compensation / Second Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2018 through February 28, 2019 for BDO USA, LLP, Accountant, Fee: $597,249.00, Expenses: $17,178.74. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 2631 Application for Compensation / Third Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses Incurred for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $368,326.00, Expenses: $7,984.51. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 2632 Application for Compensation / Third Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2018 through March 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $525,724.00, Expenses: $511.35. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Stenger Certification) (Bradley, Kate aty), 2633 Application for Compensation / Second Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period December 1, 2018 through March 31, 2019 for Honigman LLP, Other Professional, Fee: $210,157.00, Expenses: $6,161.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 2634 Application for Compensation / Third Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $554,390, Expenses: $10,439.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours by Consultant) (Bradley, Kate aty), 2635 Application for Compensation / Third Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2018 through March 31, 2019 for KPMG LLP, Other Professional, Fee: $847,506.10, Expenses: $70.00. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - First Monthly Fee Statement # 2 Exhibit 2 - Second Monthly Fee Statement # 3 Exhibit 3 - Third Monthly Fee Statement # 4 Exhibit 4 - Fourth Monthly Fee Statement # 5 Exhibit 5 - Fifth Monthly Fee Statement # 6 Exhibit - Moresco Verification) (Bradley, Kate aty), 2636 Application for Compensation / Third Interim Application of Lazard Frres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From December 1, 2018 through March 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $3,785,052.00, Expenses: $24,533.54. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Bradley, Kate aty), 2637 Application for Compensation / First Interim Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of November 1, 2018 to March 31, 2019 for Middle River Power, LLC, Other Professional, Fee: $1,500,000.00, Expenses: $105,688.72. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Summary of Hours Expended # 3 Exhibit C - Summary of Expenses) (Bradley, Kate aty), 2639 Application for Compensation / Second Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, For Allowance of Compensation For Services Rendered and For Reimbursement of Expenses Incurred During the Period of August 1, 2018 Through March 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $46,290.72, Expenses: $67.68. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices # 2 Exhibit B - Shah Certification) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2866 Monthly Billing Statement / Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 2868 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - May 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2871 Declaration re: / Declaration of Charles M. Moore in Support of the Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2872 Notice of Motion / Notice of Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2870 Motion / Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Pursuant to Section 1121 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 7/23/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/09/2019)
07/10/2019  2893 Correspondence (Public Document) Filed by Shawn Karcher (bhemi) (Entered: 07/10/2019)
07/10/2019  2894 Amended Notice of Motion Filed by Creditor PNC Bank, National Association (RE: related document(s)2885 Motion for Relief from Stay or in the Alternative, Adequate Protection Payments on first mortgage lien for real property located at: 951 Columbia Ct, Painesville, Ohio 44077. Fee Amount $181, Filed by Creditor PNC Bank, National Association Objections due by 7/19/2019. (Attachments: # 1 Exhibit) (Franks, Stephen aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franks, Stephen aty) (Entered: 07/10/2019)
07/10/2019  2895 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 07/10/2019)
07/11/2019  2896 Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 7/10/2019 (RE: related document(s)2782 Document, 2783 Notice (PDF)). (bhemi crt) (Entered: 07/11/2019)
07/11/2019  2897 Stipulated Order Between the Debtors and Enfinity BNB Napolean Solar LLC Signed on 7/10/2019 (RE: related document(s)2784 Document, 2785 Notice (PDF)). (bhemi crt) (Entered: 07/11/2019)
07/11/2019  2898 Request for Transcript by Keri P. Ebeck for 10/02/2018 Hearing. Filed by Alisa M. Gorchock, individually and as Administratix of the Estate of John M. Gorchock, Kerri Ann Bachner, individually and as Administratix of the Estate of Kevin Patrick Bachner, Teresa A. Miller, Individually and as Administratix of the Estate of James D. Miller, Thomas Cantwell. (Ebeck, Keri aty) (Entered: 07/11/2019)
07/11/2019  2899 Monthly Billing Statement / Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 Through June 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 07/11/2019)
07/11/2019  2900 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2895 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/11/2019)
07/12/2019  2901 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2903 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2904 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2887 Monthly Billing Statement Ninth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 07/12/2019)
07/12/2019  2905 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2907 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2908 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2909 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2739 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/12/2019)
07/12/2019  2910 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions and Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Interested Party Prime Clerk LLC (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2819 Fourth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 2740) Signed on 6/25/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/12/2019)
07/14/2019  2911 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2898) Notice Date 07/13/2019. (Admin.) (Entered: 07/14/2019)
07/15/2019  2912 Correspondence (Public Document)Filed by Thelma A. Friend (bhemi). Related document(s) 2658 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/15/2019 (bhemi). (Entered: 07/15/2019)
07/16/2019  2913 Certificate of Service of James Mapplethorpe Regarding Stipulation and Order between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes, Stipulated Order (between the Debtors and Enfinity BNB Napolean Solar LLC) and Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2896 Stipulation and Order Between the Debtors, BNSF Railway Company and Norfolk Southern Railway Company for Voting Purposes Pursuant to Bankruptcy Code Rule 3018(A) Signed on 7/10/2019 (RE: related document(s)2782 Document, 2783 Notice (PDF)). (bhemi crt), 2897 Stipulated Order Between the Debtors and Enfinity BNB Napolean Solar LLC Signed on 7/10/2019 (RE: related document(s)2784 Document, 2785 Notice (PDF)). (bhemi crt), 2899 Monthly Billing Statement / Eighth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 Through June 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 07/16/2019)
07/16/2019  2914 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2811 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 07/16/2019)
07/16/2019  2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 07/16/2019)
07/16/2019  2916 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/16/2019)
07/17/2019  2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2918 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated With That Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2919 Certificate of Service of Asir U. Ashraf Regarding Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from May 1, 2019 through May 31, 2019, Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Declarations of Jeffrey Sielinski, Notice of Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) and Notice of Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Other Prof. Prime Clerk (related document(s)2901 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 Through May 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2903 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2905 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2902 Objection to Claim Number by Claimant / Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2907 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2908 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2906 Objection to Claim Number by Claimant / Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/17/2019)
07/17/2019  2920 Notice of Eleventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eleventh Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 07/17/2019)
07/17/2019  2921 Declaration re: / Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 07/17/2019)
07/18/2019  2922 Certificate of Service of Timothy R. Quinn Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)2883 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Joseph Y Stuart & Associates, LLC (Claim No. 920, Amount $56,680.17) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2884 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Joseph Y Stuart & Associates, LLC (Amount $37,420.57) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) filed by Interested Party TR Capital Management LLC, 2888 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Ohio Valley General Hospital (Claim No. 366, Amount $5,739.50) To Vendor Recovery Fund IV, LLC Filed by Creditor Vendor Recovery Fund IV, LLC. (Camson, Edwin cr) filed by Creditor Vendor Recovery Fund IV, LLC). (Baer, Herbert cr) (Entered: 07/18/2019)
07/18/2019  2923 Certificate of Service Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)2921 Declaration). (Franklin, Bridget aty) (Entered: 07/18/2019)
07/18/2019  2924 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/18/2019)
07/19/2019  2925 Declaration re: / Sixth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 07/19/2019)
07/19/2019  2926 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements and Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Interested Party Prime Clerk LLC (related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2916 Notice of Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2915 Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/19/2019)
07/22/2019  2927 Document / Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2928 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - June Invoice # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2929 Certificate of Service of Asir U. Ashraf Regards Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement and Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Interested Party Prime Clerk LLC (related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2918 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated With That Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2917 Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company L.L.C. Regarding Claims Associated with that Certain CAES Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - CAES Purchase and Sale Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/22/2019)
07/22/2019  2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty) (Entered: 07/22/2019)
07/22/2019  2931 Notice of Motion / Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 07/22/2019)
07/23/2019    Hearing Held-- GRANTED (related document(s): 2870 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 07/23/2019)
07/23/2019  2932 Request for Transcript by Eric R. Goodman for 07/23/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 07/23/2019)
07/23/2019    Hearing Held--GRANTED AS APPLIED FOR ON AN INTERIM BASIS --(related document(s): 2622 Application for Compensation filed by PJT Partners LP, 2624 Application for Compensation filed by FTI Consulting, Inc., 2627 Application for Compensation filed by Rocco I. Debitetto, Hahn Loeser & Parks LLP, 2634 Application for Compensation filed by ICF Resources, LLC, 2636 Application for Compensation filed by Lazard Freres & Co. LLC) (mknot) (Entered: 07/23/2019)
07/23/2019    Hearing Held--GRANTED IN THE REDUCED AMOUNT ON AN INTERIM BASIS --(related document(s): 2617 Application for Compensation filed by Sitrick and Company, Inc., 2619 Application for Compensation filed by Ropes & Gray LLP, 2621 Application for Compensation filed by Milbank LLP, 2628 Application for Compensation filed by Willkie Farr & Gallagher LLP, 2629 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 2630 Application for Compensation filed by BDO USA, LLP, 2631 Application for Compensation filed by Brouse McDowell, 2632 Application for Compensation filed by Hogan Lovells US LLP, 2633 Application for Compensation filed by Honigman LLP, 2635 Application for Compensation filed by KPMG LLP, 2637 Application for Compensation filed by Middle River Power, LLC, 2639 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP) (mknot) (Entered: 07/23/2019)
07/23/2019  2933 Certificate of Service of Asir U. Ashraf Regarding Notice of Eleventh Amended OCP Schedules and Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Interested Party Prime Clerk LLC (related document(s)2920 Notice of Eleventh Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Eleventh Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2921 Declaration re: / Declaration of Disinterestedness in Support of Employment of Zeiger, Tigges & Little LLP as a Professional Utilized in the Ordinary Course of Business Filed by Attorney Zeiger, Tigges & Little LLP (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) filed by Attorney Zeiger, Tigges & Little LLP). (Baer, Herbert cr) (Entered: 07/23/2019)
07/23/2019  2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 07/23/2019)
07/23/2019  2935 Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) (Entered: 07/23/2019)
07/23/2019  2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) (Entered: 07/23/2019)
07/25/2019  2937 ORDER GRANTING A FIFTH EXTENSION OF THE EXCLUSIVE PERIODS TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCES THEREOF PURSUANT TO SECTION 1121 OF THE BANKRUPTCY CODE (Related Doc # 2870 Motion Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances) Signed on 7/24/2019. (spete crt) (Entered: 07/25/2019)
07/25/2019  2938 OMNIBUS ORDER AWARDING INTERIM ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES REGARDING THE PERIOD DECEMBER 1, 2018 THROUGH MARCH 31, 2019 (RE: related document(s)2617 Application for Compensation, 2619 Application for Compensation, 2621 Application for Compensation, 2622 Application for Compensation, 2624 Application for Compensation, 2627 Application for Compensation, 2628 Application for Compensation, 2629 Application for Compensation, 2630 Application for Compensation, 2631 Application for Compensation, 2632 Application for Compensation, 2633 Application for Compensation, 2634 Application for Compensation, 2635 Application for Compensation, 2636 Application for Compensation, 2637 Application for Compensation, 2639 Application for Compensation). (spete crt) (Entered: 07/25/2019)
07/25/2019  2939 Monthly Billing Statement Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 Through June 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 07/25/2019)
07/25/2019  2940 Certificate of Service of Asir U. Ashraf Regarding Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time), Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019, Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay, and Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Filed by Interested Party Prime Clerk LLC (related document(s)2927 Document / Proposed Docket for Hearing on Matters Scheduled For July 23, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2928 Monthly Billing Statement / Monthly Fee Statement of Middle River Power as Consultant to the Debtors For Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 16, 2019 Filed by Other Prof. Middle River Power, LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - June Invoice # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2931 Notice of Motion / Notice of Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2930 Motion / Motion of the Debtors to Approve Stipulation By and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay Under 11 U.S. C. § 362 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Bradley, Kate aty)). Hearing scheduled for 8/13/2019 at 10:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/25/2019)
07/25/2019  2941 Notice / Sixteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Bradley, Kate aty) (Entered: 07/25/2019)
07/26/2019  2942 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)2932) Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/26/2019  2943 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2019 Through June 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - June 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2944 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2804 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2945 Correspondence (Public Document) Filed by Joseph and Joanna Kropewnicki (bhemi). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 7/26/2019 (bhemi). (Entered: 07/26/2019)
07/26/2019  2946 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 07/26/2019)
07/26/2019  2947 Transcript of Hearing Held 07/23/2019 RE: Omnibus Fee Applications and Motion to Extend Exlusivity. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/24/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/2/2019. Redaction Request Due By 8/16/2019. Redacted Transcript Submission Due By 8/26/2019. Transcript access will be restricted through 10/24/2019. (bhemi) (Entered: 07/26/2019)
07/29/2019  2948 Monthly Billing Statement / Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 07/29/2019)
07/29/2019  2949 Certificate of Service of Asir U. Ashraf Regarding Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Post-Petition Contracts and Unexpired Leases to be Assigned by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith, Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Interested Party Prime Clerk LLC (related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2935 Notice of Filing of Redline of Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/29/2019)
07/30/2019  2950 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2841 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 07/30/2019)
07/30/2019  2951 Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Page of Exhibit G to Plan Supplement # 2 Exhibit B - Redline of Modified Page of Exhibit G to Plan Supplement) (Franklin, Bridget aty) (Entered: 07/30/2019)
07/30/2019  2952 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From April 1, 2019 Through June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2953 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 Through May 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2954 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 07/30/2019)
07/30/2019  2955 Declaration re: / Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
07/30/2019  2956 Certificate of Service (Supplemental) of Darius T. Coke Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 07/30/2019)
07/30/2019  2957 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 07/30/2019)
07/30/2019  2958 Certificate of Service of Asir U. Ashraf Regarding Order Granting a Fifth Extension of the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances Thereof, Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses regarding the period December 1, 2018 through March 31, 2019, and Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2937 ORDER GRANTING A FIFTH EXTENSION OF THE EXCLUSIVE PERIODS TO FILE A CHAPTER 11 PLAN AND SOLICIT ACCEPTANCES THEREOF PURSUANT TO SECTION 1121 OF THE BANKRUPTCY CODE (Related Doc 2870 Motion Debtors' Fifth Motion for Entry of an Order Extending the Exclusive Periods to File a Chapter 11 Plan and Solicit Acceptances) Signed on 7/24/2019. (spete crt), 2939 Monthly Billing Statement Tenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 Through June 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 07/30/2019)
07/31/2019  2959 Document / Certificate of No Objection to Thirteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From April 1, 2019 Through April 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2866 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 07/31/2019)
07/31/2019  2960 Notice of Filing Stipulation With Respect to Confirmation Objection of Ohio Valley Electric Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2961 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2962 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 07/31/2019)
07/31/2019  2963 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from June 1, 2019 through June 30, 2019 and Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2943 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period From June 1, 2019 Through June 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - June 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 2946 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 07/31/2019)
08/01/2019  2964 Notice of Appearance and Request for Notice by Susanna Chu Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty) (Entered: 08/01/2019)
08/01/2019  2965 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2869 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/01/2019)
08/01/2019  2966 Notice of Filing Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2967 Notice of Filing Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit C to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2968 Notice of Filing Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Bradley, Kate aty) (Entered: 08/01/2019)
08/01/2019  2969 Motion to Appear pro hac vice of Michael H. Goldstein Filed by Creditor UniTech Services Group, Inc. (Goldstein, Michael aty) (Entered: 08/01/2019)
08/02/2019  2970 Objection to Sixth Amended Joint Plan of Reorganization Filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO (related documents 2934 Amended Plan) (Attachments: # 1 Exhibit Certificate of Service) (Goldstein, Joyce aty) (Entered: 08/02/2019)
08/02/2019  2971 Objection to Confirmation of Plan Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2972 Document Oracle America, Inc.s Notice of Election to Opt Out of Third-Party Releases Under the Sixth Amended Joint Plan Of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Creditor Oracle America, Inc. (RE: related document(s)2934 Amended Plan). (Attachments: # 1 Certificate of Service) (Valentine, Nancy aty) (Entered: 08/02/2019)
08/02/2019  2973 Objection to Sixth Amended Joint Plan Filed by Ohio Consumers' Counsel (related documents 2934 Amended Plan) (Beck, David aty) (Entered: 08/02/2019)
08/02/2019  2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2975 Motion for Leave to File(related documents 2934 Amended Plan) Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 2934 Amended Plan) (Steel, Michael aty) (Entered: 08/02/2019)
08/02/2019  2976 Objection to Confirmation of Plan Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit House Bill 6 # 2 Exhibit House Bill 6 Legislative Analysis)(Steel, Michael aty) (Entered: 08/02/2019)
08/02/2019  2977 Correspondence (Public Document) Objection to Confirmation of Plan Filed by Jeff Barge (bhemi). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi). (Entered: 08/02/2019)
08/02/2019  2978 Objection to Confirmation of Plan Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (McKane, Mark aty) (Entered: 08/02/2019)
08/02/2019  2979 Limited Objection to Confirmation of Plan Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Kaplan, Gary aty) (Entered: 08/02/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/02/2019  2980 Objection to Confirmation of Plan Filed by Interested Party United States of America (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Sacks, Marc aty) (Entered: 08/02/2019)
08/02/2019  2981 Notice of Appearance and Request for Notice and Request for Special Notice and Inclusion on Mailing List by Jeffrey J. Hanneken Filed by Creditor Baker Bohnert, LLC. (Hanneken, Jeffrey aty) (Entered: 08/02/2019)
08/02/2019  2982 Limited Objection to Confirmation of Plan Filed by Creditor UniTech Services Group, Inc. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A # 2 Certificate of Service)(Goldstein, Michael aty) (Entered: 08/02/2019)
08/02/2019  2983 Objection to to Confirmation of Fifth Amended Joint Plan of Reorganization and Notice of Contracts and Unexpired Leases to be Rejected Filed by Baker Bohnert, LLC (related documents 2675 Notice (PDF)) (Hanneken, Jeffrey aty) (Entered: 08/02/2019)
08/02/2019  2984 FEASIBILITY OBJECTION OF THE ENVIRONMENTAL LAW & POLICY CENTER, OHIO CITIZEN ACTION, OHIO ENVIRONMENTAL COUNCIL AND ENVIRONMENTAL DEFENSE FUND TO DEBTORS SIXTH AMENDED JOINT PLAN OF REORGANIZATION (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit 1 - April 3, 2019 letter # 2 Exhibit 2 April 26 2019 application # 3 Exhibit 3 May 29, 2019 # 4 Exhibit 4 May 31, 2019 supplementa information needed # 5 Exhibit 5 Bradford Report # 6 Exhibit 6 June 11, 2019)(Williamson, Brady aty) Modified on 8/5/2019 (spete). (Entered: 08/02/2019)
08/02/2019  2985 Certificate of Service of Christian Rivera Regarding Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 through April 30, 2019, BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 through May 31, 2019, Fourteenth Monthly Fee Statement of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 24, 2019 through June 30, 2019, Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergySolutions Corp., et al., Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from April 1, 2019 through June 30, 2019, Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession effective as of the Petition Date, and Financial Reports and Certification of Compliance for period ended June 30, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)2948 Monthly Billing Statement / Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 2951 Notice of Filing Amended Exhibit G to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Page of Exhibit G to Plan Supplement # 2 Exhibit B - Redline of Modified Page of Exhibit G to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2952 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From April 1, 2019 Through June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2953 Monthly Billing Statement / BDO USA, LLP Statement of Fees and Disbursements for the period of May 1, 2019 Through May 31, 2019 Filed by Accountant BDO USA, LLP. (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Out-of-Scope Services # 3 Exhibit C - Recap of Expenses) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 2954 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 2955 Declaration re: / Fifth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date2957 Debtor-In-Possession Monthly Operating Report for Filing Period Ended June 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/02/2019)
08/02/2019  2986 Objection to - Objection of United States Trustee to Confirmation of the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by United States Trustee (related documents 2934 Amended Plan) (ust401, Tiiara N. A. Patton tr) (Entered: 08/02/2019)
08/04/2019  2987 Order Granting Motion To Appear pro hac vice of Michael H. Goldstein (Related Doc # 2969) Signed on 8/3/2019. (bhemi crt) (Entered: 08/04/2019)
08/04/2019  2988 Order for Leave of Court to File Objection to Confirmation of the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corporation, et al Exceeding Page Limit (Related Doc # 2975) Signed on 8/3/2019. (bhemi crt) (Entered: 08/04/2019)
08/05/2019  2989 Correspondence (Public Document) Filed by Tina L. Nguyen. (Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.) (spete). (Entered: 08/05/2019)
08/05/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088279. Fee amount: $25.00. (Entered: 08/05/2019)
08/05/2019  2990 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/05/2019)
08/05/2019  2991 Transfer of Proof of Claim #808 filed on 9/27/2018. Transferor: Enfinity BNB Napoleon Solar, LLC. Transferee: Banc of America Credit Products, Inc. Receipt #88279, Fee amount: $25.00. (spete) (Entered: 08/05/2019)
08/05/2019  2992 Document / Certificate of No Objection to Ninth Monthly Fee Statement of Ropes & Gray LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period May 1, 2019 Through May 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)2794 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/05/2019)
08/05/2019  2993 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Stipulation with respect to Confirmation Objection of Ohio Valley Electric Corporation, Fifteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from June 1, 2019 through June 30, 2019 and Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)2960 Notice of Filing Stipulation With Respect to Confirmation Objection of Ohio Valley Electric Corporation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2961 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 2962 Monthly Billing Statement / Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 08/05/2019)
08/06/2019  2994 Notice of Deposition / Notice of Taking Deposition of Gregory A. Brusseau Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2995 Notice of Deposition / Notice of Taking Deposition of Mark D. Ewen Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2996 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 08/06/2019)
08/06/2019  2997 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [Doc. 2841]; and 2) Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 [Doc. 2869] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2950 Document Certificate of No Objection to Thirteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2841 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 2965 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2869 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/06/2019)
08/06/2019  2998 Certificate of Service Affidavit of Service: Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2990 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/06/2019)
08/06/2019  2999 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 through and including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/06/2019)
08/07/2019    Hearing /Resched from 8/13/2019 to 9/17/2019 (related document(s): 2885 Motion for Relief From Stay filed by PNC Bank, National Association) Hearing scheduled for 09/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/07/2019)
08/07/2019  3000 Notice of Deposition / Notice of Taking Deposition of Mitchell W. Weber Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 08/07/2019)
08/07/2019  3001 Certificate of Service of Asir U. Ashraf Regarding Notice of Amended Exhibit B, Notice of Amended Exhibit C, and Notice of Amended Exhibit D Filed by Interested Party Prime Clerk LLC (related document(s)2966 Notice of Filing Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2967 Notice of Filing Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit C to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2968 Notice of Filing Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/07/2019)
08/08/2019  3002 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2895 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 08/08/2019)
08/08/2019  3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete). (Entered: 08/08/2019)
08/09/2019  3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty) (Entered: 08/09/2019)
08/09/2019  3005 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2805 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 08/09/2019)
08/09/2019  3006 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3007 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3008 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Marble Ridge Master Fund LP (Claim No. 932) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Marble Ridge Master Fund LP (Claim No. 932) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3009 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin International Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3010 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Scoggin Worldwide Fund, Ltd. (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019  3011 Transfer of Claim Transferors: Marble Ridge Master Fund LP (Claim No. 931) To Jefferies Leveraged Credit Products, LLC. Fee Amount $25 Transferors: Marble Ridge Master Fund LP (Claim No. 931) To Jefferies Leveraged Credit Products, LLC Filed by Creditor Jefferies Leveraged Credit Products, LLC. (Nicolella, Michael cr) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3006) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3007) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3008) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3009) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3010) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631366. Fee amount 25.00. (re:Doc# 3011) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019  3012 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 931, Amount $14,500,000.00) To SPCP Group, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 931, Amount $14,500,000.00) To SPCP Group, LLC Filed by Creditor SPCP Group, LLC. (Charles, Desiree cr) (Entered: 08/09/2019)
08/09/2019  3013 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 932, Amount $14,500,000.00) To SPCP Group, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Jefferies Leveraged Credit Products, LLC (Claim No. 932, Amount $14,500,000.00) To SPCP Group, LLC Filed by Creditor SPCP Group, LLC. (Charles, Desiree cr) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631999. Fee amount 25.00. (re:Doc# 3012) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40631999. Fee amount 25.00. (re:Doc# 3013) (U.S. Treasury) (Entered: 08/09/2019)
08/09/2019  3014 Certificate of Service of Asir U. Ashraf Regarding Notice of Taking Deposition of Gregory A. Brusseau, Notice of Taking Deposition of Mark D. Ewen, and Fifteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from June 1, 2019 through June 30, 2019 Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 08/09/2019)
08/10/2019  3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty) (Entered: 08/10/2019)
08/12/2019  3016 Notice of Deposition / Notice of Taking Deposition of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3017 Document / Proposed Docket for Hearing on Matters Scheduled For August 13, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3018 Motion / Debtors' Motion to Exclude the Expert Report of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A Bradford Report # 2 Exhibit B Citizen Complaint # 3 Exhibit C Proposed Decision # 4 Exhibit D - Directors Decision # 5 Exhibit E Notice # 6 Exhibit F Petition to Intervene # 7 Exhibit G Debtors Responses and Objections) (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3019 Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 08/12/2019)
08/12/2019  3020 Notice of Appearance and Request for Notice by Peter G. Tsarnas Filed by Creditor City of Hagerstown, Maryland. (Tsarnas, Peter aty) (Entered: 08/12/2019)
08/12/2019  3021 Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Franklin, Bridget aty) (Entered: 08/12/2019)
08/12/2019  3022 Motion to Appear pro hac vice of Roger Schlossberg, Esq. Filed by Creditor City of Hagerstown, Maryland (Attachments: # 1 Exhibit A - Certification of Roger Schlossberg, Esq. # 2 Exhibit B - Proposed Order) (Tsarnas, Peter aty) (Entered: 08/12/2019)
08/12/2019  3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi). (Entered: 08/12/2019)
08/12/2019  3024 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)2999 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of May 1, 2019 through and including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2019)
08/12/2019  3025 Certificate of Service Affidavit of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including April 30, 2019 [Doc. 2895] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3002 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from April 1, 2019 through and including April 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2895 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2019)
08/12/2019  3026 Notice of Motion / Notice of Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/12/2019)
08/13/2019  3027 Declaration re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 08/13/2019)
08/13/2019  3028 Notice of Deposition Francis W. Seymore Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 08/13/2019)
08/13/2019    Preconfirmation status hearing held on 8/13/2019 and concluded . (mknot) (Entered: 08/13/2019)
08/13/2019    Hearing Held-- both sustained --(related document(s): 2902 Objection to Claim filed by FirstEnergy Solutions Corp., 2906 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/13/2019)
08/13/2019    Hearing Held -- all granted --(related document(s): 2915 Generic Motion filed by FirstEnergy Solutions Corp., 2917 Generic Motion filed by FirstEnergy Solutions Corp., 2930 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 08/13/2019)
08/13/2019  3029 Request for Transcript by Eric R. Goodman for 08/13/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/13/2019)
08/13/2019  3030 Declaration re: / Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Summary # 2 Exhibit B - Report of Ballots Excluded From Tabulation) (Bradley, Kate aty) (Entered: 08/13/2019)
08/13/2019  3031 Notice of Hearing On Objections To Debtors' Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed Or Assumed And Assigned By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/13/2019)
08/13/2019  3032 Certificate of Service of Asir U. Ashraf Regarding Notice of Taking Deposition of Mitchell W. Weber Filed by Other Prof. Prime Clerk (related document(s)3000 Notice of Deposition / Notice of Taking Deposition of Mitchell W. Weber Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/13/2019)
08/14/2019  3033 Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay (Related Doc # 2885) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3034 Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2902 Objection to Claim). (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3035 Order Sustaining Debtors' Twentienth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2906 Objection to Claim). (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3036 Order Granting Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements (Related Doc # 2915) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3037 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company LLC Regarding Claims Associates with That Certain CAES Purchase and Sale Agreement (Related Doc # 2917) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3038 Order Granting Motion of the Debtors to Approve Stipulation by and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the automatic Stay Under 11 USC 362 (Related Doc # 2930) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3039 Order Granting Motion To Appear pro hac vice of Roger Schlossberg (Related Doc # 3022) Signed on 8/14/2019. (bhemi crt) (Entered: 08/14/2019)
08/14/2019  3040 Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Signed on 8/14/2019 (RE: related document(s)2170 Generic Motion, 2702 Generic Order). (bhemi crt) (Entered: 08/14/2019)
08/14/2019    Telephonic Status Conference Regarding Confirmation. Parties wishing to appear or audit telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Please note that parties are also permitted to appear in person if they choose to do so in Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio (RE: related document(s)2934 Amended Plan) Hearing scheduled for 8/19/2019 at 02:30 PM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/14/2019)
08/14/2019  3041 Motion for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order # 2 Exhibit B) (McClintock, Matthew aty) (Entered: 08/14/2019)
08/14/2019  3042 Motion for Expedited Consideration of Motion of Sierra Club for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order) (McClintock, Matthew aty) (Entered: 08/14/2019)
08/15/2019  3043 Certificate of Service of Gerhald R. Pasabangi Regarding Notice of Taking Deposition of Peter A. Bradford, Proposed Docket for Hearing on Matters Scheduled for August 13, 2019, at 10:00 a.m. (prevailing Eastern Time), Debtors' Motion to Exclude the Expert Report of Peter A. Bradford, Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection and Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Other Prof. Prime Clerk (related document(s)3016 Notice of Deposition / Notice of Taking Deposition of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3017 Document / Proposed Docket for Hearing on Matters Scheduled For August 13, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3018 Motion / Debtors' Motion to Exclude the Expert Report of Peter A. Bradford Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A Bradford Report # 2 Exhibit B Citizen Complaint # 3 Exhibit C Proposed Decision # 4 Exhibit D - Directors Decision # 5 Exhibit E Notice # 6 Exhibit F Petition to Intervene # 7 Exhibit G Debtors Responses and Objections) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3019 Notice of Filing Stipulation Resolving Confirmation Objection of Commonwealth of Pennsylvania, Department of Environmental Protection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3021 Notice of Filing Stipulation Resolving Confirmation Objection of Sierra Club Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2019)
08/15/2019  3044 Supplemental Certificate of Service of Xavi Flores Regarding Notice of Eleventh Amended OCP Schedules, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/15/2019)
08/15/2019  3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) (Entered: 08/15/2019)
08/16/2019  3046 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3029) Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019)
08/16/2019  3047 Monthly Billing Statement Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3048 Monthly Billing Statement Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3049 Certificate of Service of James Mapplethorpe Regarding Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Hearing on Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Interested Party Prime Clerk LLC (related document(s)3030 Declaration re: / Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Summary # 2 Exhibit B - Report of Ballots Excluded From Tabulation) (Bradley, Kate aty) filed by Other Prof. Prime Clerk, 3031 Notice of Hearing On Objections To Debtors' Notice Of (A) Executory Contracts And Unexpired Leases To Be Assumed Or Assumed And Assigned By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/16/2019)
08/16/2019  3050 Transcript of Hearing Held 08/13/2019 RE: Status Hearing on AP 18-5100 and Status Conference on Confirmation and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/14/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/23/2019. Redaction Request Due By 9/6/2019. Redacted Transcript Submission Due By 9/16/2019. Transcript access will be restricted through 11/14/2019. (bhemi) (Entered: 08/16/2019)
08/16/2019  3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi). (Entered: 08/16/2019)
08/16/2019  3053 Order Granting Motion for Expedited Consideration of Motion of Sierra Club for Approval of Fee and Expense Component of Confirmation-Relation Settlement (Related Doc # 3042) Signed on 8/16/2019. (bhemi crt) (Entered: 08/16/2019)
08/16/2019  3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3055 Notice of Motion Filed by Interested Party Sierra Club (RE: related document(s)3041 Motion for Approval of Fee and Expense Component of Confirmation-Related Settlement Filed by Interested Party Sierra Club (Attachments: # 1 Exhibit A / Proposed Order # 2 Exhibit B) (McClintock, Matthew aty)). Hearing scheduled for 8/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (McClintock, Matthew aty) (Entered: 08/16/2019)
08/16/2019  3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3057 Declaration re: / Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Moore Expert Report) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3058 Declaration re: / Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit 1 - Plan Classification) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3059 Declaration re: / Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3060 Declaration re: / Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - August 1, 2019 Proposal to Local 270 # 2 Exhibit B - August 9, 2019 Proposal to Local 29) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3061 Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3062 Monthly Billing Statement / Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3063 Support Document Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2934 Amended Plan). (Debitetto, Rocco aty) (Entered: 08/16/2019)
08/16/2019  3064 Memorandum in Support of / Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al, Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Confirmation Objections Chart) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3065 Support Document / Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company (RE: related document(s)3056 Amended Plan, 3064 Memorandum in Support of). (Feldman, Matthew aty) (Entered: 08/16/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
08/16/2019  3066 Document / Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Attorney Ropes & Gray LLP (RE: related document(s)3064 Memorandum in Support of). (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty) (Entered: 08/16/2019)
08/16/2019  3068 Reply to Consenting Creditors Reply to the Exculpation Objections and Joinder to the Debtors Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association (related documents 2980 Objection to Confirmation of the Plan, 2986 Objection, 3056 Amended Plan, 3064 Memorandum in Support of) (Goodman, Eric aty) (Entered: 08/16/2019)
08/16/2019  3069 Notice Fifth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)2572 Notice Fourth Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 2324 Notice Third Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1444 Notice Second Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty), 1308 Notice Supplemental Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)417 Notice Joint Verified Statement of O'Melveny & Myers LLP, Latham & Watkins LLP, and McDonald Hopkins LLC Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034. (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 08/16/2019)
08/19/2019  3070 Certificate of Service Filed by Creditor Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034 (RE: related document(s)3069 Notice (PDF)). (Attachments: # 1 Exhibit A) (Kaczka, Michael aty) (Entered: 08/19/2019)
08/19/2019  3071 Declaration re: of Peter A. Bradford. Filed by Interested Party Environmental Law and Policy Center (RE: related document(s)2984 Objection to Confirmation of the Plan). (Williamson, Brady aty) (Entered: 08/19/2019)
08/19/2019  3072 Document Verified Fifth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/19/2019)
08/19/2019  3073 Response to Debtor's Motion to Exclude the Expert Report of Peter A. Bradford on Nuclear Decommissioning Shortfall. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Consumers' Counsel (related documents 3018 Generic Motion) (Williamson, Brady aty) (Entered: 08/19/2019)
08/19/2019  3074 Declaration re: / Fourth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Bradley, Kate aty) (Entered: 08/19/2019)
08/19/2019  3075 Monthly Billing Statement / Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 08/19/2019)
08/19/2019  3076 Certificate of Service of Asir U. Ashraf Regarding Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay, Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims), Order Sustaining Debtors' Twentieth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims), Order Granting Motion of Debtors to Approve Stipulation between the Debtors and Rexel USA, Inc. regarding Claims Associated with the Rexel Agreements, Order Granting Motion of Debtors to Approve Stipulation among the Debtors and CAES Development Company LLC regarding Claims Associates with that Certain CAES Purchase and Sale Agreement, Order Granting Motion of the Debtors to Approve Stipulation by and among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the Automatic Stay and Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Filed by Other Prof. Prime Clerk (related document(s)3033 Agreed Order Granting Motion of PNC Bank, National Association for Relief from Stay (Related Doc 2885) Signed on 8/14/2019. (bhemi crt), 3034 Order Sustaining Debtors' Nineteenth Omnibus Objection to Certain Proofs of Claim (Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2902 Objection to Claim). (bhemi crt), 3035 Order Sustaining Debtors' Twentienth Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled Claims) Signed on 8/14/2019 (RE: related document(s)2906 Objection to Claim). (bhemi crt), 3036 Order Granting Motion of Debtors to Approve Stipulation Between the Debtors and Rexel USA, Inc. Regarding Claims Associated with the Rexel Agreements (Related Doc 2915) Signed on 8/14/2019. (bhemi crt), 3037 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and CAES Development Company LLC Regarding Claims Associates with That Certain CAES Purchase and Sale Agreement (Related Doc 2917) Signed on 8/14/2019. (bhemi crt), 3038 Order Granting Motion of the Debtors to Approve Stipulation by and Among the Debtors, Valley Forge Insurance Company, and Continental Insurance Company Providing for Limited Relief from the automatic Stay Under 11 USC 362 (Related Doc 2930) Signed on 8/14/2019. (bhemi crt), 3039 Order Granting Motion To Appear pro hac vice of Roger Schlossberg (Related Doc 3022) Signed on 8/14/2019. (bhemi crt), 3040 Revised Order Scheduling Certain Hearing Dates, Deadlines and Protocols in Connection with the Confirmation of Debtors' Plan of Reorganization Signed on 8/14/2019 (RE: related document(s)2170 Generic Motion, 2702 Generic Order). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/19/2019)
08/20/2019  3077 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from May 24, 2019 through June 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)2954 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 08/20/2019)
08/20/2019  3078 Monthly Billing Statement / Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) (Entered: 08/20/2019)
08/20/2019  3079 Certificate of Service Affidavit of Service re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3027 Declaration re: Fifth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/20/2019)
08/20/2019  3080 Certificate of Service Affidavit of Service re: 1) Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From June 1, 2019 Through and Including June 30, 2019; 2) Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From June 1, 2019 Through and Including June 30, 2019; and 3) Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3047 Monthly Billing Statement Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3048 Monthly Billing Statement Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3063 Support Document Statement of Official Committee of Unsecured Creditors in Support of Confirmation of Joint Plan of Reorganization Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2934 Amended Plan). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/20/2019)
08/21/2019  3081 Request for Transcript by Daniel A. DeMarco for 08/20/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (DeMarco, Daniel aty) (Entered: 08/21/2019)
08/21/2019  3082 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., and Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC (related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi). filed by Debtor FirstEnergy Solutions Corp., 3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3057 Declaration re: / Expert Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - Moore Expert Report) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3058 Declaration re: / Declaration of Charles M. Moore in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit 1 - Plan Classification) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3059 Declaration re: / Declaration of David A. Henderson in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3060 Declaration re: / Declaration of David B. Hamilton in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Plan). (Attachments: # 1 Exhibit A - August 1, 2019 Proposal to Local 270 # 2 Exhibit B - August 9, 2019 Proposal to Local 29) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3061 Notice of Filing of Redline of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3065 Support Document / Joinder of the Independent Directors of FirstEnergy Nuclear Operating Company to Debtors' Memorandum of Law in Support of Confirmation of Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions, et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company (RE: related document(s)3056 Amended Plan, 3064 Memorandum in Support of). (Feldman, Matthew aty) filed by Interested Party Independent Directors of FirstEnergy Nuclear Operating Company, 3066 Document / Joinder of the Independent Manager of FirstEnergy Nuclear Generation, LLC to Debtors' Memorandum of Law in Support of Confirmation of the Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Attorney Ropes & Gray LLP (RE: related document(s)3064 Memorandum in Support of). (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/21/2019)
08/22/2019  3083 Request for Transcript by Eric R. Goodman for 08/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019  3084 Request for Transcript by Eric R. Goodman for 08/20/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019    Parties wishing to appear or audit the Status Conference Hearing on September 10, 2019 at 10:00 am telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (RE: related document(s) 2714 Generic Order, 2934 Amended Plan, 2970 Objection, 3041 Generic Motion, 3056 Amended Plan, 3064 Memorandum in Support of) Status Conference Hearing scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/22/2019)
08/22/2019  3085 Request for Transcript by Eric R. Goodman for 08/21/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 08/22/2019)
08/22/2019  3086 Request for Transcript by T. Daniel Reynolds for 08/20/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/22/2019)
08/22/2019  3087 Request for Transcript by T. Daniel Reynolds for 08/21/2019 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/22/2019)
08/22/2019  3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty) (Entered: 08/22/2019)
08/22/2019  3089 Declaration re: / Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P.). (Franklin, Bridget aty) (Entered: 08/22/2019)
08/22/2019  3090 Certificate of Service of Asir U. Ashraf Regarding Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period from July 1, 2019 through July 31, 2019 and Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3062 Monthly Billing Statement / Ninth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 3075 Monthly Billing Statement / Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses for the period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/22/2019)
08/22/2019  3091 Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/22/2019)
08/23/2019  3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 08/23/2019)
08/23/2019  3093 Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/23/2019)
08/23/2019  3094 Certificate of Service of Asir U. Ashraf Regarding Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3078 Monthly Billing Statement / Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP). (Baer, Herbert cr) (Entered: 08/23/2019)
08/24/2019  3095 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3081) Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/25/2019  3096 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3083) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3097 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3084) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3098 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3085) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3099 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3086) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/25/2019  3100 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3087) Notice Date 08/24/2019. (Admin.) (Entered: 08/25/2019)
08/26/2019  3101 Transcript of Hearing Held 8/20/2019 RE: Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al.. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. (RE: related document(s)3056 Amended Plan) Notice of Intent to Request Redaction Deadline Due By 9/3/2019. Redaction Request Due By 9/16/2019. Redacted Transcript Submission Due By 9/26/2019. Transcript access will be restricted through 11/25/2019. (spete) (Entered: 08/26/2019)
08/26/2019  3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3103 Notice of Motion / Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3104 Notice of October Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019    October Omnibus Hearing date (RE: related document(s)3104 Notice (PDF)) Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 08/26/2019)
08/26/2019  3105 Monthly Billing Statement / Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) (Entered: 08/26/2019)
08/26/2019  3106 **DISREGARD ENTRY** PDF with attached Audio File. FES Hearing 8-20-19 and 8-21-19 (ADIAudio adi) Modified on 8/27/2019 (spete). (Entered: 08/26/2019)
08/26/2019  3107 Request for Transcript by A.J. Webb for 08/20/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 08/26/2019)
08/26/2019  3108 Request for Transcript by A.J. Webb for 08/21/2019 Hearing. Filed by Creditor FES Creditor Group. (Webb, A.J. aty) (Entered: 08/26/2019)
08/26/2019  3109 ORDER SUSTAINING THE OBJECTION OF UTILITY AND ELECTRICAL WORKERS UNIONS TO PLAN CONFIRMATION, ADJOURNING HEARING, AND SETTING STATUS CONFERENCE (RE: related document(s)2970 Objection). Status Conference scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 08/26/2019)
08/26/2019  3110 Supplemental Certificate of Service of Xavi Flores Regarding Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/26/2019)
08/26/2019  3111 Monthly Billing Statement / Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) (Entered: 08/26/2019)
08/27/2019  3112 Transcript of Hearing Held 08/21/2019 RE: Second Day of Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/25/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/3/2019. Redaction Request Due By 9/17/2019. Redacted Transcript Submission Due By 9/27/2019. Transcript access will be restricted through 11/25/2019. (bhemi) (Entered: 08/27/2019)
08/27/2019  3113 PDF with attached Audio File. FES Hearing 8-20-19 part2 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3114 PDF with attached Audio File. FES Hearing 8-20-19 part1 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3115 PDF with attached Audio File. FES Hearing 8-21-19 part1 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3116 PDF with attached Audio File. FES Hearing 8-21-19 part2 (ADIAudio adi) (Entered: 08/27/2019)
08/27/2019  3117 Certificate of Service of Asir U. Ashraf Regarding Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., and Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. (Hearing scheduled for 9/17/2019 at 10:00 a.m. (ET)) Filed by Interested Party Prime Clerk LLC (related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3089 Declaration re: / Declaration of Brian A. Farley in Support of the Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P.). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3091 Notice of Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3088 Motion to Approve Compromise under Rule 9019 / Motion of the Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P. Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Proposed Final Order on Motion) (Franklin, Bridget aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/27/2019)
08/28/2019  3118 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/28/2019)
08/28/2019  3119 Transcript of Hearing Held 08/19/2019 RE: Status Conference Re: Confirmation Hearing. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/26/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/4/2019. Redaction Request Due By 9/18/2019. Redacted Transcript Submission Due By 9/30/2019. Transcript access will be restricted through 11/26/2019. (bhemi) (Entered: 08/28/2019)
08/28/2019  3120 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/28/2019)
08/28/2019  3121 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 08/28/2019)
08/28/2019  3122 Document / Certificate of No Objection to Sixth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of April 1, 2019 Through April 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)2948 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3123 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)2946 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3124 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 08/28/2019)
08/28/2019  3125 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease and Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Interested Party Prime Clerk LLC (related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3093 Notice of Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3092 Motion of Debtors to Approve Third Stipulation By and Between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Third Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 08/28/2019)
08/29/2019  3126 Notice of Order to Set Hearing (RE: related document(s)3109) Notice Date 08/28/2019. (Admin.) (Entered: 08/29/2019)
08/29/2019  3127 INCORRECT PDF ATTACHED. SEE DOCUMENT #3128. Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) Modified on 8/29/2019 (bhemi). (Entered: 08/29/2019)
08/29/2019  3128 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 through and including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 08/29/2019)
08/29/2019  3129 Certificate of Service of Christian Rivera Regarding Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, Notice of October Omnibus Hearing Date, and Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3103 Notice of Motion / Notice of Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3102 Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 9/17/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3104 Notice of October Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3105 Monthly Billing Statement / Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Summary of Hours and Fees Incurred by Professional # 3 Exhibit C - Summary of Hours and Fees Incurred by Category # 4 Exhibit D1-D4 - Time Records # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/29/2019)
08/29/2019  3130 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3131 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3132 Document / Certificate of No Objection to Fourteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From May 1, 2019 Through May 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)2962 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3133 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)2961 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 08/29/2019)
08/29/2019  3134 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 08/29/2019)
08/29/2019  3135 Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Signed on 8/29/2019 (RE: related document(s)2121 Generic Motion, 2500 Generic Order). (bhemi crt) (Entered: 08/29/2019)
08/30/2019  3136 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3107) Notice Date 08/29/2019. (Admin.) (Entered: 08/30/2019)
08/30/2019  3137 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3108) Notice Date 08/29/2019. (Admin.) (Entered: 08/30/2019)
08/30/2019  3138 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: CAES Development Company, LLC (Claim No. 680) To Cowen Special Investments LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: CAES Development Company, LLC (Claim No. 680) To Cowen Special Investments LLC Filed by Creditor Cowen Special Investments LLC. (Rosenblum, Gail cr) (Entered: 08/30/2019)
08/30/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40750358. Fee amount 25.00. (re:Doc# 3138) (U.S. Treasury) (Entered: 08/30/2019)
08/30/2019  3139 Debtor-In-Possession Monthly Operating Report for Filing Period Ending July 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 08/30/2019)
08/30/2019  3140 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining the Objection of Utility and Electrical Workers Unions to Plan Confirmation, Adjourning Hearing, and Setting Status Conference and Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3109 ORDER SUSTAINING THE OBJECTION OF UTILITY AND ELECTRICAL WORKERS UNIONS TO PLAN CONFIRMATION, ADJOURNING HEARING, AND SETTING STATUS CONFERENCE (RE: related document(s)2970 Objection). Status Conference scheduled for 9/10/2019 at 10:00 AM at 260 Fed Bldg Akron. (spete crt), 3111 Monthly Billing Statement / Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP. (Bradley, Kate aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 08/30/2019)
09/03/2019  3141 Certificate of Service (Supplemental) of Nabeela Ahmad Regarding Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline for Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline for filing Objections to Confirmation of Plan, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk (related document(s)2719 Notice / Amended Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2716 Notice of (I) Approval of Disclosure Statement, (II) Deadline For Voting on Plan, (III) Hearing to Consider Confirmation of Plan, and (IV) Deadline For Filing Objections to Confirmation of Plan Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2714 Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief (Related Doc 2531, 2661, 2675) Signed on 5/29/2019. (bhemi crt)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/03/2019)
09/03/2019  3142 Certificate of Service Affidavit of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019; and 2) Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3118 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3120 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/03/2019)
09/03/2019  3143 Certificate of Service Affidavit of Service re: Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3128 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of July 1, 2019 through and including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/03/2019)
09/04/2019  3144 Certificate of Service of Asir U. Ashraf Regarding Fifteenth Monthly Fee Statement of Sitrick And Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 1, 2019 through July 31, 2019, Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019, Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019, and Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3121 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3130 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Attorney Brouse McDowell, 3131 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - July 2019 Compensation and Staffing Report) (Bradley, Kate aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3134 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 09/04/2019)
09/05/2019  3145 Certificate of Service of Asir U. Ashraf Regarding Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Filed by Interested Party Prime Clerk LLC (related document(s)3135 Memorandum of Decision Supplementing Order Denying Motion to Approve the Debtors' Disclosure Statement for their Third Amended Joint Plan of Reorganization Signed on 8/29/2019 (RE: related document(s)2121 Generic Motion, 2500 Generic Order). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/05/2019)
09/06/2019  3146 Notice of Twelfth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Index A - Twelfth Amended OCP Schedules) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3147 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) (Entered: 09/06/2019)
09/06/2019  3149 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding the Solicitation of Votes and Tabulation of Ballots on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (RE: related document(s)2714 Generic Order). (Attachments: # 1 Exhibit A - Tabulation Report Equity Elections) (Bradley, Kate aty) (Entered: 09/06/2019)
09/09/2019  3150 Monthly Billing Statement / Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of June 1, 2019 to June 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 09/09/2019)
09/09/2019  3151 Monthly Billing Statement / Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of July 1, 2019 Through July 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) (Entered: 09/09/2019)
09/09/2019  3152 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2990 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/09/2019)
09/09/2019  3153 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2999 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/09/2019)
09/10/2019  3154 Objection to Emergency Motion to Enforce Order of Court Filed by FirstEnergy Solutions Corp. (related documents 3023 Generic Motion) (Attachments: # 1 Exhibit A - FE Settlement Order) (Bradley, Kate aty) (Entered: 09/10/2019)
09/10/2019  3155 Document / FE Non-Debtor Parties' Joinder to the Debtors' Objection to Emergency Motion to Enforce Order of the Court Filed by Interested Party FirstEnergy Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court, 3154 Objection). (Lennox, Heather aty) (Entered: 09/10/2019)
09/10/2019    Status Hearing held and resched (related document(s): 2714 Generic Order, 2934 Amended Plan filed by FirstEnergy Solutions Corp., 2970 Objection filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 3056 Amended Plan filed by FirstEnergy Solutions Corp., 3064 Memorandum in Support of filed by FirstEnergy Solutions Corp.) Hearing scheduled for 09/24/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/10/2019)
09/10/2019  3156 Request for Transcript by Eric R. Goodman for 09/10/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/10/2019)
09/11/2019  3157 Certificate of Service Filed by Interested Party FirstEnergy Corp. (RE: related document(s)3155 Document). (Reynolds, T. Daniel aty) (Entered: 09/11/2019)
09/11/2019  3158 Notice of Motion / Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/11/2019)
09/11/2019  3159 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) (Entered: 09/11/2019)
09/11/2019  3160 Certificate of Service of Christian Rivera Regarding Notice of Twelfth Amended OCP Schedules, Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from June 1, 2019 through June 30, 2019 and Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3146 Notice of Twelfth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Index A - Twelfth Amended OCP Schedules) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3147 Monthly Billing Statement / Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 09/11/2019)
09/11/2019  3161 Monthly Billing Statement (Thirteenth) for the period of June 1, 2019 through July 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 09/11/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
09/11/2019  3162 Monthly Billing Statement Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 09/11/2019)
09/11/2019  3163 Monthly Billing Statement Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2019)
09/11/2019  3164 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/11/2019)
09/12/2019  3165 Transcript of Hearing Held 9/10/2019 RE: Status Conference Re: Confirmation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/11/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 9/19/2019. Redaction Request Due By 10/3/2019. Redacted Transcript Submission Due By 10/15/2019. Transcript access will be restricted through 12/11/2019. (bhemi) (Entered: 09/12/2019)
09/12/2019  3166 Notice of Hearing / Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/12/2019)
09/12/2019  3167 Certificate of Service of Christian Rivera Regarding Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the Period of June 1, 2019 to June 30, 2019 and Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the Period of July 1, 2019 Through July 31, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3150 Monthly Billing Statement / Fifth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of June 1, 2019 to June 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3151 Monthly Billing Statement / Sixth Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of July 1, 2019 Through July 31, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP). (Baer, Herbert cr) (Entered: 09/12/2019)
09/13/2019  3168 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3156) Notice Date 09/12/2019. (Admin.) (Entered: 09/13/2019)
09/13/2019  3169 Certificate of Service of Asir U. Ashraf Regarding Objection to Emergency Motion to Enforce Order of Court Filed by Other Prof. Prime Clerk LLC (related document(s)3154 Objection to Emergency Motion to Enforce Order of Court Filed by FirstEnergy Solutions Corp. (related documents 3023 Generic Motion) (Attachments: # 1 Exhibit A - FE Settlement Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/13/2019)
09/13/2019  3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) (Entered: 09/13/2019)
09/13/2019  3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by Milbank LLP(Debitetto, Rocco aty) Modified on 12/10/2019 (bhemi). (Entered: 09/13/2019)
09/13/2019  3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3175 Notice of Filing of Fourth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 09/13/2019)
09/13/2019  3176 Certificate of Service of Asir U. Ashraf Regarding Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court, Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from July 1, 2019 through July 31, 2019, Thirteenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of June 1, 2019 through July 31, 2019, and Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period July 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3158 Notice of Motion / Notice of Adjourned Hearing on Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court Filed by Franklin C. Snyder Jr., Frederick C. Conkle (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Lampl, Robert aty). Related document(s) 1465 Generic Order. Modified on 8/12/2019 (bhemi).). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3159 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Lazard Freres & Co. LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of July 1, 2019 through July 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 3161 Monthly Billing Statement (Thirteenth) for the period of June 1, 2019 through July 31, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3162 Monthly Billing Statement Eleventh Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 09/13/2019)
09/13/2019  3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 09/13/2019)
09/13/2019  3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) (Entered: 09/13/2019)
09/13/2019  3190 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) (Entered: 09/13/2019)
09/16/2019  3191 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp and Meadville Forging Company, LP (Related Doc # 3088) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3192 Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc # 3092) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3193 Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc # 3102) Signed on 9/16/2019. (bhemi crt) (Entered: 09/16/2019)
09/16/2019  3194 Final Order on Motion Signed on 9/16/2019 (RE: related document(s)878 Motion To Stay). (bhemi crt) (Entered: 09/16/2019)
09/16/2019    HEARING NOT NECESSARY 9/17/2019 - NO OBJECTIONS FILED. ORDERS HAVE BEEN ENTERED REGARDING ALL THREE MOTIONS. (related document(s): 3088 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp., 3092 Motion with City of Norton filed by FirstEnergy Solutions Corp., 3102 Motion Re: Non-Residential Leases filed by FirstEnergy Solutions Corp.) (bhemi) (Entered: 09/16/2019)
09/16/2019  3195 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3152 Document Certificate of No Objection to Fourteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2990 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3153 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from May 1, 2019 Through and Including May 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)2999 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/16/2019  3196 Certificate of Service Affidavit of Service re: 1) Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3163 Monthly Billing Statement Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3164 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/16/2019  3197 Certificate of Service Affidavit of Service re: Documents Served on September 13, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3175 Notice of Filing of Fourth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/16/2019)
09/17/2019  3198 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3048 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/17/2019)
09/17/2019  3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3200 Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3202 Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/17/2019)
09/17/2019  3203 Certificate of Service of James Mapplethorpe Regarding Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)3166 Notice of Hearing / Notice of Adjourned Hearing on Certain Objections to Debtors' Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if Any, and (C) Related Procedures in Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi)., 3003 Limited Objection to Debtors Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) related Procedures I Connection Therewith Filed by NAES Power Contractors, Inc. (Campana, Jeremy aty). Related document(s) 2936 Notice (PDF) filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/9/2019 (spete)., 3004 Limited Objection to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned By The Debtors Pursuant to this Plan, (B) Cure Amounts, If Any and (C) Related Procedures in Connection Therewith and Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions, Corp. et. al. Filed by Duquesne Light Company (related documents 2934 Amended Plan) (Attachments: # 1 Certificate of Service) (Ebeck, Keri aty), 3015 Limited Objection to Contract Cure Amounts Filed by Enerfab Power & Industrial, Inc (related documents 2934 Amended Plan) (Horwitz, Alexandra aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/17/2019)
09/18/2019  3204 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from July 1, 2019 through July 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3121 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 09/18/2019)
09/18/2019  3205 Certificate of Service of Christian Rivera Regarding Fourth Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2019 through July 31, 2019, Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019, Fourth Interim Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019, Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 through May 31, 2019 and Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2019 through July 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty) filed by Other Prof. Sitrick and Company, Inc, 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty) filed by Accountant BDO USA, LLP, 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 09/18/2019)
09/19/2019  3206 Document / Certificate of No Objection to Tenth (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period June 1, 2019 to July 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)3078 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/19/2019)
09/19/2019  3207 Certificate of Service of Christian Rivera Regarding Third Interim Application of Direct Fee Review LLC, Fourth Interim Fee Application of Hogan Lovells US LLP, Third Interim Fee Application of Honigman LLP, Fourth Interim Application of ICF Resources, LLC, Fourth Interim Fee Application of KPMG LLP, Fourth Interim Application of Lazard Freres & Co. LLC, Second Interim and Final Fee Application of Middle River Power, Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, Third Interim Application of Ropes & Gray LLP, Notice of Filing Interim Fee Applications for Certain of Debtors' Professionals, Order Granting Motion of Debtors to Approve Settlement between FirstEnergy Solutions Corp. and Meadville Forging Company, L.P., Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage L.L.C. and the City of Norton Extending the Time to Assume or Reject Lease, Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property, and Final Order on Motion Filed by Other Prof. Prime Clerk LLC (related document(s)3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty) filed by Other Prof. Direct Fee Review LLC, 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty) filed by Other Prof. Hogan Lovells US LLP, 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty) filed by Attorney Honigman LLP, 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty) filed by Other Prof. ICF Resources, LLC, 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty) filed by Other Prof. KPMG LLP, 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC, 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty) filed by Other Prof. Middle River Power, LLC, 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty) filed by Attorney Ropes & Gray LLP, 3190 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3191 Order Granting Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp and Meadville Forging Company, LP (Related Doc 3088) Signed on 9/16/2019. (bhemi crt), 3192 Order Granting Motion of Debtors to Approve Third Stipulation by and between Norton Energy Storage LLC and the City of Norton Extending the Time to Assume or Reject Lease (Related Doc 3092) Signed on 9/16/2019. (bhemi crt), 3193 Order Granting Third Motion of Debtors for Entry of an Order Extending the Time for the Debtors to Assume or Reject Leases of Non-Residential Real Property (Related Doc 3102) Signed on 9/16/2019. (bhemi crt), 3194 Final Order on Motion Signed on 9/16/2019 (RE: related document(s)878 Motion To Stay). (bhemi crt)). (Baer, Herbert cr) (Entered: 09/19/2019)
09/19/2019  3208 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3047 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/19/2019)
09/19/2019  3209 Objection to Payment of Bill of Akin Gump Filed by Jeff Barge (related documents 3148 Monthly Billing Statement / Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP.) (spete crt). Related document(s) 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 12/10/2019 (bhemi). (Entered: 09/19/2019)
09/20/2019  3210 Certificate of Service of Christian Rivera Regarding Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company, Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company, Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements, and Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Other Prof. Prime Clerk LLC (related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3200 Notice of Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3199 Motion of Debtors for Entry of an Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway Company and Norfolk Southern Railway Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3202 Notice of Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3201 Motion of the Debtors to Approve Stipulation Among FirstEnergy Solutions Corp. and Terraform Power, LLC Regarding Claims Associated with Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2019)
09/20/2019  3211 Monthly Billing Statement for the period of January 1, 2019 through August 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Records of Fees (first half) # 5 Exhibit D - Records of Fees (second half)) (Vassiles, Chrysanthe aty) (Entered: 09/20/2019)
09/20/2019  3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) (Entered: 09/20/2019)
09/20/2019  3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) (Entered: 09/20/2019)
09/20/2019  3214 Supplemental Certificate of Service of Darius T. Coke Regarding Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/20/2019)
09/23/2019    Parties wishing to appear or audit the status hearing scheduled for September 24, 2019, at 11:00 a.m. telephonically must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308. Status Hearing scheduled for 9/24/2019 at 11:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/23/2019)
09/24/2019    Status Hearing held and continued --(related document(s): 2714 Generic Order, 2934 Amended Plan filed by FirstEnergy Solutions Corp., 2970 Objection filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO, 3056 Amended Plan filed by FirstEnergy Solutions Corp., 3064 Memorandum in Support of filed by FirstEnergy Solutions Corp.) Hearing scheduled for 10/08/2019 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 09/24/2019)
09/24/2019  3215 Notice of November Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) (Entered: 09/24/2019)
09/24/2019  3216 Request for Transcript by Eric R. Goodman for 09/24/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 09/24/2019)
09/25/2019  3217 Document / Certificate of No Objection to Seventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of May 1, 2019 through May 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3075 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3218 Document / Certificate of No Objection to Eighth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of June 1, 2019 to June 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3105 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3219 Document / Certificate of No Objection to Ninth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of July 1, 2019 through July 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3111 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3220 Certificate of Service (Supplemental) of Paul Pullo Regarding Notice of Disclosure Statement Hearing, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Plan Supplement, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith, and Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2741 Notice of Motion / Notice of Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 6/25/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2019)
09/25/2019  3221 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Invoice) (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3222 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From August 1, 2019 Through August 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - August 2019 Compensation and Staffing Report) (Bradley, Kate aty) (Entered: 09/25/2019)
09/25/2019  3223 Certificate of Service Of James Mapplethorpe Regarding Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/25/2019)
09/26/2019  3224 Affidavit in Support of Objection to Fee Statement of Akin Gump Filed by Interested Party Jeff Barge (RE: related document(s)3209 Objection). (bhemi crt) (Entered: 09/26/2019)
09/26/2019  3225 Affidavit Re: Accuracy of Debtors' Monthly Financial Report to the Court Filed by Interested Party Jeff Barge (RE: related document(s)3139 Operating Report). (bhemi crt). Related document(s) 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 12/10/2019 (bhemi). (Entered: 09/26/2019)
09/26/2019  3226 Monthly Billing Statement Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 09/26/2019)
09/26/2019  3227 Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc 777) Signed on 6/27/2018. (bhemi crt)). (Debitetto, Rocco aty) (Entered: 09/26/2019)
09/27/2019  3228 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3120 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 09/27/2019)
09/27/2019  3229 Certificate of Service of James Mapplethorpe Regarding Notice of November Omnibus Hearing Date Filed by Other Prof. Prime Clerk (related document(s)3215 Notice of November Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 09/27/2019)
09/27/2019  3230 Transcript of Hearing Held 09/24/2019 RE: Status Conference Re: Confirmation. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/26/2019. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/4/2019. Redaction Request Due By 10/18/2019. Redacted Transcript Submission Due By 10/28/2019. Transcript access will be restricted through 12/26/2019. (bhemi) (Entered: 09/27/2019)
09/27/2019  3231 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of August 1, 2019 through August 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 09/27/2019)
09/28/2019  3232 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3216) Notice Date 09/27/2019. (Admin.) (Entered: 09/28/2019)
09/30/2019  3233 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 09/30/2019)
09/30/2019  3234 Certificate of Service Affidavit of Service re: Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 [Doc. 3048] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3198 Document Certificate of No Objection to Fifteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3048 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
09/30/2019  3235 Certificate of Service Affidavit of Service re: 1) Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019; and 2) Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3226 Monthly Billing Statement Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3227 Notice of Withdrawal of Appearance of Yelena Ambartsumian and Request for Removal from Filing Notifications Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)777 Motion to Appear pro hac vice Motion of Rocco I. Debitetto for an Order Admitting Yelena Ambartsumian Pro Hac Vice Pursuant to Local Bankruptcy Rule 2090-1 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty), 828 Order Granting Motion To Appear pro hac vice of Yelena Ambartsumian(Related Doc 777) Signed on 6/27/2018. (bhemi crt)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
09/30/2019  3236 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3228 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3120 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 09/30/2019)
10/01/2019  3237 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3130 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/01/2019)
10/01/2019  3238 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3134 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/01/2019)
10/02/2019  3239 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) (Entered: 10/02/2019)
10/02/2019  3240 Notice of Appearance and Request for Notice by Thomas W. Coffey Filed by Auditor BDO USA, LLC. (Coffey, Thomas aty) (Entered: 10/02/2019)
10/02/2019  3241 NOTICE OF RESIGNATION AND TERMINATION OF AUDIT AND ACCOUNTING SERVICES Filed by Accountant BDO USA, LLP. (Coffey, Thomas aty) Modified on 10/3/2019 (spete). (Entered: 10/02/2019)
10/03/2019  3242 Certificate of Service of Asir U. Ashraf Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3233 Debtor-In-Possession Monthly Operating Report for Filing Period Ended August 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/03/2019)
10/04/2019  3243 Motion to Appear pro hac vice Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Proposed Order # 2 Affidavit Certificate of Service) (Greenert, Brian aty) (Entered: 10/04/2019)
10/04/2019  3244 Notice of Appearance and Request for Notice by Brian Leland Greenert Filed by Creditor Pennsylvania Department of Environmental Protection. (Attachments: # 1 Affidavit Certificate of Service) (Greenert, Brian aty) (Entered: 10/04/2019)
10/08/2019  3245 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3118 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/08/2019)
10/08/2019  3246 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3128 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/08/2019)
10/08/2019  3247 Motion for Attorneys' Fees Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3248 Motion to Expedite Hearing Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (related documents 3247 Generic Motion) (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3249 Document / Certificate of No Objection to Fifteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From June 1, 2019 to June 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3147 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/08/2019)
10/08/2019  3250 Document / Certificate of Partial No Objection to Sixteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3148 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 10/08/2019)
10/08/2019    STATUS Hearing Held- concluded , 2970 objection resolved (related document(s): 2714 Generic Order) (mknot) Modified on 10/8/2019 (mknot). (Entered: 10/08/2019)
10/08/2019  3251 Request for Transcript by Eric R. Goodman for 10/08/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/08/2019)
10/08/2019  3252 Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc # 3248) Signed on 10/8/2019. Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/08/2019)
10/08/2019  3253 Notice of Motion Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (RE: related document(s)3247 Motion for Attorneys' Fees Filed by Creditor International Brotherhood of Electrical Workers Local 29, AFL-CIO, Interested Party Utility Workers Union of America, Local 270, AFL-CIO (Attachments: # 1 Proposed Order) (Goldstein, Joyce aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Goldstein, Joyce aty) (Entered: 10/08/2019)
10/08/2019  3254 Certificate of Service of Asir U. Ashraf Regarding Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from August 1, 2019 Through August 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3239 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Bradley, Kate aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 10/08/2019)
10/09/2019  3255 Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Signed on 10/9/2019 (RE: related document(s)3056 Amended Plan, 3067 Notice (PDF), 3109 Set Hearing (PDF)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 10/09/2019)
10/09/2019  3256 Monthly Billing Statement Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/09/2019)
10/10/2019  3257 INCORRECT PDF ATTACHED. Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) Modified on 10/10/2019 (bhemi). (Entered: 10/10/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/10/2019  3258 Document Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3163 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3259 Withdraw Document Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3257 Document). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3260 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 10/10/2019)
10/10/2019  3261 INCORRECT PDF ATTACHED. SEE DOCUMENT #3262. Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order # 3 Certificate of Service) (Grabowski, Barbara aty) Modified on 10/10/2019 (bhemi). (Entered: 10/10/2019)
10/10/2019  3262 Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit A - Notice # 2 Exhibit B - Proposed Order # 3 Certificate of Service) (Grabowski, Barbara aty) (Entered: 10/10/2019)
10/10/2019  3263 Withdraw Motion / Stipulation Withdrawing Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court). (Franklin, Bridget aty) (Entered: 10/10/2019)
10/10/2019  3264 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Global Brass & Copper, Inc. D/B/A Olin Brass (Claim No. 909, Amount $343,663.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Global Brass & Copper, Inc. D/B/A Olin Brass (Claim No. 909, Amount $343,663.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 10/10/2019)
10/10/2019  3265 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Global Brass & Copper, Inc. (Amount $343,663.00) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Global Brass & Copper, Inc. (Amount $343,663.00) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 10/10/2019)
10/10/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40980534. Fee amount 25.00. (re:Doc# 3264) (U.S. Treasury) (Entered: 10/10/2019)
10/10/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 40980534. Fee amount 25.00. (re:Doc# 3265) (U.S. Treasury) (Entered: 10/10/2019)
10/10/2019  3266 Expungement/Withdrawal of Claims: 39 ("NOTICE OF WITHDRAWAL AND DISMISSAL OF PROOF OF CLAIM") Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 10/10/2019)
10/10/2019  3267 Transcript of Hearing Held 10/8/2019 RE: Status Conference. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/8/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/17/2019. Redaction Request Due By 10/31/2019. Redacted Transcript Submission Due By 11/12/2019. Transcript access will be restricted through 1/8/2020. (bhemi) (Entered: 10/10/2019)
10/10/2019  3268 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/10/2019)
10/11/2019  3269 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3251) Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019)
10/11/2019  3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3271 Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Confirmation Order # 2 Exhibit B - Redline of Revised Proposed Confirmation Order) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3272 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3274 Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Parties) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) (Entered: 10/11/2019)
10/11/2019  3276 Document / Proposed Docket for Hearing on Matters Scheduled for October 15, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) (Entered: 10/11/2019)
10/14/2019  3277 Certificate of Service of Christian Rivera Regarding Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees, and Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Filed by Other Prof. Prime Clerk LLC (related document(s)3252 Order Granting Motion for Expedited Consideration of Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc 3248) Signed on 10/8/2019. Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3255 Order Setting Continued Confirmation Hearing on the Debtors' Proposed Plan of Reorganization Signed on 10/9/2019 (RE: related document(s)3056 Amended Plan, 3067 Notice (PDF), 3109 Set Hearing (PDF)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/14/2019)
10/14/2019  3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) (Entered: 10/14/2019)
10/14/2019  3279 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) (Entered: 10/14/2019)
10/15/2019  3280 Request for Transcript by Eric R. Goodman for 10/15/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 10/15/2019)
10/15/2019    Hearing Held--8TH AMENDED PLAN CONFIRMED --(related document(s): 3278 Amended Plan filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held --GRANTED -(related document(s): 3247 Generic Motion filed by International Brotherhood of Electrical Workers Local 29, AFL-CIO, Utility Workers Union of America, Local 270, AFL-CIO) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held (related document(s):--RESOLVED BY AMENDED SCH FILED - 3003 Objection filed by NAES Power Contractors, Inc., RESOLVED, WILL EITHER BE WITHDRAWN OR AGREED ORDER -- 3004 Objection filed by Duquesne Light Company, RESOLVED BY AMENDED SCH FILED - 3015 Objection filed by Enerfab Power & Industrial, Inc) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held -- MOOT BASED THE STIPULATED WITHDRAW --(related document(s): 3023 Generic Motion filed by Franklin C. Snyder, Frederick C. Conkle, 3154 Objection filed by FirstEnergy Solutions Corp., 3155 Document filed by FirstEnergy Corp., 3263 Withdraw Document/Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held--ALL GRANTED --(related document(s): 3199 Generic Motion filed by FirstEnergy Solutions Corp., 3201 Generic Motion filed by FirstEnergy Solutions Corp., 3212 Extend Time, Motion to filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 10/15/2019)
10/15/2019    Hearing Held --TO BE RESOLVED BY THE CONFIRMATION ORDER --(related document(s): 3023 Generic Motion filed by Franklin C. Snyder, Frederick C. Conkle) (mknot) (Entered: 10/15/2019)
10/15/2019  3281 Order Granting Motion To Appear pro hac vice of Brian L. Greenert (Related Doc # 3243) Signed on 10/15/2019. (bhemi crt) (Entered: 10/15/2019)
10/15/2019  3282 Order Granting Motion To Withdraw As Attorney, Barbara J. Grabowski for Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3262) Signed on 10/15/2019. (bhemi crt) (Entered: 10/15/2019)
10/16/2019  3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3284 Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3212) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3285 Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc # 3247) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088496. Fee amount: $25.00. (Entered: 10/16/2019)
10/16/2019  3286 Withdraw Document Limited objection of NAES Power Contractors, Inc. To debtors notice of (a) executory contracts and unexpired leases to be assumed or assumed and assigned by the debtors pursaunt to the plan, (b) cure amounts, if any, and (c) related proceures in connection therewith Filed by Creditor NAES Power Contractors, Inc. (RE: related document(s)3003 Objection). (Campana, Jeremy aty) (Entered: 10/16/2019)
10/16/2019  3287 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Banc of America Credit Products, inc (Claim No. 242, Amount $2,361,000.00) To Traxys North America LLC . Receipt Number 88496 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Banc of America Credit Products, inc (Claim No. 242, Amount $2,361,000.00) To Traxys North America LLC Filed by Creditor Traxys North America LLC . (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3288 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 [Doc. 3118]; and 2) Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 [Doc. 3128] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3245 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from June 1, 2019 Through and Including June 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3118 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3246 Document Certificate of No Objection to Sixteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3128 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3289 Certificate of Service Affidavit of Service re: Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3256 Monthly Billing Statement Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3290 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3258 Document Certificate of No Objection to Seventh (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period April 1, 2019 Through July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3163 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3260 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from July 1, 2019 Through and Including July 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3164 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 10/16/2019)
10/16/2019  3291 Withdraw Document LIMITED OBJECTION OF DUQUESNE LIGHT COMPANY TO NOTICE OF (A) EXECUTORY CONTRACTS AND UNEXPIRED LEASES TO BE ASSUMED OR ASSUMED AND ASSIGNED BY THE DEBTORS PURSUANT TO THIS PLAN, (B) CURE AMOUNTS, IF ANY AND (C) RELATED PROCEDURES IN CONNECTION THEREWITH AND SIXTH AMENDED JOINT PLAN OF REORGANIZATION OF FIRSTENERGY SOLUTIONS, CORP, ET AL. Filed by Creditor Duquesne Light Company (RE: related document(s)3004 Objection). (Ebeck, Keri aty) (Entered: 10/16/2019)
10/16/2019  3292 Notice of Withdrawal of Limited Objection to Debtor's Contract Cure Amounts [Dkt 2934] Filed by Creditor Committee Enerfab Power & Industrial, Inc. (Horwitz, Alexandra aty). Related document(s) 3015 Objection filed by Creditor Committee Enerfab Power & Industrial, Inc. Modified on 10/17/2019 (bhemi). (Entered: 10/16/2019)
10/16/2019  3293 Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southernm Railway Company (Related Doc # 3199) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3294 Order Granting Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp and Terraform Power, LLC Regarding Claims Associates with a Solar Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3201) Signed on 10/16/2019. (bhemi crt) (Entered: 10/16/2019)
10/16/2019  3295 Notice of Withdrawal of Limited Objection of JAIX Leasing Company to Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, If Any, and (C) Related Procedures in Connection Therewith Filed by Creditor JAIX Leasing Company (RE: related document(s)2974 Limited Objection to Notice of (a) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (b) Cure Amounts, if Any, and (c) Related Procedures in Connection Therewith Filed by JAIX Leasing Company (related documents 2936 Notice (PDF)) (Wilson, Eric aty). Related document(s) 2934 Amended Plan filed by Debtor FirstEnergy Solutions Corp.. Modified on 8/2/2019 (bhemi).). (Wilson, Eric aty) (Entered: 10/16/2019)
10/16/2019  3296 Certificate of Service Of James Mapplethorpe Regarding Proposed Docket, Third Amended Exhibit C, Notice of Additional Assumed Contracts, Third Amended Exhibit B, Stipulation Withdrawing Emergency Motion, Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al Filed by Other Prof. Prime Clerk (related document(s)3263 Withdraw Motion / Stipulation Withdrawing Emergency Motion to Enforce Order of Court Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3023 Emergency Motion to Enforce Order of Court). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3268 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3271 Notice of Filing of Revised Proposed Order Confirming Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3067 Notice of Filing of Proposed Order Confirming Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Proposed Confirmation Order) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Revised Proposed Confirmation Order # 2 Exhibit B - Redline of Revised Proposed Confirmation Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3272 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3274 Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Parties) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3276 Document / Proposed Docket for Hearing on Matters Scheduled for October 15, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/16/2019)
10/17/2019  3297 Document (LETTER TO CLERK (requesting termination in CM/ECF system and removal from notification email list, due to the fact that claim has now been withdrawn with prejudice, re Creditor Claim #39, and these parties have no further involvement in this matter.) Filed by Carol L. Muto, James J. Muto. (Van Volkenburg, Jeffrey aty) (Entered: 10/17/2019)
10/17/2019  3298 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 10/17/2019)
10/17/2019  3299 Certificate of Service of James Mapplethorpe Regarding Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk (related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3279 Notice of Filing of Redline of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Redline of Plan) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/17/2019)
10/18/2019  3300 Transcript of Hearing Held 10/15/2019 RE: Plan Confirmation and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 1/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/25/2019. Redaction Request Due By 11/8/2019. Redacted Transcript Submission Due By 11/18/2019. Transcript access will be restricted through 1/16/2020. (bhemi) (Entered: 10/18/2019)
10/18/2019  3301 Monthly Billing Statement / Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit 1) (Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3302 Objection to Claim Number by Claimant / Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3303 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3302 Objection to Claim). (Franklin, Bridget aty) (Entered: 10/18/2019)
10/18/2019  3304 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3302 Objection to Claim Number by Claimant / Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 10/18/2019)
10/21/2019  3305 Notice of Certificate of No Objection to First Monthly Fee Statement Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3211 Monthly Billing Statement for the period of January 1, 2019 through August 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Records of Fees (first half) # 5 Exhibit D - Records of Fees (second half)) (Vassiles, Chrysanthe aty)). (Vassiles, Chrysanthe aty) (Entered: 10/21/2019)
10/21/2019  3306 Notice of December Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3307 Monthly Billing Statement / Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through September 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3308 Declaration re: / Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 10/21/2019)
10/21/2019  3309 Certificate of Service of James Mapplethorpe Regarding Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees, Order Approving Stipulation among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southern Railway Company, and Order Granting Motion of Debtors to Approve Stipulation among FirstEnergy Solutions Corp. and TerraForm Power, LLC regarding Claims Associated with a Solar Renewable Energy Credits Purchase and Sale Agreements Filed by Other Prof. Prime Clerk LLC (related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt), 3284 Fifth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3212) Signed on 10/16/2019. (bhemi crt), 3285 Order Granting Motion of Utility Workers Union of America, Local 270, AFL-CIO, and International Brotherhood of Electrical Workers Local 29, AFL-CIO for Attorneys' Fees (Related Doc 3247) Signed on 10/16/2019. (bhemi crt), 3293 Order Approving Stipulation Among FirstEnergy Generation, LLC, BNSF Railway and Norfolk Southernm Railway Company (Related Doc 3199) Signed on 10/16/2019. (bhemi crt), 3294 Order Granting Motion of Debtors to Approve Stipulation Among FirstEnergy Solutions Corp and Terraform Power, LLC Regarding Claims Associates with a Solar Renewable Energy Credits Purchase and Sale Agreements (Related Doc 3201) Signed on 10/16/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/21/2019)
10/22/2019  3310 Certificate of Service Affidavit of Service re: Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3298 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 10/22/2019)
10/22/2019  3311 Monthly Billing Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of August 29, 2019 through September 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 10/22/2019)
10/23/2019  3312 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From July 1, 2019 Through July 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3124 Monthly Billing Statement). (Bradley, Kate aty) (Entered: 10/23/2019)
10/23/2019  3313 Certificate of Service of Christian Rivera Regarding Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims), Declaration of Jeffrey Sielinski in Support of the Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim, and Notice of Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Filed by Other Prof. Prime Clerk (related document(s)302 Notice of Appearance and Request for Notice by Robert C. Folland Filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce. (Folland, Robert aty) filed by Creditor Committee PKMJ Technical Services, Inc. dba Rolls-Royce, 303 Motion to Appear pro hac vice by Lorraine S. McGowen Filed by Creditor High Trail Wind Farm, LLC (Felder, Debra aty) filed by Creditor High Trail Wind Farm, LLC, 304 Notice [Joinder By Maryland Solar LLC To North Allegheny Wind LLCs Emergency Motion For Order Granting Adjournment Of Objection Deadline And Hearing Date For Debtors Motion To Reject Certain Energy Contracts] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)294 Emergency Motion to Continue Hearing On Motion for Entry of an Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject Certain Energy Contracts as of the Petition Date Filed by Interested Party North Allegheny Wind, LLC (related documents 45 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order) (Thompson, John aty)). (Kaplan, Gary aty) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP). (Baer, Herbert cr) (Entered: 10/23/2019)
10/23/2019  3314 Certificate of Service of Christian Rivera Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3301 Monthly Billing Statement / Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC. (Attachments: # 1 Exhibit 1) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 10/23/2019)
10/24/2019  3315 Certificate of Service of Gregory R. DePalma Regarding the Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for First Energy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 10/24/2019)
10/25/2019  3316 Declaration re: / Fifth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 10/25/2019)
10/25/2019  3317 Declaration re: Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
10/25/2019  3318 Notice to Terminate Email Notification Filed by Attorney Brouse McDowell. (Bradley, Kate aty) (Entered: 10/25/2019)
10/25/2019  3319 Certificate of Service of James Mapplethorpe Regarding Notice of December Omnibus Hearing Date, Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date, and Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from August 01, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3306 Notice of December Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3307 Monthly Billing Statement / Tenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of August 1, 2019 Through September 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3308 Declaration re: / Seventh Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 10/25/2019)
10/28/2019  3320 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From July 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 10/28/2019)
10/28/2019  3321 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 10/28/2019)
10/29/2019  3322 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Federal Energy Regulatory Commission (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Confirmation Order)(Chu, Susanna aty) (Entered: 10/29/2019)
10/29/2019  3323 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit 1)(Kaplan, Gary aty) (Entered: 10/29/2019)
10/29/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41086372. Fee amount 298.00. (re:Doc# 3323) (U.S. Treasury) (Entered: 10/29/2019)
10/29/2019  3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3325 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3326 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3328 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3330 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Order Confirming the Eighth Amended Joint Plan of Reorganization)(Williamson, Brady aty) (Entered: 10/29/2019)
10/29/2019  3331 Notice of Motion / Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/29/2019)
10/29/2019  3332 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit Order Confirming Eighth Plan of Reorganization)(McKane, Mark aty) (Entered: 10/29/2019)
10/29/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41087224. Fee amount 298.00. (re:Doc# 3332) (U.S. Treasury) (Entered: 10/29/2019)
10/30/2019    Corrective Entry re. Notice of Appeal and Statement of Election (18-50757-amk) [appeal,ntcaplel] (00.00) Filing Fee Paid. United States is Appellant (re:Doc3322) (mrand) Modified on 10/30/2019 (mrand). (Entered: 10/30/2019)
10/30/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41088974. Fee amount 298.00. (re:Doc# 3330) (U.S. Treasury) (Entered: 10/30/2019)
10/30/2019  3333 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 10/30/2019)
10/30/2019  3334 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3335 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3336 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3337 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3338 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2542 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3339 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2544 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3340 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2547 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/30/2019)
10/30/2019  3341 Certificate of Service of James Mapplethorpe Regarding Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Other Prof. Prime Clerk LLC (related document(s)3317 Declaration re: Sixth Supplemental Declaration of Marc B. Merklin in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession Effective as of the Petition Date Filed by Attorney Brouse McDowell (RE: related document(s)235 Application to Employ Brouse McDowell, LPA as Co-Counsel to the Debtors and Debtors in Possession / Application of Debtors for an Order Authorizing Debtors to Employ and Retain Brouse McDowell, LPA as Co-Counsel Effective as of the Petition Date
10/30/2019  3342 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Exhibit Confirmation Order)(Beck, David aty) (Entered: 10/30/2019)
10/30/2019    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41094641. Fee amount 298.00. (re:Doc# 3342) (U.S. Treasury) (Entered: 10/30/2019)
10/30/2019  3343 Debtor-In-Possession Monthly Operating Report for Filing Period Ended September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 10/30/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
10/31/2019  3344 Notice / Seventeenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 10/31/2019)
10/31/2019  3345 Transmission of Notice of Appeal to District Court. (RE: related document(s)3283 Order (PDF), 3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 10/31/2019)
10/31/2019  3346 Supplemental Certificate of Service of Paul Pullo Regarding Notice of Disclosure Statement Hearing, Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of (A) Executory Contracts and Unexpired Leases to be Assumed or Assumed and Assigned by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith, Notice of (A) Contracts and Unexpired Leases to be Rejected by the Debtors Pursuant to the Plan and (B) Related Procedures in Connection Therewith, Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Objection to Emergency Motion to Enforce Order of Court, Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Fifth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)2532 Notice of Motion / Notice of Disclosure Statement Hearing Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2531 Motion / Debtors' Motion for Order (I) Approving Disclosure Statement, (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Debtors' Joint Chapter 11 Plan, (III) Approving the Form of Ballots, (IV) Scheduling a Hearing on Confirmation of the Plan, (V) Approving Procedures for Notice of the Confirmation Hearing and for Filing Objections to Confirmation of the Plan, and (VI) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Notice of Hearing # 3 Exhibit C - List of Publications) (Bradley, Kate aty)). Hearing scheduled for 5/20/2019 at 09:30 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp., 3213 Notice of Motion / Notice of Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3212 Motion to Extend Time / Fifth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2819 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty)). Hearing scheduled for 10/15/2019 at 10:00 AM at 260 Fed Bldg Akron. (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2019)
10/31/2019  3347 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 10/31/2019)
10/31/2019  3348 Certificate of Service of James Mapplethorpe Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from July 1, 2019 through September 30, 2019 and Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3320 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From July 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3321 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 10/31/2019)
11/01/2019  3349 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 11/01/2019)
11/01/2019  3350 Certificate of Service of Mary Susan McAndrew Regarding Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief, Motion of Debtors for an Order Granting Leave to File Recycling Contract Under Seal, Notice of Motion of Debtors for an Order Granting Leave to File Recycling Contract Under Seal, Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors nunc pro tunc to October 24, 2019 and Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors nunc pro tunc to October 24, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3325 Declaration re: / Declaration of Rick C. Giannantonio in Support of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3326 Notice of Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3324 Motion to Reject Lease or Executory Contract / Motion of the Debtors for Entry of an Order (I) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3328 Notice of Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3327 Motion to Seal / Motion of Debtors Pursuant to Section 107(b) of the Bankruptcy Code and Rule 9018 of the Federal Rules of Bankruptcy Procedure for an Order Granting Leave to File Recycling Contract Under Seal Filed by Debtor FirstEnergy Solutions Corp. (related documents 3324 Motion to Reject Lease or Executory Contract) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3330 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF)). (Attachments: # 1 Order Confirming the Eighth Amended Joint Plan of Reorganization)(Williamson, Brady aty) filed by Interested Party Environmental Law and Policy Center, Interested Party Ohio Citizen Action, Interested Party Ohio Environmental Council, Interested Party Environmental Defense Fund, 3331 Notice of Motion / Notice of Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3329 Application to Employ Ernst & Young LLP as Accountants / Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Valuation and Accounting Services Provider For the Debtors Nunc Pro Tunc to October 24, 2019 Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Zuidema Declaration # 3 Exhibit C - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/01/2019)
11/04/2019  3351 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2545 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/04/2019)
11/04/2019  3352 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:19cv2561 USDC Judge Name: Judge Sara Lioi (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 11/04/2019)
11/05/2019  3353 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/05/2019)
11/07/2019  3354 Response to Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim Filed by ERIKS North America, Inc. (related documents 3302 Objection to Claim) (Attachments: # 1 Exhibit A # 2 Proposed Order # 3 Certificate of Service) (O'Keefe, John aty) (Entered: 11/07/2019)
11/07/2019  3355 Motion to Appear pro hac vice Filed by Interested Party Federal Energy Regulatory Commission (Chu, Susanna aty) (Entered: 11/07/2019)
11/07/2019  3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty) (Entered: 11/07/2019)
11/08/2019  3357 Notice of Motion Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Creditor Ohio Valley Electric Corporation (McKane, Mark aty)). Hearing scheduled for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron. (McKane, Mark aty) (Entered: 11/08/2019)
11/08/2019  3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty) (Entered: 11/08/2019)
11/08/2019  3359 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 11/08/2019)
11/08/2019  3360 Certificate of Service (Publication) of Oleg Bitman Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk (related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Baer, Herbert cr) (Entered: 11/08/2019)
11/11/2019  3361 Motion to Appear pro hac vice / Motion for Admission of Pratik A. Shah to Appear Pro Hac Vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 11/11/2019)
11/11/2019  3362 Motion to Appear pro hac vice / Motion for Admission of Z.W. Julius Chen to Appear Pro Hac Vice Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) (Entered: 11/11/2019)
11/11/2019  3363 Monthly Billing Statement (Second) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From for the period of September 1, 2019 through September 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit Exhibit A Schedule of Time by Category # 2 Exhibit Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit Exhibit C - Schedule of Expenses # 4 Exhibit Exhibit D - Record of Expenses) (Vassiles, Chrysanthe aty) (Entered: 11/11/2019)
11/11/2019  3364 Certificate of Service of Jamie B. Herszaft Regarding Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from August 1, 2019 through August 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)3353 Monthly Billing Statement / Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/11/2019)
11/11/2019  3365 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEngery Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Fourth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)2740 Motion to Extend Time / Fourth Motion of the Debtors Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 2061 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Bradley, Kate aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/11/2019)
11/12/2019  3366 Order Granting Motion To Appear pro hac vice for David L. Morenoff, John Lee Shepherd, Jr., Robert H. Solomon, and Carol J. Banta (Related Doc # 3355) Signed on 11/11/2019. (bhemi crt) (Entered: 11/12/2019)
11/12/2019  3367 Motion to Request for Certification of Direct Appeal to Circuit Court Filed by Interested Party Federal Energy Regulatory Commission. (Chu, Susanna aty) Modified on 11/12/2019 (bhemi). Related document(s) 3322 Notice of Appeal and Statement of Election filed by Interested Party Federal Energy Regulatory Commission. Modified on 11/12/2019 (bhemi). (Entered: 11/12/2019)
11/12/2019  3368 Statement of Issues on Appeal, Filed by Interested Party Federal Energy Regulatory Commission (RE: related document(s)3322 Notice of Appeal and Statement of Election, 3367 Request for Certification of Direct Appeal to Circuit Court). (Chu, Susanna aty) (Entered: 11/12/2019)
11/12/2019  3369 Appellant Designation of Contents For Inclusion in Record On Appeal and, Statement of Issues on Appeal,of the Citizen Organizations Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3330 Notice of Appeal and Statement of Election). Appellee designation due by 11/26/2019. Transmission of Designation Due by 12/12/2019. (Williamson, Brady aty) (Entered: 11/12/2019)
11/12/2019  3370 Statement of Issues on Appeal,and Designation of Items to be Included in the Record on Appeal From The Order Confirming The Eighth Amended Joint Plan Of Reorganization Of Firstenergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Ohio Valley Electric Corporation (RE: related document(s)3332 Notice of Appeal and Statement of Election). (McKane, Mark aty) (Entered: 11/12/2019)
11/12/2019  3371 Statement of Issues on Appeal,And Designation Of Items To Be Included In Record On Appeal From Order Confirming Eighth Amended Joint Plan Of Reorganization Of FirstEnergy Solutions Corp., et al., Pursuant To Chapter 11 Of The Bankruptcy Code Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3323 Notice of Appeal and Statement of Election). (Kaplan, Gary aty) (Entered: 11/12/2019)
11/12/2019  3372 Response to Joinder of Office of the Ohio Consumers' Counsel in Motions of Ohio Valley Electric Corporation and Federal Energy Regulatory Commission to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Filed by Ohio Consumers' Counsel (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court) (Beck, David aty) (Entered: 11/12/2019)
11/12/2019  3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGANIZATION 3323 Maryland Solar's Notice of Appeal Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Kaplan, Gary aty) (Entered: 11/12/2019)
11/13/2019  3374 Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3342 Notice of Appeal and Statement of Election). Appellee designation due by 11/27/2019. Transmission of Designation Due by 12/13/2019. (Beck, David aty) (Entered: 11/13/2019)
11/13/2019  3375 Notice of Withdrawal of Appearance Filed by Creditor Traxys North America LLC. (Salomon, Chester aty) (Entered: 11/13/2019)
11/13/2019  3376 Certificate of Service of Christian Rivera Regarding Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date and Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Other Prof. Prime Clerk (related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3359 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/13/2019)
11/13/2019  3377 Document / Certificate of No Objection to Sixteenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 1, 2019 through August 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3231 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 11/13/2019)
11/13/2019  3378 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from August 29, 2019 through September 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3311 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 11/13/2019)
11/14/2019  3379 Scheduling Order Regarding Motions to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit Signed on 11/14/2019 (RE: related document(s)3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion). Hearing set for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 11/14/2019)
11/14/2019  3380 Order Granting Motion To Appear pro hac vice of Pratik A. Shah (Related Doc # 3361) Signed on 11/14/2019. (bhemi crt) (Entered: 11/14/2019)
11/14/2019  3381 Order Granting Motion To Appear pro hac vice of Z.W. Julius Chen (Related Doc # 3362) Signed on 11/14/2019. (bhemi crt) (Entered: 11/14/2019)
11/15/2019  3382 Order on Debtors' Motion to Exclude the Expert Report of Peter A. Bradford (Related Doc # 3018) Signed on 11/15/2019. (bhemi crt) (Entered: 11/15/2019)
11/15/2019  3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/15/2019)
11/15/2019  3384 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEngery Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 11/15/2019)
11/15/2019  3385 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/15/2019)
11/18/2019  3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019    Parties wishing to appear or audit the NOVEMBER OMNIBUS HEARING SCHEDULED ON 11/19/2019 AT 10:00 AM must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse 11/19/2019 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 11/18/2019)
11/18/2019    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088585. Fee amount: $25.00. (Entered: 11/18/2019)
11/18/2019  3387 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: TerraForm Power, LLC (Claim No. 302, Amount $400,000.00) To Banc of America Credit Products, Inc . Receipt Number 88585 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: TerraForm Power, LLC (Claim No. 302, Amount $400,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) (Entered: 11/18/2019)
11/18/2019  3388 Document / Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3390 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/18/2019)
11/18/2019  3391 Order Granting Motion of the Debtors for an Order Granting Leave to File Recycling Contract Under Seal (Related Doc # 3327) Signed on 11/18/2019. (bhemi crt) (Entered: 11/18/2019)
11/18/2019  3392 Motion /Joinder of Citizen Organizations in Motions of Ohio Valley Electric Corporation (OVEC) and Federal Energy Regulatory Commisssion (FERC) to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (Williamson, Brady aty). Related document(s) 3356 Motion to Certify Confirmation Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit filed by Creditor Ohio Valley Electric Corporation, 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission. Modified on 11/19/2019 (bhemi). (Entered: 11/18/2019)
11/19/2019    Hearing Held -- GRANTED -- (RE: related document(s)3324 Motion to Reject Lease or Executory Contract) (mknot) (Entered: 11/19/2019)
11/19/2019    Hearing Held --SUSTAINED AS MODIFIED ON THE RECORD -- (RE: related document(s)3302 Objection to Claim, 3354 Response) (mknot) (Entered: 11/19/2019)
11/19/2019  3393 Request for Transcript by Eric R. Goodman for 11/19/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/19/2019)
11/19/2019    Hearing Held -- GRANTED -- (RE: related document(s)3329 Application to Employ) (mknot) (Entered: 11/19/2019)
11/19/2019  3394 Nuclear Fuel Contracts Filed Under Seal (RE: related document(s)3327 Motion to Seal, 3391 Order on Motion to Seal) (bhemi) (Entered: 11/19/2019)
11/19/2019  3395 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel For The Debtors, To Objection To Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Franklin, Bridget aty) (Entered: 11/19/2019)
11/19/2019  3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3397 Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (Related Doc # 3324) Signed on 11/19/2019. (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3398 Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, Nunc Pro Tunc to October 24, 2019 (Related Doc # 3329) Signed on 11/19/2019. (bhemi crt) (Entered: 11/19/2019)
11/19/2019  3399 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/19/2019)
11/20/2019    Parties wishing to appear or audit the hearing telephonic scheduled ON 11/25/2019 AT 11:00 AM must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 11/25/2019 at 11:00 AM at 260 Fed Bldg Akron (mknot) (Entered: 11/20/2019)
11/20/2019  3400 Monthly Billing Statement (3rd) of Black, McCuskey Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit Exhibit C - Schedule of Expenses # 4 Exhibit Exhibit D - Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 11/20/2019)
11/20/2019  3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel; (D) Approve Form and Manner of Notice; (E) Schedule Fairness Hearing; and (F) Grant Related Relief Filed by Creditor Schwebel Baking Company (Attachments: # 1 Exhibit A - Proposed Preliminary Approval Order # 2 Declaration of William Fredericks) (Neumann, David aty) (Entered: 11/20/2019)
11/20/2019  3402 Notice of Motion , Notice of Hearing Filed by Creditor Schwebel Baking Company (RE: related document(s)3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel; (D) Approve Form and Manner of Notice; (E) Schedule Fairness Hearing; and (F) Grant Related Relief Filed by Creditor Schwebel Baking Company (Attachments: # 1 Exhibit A - Proposed Preliminary Approval Order # 2 Declaration of William Fredericks) (Neumann, David aty)). (Neumann, David aty) (Entered: 11/20/2019)
11/20/2019  3403 Certificate of Service of Christian Rivera Regarding Debtors' Objection to Claims Filed by USEC and Notice of Debtors' Objection to Claims Filed by USEC Filed by Other Prof. Prime Clerk LLC (related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3385 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3383 Objection to Claim Number by Claimant / DEBTORS' OBJECTION TO CLAIMS FILED BY USEC Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/20/2019)
11/20/2019  3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 11/20/2019)
11/20/2019  3405 Notice of Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/20/2019)
11/21/2019  3406 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)3401 Motion Pursuant to Section 105 of the Code and Bankruptcy Rule 7023 to (A) Preliminarily Approve Settlement; (B) Preliminarily Certify Proposed Settlement Class; (C) Appoint Schwebel Banking as Class Representative and its Counsel as Class Counsel). (Attachments: # 1 Service List) (Neumann, David aty) (Entered: 11/21/2019)
11/21/2019  3407 Certificate of Service of James Mapplethorpe Regarding Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 a.m. (Prevailing Eastern Time), Motion to Approve Stipulation, Motion to Approve Stipulation Notice and Order Granting Leave Filed by Other Prof. Prime Clerk (related document(s)3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3388 Document / Proposed Docket for Hearing on Matters Scheduled for November 19, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3390 Notice of Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3389 Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc. Regarding Claims Associated With the Lease of Railcars Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3391 Order Granting Motion of the Debtors for an Order Granting Leave to File Recycling Contract Under Seal (Related Doc 3327) Signed on 11/18/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 11/21/2019)
11/21/2019  3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3409 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3410 Monthly Billing Statement / Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/21/2019  3411 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 11/21/2019)
11/22/2019  3412 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3393) Notice Date 11/21/2019. (Admin.) (Entered: 11/22/2019)
11/22/2019  3413 Response to / Joint Opposition Of Debtors, UCC, Ad Hoc Noteholder Group, And Mansfield Certificateholders Group To Motions To Certify Confirmation Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion, 3392 Generic Motion) (Fairweather, John aty) (Entered: 11/22/2019)
11/22/2019  3414 Document Verified Sixth Supplemental Statement of Kramer Levin Naftalis & Frankel LLP and Baker & Hostetler LLP Pursuant to Federal Rule of Bankruptcy Procedure 2019 Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/22/2019)
11/22/2019  3415 Notice of January Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3416 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3417 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 T). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3418 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3419 Certificate of Service of James Mapplethorpe Regarding Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump (the Akin Gump Strauss Hauer & Feld LLP Response), Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) (the Twenty-First Omnibus Objection), Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (the Contract Rejection Order), Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, nunc pro tunc to October 24, 2019 (the E&Y Retention Order), Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from September 1, 2019 through September 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3395 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel For The Debtors, To Objection To Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt), 3397 Order (A) Authorizing FirstEnergy Generation, LLC to Reject a Recycling Contract, and (B) Granting Related Relief (Related Doc 3324) Signed on 11/19/2019. (bhemi crt), 3398 Order Authorizing Debtors' Retention of Ernst & Young LLP as Their Valuation and Accounting Services Provider, Nunc Pro Tunc to October 24, 2019 (Related Doc 3329) Signed on 11/19/2019. (bhemi crt), 3399 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 11/22/2019)
11/22/2019  3420 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professi). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3421 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debi). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3422 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3423 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Apr). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3424 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3425 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3426 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3427 Document / Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3428 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 3). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3429 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3430 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During th). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3431 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3432 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services R). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3434 Notice of Motion / Notice of Filing Interim Fee Application For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3435 Monthly Billing Statement / Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty) (Entered: 11/22/2019)
11/22/2019  3437 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09.). (Franklin, Bridget aty) (Entered: 11/22/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
11/22/2019  3438 Document / Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3416 Document, 3417 Document, 3418 Document, 3420 Document, 3421 Document, 3422 Document, 3423 Document, 3424 Document, 3425 Document, 3426 Document, 3427 Document, 3428 Document, 3429 Document, 3430 Document, 3431 Document, 3432 Document, 3437 Document). (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3439 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 11/22/2019)
11/22/2019  3440 Certificate of Service of Craig Kaufman Regarding Bondholder Election Notice Filed by Interested Party Prime Clerk LLC (related document(s)3386 Notice of Certain Immaterial Modifications to Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3278 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3270 Amended Chapter 11 Plan / Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3056 Amended Chapter 11 Plan / Seventh Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Revised Plan # 2 Exhibit B - Redline of Revised Plan # 3 Exhibit C - Revised Bondholder Election Notice # 4 Exhibit D - Redline of Revised Bondholder Election Notice) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/22/2019)
11/25/2019  3441 Transcript of Hearing Held November 19, 2019 RE: Pre Trial/Status Adversary 18-5100; Various Motions/Applications By Debtors; Debtors Twenty-First Omnibus Objection to Certain Proofs of Claim. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 2/24/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber LEGAL ELECTRONIC RECORDING, INC., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 12/2/2019. Redaction Request Due By 12/16/2019. Redacted Transcript Submission Due By 12/26/2019. Transcript access will be restricted through 2/24/2020. (spete) (Entered: 11/25/2019)
11/25/2019  3442 Addendum to Record on Appeal / Supplement to Notice of Appeal and Statement of Election and Designation of Items to be included in the Record on Appeal filed by Citizen Organizations - Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3283 Order (PDF), 3330 Notice of Appeal and Statement of Election, 3369 Appellant Designation, Statement of Issues on Appeal, 3382 Generic Order). (Williamson, Brady aty) (Entered: 11/25/2019)
11/25/2019  3443 Motion to Withdraw as Attorney Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit # 2 Exhibit # 3 Certificate of Service) (Smith, Forrest aty) (Entered: 11/25/2019)
11/25/2019    Hearing Held --GRANTED --(related document(s): 3356 Generic Motion filed by Ohio Valley Electric Corporation, 3367 Request for Certification of Direct Appeal to Circuit Court filed by Federal Energy Regulatory Commission, 3373 Generic Motion filed by Maryland Solar LLC c/o Farella Braun + Martel LLP) (mknot) (Entered: 11/25/2019)
11/25/2019  3444 Request for Transcript by Eric R. Goodman for 11/25/2019 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 11/25/2019)
11/25/2019  3445 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 11/25/2019)
11/26/2019  3446 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3447 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3448 Declaration re: Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) (Entered: 11/26/2019)
11/26/2019  3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty) (Entered: 11/26/2019)
11/26/2019  3450 Monthly Billing Statement / Eighteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 11/26/2019)
11/26/2019  3451 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3330 Notice of Appeal and Statement of Election, 3342 Notice of Appeal and Statement of Election, 3368 Statement of Issues on Appeal, 3369 Appellant Designation, Statement of Issues on Appeal, 3370 Statement of Issues on Appeal, 3371 Statement of Issues on Appeal, 3374 Appellant Designation, 3442 Addendum to Record on Appeal). (Attachments: # 1 Exhibit 1 - Plaintiffs Presentation for May 11, 2018 Preliminary Injunction Hearing)(Fairweather, John aty) (Entered: 11/26/2019)
11/26/2019  3452 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 11/26/2019)
11/26/2019  3453 Notice / Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 11/26/2019)
11/26/2019  3454 Certificate of Service Of James Mapplethorpe Regarding Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company and Notice of Motion of Debtors to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company. Hearing scheduled for December 16, 2019 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk LLC (related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3405 Notice of Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3404 Motion to Approve Compromise under Rule 9019 / Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Between FirstEnergy Solutions Corp. and Schwebel Baking Company Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation of Settlement # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/26/2019)
11/27/2019  3455 Certificate of Service of James Mapplethorpe Regarding Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Joint Opposition of Debtors, UCC, Ad Hoc Noteholder Group, and Mansfield Certificateholders Group to Motions to Certify Confirmation Order for Direct Appeal to The United States Court of Appeals for the Sixth Circuit, Notice of Hearing on the Interim Fee Applications of Certain Professionals, Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019, Fee Examiner's Final Reports Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Brouse McDowell, LPA, FTI Consulting, Inc., Hahn Loeser & Parks LLP, Hogan Lovells US LLP, ICF Resources LLC, KPMG LLP, Lazard Freres & Co. LLC, Milbank LLP, Sitrick and Company, Inc., and Willkie Farr & Gallagher LLP, Fee Examiner's Final Reports Regarding Third Interim Fee Application Request of BDO USA, LLP, Honigman LLP, Quinn Emanuel Urquhart & Sullivan, LLP, and Ropes & Gray LLP, Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC, Second Interim Fee Application of Direct Fee Review, Interim Fee Application of Certain Debtors Professionals, Eleventh Monthly Fee Statement of Ropes & Gray LLP, Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black, McCuskey, Souers & Arbaugh, LPA, Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests, Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 through October 31, 2019, Notice of January Omnibus Hearing Date Filed by Other Prof. Prime Clerk (related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3409 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3408 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3410 Monthly Billing Statement / Eleventh Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3411 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3413 Response to / Joint Opposition Of Debtors, UCC, Ad Hoc Noteholder Group, And Mansfield Certificateholders Group To Motions To Certify Confirmation Order For Direct Appeal To The United States Court Of Appeals For The Sixth Circuit Filed by FirstEnergy Solutions Corp. (related documents 3356 Generic Motion, 3367 Request for Certification of Direct Appeal to Circuit Court, 3372 Response, 3373 Generic Motion, 3392 Generic Motion) (Fairweather, John aty) filed by Debtor FirstEnergy Solutions Corp., 3415 Notice of January Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3416 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3417 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 T). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3418 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3420 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professi). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3421 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debi). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3422 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3423 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Apr). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3424 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of ICF Resources LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3425 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3426 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3427 Document / Fee Examiner's Final Report Regarding Second Interim and Final Fee Application Request of Middle River Power, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3428 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 3). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3429 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3430 Document / Fee Examiner's Final Report Regarding Third Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During th). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3431 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3432 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services R). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3434 Notice of Motion / Notice of Filing Interim Fee Application For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3433 Application for Compensation / Second Interim Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses For The Period From December 1, 2018 Through March 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,060.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3435 Monthly Billing Statement / Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP. (Attachments: # 1 Exhibit A - Schedule of Compensation by Individual # 2 Exhibit B - Schedule of Time by Category # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Verification # 5 Exhibit E - Invoices) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3437 Document / Fee Examiner's Final Report Regarding First Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3438 Document / Fee Examiner's Combined Summary Report Regarding Fourth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3416 Document, 3417 Document, 3418 Document, 3420 Document, 3421 Document, 3422 Document, 3423 Document, 3424 Document, 3425 Document, 3426 Document, 3427 Document, 3428 Document, 3429 Document, 3430 Document, 3431 Document, 3432 Document, 3437 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3439 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3170 Fourth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $483,729.25, Expenses: $49,117.57. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Curry, Jason aty), 3171 Fourth Application for Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors of FirstEnergy Solutions Corp., et al., for the Period from April 1, 2019 Through July 31, 2019 for Milbank LLP, Creditor Comm. Aty, Fee: $1,048,442.00, Expenses: $40,098.55. Filed by (Debitetto, Rocco aty), 3172 Fourth Application for Compensation and Reimbursement of Out-of-Pocket Expenses for the Period of April 1, 2019 Through July 31, 2019 for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $3,908.19. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3173 Fourth Application for Compensation and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from April 1, 2019 Through and Including July 31, 2019 for FTI Consulting, Inc., Other Professional, Fee: $386,697.50, Expenses: $3,598.15. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3174 Fourth Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the Period April 1, 2019 Through and Including July 31, 2019 for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $161,029.50, Expenses: $4,708.15. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3177 Application for Compensation / Fourth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $10,550,872.0, Expenses: $681,344.23. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Bradley, Kate aty), 3178 Fourth Application for Compensation of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2019 through July 31, 2019 for Willkie Farr & Gallagher LLP, Attorney, Fee: $63,534.00, Expenses: $3,760.21. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3179 Application for Compensation / Third Interim Application of BDO USA, LLP, as Accountant and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period March 1, 2019 Through May 31, 2019 for BDO USA, LLP, Accountant, Fee: $432,738.10, Expenses: $39,848.53. Filed by Accountant BDO USA, LLP (Attachments: # 1 Exhibit A - Recap of Audit Services # 2 Exhibit B - Recap of Hourly Services # 3 Exhibit C - Recap of Expenses # 4 Exhibit - Declaration) (Bradley, Kate aty), 3180 Application for Compensation / Fourth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $431,452.00, Expenses: $13,578.63. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Bradley Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Bradley, Kate aty), 3181 Application for Compensation / Third Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From April 1, 2019 Through July 31, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,352.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Bradley, Kate aty), 3182 Application for Compensation / Fourth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (April 1, 2019 - July 31, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $639,983.00, Expenses: $809.41. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Bradley, Kate aty), 3183 Application for Compensation / Third Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period April 1, 2019 Through July 31, 2019 for Honigman LLP, Other Professional, Fee: $73,409.00, Expenses: $852.05. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Bradley, Kate aty), 3184 Application for Compensation / Fourth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for ICF Resources, LLC, Other Professional, Fee: $186,635.00, Expenses: $1,433.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Hours By Consultant) (Bradley, Kate aty), 3185 Application for Compensation / Fourth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of April 1, 2019 Through July 31, 2019 for KPMG LLP, Other Professional, Fee: $1,213,450.50, Expenses: $6,881.30. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - April Fee Statement # 2 Exhibit 2 - May Fee Statement # 3 Exhibit 3 - June Fee Statement # 4 Exhibit 4 - July Fee Statement # 5 Exhibit - Verification) (Bradley, Kate aty), 3186 Application for Compensation / Fourth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $4,597.84. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Bradley, Kate aty), 3187 Application for Compensation / Second Interim and Final Fee Application of Middle River Power as Consultant to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2019 Through June 16, 2019 for Middle River Power, LLC, Consultant, Fee: $750,000.00, Expenses: $6,408.02. Filed by Other Prof. Middle River Power, LLC (Attachments: # 1 Exhibit A - April 2019 June 2019 Invoices # 2 Exhibit B - April 2019 June 2019 Expenses # 3 Exhibit C - Termination Letter) (Bradley, Kate aty), 3188 Application for Compensation / Third Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of April 1, 2019 Through July 31, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $21,551.19, Expenses: $7.10. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Bradley, Kate aty), 3189 Application for Compensation / Third Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From April 1, 2019 Through July 31, 2019 for Ropes & Gray LLP, Other Professional, Fee: $135,558.00, Expenses: $1,110.68. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Bradley, Kate aty), 3436 First Application for Compensation Interim for Black McCuskey Souers & Arbaugh, LPA, Attorney, Fee: $757,479.50, Expenses: $5,088.09. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A and B # 2 Exhibit C # 3 Exhibit D - Part 1 # 4 Exhibit D - Part 2) (Vassiles, Chrysanthe aty)). Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 11/27/2019)
11/27/2019  3456 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 11/27/2019)
11/27/2019  3457 Motion to Extend Time to Respond to Objection to Claims Filed by Creditor United States Enrichment Corp. (related documents 3383 Objection to Claim) (Attachments: # 1 Exhibit A: Proposed Order) (Steel, Michael aty) (Entered: 11/27/2019)
11/27/2019  3458 Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals Pursuant to 28 USC 158(d)(2)(A)(i) with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal (Related Doc 3356) Signed on 11/27/2019. (bhemi crt). Related document(s) 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission, 3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGA filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 12/2/2019 (bhemi). (Entered: 11/27/2019)
11/28/2019  3459 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3444) Notice Date 11/27/2019. (Admin.) (Entered: 11/28/2019)
11/29/2019  3460 Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 11/29/2019)
12/02/2019  3461 Transcript of Hearing Held 11/25/2019 RE: Motion to Request for Certification of Direct Appeal to Circuit Court. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/2/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 12/9/2019. Redaction Request Due By 12/23/2019. Redacted Transcript Submission Due By 1/2/2020. Transcript access will be restricted through 3/2/2020. (spete) (Entered: 12/02/2019)
12/02/2019  3462 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - October Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3464 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/02/2019)
12/02/2019  3465 Certificate of Service of Joudeleen C. Frans Regarding Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from October 1, 2019 through October 31, 2019, Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies and Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Interested Party Prime Clerk LLC (related document(s)3445 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3453 Notice / Amended Notice of Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3358 Objection to Claim Number by Claimant / Objection of the Debtors to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - OVEC ICPA)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/02/2019)
12/03/2019  3466 IN RE: USDC Case # 5:19cv2542, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 12/3/2019 (bhemi). (Entered: 12/03/2019)
12/03/2019  3467 IN RE: USDC Case # 5:19cv2544, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 12/3/2019 (bhemi). (Entered: 12/03/2019)
12/03/2019  3468 IN RE: USDC Case # 5:19cv2545, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3469 IN RE: USDC Case # 5:19cv2547, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3470 IN RE: USDC Case # 5:19cv2561, assigned to Judge Sara Lioi. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 12/03/2019)
12/03/2019  3471 Transmittal of Certification Order for Direct Appeal to the United States Court of Appeals for the Sixth Circuit (RE: related document(s)3283 Order (PDF), 3458 Generic Order) (bhemi) (Entered: 12/03/2019)
12/03/2019  3472 Certificate of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From August 1, 2019 Through and Including August 31, 2019; 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From September 1, 2019 Through and Including September 30, 2019; and 3) Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3446 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3447 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3448 Declaration re: Fifth Supplemental Declaration of Tara Flanagan in Connection with the Retention and Employment of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)575 Application to Employ PJT Partners LP as Investment Banker Effective as of April 16, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/03/2019)
12/04/2019  3473 Certificate of Service of Andrew G. Vignali Regarding Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal, Transmittal of Financial Reports and Certification of Compliance with United States Trustee Operating Requirements for the Period Ended: October 31, 2019 and Nineteenth Monthly Fee of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from October 1, 2019 through October 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3456 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3458 Order Certifying Confirmation Order for Direct Appeal to the Court of Appeals Pursuant to 28 USC 158(d)(2)(A)(i) with Recommendation that the Court of Appeals Decline to Authorize Direct Appeal (Related Doc 3356) Signed on 11/27/2019. (bhemi crt). Related document(s) 3367 Request for Certification of Direct Appeal to Circuit Court filed by Interested Party Federal Energy Regulatory Commission, 3373 Motion MARYLAND SOLAR'S JOINDER IN OHIO VALLEY ELECTRIC CORPORATION'S MOTION, AND MOTION TO CERTIFY DIRECT APPEAL TO UNITED STATES COURT OF APPEAL FOR THE SIXTH CIRCUIT OF ORDER CONFIRMING DEBTORS' EIGHTH AMENDED JOINT PLAN OF REORGA filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 12/2/2019 (bhemi)., 3460 Debtor-In-Possession Monthly Operating Report for Filing Period Ended October 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/04/2019)
12/05/2019  3474 Certificate of Service of Christian Rivera regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from October 1, 2019 through October 31, 2019, Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement and Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement [ Filed by Other Prof. Prime Clerk (related document(s)3462 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - October Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3464 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3463 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and Seneca Generation, LLC Regarding Claims Associated With a Renewable Energy Credits Purchase and Sale Agreement Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/05/2019)
12/05/2019  3475 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 12/05/2019)
12/06/2019  3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/06/2019)
12/06/2019  3477 Agreed Order Granting Extension of Time to Respond to Claim Objection (Related Doc # 3457) Signed on 12/6/2019. (bhemi crt) (Entered: 12/06/2019)
12/09/2019  3478 Monthly Billing Statement Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) (Entered: 12/09/2019)
12/09/2019  3479 Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/09/2019)
12/10/2019  3480 Document Certificate of No Objection to Second Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2019 through September 30, 2019 [Doc. 3363] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3363 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 12/10/2019)
12/10/2019  3481 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3268 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3482 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3321 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3483 Notice / Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/10/2019)
12/10/2019  3484 Certificate of Service of Christian I. Rivera regarding Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3475 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC). (Baer, Herbert cr) (Entered: 12/10/2019)
12/10/2019  3485 Certificate of Service Affidavit of Service re: Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3478 Monthly Billing Statement Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Financial Advisor FTI Consulting, Inc.. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 12/10/2019)
12/11/2019  3486 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3353 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3487 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferors: Empire Refractory Services (Amount $145,283.92) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 1 Transferors: Empire Refractory Services (Amount $145,283.92) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 12/11/2019)
12/11/2019  3488 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Empire Refractory Services of Ohio, LLC (Claim No. 908, Amount $145,283.92) To TRC Master Fund LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Empire Refractory Services of Ohio, LLC (Claim No. 908, Amount $145,283.92) To TRC Master Fund LLC Filed by Interested Party TR Capital Management LLC. (Ross, Terrel cr) (Entered: 12/11/2019)
12/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41323221. Fee amount 25.00. (re:Doc# 3487) (U.S. Treasury) (Entered: 12/11/2019)
12/11/2019    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41323221. Fee amount 25.00. (re:Doc# 3488) (U.S. Treasury) (Entered: 12/11/2019)
12/11/2019  3489 Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Guarantee) (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3490 Document / Certificate of No Objection to Seventeenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From August 1, 2019 Through August 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3221 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/11/2019)
12/11/2019  3491 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Interested Party Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/11/2019)
12/12/2019  3492 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3347 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/12/2019)
12/12/2019  3493 Certificate of Service of Christian Rivera Regarding Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Other Prof. Prime Clerk LLC (related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/12/2019)
12/12/2019  3494 Certificate of Service of Christian I. Rivera Regarding Agreed Order Granting Extension of Time to Respond to Claim Objection Filed by Interested Party Prime Clerk LLC (related document(s)3477 Agreed Order Granting Extension of Time to Respond to Claim Objection (Related Doc 3457) Signed on 12/6/2019. (bhemi crt)). (Baer, Herbert cr) (Entered: 12/12/2019)
12/13/2019  3495 Motion to Appear pro hac vice Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3496 Motion to Appear pro hac vice Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3497 Motion to Compel Affidavits Filed by Interested Party Jeff Barge (bhemi crt). Related document(s) 3209 Objection filed by Interested Party Jeff Barge, 3224 Support Document filed by Interested Party Jeff Barge, 3225 Affidavit filed by Interested Party Jeff Barge. Modified on 12/13/2019 (bhemi). (Entered: 12/13/2019)
12/13/2019  3498 Affidavit Re: Filed by Interested Party Jeff Barge (RE: related document(s)3497 Motion to Compel). (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3499 Document / Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 12/13/2019)
12/13/2019  3500 Response to USEC's Opposition to Debtors' Objection to Claims Filed by USEC Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3383 Objection to Claim) (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3501 Motion for Leave to File(related documents 3500 Response)Motion for Leave of Court to File Opposition to Objection to Claims Filed by USEC Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3500 Response) (Steel, Michael aty) (Entered: 12/13/2019)
12/13/2019  3502 Order Granting Motion of Forrest M. Smith To Withdraw As Attorney for Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3443) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3503 Order Granting Motion To Appear pro hac vice of Tancred Schiavnoi (Related Doc # 3495) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3504 Order Granting Motion To Appear pro hac vice of Stephen H. Warren (Related Doc # 3496) Signed on 12/13/2019. (bhemi crt) (Entered: 12/13/2019)
12/13/2019  3505 Monthly Billing Statement / Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 12/13/2019)
12/13/2019  3506 Declaration re: / Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (RE: related document(s)436 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/13/2019)
12/14/2019  3507 Amended Response to Debtor's Claim Objection to Claims filed by USEC Filed by American Centrifuge Enrichment, LLC (related documents 3383 Objection to Claim, 3500 Response) (Attachments: # 1 Exhibit A: FG Guaranty # 2 Exhibit B: FES Guaranty) (Steel, Michael aty) (Entered: 12/14/2019)
12/16/2019    Parties wishing to appear or audit the Omnibus / fee application hearing telephonic scheduled ON December 16, 2019 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 Hearing scheduled for 12/16/2019 at 10:00 AM at 260 Fed Bldg Akron (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held--application granted in a reduced amount on an interim basis, objection overruled --(related document(s): 3177 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3209 Objection filed by Jeff Barge, 3224 Support Document filed by Jeff Barge, 3225 Affidavit filed by Jeff Barge, 3395 Response filed by Akin Gump Strauss Hauer & Feld LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --granted in the reduced amount on an interim basis as clarified on the record --(related document(s): 3179 Application for Compensation filed by BDO USA, LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --all granted in a reduced amount on an interim basis --(related document(s): 3170 Application for Compensation filed by Sitrick and Company, Inc., 3171 Application for Compensation filed by Milbank LLP, 3173 Application for Compensation filed by FTI Consulting, Inc., 3174 Application for Compensation filed by Rocco I. Debitetto, Hahn Loeser & Parks LLP, 3178 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3180 Application for Compensation filed by Brouse McDowell, 3185 Application for Compensation filed by KPMG LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --all granted on interim basis --(related document(s): 3181 Application for Compensation filed by Direct Fee Review LLC, 3182 Application for Compensation filed by Hogan Lovells US LLP, 3183 Application for Compensation filed by Honigman LLP, 3184 Application for Compensation filed by ICF Resources, LLC, 3186 Application for Compensation filed by Lazard Freres & Co. LLC, (interim and final basis)3187 Application for Compensation filed by Middle River Power, LLC, 3189 Application for Compensation filed by Ropes & Gray LLP, 3433 Application for Compensation filed by Direct Fee Review LLC, 3436 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA) (mknot) Modified on 12/16/2019 (mknot). (Entered: 12/16/2019)
12/16/2019    Hearing Held-- granted --(related document(s): 3172 Application for Compensation filed by PJT Partners LP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held -- gratned on an interim basis upon clarification of $40.00 difference as indicated on the record --(related document(s): 3188 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held--granted -- (related document(s): 3389 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held- granted --(related document(s): 3404 Motion to Approve Compromise under Rule 9019 filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing held and preliminiary approval granted, further/final hearing scheduled -- (related document(s): 3401 Generic Motion filed by Schwebel Baking Company) Hearing scheduled for 05/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 12/16/2019)
12/16/2019    Hearing Held --granted --(related document(s): 3408 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 12/16/2019)
12/16/2019    Preliminary hearing held and scheduling order to be uploaded (RE: related document(s)3383 Objection to Claim) Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 12/16/2019)
12/16/2019  3508 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3256 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3509 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3333 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3510 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3226 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3511 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3298 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 12/16/2019)
12/16/2019  3512 Supplemental Certificate of Service of Hunter Neal Regarding Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims), Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC (related document(s)3396 Order Sustaining Debtors' Twenty-First Omnibus Objection to Certain Proofs of Claim (No Liability Employee Pension, Reclassified, Reduced Amount, Reduced Amount and Misfiled, Reclassified and Reduced Amount, No Liability, Satisfied and Substantive Duplicate Claims) Signed on 11/19/2019 (RE: related document(s)3302 Objection to Claim, 3354 Response). (bhemi crt)). (Baer, Herbert cr) (Entered: 12/16/2019)
12/16/2019  3513 Certificate of Service of Christian I. Rivera regarding Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies and Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Interested Party Prime Clerk LLC (related document(s)3483 Notice / Third Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3476 Notice / Second Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3449 Notice of Extension of Deadline in Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3489 Notice of Filing of Form of Guarantee Pursuant to the Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3045 Notice / Notice of Filing Stipulation Resolving Confirmation Objection of Environmental Agencies Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Stipulation) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Guarantee) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/16/2019)
12/17/2019  3515 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars (Related Doc # 3389) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3516 Order Approving Settlement Between Debtors and Schwebel Baking Company Pursuant to Bankruptcy Rule 9019 (Related Doc # 3404) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3517 Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief (Related Doc # 3408) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3518 Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit (Related Doc # 3501) Signed on 12/16/2019. (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3514 Request for Transcript by Rocco I. Debitetto for 12/16/2019 Hearing. Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 12/17/2019)
12/17/2019  3519 Declaration re: / Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3520 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $10513538., Expenses awarded: $673494.52; for BDO USA, LLP,Accountant,Period: 4/1/2019 to 7/31/2019, Fee awarded: $422263.60, Expenses awarded: $38718.76; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 1/1/2019 to 7/31/2019, Fee awarded: $757479.50, Expenses awarded: $5088.09; for Brouse McDowell,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $431171.00, Expenses awarded: $13578.63; for Direct Fee Review LLC,Other Professional,Period: 12/1/2018 to 7/31/2019, Fee awarded: $78412.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $386697.50, Expenses awarded: $3406.15; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $160056.25, Expenses awarded: $4685.18; for Hogan Lovells US LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $639793.00, Expenses awarded: $809.41; for Honigman LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $73409.00, Expenses awarded: $852.05; for ICF Resources, LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $186635.00, Expenses awarded: $1433.00; for KPMG LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1204159.40, Expenses awarded: $6436.01; for Lazard Freres & Co. LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1000000.00, Expenses awarded: $4597.84; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1048442.00, Expenses awarded: $38788.43; for PJT Partners LP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $7000000., Expenses awarded: $3908.19; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $21551.19, Expenses awarded: $7.10; for Ropes & Gray LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $129666.00, Expenses awarded: $1110.68; for Sitrick and Company, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $483473.75, Expenses awarded: $48925.15; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $63534.00, Expenses awarded: $3660.21; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3170 Application for Compensation, 3171 Application for Compensation, 3172 Application for Compensation, 3173 Application for Compensation, 3174 Application for Compensation, 3177 Application for Compensation, 3178 Application for Compensation, 3179 Application for Compensation, 3180 Application for Compensation, 3181 Application for Compensation, 3182 Application for Compensation, 3183 Application for Compensation, 3184 Application for Compensation, 3185 Application for Compensation, 3186 Application for Compensation, 3187 Application for Compensation, 3188 Application for Compensation, 3189 Application for Compensation, 3209 Objection, 3224 Support Document, 3225 Affidavit, 3395 Response, 3433 Application for Compensation, 3436 Application for Compensation, 3438 Document). (bhemi crt). Related document(s) 3497 Motion to Compel filed by Interested Party Jeff Barge, 3498 Affidavit filed by Interested Party Jeff Barge. Modified on 12/17/2019 (bhemi). (Entered: 12/17/2019)
12/17/2019  3521 Order for Payment of Fees and Expenses for Middle River Power, LLC,Other Professional,Period: 11/1/2018 to 6/16/2019, Fee awarded: $2250000.00, Expenses awarded: $108006.05; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3187 Application for Compensation). (bhemi crt) (Entered: 12/17/2019)
12/17/2019  3522 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of October 1, 2019 through October 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3450 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 12/17/2019)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
12/17/2019  3523 Declaration re: / Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors Filed by Attorney Brouse McDowell (RE: related document(s)433 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3524 Declaration re: / Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/17/2019)
12/17/2019  3525 Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Attachments: # 1 Exhibit A - Statement) (Franklin, Bridget aty) (Entered: 12/17/2019)
12/18/2019  3526 Declaration re: / Declaration of Scott L. Alberino Regarding 2020 Hourly Rates of Akin Gump Strauss Hauer & Feld LLP as Counsel for the Debtors Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)432 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/18/2019)
12/18/2019  3527 Certificate of Service of Christian I. Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time), Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 and Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Other Prof. Prime Clerk LLC (related document(s)3499 Document / Proposed Docket for Hearing on Matters Scheduled for December 16, 2019, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3505 Monthly Billing Statement / Third Consolidated Monthly Fee Statement of Quinn Emanuel Urquhart & Sullivan, LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Litigation Counsel to Debtor FirstEnergy Generation, LLC for the period of August 1, 2019 Through November 30, 2019 Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3506 Declaration re: / Declaration of Maaren Shah Regarding 2020 Hourly Rates of Quinn Emanuel Urquhart & Sullivan, LLP as Special Litigation Counsel for the Debtor, FirstEnergy Generation, LLC Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (RE: related document(s)436 Order on Application to Employ). (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP). (Baer, Herbert cr) (Entered: 12/18/2019)
12/19/2019  3528 Declaration re: Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 12/19/2019)
12/20/2019  3529 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3514) Notice Date 12/19/2019. (Admin.) (Entered: 12/20/2019)
12/20/2019  3530 Monthly Billing Statement (4th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 12/20/2019)
12/20/2019  3531 Declaration re: / Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)435 Order on Application to Employ). (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3532 Monthly Billing Statement / Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3534 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 12/20/2019)
12/20/2019  3535 Transcript of Hearing Held 12/16/2019 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 3/19/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 12/27/2019. Redaction Request Due By 1/10/2020. Redacted Transcript Submission Due By 1/21/2020. Transcript access will be restricted through 3/19/2020. (bhemi) (Entered: 12/20/2019)
12/20/2019  3536 Monthly Billing Statement / Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 12/20/2019)
12/23/2019  3537 Certificate of Service (Supplemental) of Hunter Neal Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 12/23/2019)
12/23/2019  3538 Monthly Billing Statement / Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3539 Summary Judgment Scheduling Order Signed on 12/23/2019 (RE: related document(s)3383 Objection to Claim, 3500 Response, 3507 Response). Pre-Trial Conference set for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 12/23/2019)
12/23/2019  3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3541 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) (Entered: 12/23/2019)
12/23/2019  3542 Notice / Amended Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 12/23/2019)
12/23/2019  3543 Certificate of Service Affidavit of Service re: Documents Served on December 16, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3508 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3256 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3509 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3333 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3510 Document Certificate of No Objection to Seventeenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from August 1, 2019 through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3226 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3511 Document Certificate of No Objection to Eighteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3298 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/23/2019)
12/23/2019  3544 Certificate of Service Affidavit of Service re: Declaration of Evan R. Fleck Regarding Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3528 Declaration re: Hourly Rates of Milbank LLP as Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 12/23/2019)
12/23/2019  3545 Certificate of Service of Jamie B. Herszaft Regarding Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars, Order Approving Settlement Between Debtors and Schwebel Baking Company, Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief, Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit, Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective nunc pro tunc to August 24, 2018, Omnibus Order Awarding Interim Allowance of Compensation for Services Rendered and Reimbursement of Expenses Regarding the Period April 1, 2019 Through July 31, 2019, Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors, Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC and Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Other Prof. Prime Clerk LLC (related document(s)3515 Order Granting Motion of Debtors to Approve Stipulation Among the Debtors and Citicorp Railmark, Inc Regarding Claims Associated with the Lease of Railcars (Related Doc 3389) Signed on 12/16/2019. (bhemi crt), 3516 Order Approving Settlement Between Debtors and Schwebel Baking Company Pursuant to Bankruptcy Rule 9019 (Related Doc 3404) Signed on 12/16/2019. (bhemi crt), 3517 Order (I) Authorizing the Debtors to Enter into and Perform Under the First Amendment to the Settlement Agreement and (II) Granting Related Relief (Related Doc 3408) Signed on 12/16/2019. (bhemi crt), 3518 Order for Leave of Court to File Opposition to Objection to Claims Filed by USEC Exceeding Page Limit (Related Doc 3501) Signed on 12/16/2019. (bhemi crt), 3519 Declaration re: / Sixth Supplemental Declaration of Mark R. Somerstein of Ropes & Gray LLP in Support of the Debtors' Application For Entry of an Order Pursuant to 327(e) of the Bankruptcy Code Authorizing the Retention and Employment of Ropes & Gray LLP as Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC Effective Nunc Pro Tunc to August 24, 2018 Filed by Attorney Ropes & Gray LLP (RE: related document(s)1724 Order on Application to Employ). (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3520 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $10513538., Expenses awarded: $673494.52; for BDO USA, LLP,Accountant,Period: 4/1/2019 to 7/31/2019, Fee awarded: $422263.60, Expenses awarded: $38718.76; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 1/1/2019 to 7/31/2019, Fee awarded: $757479.50, Expenses awarded: $5088.09; for Brouse McDowell,Debtor's Attorney,Period: 4/1/2019 to 7/31/2019, Fee awarded: $431171.00, Expenses awarded: $13578.63; for Direct Fee Review LLC,Other Professional,Period: 12/1/2018 to 7/31/2019, Fee awarded: $78412.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $386697.50, Expenses awarded: $3406.15; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $160056.25, Expenses awarded: $4685.18; for Hogan Lovells US LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $639793.00, Expenses awarded: $809.41; for Honigman LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $73409.00, Expenses awarded: $852.05; for ICF Resources, LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $186635.00, Expenses awarded: $1433.00; for KPMG LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1204159.40, Expenses awarded: $6436.01; for Lazard Freres & Co. LLC,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1000000.00, Expenses awarded: $4597.84; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 4/1/2019 to 7/31/2019, Fee awarded: $1048442.00, Expenses awarded: $38788.43; for PJT Partners LP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $7000000., Expenses awarded: $3908.19; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $21551.19, Expenses awarded: $7.10; for Ropes & Gray LLP,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $129666.00, Expenses awarded: $1110.68; for Sitrick and Company, Inc.,Other Professional,Period: 4/1/2019 to 7/31/2019, Fee awarded: $483473.75, Expenses awarded: $48925.15; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 4/1/2019 to 7/31/2019, Fee awarded: $63534.00, Expenses awarded: $3660.21; Awarded on 12/17/2019 Signed on 12/17/2019 (RE: related document(s)3170 Application for Compensation, 3171 Application for Compensation, 3172 Application for Compensation, 3173 Application for Compensation, 3174 Application for Compensation, 3177 Application for Compensation, 3178 Application for Compensation, 3179 Application for Compensation, 3180 Application for Compensation, 3181 Application for Compensation, 3182 Application for Compensation, 3183 Application for Compensation, 3184 Application for Compensation, 3185 Application for Compensation, 3186 Application for Compensation, 3187 Application for Compensation, 3188 Application for Compensation, 3189 Application for Compensation, 3209 Objection, 3224 Support Document, 3225 Affidavit, 3395 Response, 3433 Application for Compensation, 3436 Application for Compensation, 3438 Document). (bhemi crt). Related document(s) 3497 Motion to Compel filed by Interested Party Jeff Barge, 3498 Affidavit filed by Interested Party Jeff Barge. Modified on 12/17/2019 (bhemi). filed by Financial Advisor FTI Consulting, Inc., Creditor Committee Hahn Loeser & Parks LLP, Attorney Brouse McDowell, Accountant BDO USA, LLP, Other Prof. KPMG LLP, Other Prof. Lazard Freres & Co LLC, Other Prof. ICF Resources, LLC, Other Prof. Sitrick and Company, Inc, Other Prof. Black McCuskey Souers & Arbaugh, LPA, Attorney Akin Gump Strauss Hauer & Feld LLP, Other Prof. Hogan Lovells US LLP, Attorney Willkie Farr & Gallagher LLP, Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, Other Prof. PJT Partners LP, Attorney Milbank, Tweed, Hadley & McCloy LLP, Other Prof. Direct Fee Review LLC, Attorney Ropes & Gray LLP, Attorney Honigman LLP, 3523 Declaration re: / Declaration of Bridget A. Franklin Regarding 2020 Hourly Rates of Brouse McDowell, LPA as Co-Counsel For the Debtors Filed by Attorney Brouse McDowell (RE: related document(s)433 Order on Application to Employ). (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3524 Declaration re: / Declaration of Charles M. Moore Regarding 2020 Monthly Fee and Hourly Rates of Alvarez & Marsal North America, LLC Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order on Application to Employ). (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3525 Notice of Debtors Statement Regarding Status Section 897(C) of the Internal Revenue Code of 1986, as Amended, and Treasury Regulations 1.897-2 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Attachments: # 1 Exhibit A - Statement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 12/23/2019)
12/26/2019  3546 ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULE 7023 (A) PRELIMINARILY APPROVING PROPOSED SETTLEMENT; (B) CERTIFYING SETTLEMENT CLASS FOR SETTLEMENT PURPOSES ONLY, (C) APPOINTING CLASS REPRESENTATIVE AND CLASS COUNSEL; (D) APPROVING THE FORM AND MANNER OF NOTICE TO SETTLEMENT CLASS MEMBERS; AND (E) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF THE SETTLEMENT (RE: related document(s)3401 Motion). Hearing scheduled for 5/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (spete crt) (Entered: 12/26/2019)
12/27/2019  3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 12/27/2019)
12/27/2019  3548 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 12/27/2019)
12/30/2019  3549 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From October 1, 2019 Through Ocober 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3411 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3550 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - November 2019 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3551 Document / Certificate of No Objection to Eleventh (Cumulative) Monthly Fee Statement of Ropes & Gray LLP For Allowance of Compensation and Reimbursement of Expenses Incurred For the Period August 1, 2019 Through October 31, 2019 Filed by Attorney Ropes & Gray LLP (RE: related document(s)3435 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3552 Document / Certificate of No Objection to Eighteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From September 1, 2019 Through September 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3399 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3553 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From October 1, 2019 Through October 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3445 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/30/2019)
12/30/2019  3554 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 12/30/2019)
12/31/2019  3555 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From October 1, 2019 Through October 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3456 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 12/31/2019)
01/02/2020  3556 Monthly Billing Statement Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3557 Document Certificate of No Objection to Third Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from October 1, 2019 Through October 31, 2019 [Doc. 3400] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3400 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 01/02/2020)
01/02/2020  3558 Certificate of Service of Shunte Jones Regarding Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising From Rejection of Certain Energy Contracts as of the Petition Date and Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising From Rejection of Certain Energy Contracts as of the Petition Date Filed by Other Prof. Prime Clerk (related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3548 Notice of Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3547 Motion to Approve Compromise under Rule 9019 / Motion of Debtors to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/02/2020  3559 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3446 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3560 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3447 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3561 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/02/2020)
01/02/2020  3562 Certificate of Service of Christian Rivera regarding Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors, Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period from November 1, 2019 through November 30, 2019, Sixth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Sixth Motion of the Debtors for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3531 Declaration re: / Declaration of Daniel F. Stenger Regarding 2020 Hourly Rates of Hogan Lovells US LLP as Special Counsel For the Debtors Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)435 Order on Application to Employ). (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3532 Monthly Billing Statement / Twelfth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3534 Notice of Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3533 Motion to Extend Time / Sixth Motion of the Debtors Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Debtor FirstEnergy Solutions Corp. (related documents 3284 Order on Motion to Extend Time) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/02/2020  3563 Certificate of Service of James Mapplethorpe Regarding Twentieth Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2019 through November 30, 2019, Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period from November 1, 2019 through November 30, 2019, Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., for Compensation for Services Rendered and Reimbursment of Expenses Incurred as Corporate Communications Consultants to the Debtors, from November 1, 2019 through November 30, 2019, Summary Judgment Scheduling Order and Amended Notice of Proposed Order Approving Stipulation Filed by Other Prof. Prime Clerk (related document(s)3536 Monthly Billing Statement / Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3538 Monthly Billing Statement / Twentieth Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3539 Summary Judgment Scheduling Order Signed on 12/23/2019 (RE: related document(s)3383 Objection to Claim, 3500 Response, 3507 Response). Pre-Trial Conference set for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (bhemi crt), 3541 Monthly Billing Statement / Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3542 Notice / Amended Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3540 Notice / Notice of Proposed Order Approving Stipulation Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/02/2020)
01/03/2020  3564 Certificate of Service of Sonia Akter Regarding Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from November 1, 2019 Through November 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3550 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - November 2019 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC). (Baer, Herbert cr) (Entered: 01/03/2020)
01/03/2020  3565 Monthly Billing Statement Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/03/2020)
01/03/2020  3566 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including Novemver 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/03/2020)
01/06/2020    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088701. Fee amount: $25.00. (Entered: 01/06/2020)
01/06/2020    Receipt of Transfer of Claim (18-50757) [court, aoctc]. Receipt number: 00088701. Fee amount: $25.00. (Entered: 01/06/2020)
01/06/2020  3567 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) Modified on 1/6/2020 (bhemi). (Entered: 01/06/2020)
01/06/2020  3568 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Norfolk Southern Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc . Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Norfolk Souther Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc . (bhemi crt) Modified on 1/6/2020 (bhemi). (Entered: 01/06/2020)
01/06/2020  3569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/06/2020)
01/06/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41433365. Fee amount 25.00. (re:Doc# 3569) (U.S. Treasury) (Entered: 01/06/2020)
01/06/2020  3570 Monthly Billing Statement Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3571 Notice of Change of Address Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/06/2020)
01/06/2020  3572 Monthly Billing Statement Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 through September 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3573 Monthly Billing Statement Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 through October 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3574 Monthly Billing Statement Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 through November 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) (Entered: 01/06/2020)
01/06/2020  3575 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/06/2020)
01/07/2020  3576 Certificate of Service of Asir U. Ashraf Regarding Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3554 Debtor-In-Possession Monthly Operating Report for Filing Period Ended November 30, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/07/2020)
01/07/2020  3577 Certificate of Service Affidavit of Service re: Documents Served on January 2, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3556 Monthly Billing Statement Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3559 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from August 1, 2019 Through and Including August 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3446 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3560 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from September 1, 2019 Through and Including September 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3447 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3561 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/07/2020  3578 Certificate of Service Affidavit of Service re: Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3566 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including Novemver 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/07/2020  3579 Certificate of Service Affidavit of Service re: Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3575 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/07/2020)
01/08/2020  3580 Certificate of Service of James Mapplethorpe regarding Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019, Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period August 1, 2019 through August 31, 2019, Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period September 1, 2019 through September 30, 2019, Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period October 1, 2019 through October 31, 2019 and Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period November 1, 2019 through November 30, 2019 Filed by Other Prof. Prime Clerk (related document(s)3565 Monthly Billing Statement Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3570 Monthly Billing Statement Twelfth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through August 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3572 Monthly Billing Statement Thirteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 through September 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3573 Monthly Billing Statement Fourteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 through October 31, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP, 3574 Monthly Billing Statement Fifteenth Monthly Fee Statement of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 through November 30, 2019 Filed by Attorney Honigman LLP. (Sgroi, Joseph aty) filed by Attorney Honigman LLP). (Baer, Herbert cr) (Entered: 01/08/2020)
01/09/2020  3581 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/09/2020)
01/10/2020  3582 Monthly Billing Statement / Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3583 Notice / Eighteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3584 Monthly Billing Statement Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/10/2020)
01/10/2020  3585 Certificate of Service Affidavit of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors From November 1, 2019 Through and Including November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3581 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/10/2020)
01/10/2020  3586 Notice of February Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 01/10/2020)
01/10/2020  3587 Motion / Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty). Related document(s) 3383 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 3500 Response filed by Creditor American Centrifuge Enrichment, LLC, Creditor United States Enrichment Corp., 3507 Response filed by Creditor American Centrifuge Enrichment, LLC, 3539 Scheduling Order. Modified on 1/23/2020 (bhemi). (Entered: 01/10/2020)
01/10/2020  3588 Declaration re: / Declaration of Joseph L. Sorkin in Support of the Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment). (Attachments: # 1 Exhibit 1 - FES Guaranty # 2 Exhibit 2 - FG Guaranty # 3 Exhibit 3 - Supply Agreement # 4 Exhibit 4 - Amendment No. 1 # 5 Exhibit 5 - Amendment No. 2 # 6 Exhibit 6 - Letter Dated June 11, 2015) (Franklin, Bridget aty) (Entered: 01/10/2020)
01/13/2020  3589 Monthly Billing Statement (Fourteenth) for the period of August 1, 2019 through November 30, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 01/13/2020)
01/13/2020  3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 01/13/2020)
01/13/2020  3593 Correspondence (Public Document) (krupe) (Entered: 01/13/2020)
01/14/2020  3594 Document / Certificate of No Objection to Nineteenth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 1, 2019 through November 30, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3541 Monthly Billing Statement). (Kjartanson, Molly aty) (Entered: 01/14/2020)
01/14/2020  3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 01/14/2020)
01/14/2020  3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) (Entered: 01/14/2020)
01/14/2020  3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by Hahn Loser & Parks LLP (Debitetto, Rocco aty) Modified on 3/30/2020 (bhemi). (Entered: 01/14/2020)
01/14/2020  3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) Modified on 3/30/2020 (bhemi). (Entered: 01/14/2020)
01/14/2020  3599 Notice of Filing of Fifth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 01/14/2020)
01/14/2020  3600 Monthly Billing Statement / Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3601 Monthly Billing Statement / Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3610 Monthly Billing Statement / Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3611 Monthly Billing Statement / Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty) (Entered: 01/14/2020)
01/14/2020  3613 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 01/14/2020)
01/15/2020  3614 Certificate of Service of Sebastian V. Higgins Regarding Fourteenth Monthly Fee Statement of Willkie Farr & Gallagher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of August 1, 2019 through November 30, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3589 Monthly Billing Statement (Fourteenth) for the period of August 1, 2019 through November 30, 2019 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP). (Baer, Herbert cr) (Entered: 01/15/2020)
01/15/2020  3615 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 01/15/2020)
01/15/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41491033. Fee amount 25.00. (re:Doc# 3615) (U.S. Treasury) (Entered: 01/15/2020)
01/15/2020  3616 Certificate of Service of Asir U. Ashraf Regarding Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from November 1, 2019 Through November 30, 2019, Eighteenth Notice of Certain Immaterial Modifications to the Process Support Agreement, Notice of February Omnibus Hearing Date, Debtors Motion for Partial Summary Judgment and Declaration of Joseph L. Sorkin in Support of the Debtors' Motion for Partial Summary Judgement Filed by Other Prof. Prime Clerk (related document(s)3582 Monthly Billing Statement / Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorney and Paraprofessionals' Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3583 Notice / Eighteenth Notice of Certain Immaterial Modifications to Process Support Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)509 Order (I) Authorizing Debtors to Assume (A) the Process Support Agreement and (B) the Standstill Agreement and (II) Granting Related Relief (Related Doc 203) Signed on 5/9/2018. (bhemi crt) Additional attachment(s) added on 5/15/2018 (bhemi).). (Attachments: # 1 Exhibit A - Revised Mansfield Issues Protocol # 2 Exhibit B - Redline of Revised Mansfield Protocol) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3586 Notice of February Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3587 Motion / Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3588 Declaration re: / Declaration of Joseph L. Sorkin in Support of the Debtors Motion for Partial Summary Judgment Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment). (Attachments: # 1 Exhibit 1 - FES Guaranty # 2 Exhibit 2 - FG Guaranty # 3 Exhibit 3 - Supply Agreement # 4 Exhibit 4 - Amendment No. 1 # 5 Exhibit 5 - Amendment No. 2 # 6 Exhibit 6 - Letter Dated June 11, 2015) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/15/2020)
01/15/2020  3617 Certificate of Service Affidavit of Service re: Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3584 Monthly Billing Statement Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-Of-Pocket Expenses Incurred for the period of August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/15/2020)
01/15/2020  3618 Certificate of Service Affidavit of Service re: Documents Served on January 14, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3599 Notice of Filing of Fifth Interim Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/15/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
01/16/2020  3619 Notice of Substitution of Attorney. Filed by United States of America, United States of America. (Sacks, Marc aty) (Entered: 01/16/2020)
01/17/2020  3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3533) Signed on 1/16/2020. (bhemi crt) (Entered: 01/17/2020)
01/17/2020  3621 Certificate of Service of Christian Rivera Regarding Second Interim Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 Through November 30, 2019, Fifth Interim Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019, Fifth Interim Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors From August 1, 2019 Through November 30, 2019, Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of September 1, 2019 Through September 30, 2019, Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019), Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019, Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019, Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019, Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019, Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of October 1, 2019 Through October 31, 2019, Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of November 1, 2019 Through November 30, 2019, Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019, Twentieth Monthly Fee Statement of Brouse McDowell, Fifth Interim Fee App of Akin Gump Strauss Hauer & Feld, Fourth Interim Fee App of Direct Fee Review, Fifth Interim Fee App of Brouse McDowell, and Notice of Filing Interim Fee Apps of Certain Debtors' Professionals Filed by Other Prof. Prime Clerk (related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty) filed by Other Prof. Sitrick and Company, Inc, 3600 Monthly Billing Statement / Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3601 Monthly Billing Statement / Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty) filed by Attorney Honigman LLP, 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3610 Monthly Billing Statement / Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3611 Monthly Billing Statement / Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3613 Notice of Filing Interim Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/17/2020)
01/17/2020  3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) (Entered: 01/17/2020)
01/17/2020  3623 Notice of Filing Interim Fee Application For ICF Resources LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 01/17/2020)
01/20/2020  3624 Document Certificate of No Objection to Fourth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from November 1, 2019 through November 30, 2019 [Doc 3530] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3530 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 01/20/2020)
01/20/2020  3625 Monthly Billing Statement (Fifth) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 through December 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 01/20/2020)
01/21/2020  3626 Declaration re: / Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) (Entered: 01/21/2020)
01/21/2020  3627 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Moore Declaration) (Franklin, Bridget aty) (Entered: 01/21/2020)
01/21/2020  3628 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3627 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 01/21/2020)
01/22/2020  3629 Response to Improper Billing and Duties of the Trustee Filed by Jeff Barge (related documents 3590 Application for Compensation) (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3630 Order Approving Stipulation Among the Debtors and Securitas Critical Infrastructure Services, Inc Signed on 1/22/2020 (RE: related document(s)3542 Notice (PDF)). (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3631 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief (Related Doc # [3627, 3628]) Signed on 1/22/2020. Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 01/22/2020)
01/22/2020  3632 Monthly Billing Statement / First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) (Entered: 01/22/2020)
01/24/2020  3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3634 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Second Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3635 Certificate of Service of Asir U. Ashraf Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the period from August 1, 2019 through November 30, 2019, Notice of Filing Interim Fee Application for ICF Resources LLC, Fifth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period from December 1, 2019 through December 31, 2019, Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief, and Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) filed by Other Prof. ICF Resources, LLC, 3623 Notice of Filing Interim Fee Application For ICF Resources LLC Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3625 Monthly Billing Statement (Fifth) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 through December 31, 2019 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3626 Declaration re: / Eighth Supplemental Declaration of Scott L. Alberino in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)234 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession / Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-C). (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3627 Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Moore Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3628 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3627 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/24/2020)
01/24/2020  3636 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3638 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3639 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3641 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim). (Wade, Anastasia aty) (Entered: 01/24/2020)
01/24/2020  3642 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) (Entered: 01/24/2020)
01/27/2020  3643 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date (Related Doc # 3547) Signed on 1/27/2020. (bhemi crt) (Entered: 01/27/2020)
01/27/2020  3644 Document / Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/27/2020)
01/27/2020  3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 01/27/2020)
01/27/2020  3646 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 01/27/2020)
01/28/2020  3647 Declaration re: Declaration of Joseph R. Sgroi Regarding 2020 Hourly Rates of Honigman LLP as Counsel to the Independent Manager of FirstEnergy Generation, LLC Filed by Attorney Honigman LLP (RE: related document(s)1725 Order on Application to Employ). (Sgroi, Joseph aty) (Entered: 01/28/2020)
01/28/2020    Hearing Held--granted --(related document(s): 3627 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 01/28/2020)
01/28/2020  3648 Request for Transcript by Eric R. Goodman for 01/28/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 01/28/2020)
01/28/2020  3649 Notice of March Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 01/28/2020)
01/28/2020  3650 Request for Transcript by T. Daniel Reynolds for 01/28/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 01/28/2020)
01/28/2020  3651 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From October 1, 2019 Through December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) (Entered: 01/28/2020)
01/28/2020  3652 Certificate of Service of Asir U. Ashraf regarding Order Approving Stipulation among the Debtors and Securitas Critical Infrastructure Services, Inc, Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into a Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief and First Monthly Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the period from October 24, 2019 through December 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3630 Order Approving Stipulation Among the Debtors and Securitas Critical Infrastructure Services, Inc Signed on 1/22/2020 (RE: related document(s)3542 Notice (PDF)). (bhemi crt), 3631 Order Granting Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter Into a Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief (Related Doc # [3627, 3628]) Signed on 1/22/2020. Hearing scheduled for 1/28/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3632 Monthly Billing Statement / First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP). (Baer, Herbert cr) (Entered: 01/28/2020)
01/29/2020  3653 Order (I) Authorizing the Debtors to Enter Into Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief(Related Doc # 3627) Signed on 1/29/2020. (bhemi crt) (Entered: 01/29/2020)
01/29/2020  3654 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3615 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: STEAG SCR-Tech Inc. n/k/a Cormetech, Inc. To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC). (Baer, Herbert cr) (Entered: 01/29/2020)
01/29/2020  3655 Certificate of Service of James Mapplethorpe Regarding Twenty-Second Omnibus Objection, Twenty-Second Omnibus Objection Declaration, Twenty-Second Omnibus Objection, Twenty-Third Omnibus Objection, Twenty-Third Omnibus Objection Declaration, Notice of Twenty-Third Omnibus Objection, Twenty-Fourth Omnibus Objection, Twenty-Fourth Omnibus Objection Declaration, and Notice of Twenty-Fourth Omnibus Objection Filed by Other Prof. Prime Clerk LLC (related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3634 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Second Omnibus Objections to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3636 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3633 Objection to Claim Number by Claimant / Twenty-Second Omnibus Objection to Certain Proof Of Claim (Superseded, Misfiled and Duplicative Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3638 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3639 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3637 Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3641 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim). (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp., 3642 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3640 Objection to Claim Number by Claimant / Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - Proposed Order)(Wade, Anastasia aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Wade, Anastasia aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/29/2020)
01/29/2020  3656 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 01/29/2020)
01/30/2020  3657 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3478 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 01/30/2020)
01/30/2020  3658 Transcript of Hearing Held 01/28/2020 RE: Motion for Entry of an Order Authorizing the Debtors Enter Into Pleasants Letter Agreement. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 4/29/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 2/6/2020. Redaction Request Due By 2/20/2020. Redacted Transcript Submission Due By 3/2/2020. Transcript access will be restricted through 4/29/2020. (bhemi) (Entered: 01/30/2020)
01/30/2020  3659 Certificate of Service of James Mapplethorpe Regarding Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, L.L.C. Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date, Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 a.m. (Prevailing Eastern Time), Motion to Approve J. Andrew Stipulation, and Notice of Motion to Approve J. Andrew Stipulation Filed by Other Prof. Prime Clerk LLC (related document(s)3643 Order Granting Debtors' Motion to Approve Stipulation Between Debtors and Meyersdale Windpower, LLC Resolving Claims Arising from Rejection of Certain Energy Contracts as of the Petition Date (Related Doc 3547) Signed on 1/27/2020. (bhemi crt), 3644 Document / Proposed Docket for Hearing on Matters Scheduled for January 28, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3646 Notice of Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3645 Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp. and J. Andrew Associates Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/30/2020)
01/30/2020  3660 Monthly Billing Statement / Twentieth Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of November 25, 2019 through December 31, 2019 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Curry, Jason aty) (Entered: 01/30/2020)
01/30/2020  3661 Debtor-In-Possession Monthly Operating Report for Filing Period Ended December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 01/30/2020)
01/30/2020  3662 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3536 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 01/30/2020)
01/30/2020  3663 Motion to Appear pro hac vice of Hailey A. Varner Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A # 2 Proposed Order) (Varner, Hailey aty) (Entered: 01/30/2020)
01/31/2020  3664 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3648) Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/31/2020  3665 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3650) Notice Date 01/30/2020. (Admin.) (Entered: 01/31/2020)
01/31/2020  3666 Certificate of Service of Joudeleen C. Frans Regarding Notice of March Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)3649 Notice of March Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 01/31/2020)
01/31/2020  3667 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 01/31/2020)
01/31/2020  3668 Certificate of Service Affidavit of Service re: Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3657 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3478 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 01/31/2020)
01/31/2020  3669 Joint Motion and Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment filed by Debtor Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Statement of Undisp Material Facts # 15 Declaration - James # 16 Declaration Kee # 17 Declaration Deitrich) (Steel, Michael aty). Related document(s) 3587 Motion / Debtors Motion for Partial Summary Judgment filed by Debtor FirstEnergy Solutions Corp., 3383 Objection to Claim filed by Debtor FirstEnergy Solutions Corp., 3500 Response filed by Creditor American Centrifuge Enrichment, LLC, Creditor United States Enrichment Corp., 3507 Response filed by Creditor American Centrifuge Enrichment, LLC. Modified on 2/3/2020 (bhemi). (Entered: 01/31/2020)
01/31/2020  3670 Motion to file Joint Brief in Support of Partial Summary Judgment and Opposition to Partial Summary Judgment filed by Debtors in Excess of Page Limitation Filed by Creditor United States Enrichment Corp. (Steel, Michael aty) (Entered: 01/31/2020)
01/31/2020  3671 Motion and Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed R Civ P 56(d) Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Steel, Michael aty) (Entered: 01/31/2020)
02/03/2020  3672 Motion to Appear pro hac vice For William C. Ballard Filed by Creditor West Virginia State Tax Department (Attachments: # 1 Proposed Order) (Ballard, William aty) (Entered: 02/03/2020)
02/03/2020  3673 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3556 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/03/2020)
02/03/2020  3674 Certificate of Service of James Mapplethorpe Regarding Statement of Amounts Paid by the Debtors to Ordinary Course Professionals from October 1, 2019 through December 31, 2019, Order (I) Authorizing the Debtors to Enter into Letter Agreement Waiving a Closing Condition under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief and Twenty-First Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2019 through December 31, 2019 Filed by Interested Party Prime Clerk LLC (related document(s)3651 Document / Statement of Amounts Paid by the Debtors to Ordinary Course Professionals From October 1, 2019 Through December 31, 2019 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Attachments: # 1 Exhibit A - Quarterly Report of Payments Made to OCPs) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3653 Order (I) Authorizing the Debtors to Enter Into Letter Agreement Waiving a Closing Condition Under Pleasants Power Station Asset Purchase Agreement and (II) Granting Related Relief(Related Doc 3627) Signed on 1/29/2020. (bhemi crt), 3656 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/03/2020)
02/04/2020  3675 Order Granting Motion To Appear pro hac vice of Hailey A. Varner (Related Doc # 3663) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3676 Order for Leave of Court to File Joint Brief in Support of Partial Summary Judgment and Opposition to Partial Summary Judgment by Debtors in Excess of Page Limitation (Related Doc # 3670) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3677 Order Granting Motion To Appear pro hac vice of William C. Ballard (Related Doc # 3672) Signed on 2/4/2020. (bhemi crt) (Entered: 02/04/2020)
02/04/2020  3678 Document Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3566 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/04/2020)
02/04/2020  3679 Declaration re: / Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2510 Declaration). (Franklin, Bridget aty) (Entered: 02/04/2020)
02/04/2020  3680 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 02/04/2020)
02/04/2020  3681 Certificate of Service Affidavit of Service re: Twenty-First Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3667 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/04/2020)
02/04/2020  3682 Certificate of Service Affidavit of Service re: Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 [Doc. 3556] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3673 Document Certificate of No Objection to Nineteenth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3556 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/04/2020)
02/05/2020  3683 Notice of Hearing Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3671 Motion and Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed R Civ P 56(d) Filed by Creditor United States Enrichment Corp. (Attachments: # 1 Declaration of Michael A. Steel # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (Steel, Michael aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at John F. Seiberling U.S. Courthouse Suite B3-61. (Steel, Michael aty) (Entered: 02/05/2020)
02/06/2020  3684 Declaration re: Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018). (Debitetto, Rocco aty) (Entered: 02/06/2020)
02/06/2020  3685 Document Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3575 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/06/2020)
02/07/2020  3686 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3567 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: BNSF Railway Company (Claim No. 979, Amount $1,120,000,000.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc. (bhemi crt) Modified on 1/6/2020 (bhemi). filed by Creditor Banc of America Credit Products, Inc, 3568 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Norfolk Southern Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc. Receipt Number 88701 Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Norfolk Souther Railway Company (Claim No. 843, Amount $1,120,013,440.00) To Banc of America Credit Products, Inc Filed by Creditor Banc of America Credit Products, Inc. (bhemi crt) Modified on 1/6/2020 (bhemi). filed by Creditor Banc of America Credit Products, Inc, 3569 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Wolcott Water Systems, Inc. (Claim No. 23, Amount $109,414.76) To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC). (Baer, Herbert cr) (Entered: 02/07/2020)
02/07/2020  3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3688 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3689 Reply to / Debtors' Consolidated Reply in Support of the Debtors' Motion For Partial Summary Judgment and Opposition to USEC's Cross-Motion For Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3587 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3690 Reply to / Debtors' Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion For Partial Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Attachments: # 1 Exhibit A - Declaration) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3691 Objection to / Debtors' Opposition to USEC'S Motion For Relief Pursuant to Fed. R. Civ. P. 56(d) Filed by FirstEnergy Solutions Corp. (related documents 3671 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty) (Entered: 02/07/2020)
02/07/2020  3693 Notice of Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/07/2020)
02/10/2020  3694 Certificate of Service re: Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3566] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3678 Document Certificate of No Objection to Twentieth Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3566 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/10/2020)
02/10/2020  3695 Certificate of Service re: 1) Declaration of Rocco I. Debitetto Regarding Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors; and 2) Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3575] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3684 Declaration re: Hourly Rates of Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3685 Document Certificate of No Objection to Twentieth Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3575 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/10/2020)
02/11/2020  3696 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and Seneca Generation, LLC Regarding Claims Associates with a Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3463) Signed on 2/10/2020. (bhemi crt) (Entered: 02/11/2020)
02/11/2020  3697 Document / Certificate of No Objection to Tenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of August 1, 2019 Through August 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3565 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/11/2020)
02/11/2020  3698 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - December 2019 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 02/11/2020)
02/12/2020  3699 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3561 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/12/2020)
02/12/2020  3700 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3581 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/12/2020)
02/12/2020  3701 Certificate of Service of Asir U. Ashraf Regarding Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business, Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019, Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief, and Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II)Granting Related Relief Filed by Other Prof. Prime Clerk LLC (related document(s)3679 Declaration re: / Second Supplement to Declaration of Disinterestedness in Support of Employment of Morgan, Lewis & Bockius LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2510 Declaration). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3680 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3688 Notice of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3687 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 2/25/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2020)
02/12/2020  3702 Certificate of Service of Jason Sugarman Regarding Debtors Consolidated Reply in Support of the Debtors' Motion for Partial Summary Judgment and Opposition to USEC's Cross-Motion for Summary Judgment, Debtors Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion for Partial Summary Judgment, Debtors Opposition to USEC'S Motion For Relief, Debtors Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich and Notice of Debtors Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich Filed by Other Prof. Prime Clerk LLC (related document(s)3689 Reply to / Debtors' Consolidated Reply in Support of the Debtors' Motion For Partial Summary Judgment and Opposition to USEC's Cross-Motion For Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3587 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3690 Reply to / Debtors' Reply to USEC's Statement of Undisputed Material Facts in Support of USEC's Motion For Partial Summary Judgment Filed by FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Attachments: # 1 Exhibit A - Declaration) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3691 Objection to / Debtors' Opposition to USEC'S Motion For Relief Pursuant to Fed. R. Civ. P. 56(d) Filed by FirstEnergy Solutions Corp. (related documents 3671 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3693 Notice of Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich Filed by Debtor FirstEnergy Solutions Corp. (related documents 3669 Generic Motion) (Franklin, Bridget aty)). Hearing scheduled for 3/9/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/12/2020)
02/13/2020  3703 Response to Debtors' Twenty-third Omnibus Objection to Certain Proofs of Claim Filed by Arcadia Controls, Inc (related documents 3637 Objection to Claim) (bhemi crt) (Entered: 02/13/2020)
02/14/2020  3704 Response to Debtor's Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reducted Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by West Virginia State Tax Department (Attachments: # 1 Affidavit AFfidavit of Harry Yates) (Ballard, William aty). Related document(s) 3637 Objection to Claim filed by Debtor FirstEnergy Solutions Corp.. Modified on 2/14/2020 (spete). (Entered: 02/14/2020)
02/14/2020  3705 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/14/2020)
02/14/2020  3706 Monthly Billing Statement / Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 02/14/2020)
02/17/2020  3707 Response to Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim Filed by Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation (related documents 3633 Objection to Claim) (Attachments: # 1 Exhibit A) (Vaughan, Joshua aty) (Entered: 02/17/2020)
02/17/2020  3708 Document / Certificate of No Objection to Eleventh Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of September 1, 2019 Through September 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3600 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3709 Document / Certificate of No Objection to Twelfth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of October 1, 2019 Through October 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3610 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3710 Document / Certificate of No Objection to Thirteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of November 1, 2019 Through November 30, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3611 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3711 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 02/17/2020)
02/17/2020  3712 Notice of Substitution of Attorney. Filed by Sitrick and Company, Inc, Sitrick and Company, Inc. (Curry, Jason aty) (Entered: 02/17/2020)
02/18/2020  3713 Document Certificate of No Objection to Fifth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from December 1, 2019 through December 31, 2019 [Doc 3625] Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3625 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 02/18/2020)
02/18/2020  3714 Supplemental Certificate of Service of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 02/18/2020)
02/18/2020  3715 Response to Objection to Claim Number by Claimant / Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Filed by Industrial Commercial Elevator Maintenance, Inc., a/k/a Industrial Commercial Elevator (related documents 3637 Objection to Claim) (Attachments: # 1 Exhibit A # 2 Declaration Regarding Response to Objection to Claim # 3 Certificate of Service) (Ebeck, Keri aty) (Entered: 02/18/2020)
02/18/2020  3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/18/2020)
02/18/2020  3717 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 02/18/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
02/18/2020  3718 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3716 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 02/18/2020)
02/19/2020  3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc # 3718) Signed on 2/19/2020. (bhemi crt) (Entered: 02/19/2020)
02/19/2020    Hearing Scheduled, (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/19/2020)
02/19/2020    Hearing (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/19/2020)
02/19/2020  3720 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3721 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3722 Document Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3584 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 02/19/2020)
02/19/2020  3723 Certificate of Service of Asir U. Ashraf Regarding Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Prime Clerk (related document(s)3706 Monthly Billing Statement / Thirteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of December 1, 2019 Through January 31, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 02/19/2020)
02/19/2020  3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) (Entered: 02/19/2020)
02/19/2020  3725 Notice of Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/19/2020)
02/20/2020    Hearing Scheduled, (RE: related document(s)3716 Generic Motion) Hearing scheduled for 3/6/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/20/2020)
02/20/2020    Hearing Scheduled,(RE: related document(s)3724 Generic Motion) Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 02/20/2020)
02/20/2020  3726 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from November 25, 2019 through December 31, 2019 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3660 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 02/20/2020)
02/20/2020  3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3728 Notice of Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3730 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 02/20/2020)
02/20/2020  3731 Certificate of Service of Asir U. Ashraf Regarding Twenty-First Monthly Fee Statement of Brouse Mcdowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Prime Clerk (related document(s)3711 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell). (Baer, Herbert cr) (Entered: 02/20/2020)
02/20/2020  3732 Monthly Billing Statement / Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) (Entered: 02/20/2020)
02/20/2020  3733 Certificate of Service Affidavit of Service re: 1) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 31, 2019 [Doc. 3561]; and 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 [Doc. 3581] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3699 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from October 1, 2019 Through and Including October 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3561 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3700 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from November 1, 2019 Through and Including November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3581 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2020)
02/20/2020  3734 Certificate of Service Affidavit of Service re: 1) Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019; 2) Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020; and 3) Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 [Doc. 3584] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3720 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3721 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3722 Document Certificate of No Objection to Eighth (Consolidated) Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses for the Period August 1, 2019 Through November 30, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3584 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/20/2020)
02/21/2020  3735 Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Signed on 2/21/2020 (RE: related document(s)3383 Objection to Claim, 3507 Response, 3539 Scheduling Order). Pre-Trial Conference set for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 02/21/2020)
02/21/2020  3736 Declaration re: Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) (Entered: 02/21/2020)
02/21/2020  3737 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 02/21/2020)
02/21/2020  3738 Document / FES Creditor Group's Statement (I) In Support of (A) The Debtors' Motion for Partial Summary Judgment, (B) The Debtors' Opposition to USECs Rule 56(D) Motion and (C) The Debtors' Consolidated Reply and (II) With Respect to USEC's Asserted Claim Against FES Filed by Creditor FES Creditor Group (RE: related document(s)3587 Motion / Debtors Motion for Partial Summary Judgment, 3689 Reply, 3691 Objection). (Webb, A.J. aty) (Entered: 02/21/2020)
02/21/2020  3739 Reply to Support of Motion for Partial Summary Judgment Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3587 Generic Motion, 3669 Generic Motion, 3689 Reply) (Attachments: # 1 Declaration of Michael Steel # 2 Exhibit M # 3 Exhibit N # 4 Exhibit O # 5 Exhibit P # 6 Exhibit Q # 7 Exhibit R # 8 Exhibit S # 9 Exhibit T) (Steel, Michael aty) (Entered: 02/21/2020)
02/21/2020  3740 Certificate of Service of Asir U. Ashraf Regarding Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief and Motion for Expedited Consideration of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief Filed by Other Prof. Prime Clerk (related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3717 Declaration re: / Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3718 Motion to Expedite Hearing / Motion for Expedited Consideration of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (related documents 3716 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/21/2020)
02/21/2020  3741 Reply to Debtor's Objection to USEC Motion pursuant to Fed. R. Civ. 56(d) Filed by United States Enrichment Corp. (related documents 3671 Generic Motion, 3691 Objection) (Steel, Michael aty) (Entered: 02/21/2020)
02/24/2020  3742 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020  3743 Support Document Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) (Entered: 02/24/2020)
02/24/2020  3744 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - January 2020 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020  3745 Support Document Consenting Creditors' Statement in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Goodman, Eric aty) (Entered: 02/24/2020)
02/24/2020  3746 Document / Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/24/2020)
02/24/2020    Parties wishing to appear or audit the Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON February 25, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. Please note that parties are also permitted to appear in person if they choose to do so Room 260, U.S. Courthouse Federal Building, Two S. Main St., Akron, Ohio 44308 (Entered: 02/24/2020)
02/24/2020  3747 Certificate of Service of Asir U. Ashraf Regarding Order Granting in Part and Denying in Part Motion to Expedite, Motion of the Debtors to Approve Settlement among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on behalf of the United States Environmental Protection Agency and Notice of Motion of the Debtors to Approve Settlement among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on behalf of the United States Environmental Protection Filed by Other Prof. Prime Clerk (related document(s)3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc 3718) Signed on 2/19/2020. (bhemi crt), 3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3725 Notice of Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3724 Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo. Gradel Company a/k/a George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Consent Decree # 2 Exhibit B - Gradel Settlement Agreement # 3 Exhibit C - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/24/2020)
02/25/2020    Hearing Held --response resolved, Twenty second objection to claims -sustained as modify as stated on the record --(related document(s): 3633 Objection to Claim filed by FirstEnergy Solutions Corp., 3707 Response filed by Ohio Department of Taxation and Ohio Bureau of Wokers' Compensation) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held- Twenty -third objection sustained as modified on the record with the exception of response of WV State Tax which is continued to 3/24/2020 at 10:00 --(related document(s): 3637 Objection to Claim filed by FirstEnergy Solutions Corp., 3703 Response filed by Arcadia Controls, Inc., 3704 Response filed by West Virginia State Tax Department, 3715 Response filed by Industrial Commercial Elevator Maintenance, Inc., a/k/a Industrial Commercial Elevator) (mknot) Modified on 2/25/2020 (mknot). (Entered: 02/25/2020)
02/25/2020  3748 Request for Transcript by Eric R. Goodman for 02/25/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) (Entered: 02/25/2020)
02/25/2020    Hearing Held -- sustained --(related document(s): 3640 Objection to Claim filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held --both granted --(related document(s): 3645 Generic Motion filed by FirstEnergy Solutions Corp., 3687 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing Held-- motion granted on a final basis, vacate 3/4/2020 response deadline and cancel the 3/6/2020 hearing --(related document(s): 3716 Generic Motion filed by FirstEnergy Solutions Corp., 3719 Order on Motion to Expedite Hearing, 3743 Support Document filed by Official Committee Of Unsecured Creditors, 3745 Support Document filed by Ad Hoc Group of Holders of the 6.85% Pass Through Certificates Due 2034, Ad Hoc Noteholder Group, FES Creditor Group, MetLife Capital, Limited Partnership, U.S. Bank Trust National Association) (mknot) (Entered: 02/25/2020)
02/25/2020    Hearing set for 3/6/2020 not necessary, motion granted on a final basis on 2/25/2020-- (related document(s): 3716 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 02/25/2020)
02/25/2020  3749 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) (Entered: 02/25/2020)
02/25/2020  3750 Order Sustaining Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Superceded, Misfiled, and Duplicative Claims) Signed on 2/25/2020 (RE: related document(s)3633 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3751 Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 2/25/2020 (RE: related document(s)3637 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3752 Order Sustaining Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Signed on 2/25/2020 (RE: related document(s)3640 Objection to Claim). (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3753 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and J. Andrew Associates (Related Doc # 3645) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3754 Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief (Related Doc # 3687) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3755 Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief (Related Doc # 3716) Signed on 2/25/2020. (bhemi crt) (Entered: 02/25/2020)
02/25/2020  3756 Certificate of Service of James Mapplethorpe Regarding Order Granting in Part and Denying in Part Motion to Expedite, Motion of Debtors to Approve Stipulation between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements, Notice of Motion of Debtors to Approve Stipulation between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC and All Dams Generation, LLC regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements, Objection of the Debtors to the Canestrale Claim, and Notice of Debtors' Objection to Claim Filed by Matt Canestrale Contracting, Inc. Filed by Other Prof. Prime Clerk LLC (related document(s)3719 Order Granting in part, Denying in part Motion to Expedite. A preliminary hearing on the IT Access Motion will be held on February 25, 2020 at 10:00 a.m. A final hearing is scheduled for March 6, 2020 at 10:00 a.m. in Courtroom 260 of the John F. Seiberling Federal Building & U.S. Courthouse, 2 South Main Street, Akron, OH (Related Doc 3718) Signed on 2/19/2020. (bhemi crt), 3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3728 Notice of Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3727 Motion of Debtors To Approve Stipulation Between (I) FirstEnergy Solutions Corp. and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated With Renewable Energy Credits Purchase and Sale Agreements Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3730 Notice of Objection Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3729 Objection to Claim Number by Claimant Matt Canestrale Contracting, Inc.. / Objection of the Debtors to the Canestrale Claim Filed by Debtor FirstEnergy Solutions Corp.. (Attachments: # 1 Exhibit A - CCB Beneficial Use Agreement # 2 Exhibit B - Proof of Claim)(Franklin, Bridget aty)). Hearing scheduled for 3/24/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/25/2020)
02/25/2020  3757 Declaration re: / Declaration of Disinterestedness in Support of Employment of Ballard Spahr LLP as a Professional Utilized in the Ordinary Course of Business Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Generic Order). (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3758 Notice of Thirteenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Thirteenth Amended OCP Schedules) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/25/2020  3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) (Entered: 02/25/2020)
02/26/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41725410. Fee amount 25.00. (re:Doc# 3749) (U.S. Treasury) (Entered: 02/26/2020)
02/26/2020  3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3763 Stipulation on Leave to File Response to Debtor's Motion to Strike Signed on 2/26/2020 (RE: related document(s)3692 Strike, Motion to, 3693 Notice of Motion). (bhemi crt) (Entered: 02/26/2020)
02/26/2020  3764 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC (RE: related document(s)3030 Declaration). (Attachments: # 1 Exhibit A-1 - Report Creditors Who Submitted Ballots Voting to Accept the Plan # 2 Exhibit A-2 - Report Master Ballot Votes to Accept the Plan # 3 Exhibit B - Report Creditors Who Were Deemed to Accept the Plan) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3765 Declaration re: / Declaration of Charles M. Moore Regarding the FE Settlement Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1465 Generic Order). (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3766 Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit H to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit H to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3767 Certificate of Service of Asir U. Ashraf Regarding Twenty-First Monthly Fee Statement of Sitrick And Company, Inc. For Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2020 Through January 31, 2020, Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from January 1, 2020 Through January 31, 2020, Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Filed by Other Prof. Prime Clerk LLC (related document(s)3732 Monthly Billing Statement / Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc, 3735 Discovery Scheduling Order Regarding Debtors' Objection to Claims Filed by USEC Signed on 2/21/2020 (RE: related document(s)3383 Objection to Claim, 3507 Response, 3539 Scheduling Order). Pre-Trial Conference set for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 3737 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 02/26/2020)
02/26/2020  3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3769 Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit I to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit I to Plan Supplement) (Franklin, Bridget aty) (Entered: 02/26/2020)
02/26/2020  3770 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 02/26/2020)
02/27/2020  3771 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/27/2020)
02/27/2020  3772 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 02/27/2020)
02/27/2020  3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) (Entered: 02/27/2020)
02/27/2020  3774 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) (Entered: 02/27/2020)
02/27/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41740003. Fee amount 25.00. (re:Doc# 3774) (U.S. Treasury) (Entered: 02/27/2020)
02/27/2020  3775 Certificate of Service Of James Mapplethorpe Regarding Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors for Entry of an Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 a.m. (prevailing Eastern Time), and Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC for the Period from January 1, 2020 through January 31, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3742 Declaration re: / Supplemental Declaration of Charles M. Moore in Support of Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3744 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - January 2020 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3746 Document / Proposed Docket for Hearing on Matters Scheduled for February 25, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 02/27/2020)
02/27/2020  3776 Certificate of Service Affidavit of Service re: Sixth Supplemental Declaration of Evan R. Fleck in Connection with the Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3736 Declaration re: Retention and Employment of Milbank LLP as Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)574 Application to Employ Milbank, Tweed, Hadley & McCloy LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of April 11, 2018). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/27/2020)
02/27/2020  3777 Certificate of Service Affidavit of Service re: Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3743 Support Document Statement of Official Committee of Unsecured Creditors in Support of Motion Approving IT Access Agreement Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3716 Motion of Debtors For Entry of an Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 02/27/2020)
02/28/2020  3778 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3748) Notice Date 02/27/2020. (Admin.) (Entered: 02/28/2020)
02/28/2020  3779 Memorandum in Opposition to Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3692 Motion to Strike the Declarations of Christopher M. James, Edward Kee, And J. Richard Dietrich). (Steel, Michael aty) (Entered: 02/28/2020)
02/29/2020  3780 Monthly Billing Statement / Second Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Expense Detail) (Franklin, Bridget aty) (Entered: 02/29/2020)
03/02/2020  3781 Transcript of Hearing Held 02/25/2020 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/1/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 3/9/2020. Redaction Request Due By 3/23/2020. Redacted Transcript Submission Due By 4/2/2020. Transcript access will be restricted through 6/1/2020. (bhemi) (Entered: 03/02/2020)
03/02/2020  3782 Response to FES Creditor Group's Statement (I) In Support of (A) The Debtors' Motion for Partial Summary Judgment, (B) The Debtors' Opposition to USEC's Rule 56(d) Motion and (C) The Debtors' Consolidated Reply and (II) with Respect to USEC's Asserted Claim against FES Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (related documents 3738 Document) (Attachments: # 1 Exhibit) (Steel, Michael aty) (Entered: 03/02/2020)
03/02/2020  3783 Certificate of Service Of Asir U. Ashraf Regarding Twenty-Second Omnibus Objection Order, Twenty-Third Omnibus Objection Order, Twenty-Fourth Omnibus Objection Order, Order Granting Motion of Debtors to Approve Stipulation between FirstEnergy Solutions Corp. and J. Andrew Associates, Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief, Order (I) Authorizing the Debtors to Enter into IT Access Agreement and (II) Granting Related Relief, Thirteenth Amended OCP Schedules, Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended and Second Notice of Contract Assumption and Cure Amounts Filed by Other Prof. Prime Clerk (related document(s)3750 Order Sustaining Debtors' Twenty-Second Omnibus Objection to Certain Proofs of Claim (Superceded, Misfiled, and Duplicative Claims) Signed on 2/25/2020 (RE: related document(s)3633 Objection to Claim). (bhemi crt), 3751 Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 2/25/2020 (RE: related document(s)3637 Objection to Claim). (bhemi crt), 3752 Order Sustaining Debtors' Twenty-Fourth Omnibus Objection to Certain Proofs of Claim (Cross Debtor Duplicate, Duplicate Bond and Substantive Duplicate Claims) Signed on 2/25/2020 (RE: related document(s)3640 Objection to Claim). (bhemi crt), 3753 Order Granting Motion of Debtors to Approve Stipulation Between FirstEnergy Solutions Corp and J. Andrew Associates (Related Doc 3645) Signed on 2/25/2020. (bhemi crt), 3754 Order (I) Authorizing the Debtors to Open a Depository Account and (II) Granting Related Relief (Related Doc 3687) Signed on 2/25/2020. (bhemi crt), 3755 Order (I) Authorizing the Debtors to Enter Into IT Access Agreement and (II) Granting Related Relief (Related Doc 3716) Signed on 2/25/2020. (bhemi crt), 3758 Notice of Thirteenth Amended OCP Schedules Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)428 Order Authorizing the Debtors to Employ and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc 23) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit A - Thirteenth Amended OCP Schedules) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/02/2020)
03/02/2020  3784 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Stipulation on Leave to File Response to Debtor's Motion to Strike, Supplemental Declaration of James Daloia of Prime Clerk LLC regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Declaration of Charles M. Moore regarding the FE Settlement Agreement, Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al Filed by Other Prof. Prime Clerk LLC (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3763 Stipulation on Leave to File Response to Debtor's Motion to Strike Signed on 2/26/2020 (RE: related document(s)3692 Strike, Motion to, 3693 Notice of Motion). (bhemi crt), 3764 Declaration re: / Supplemental Declaration of James Daloia of Prime Clerk LLC Regarding Votes on the Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC (RE: related document(s)3030 Declaration). (Attachments: # 1 Exhibit A-1 - Report Creditors Who Submitted Ballots Voting to Accept the Plan # 2 Exhibit A-2 - Report Master Ballot Votes to Accept the Plan # 3 Exhibit B - Report Creditors Who Were Deemed to Accept the Plan) (Franklin, Bridget aty) filed by Interested Party Prime Clerk LLC, Other Prof. Prime Clerk LLC, 3765 Declaration re: / Declaration of Charles M. Moore Regarding the FE Settlement Agreement Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1465 Generic Order). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3766 Notice of Filing Amended Exhibit H to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit H to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit H to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/02/2020)
03/03/2020  3785 Certificate of Service of Andrew Q. Chan Regarding Claim Transfer Notices Filed by Other Prof. Prime Clerk (related document(s)3749 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Accelerant Technologies LLC To Hain Capital Holdings, LLC Filed by Creditor Hain Capital Group, LLC. (Eckstein, Cheryl cr) filed by Creditor Hain Capital Group, LLC, 3774 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Absg Consulting Inc. (Claim No. 1034, Amount $80,350.00) To CRG Financial, LLC Filed by Creditor CRG Financial LLC. (Contreras, Jennifer cr) filed by Creditor CRG Financial LLC). (Baer, Herbert cr) (Entered: 03/03/2020)
03/03/2020  3786 Certificate of Service Affidavit of Service re: 1) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019; and 2) Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3771 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3772 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/03/2020)
03/03/2020  3787 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 03/03/2020)
03/03/2020  3788 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code and Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Other Prof. Prime Clerk (related document(s)3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3769 Notice of Filing Amended Exhibit I to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit I to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit I to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3770 Debtor-In-Possession Monthly Operating Report for Filing Period Ended January 31, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/03/2020)
03/04/2020  3789 Certificate of Service Of James Mapplethorpe Regarding Notice of Effective Date Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/04/2020)
03/04/2020  3790 Notice of Change of Address for Tannor Partners Credit Fund LP Filed by Creditor Tannor Partners Credit Fund, LP. (Tannor, Robert cr) (Entered: 03/04/2020)
03/06/2020  3791 Monthly Billing Statement (6th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 03/06/2020)
03/06/2020  3792 Certificate of Service of Asir U. Ashraf Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp, and Its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/06/2020)
03/09/2020  3795 Supply Agreement Filed Under Seal Filed by USEC (RE: related document(s)1166 Order on Motion to Seal) (bhemi) (Entered: 03/09/2020)
03/09/2020  3804 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Action Supply Products Inc. To Bradford Capital Holdings, LP. Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferors: Action Supply Products Inc. To Bradford Capital Holdings, LP Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 03/09/2020)
03/09/2020    Receipt of Transfer of Claim - Claims Agent(18-50757-amk) [claims,trclmagt] ( 25.00) Filing Fee. Receipt number 41795792. Fee amount 25.00. (re:Doc# 3804) (U.S. Treasury) (Entered: 03/09/2020)
03/09/2020  3805 Notice of Change of Address Action Supply Products Inc. Filed by Interested Party Bradford Capital Management, LLC. (Brager, Brian cr) (Entered: 03/09/2020)
03/09/2020  3806 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 03/09/2020)
03/09/2020  3807 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3656 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/09/2020)
03/09/2020  3808 Notice of April Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 03/09/2020)
03/10/2020    Hearing Held -FURTHER HEARING NEEDS TO BE DETERMINED --(related document(s): 3383 Objection to Claim filed by FirstEnergy Solutions Corp., 3500 Response filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp., 3507 Response filed by American Centrifuge Enrichment, LLC, 3587 Generic Motion filed by FirstEnergy Solutions Corp., 3671 Generic Motion filed by United States Enrichment Corp., 3689 Reply filed by FirstEnergy Solutions Corp., 3690 Reply filed by FirstEnergy Solutions Corp., 3691 Objection filed by FirstEnergy Solutions Corp., 3692 Strike, Motion to filed by FirstEnergy Solutions Corp., 3738 Document filed by FES Creditor Group, 3739 Reply filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp., 3741 Reply filed by United States Enrichment Corp., 3779 Memorandum in Opposition to filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp.) 3782 response (mknot) (Entered: 03/10/2020)
03/10/2020  3809 Request for Transcript by Eric R. Goodman for 03/9/2020 Hearing. Filed by Creditor Ad Hoc Noteholder Group. (Goodman, Eric aty) Modified on 3/10/2020 (bhemi). (Entered: 03/10/2020)
03/11/2020  3810 Certificate of Service of Asir U. Ashraf Regarding Notice to Retail Customers of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 03/11/2020)
03/12/2020  3811 Certificate of Service of James Mapplethorpe Regarding Form W-9 (Request for Taxpayer Identification Number and Certification) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 03/12/2020)
03/12/2020  3812 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3620 Sixth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3533) Signed on 1/16/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 03/12/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/12/2020    TELEPHONIC HEARING (RE: related document(s)3539 Scheduling Order, 3669 Generic Motion, 3671 Generic Motion, 3692 Strike, Motion to) Hearing scheduled for 3/13/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot)Parties wishing to appear telephonic must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (Entered: 03/12/2020)
03/12/2020  3813 Document / Certificate of No Objection to Twenty-first Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from January 1, 2020 through January 31, 2020 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3732 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 03/12/2020)
03/12/2020  3814 Certificate of Service of Asir U. Ashraf Regarding Sixth Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from of January 1, 2020 through January 31, 2020, Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period from January 1, 2020 through January 31, 2020, and Notice of April Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)3791 Monthly Billing Statement (6th) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of January 1, 2020 through January 31, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3806 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3808 Notice of April Omnibus Hearing Date Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/12/2020)
03/12/2020  3815 Monthly Billing Statement / Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) (Entered: 03/12/2020)
03/13/2020  3816 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3809) Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
03/13/2020    Telephonic hearing Held and Oral ruling rendered re: (related document(s): 3587 Generic Motion filed by FirstEnergy Solutions Corp.,--(GRANTED) 3669 Generic Motion filed by United States Enrichment Corp.--(DENIED) , 3671 Generic Motion filed by United States Enrichment Corp.,--(DENIED) 3692 Strike, Motion to filed by FirstEnergy Solutions Corp.)--(GRANTED) (mknot) (Entered: 03/13/2020)
03/13/2020  3817 Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Counterparties) (Franklin, Bridget aty) (Entered: 03/13/2020)
03/13/2020  3818 Notice of Appearance and Request for Notice / Joint Notice of Appearance and Request for Notice by Bridget Aileen Franklin Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/13/2020)
03/13/2020  3819 Notice of Appearance and Request for Notice / Joint Notice of Appearance and Request for Notice by Bridget Aileen Franklin Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/13/2020)
03/16/2020  3820 Transcript of Hearing Held 3/9/2020 3383 Objection To Claim Filed By FirstEnergy Solutions Corp. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/15/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 3/23/2020. Redaction Request Due By 4/6/2020. Redacted Transcript Submission Due By 4/16/2020. Transcript access will be restricted through 6/15/2020. (spete) (Entered: 03/16/2020)
03/16/2020  3821 Request for Transcript by Michael A. Steel for 3/13/2020 Hearing. Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp.. (Steel, Michael aty) (Entered: 03/16/2020)
03/16/2020  3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 03/16/2020)
03/16/2020  3823 Notice of Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/16/2020)
03/17/2020  3824 Supplemental Certificate of Service of Hunter Neal Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended and Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/17/2020)
03/18/2020  3825 Transcript of Hearing Held 3/13/2020 Re: 3587 Debtors Motion for Partial Summary Judgment. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/16/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Inc., Telephone number (216) 881-8000. Notice of Intent to Request Redaction Deadline Due By 3/25/2020. Redaction Request Due By 4/8/2020. Redacted Transcript Submission Due By 4/20/2020. Transcript access will be restricted through 6/16/2020. (spete) (Entered: 03/18/2020)
03/18/2020  3826 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3827 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, E). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3828 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 3). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3829 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3830 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3831 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for H). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3832 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Au). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3833 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Throug). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3834 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through Novem). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3835 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60.). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3836 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3837 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3838 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: &#). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3839 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3840 Document / Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3826 Document, 3827 Document, 3828 Document, 3829 Document, 3830 Document, 3831 Document, 3832 Document, 3833 Document, 3834 Document, 3835 Document, 3836 Document, 3837 Document, 3838 Document, 3839 Document). (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3841 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/18/2020)
03/18/2020  3842 Certificate of Service of James Mapplethorpe Regarding Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2020 through February 27, 2020 and Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. Filed by Other Prof. Prime Clerk LLC (related document(s)3815 Monthly Billing Statement / Fourteenth Monthly Fee Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Direct Fee Review LLC. (Attachments: # 1 Exhibit A - Billing Statement) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3817 Notice of Filing of Supplement to Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3768 Notice of Filing Amended Exhibit E to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit E to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit E to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Counterparties) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/18/2020)
03/19/2020  3843 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3821) Notice Date 03/18/2020. (Admin.) (Entered: 03/19/2020)
03/19/2020  3844 Certificate of Service of Christian Rivera Regarding Debtors' Motion to Change Case Caption and Notice of Debtors' Motion to Change Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3823 Notice of Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3822 Motion to Change Case Caption Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/19/2020)
03/20/2020  3845 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3720 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3846 Notice of WEST VIRGINIA STATE TAX DEPARTMENT'S WITHDRAWAL OF RESPONSE TO DEBTORS' TWENTY-THIRD OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM Filed by Creditor West Virginia State Tax Department. (Ballard, William aty). Related document(s) 3704 Response filed by Creditor West Virginia State Tax Department. Modified on 3/20/2020 (bhemi). (Entered: 03/20/2020)
03/20/2020  3847 Monthly Billing Statement (Seventh) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 03/20/2020)
03/20/2020  3848 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3667 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3849 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 through and including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3721 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/20/2020)
03/20/2020  3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3851 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim). (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3852 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3854 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim). (Franklin, Bridget aty) (Entered: 03/20/2020)
03/20/2020  3855 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/20/2020)
03/23/2020    Parties wishing to appear or audit the March Omnibus hearing telephonic scheduled ON March 24, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants (mknot) (Entered: 03/23/2020)
03/23/2020  3856 Document / Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3858 Notice of Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3859 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 03/23/2020)
03/23/2020  3860 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/23/2020)
03/23/2020  3861 Certificate of Service of Asir U. Ashraf Regarding Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests, Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)3826 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3827 Document / Fee Examiner's Final Report Regarding Second Interim Fee Application Request of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, E). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3828 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 3). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3829 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3830 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3831 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for H). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3832 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period Au). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3833 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3834 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through Novem). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3835 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3836 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3837 Document / Fee Examiner's Final Report Regarding Fourth Interim Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During t). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3838 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: &#). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3839 Document / Fee Examiner's Final Report Regarding Fifth Interim Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3840 Document / Fee Examiner's Combined Summary Report Regarding Fifth Interim Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3826 Document, 3827 Document, 3828 Document, 3829 Document, 3830 Document, 3831 Document, 3832 Document, 3833 Document, 3834 Document, 3835 Document, 3836 Document, 3837 Document, 3838 Document, 3839 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3841 Notice of Hearing on the Interim Fee Applications of Certain Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3590 Fifth Application for Compensation and Reimbursement of Expenses Incurred for Milbank LLP, Creditor Comm. Aty, Fee: $671,690.50, Expenses: $23,333.60. Filed by Other Prof. Milbank LLP (Debitetto, Rocco aty), 3591 Fifth Application for Compensation for FTI Consulting, Inc., Other Professional, Fee: $248,980.00, Expenses: $2,839.05. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3592 Fifth Application for Compensation and Reimbursement of Expenses for PJT Partners LP, Other Professional, Fee: $700,000.00, Expenses: $72.98. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3595 Second Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period of August 1, 2019 through November 30, 2019 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $513,379.50, Expenses: $829.21. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit A-Schedule of Hours # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty), 3596 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 through November 30, 2019 for Willkie Farr & Gallagher LLP, Special Counsel, Fee: $53,030.00, Expenses: $2,309.54. Filed by Attorney Willkie Farr & Gallagher LLP (Feldman, Matthew aty), 3597 Fifth Application for Compensation and Reimbursement of Expenses for Hahn Loeser & Parks LLP for Rocco I. Debitetto, Creditor Comm. Aty, Fee: $96,164.50, Expenses: $2,593.89. Filed by (Debitetto, Rocco aty), 3598 Fifth Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 1, 2019 through November 30, 2019 for Sitrick and Company, Inc, Other Professional, Fee: $425,912.00, Expenses: $22,606.27. Filed by (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Expense Detail) (Kjartanson, Molly aty), 3602 Application for Compensation / Fifth Interim Application of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $7,034,829.00, Expenses: $557,459.89. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan # 9 Exhibit I - Budget Comparison) (Franklin, Bridget aty), 3603 Application for Compensation / Fourth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period From August 1, 2019 Through November 30, 2019 for Direct Fee Review LLC, Other Professional, Fee: $39,937.50, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3604 Application for Compensation / Fifth Interim Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (August 1, 2019 - November 30, 2019) for Hogan Lovells US LLP, Special Counsel, Fee: $377,323.50, Expenses: $1,813.17. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Detailed Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3605 Application for Compensation / Fourth Interim Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 1, 2019 Through November 30, 2019 for Honigman LLP, Other Professional, Fee: $39,163.50, Expenses: $70.60. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual # 4 Exhibit D - Schedule of Time by Category # 5 Exhibit E - Expense Summary # 6 Exhibit F - Invoices) (Franklin, Bridget aty), 3606 Application for Compensation / Fifth Interim Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Lazard Freres & Co LLC, Other Professional, Fee: $1,000,000.00, Expenses: $7,886.75. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation and Summary of Expenses) (Franklin, Bridget aty), 3607 Application for Compensation / Fourth Interim Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of August 1, 2019 Through November 30, 2019 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $10,267.44, Expenses: $1.50. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Combined Invoice and Expense Detail # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3608 Application for Compensation / Fourth Interim Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, For Allowance of Compensation and For Reimbursement of Expenses For Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Ropes & Gray LLP, Other Professional, Fee: $145,690.00, Expenses: $4,695.77. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration # 3 Exhibit 3 - Schedule of Professionals for the Compensation Period # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3609 Application for Compensation / Fifth Interim Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for Brouse McDowell, Debtor's Attorney, Fee: $371,935.50, Expenses: $21,440.18. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 3612 Application for Compensation / Fifth Interim Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession For Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of August 1, 2019 Through November 30, 2019 for KPMG LLP, Other Professional, Fee: $1,301,353.25, Expenses: $15,647.59. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - August Fee Statement # 2 Exhibit 2 - September Fee Statement # 3 Exhibit 3 - October Fee Statement # 4 Exhibit 4 - November Fee Statement) (Franklin, Bridget aty), 3622 Application for Compensation / Fifth Interim Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From August 1, 2019 Through November 30, 2019 for ICF Resources, LLC, Other Professional, Fee: $103,663.00, Expenses: $0.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expense Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 03/23/2020)
03/24/2020  3862 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020    Hearing Held-- both granted --(related document(s): 3724 Generic Motion filed by FirstEnergy Solutions Corp., 3727 Generic Motion filed by FirstEnergy Solutions Corp.) (mknot) (Entered: 03/24/2020)
03/24/2020    Hearing Held --sustained --(related document(s): 3637 Objection to Claim filed by FirstEnergy Solutions Corp.,MOOT - withdrawn 3704 Response filed by West Virginia State Tax Department)3846 notice of withdraw (mknot) Modified on 3/24/2020 (mknot). (Entered: 03/24/2020)
03/24/2020  3863 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/24/2020)
03/24/2020  3864 Notice of May Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3865 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3582 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3866 Document / Certificate of No Objection to Twentieth Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From November 1, 2019 Through November 30, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3601 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3867 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Attorney Brouse McDowell (RE: related document(s)3711 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/24/2020)
03/24/2020  3868 Monthly Billing Statement / Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) (Entered: 03/24/2020)
03/25/2020  3869 Certificate of Service of Christian Rivera Regarding Seventh Monthly Fee Statement of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020, Twenty-Fifth Omnibus Claims Objection, Declaration ISO Twenty-Fifth Omnibus Claims Objection, Notice of Twenty-Fifth Objection, Twenty-Sixth Omnibus Claims Objection, ISO Twenty-Sixth Omnibus Claims Objection, and Notice of Twenty-Sixth Objection Filed by Other Prof. Prime Clerk (related document(s)3847 Monthly Billing Statement (Seventh) of Black, McCuskey, Souers & Arbaugh, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit Exhibit B-Attorneys and Paraprofessionals' Information # 3 Exhibit C-Schedule of Expenses # 4 Exhibit D-Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3851 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3852 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3854 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3855 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)3853 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 03/25/2020)
03/26/2020  3870 Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed. R. Civ. P.56(D), and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich (Related Doc 3587) Signed on 3/25/2020. (bhemi crt). Related document(s)Preserving existing relationship to document 3383, 3507, 3587, 3669, 3671, 3689, 3691, 3692, 3739, 3741, 3779,3782.Modified on 3/30/2020 (bhemi). (Entered: 03/26/2020)
03/26/2020  3871 Supplemental Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 3/25/2020 (RE: related document(s)3637 Objection to Claim, 3751 Order (PDF), 3846 Notice (PDF)). (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3872 Order Granting Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo, Gradel Company aka George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency (Related Doc # 3724) Signed on 3/25/2020. (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3873 Order Granting Motion of Debtors to Approve Stipulation Between (I) FirstEnergy Solutions Corp and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements (Related Doc # 3727) Signed on 3/25/2020. (bhemi crt) (Entered: 03/26/2020)
03/26/2020  3874 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 Through February 29, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) (Entered: 03/26/2020)
03/26/2020  3875 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/26/2020)
03/26/2020  3876 Certificate of Service of Christian Rivera Regarding Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 a.m., Motion to Approve Industry Terminal Stip, Notice of Industry Terminal Stipulation, and Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from December 1, 2019 Through December 31, 2019 Filed by Other Prof. Prime Clerk LLC (related document(s)3856 Document / Proposed Docket for Hearing on Matters Scheduled for March 24, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3858 Notice of Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)3857 Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3859 Monthly Billing Statement / Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 03/26/2020)
03/27/2020  3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty) (Entered: 03/27/2020)
03/27/2020  3878 Notice of Appeal and Statement of Election to District Court. Fee Amount $298 Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3870 Generic Order). (Attachments: # 1 Attachment No. 1 # 2 Attachment No. 2)(Steel, Michael aty) (Entered: 03/27/2020)
03/27/2020    Receipt of Notice of Appeal and Statement of Election(18-50757-amk) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number 41907273. Fee amount 298.00. (re:Doc# 3878) (U.S. Treasury) (Entered: 03/27/2020)
03/27/2020  3879 Notice of Hearing on the Application for Allowance and Payment of Administrative Expense Claim, Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 03/27/2020)
03/27/2020  3880 Certificate of Service of James Mapplethorpe Regarding Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020, Twenty-Second Monthly Fee Statement of Sitrick and Company and Notice of Omnibus Hearing Scheduled for May 19, 2020 at 10:00 a.m. Filed by Other Prof. Prime Clerk LLC (related document(s)3862 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3864 Notice of May Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3868 Monthly Billing Statement / Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., Corporate Communications Consultants to the Debtors, for the period of February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc. (Attachments: # 1 Exhibit A- Professionals' Information # 2 Exhibit B- Schedule of Expenses # 3 Exhibit C- Time Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc). (Baer, Herbert cr) (Entered: 03/27/2020)
03/27/2020  3881 Notice of and Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. (Attachments: # 1 Appliciation for Allowance and Payment of Administrative Expense Claim # 2 Exhibit 1 to Application # 3 Exhibit 2 to Application) (Kaplan, Gary aty) (Entered: 03/27/2020)
03/27/2020  3882 Notice of and Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc.. (Attachments: # 1 Appliciation for Allowance and Payment of Administrative Expense Claim # 2 Exhibit 1 to Application # 3 Exhibit 2 to Application) (Kaplan, Gary aty) (Entered: 03/27/2020)
03/27/2020  3883 Notice (Corrected) of Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. (Kaplan, Gary aty). Related document(s) 3881 Notice (PDF) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kaplan, Gary aty). Related document(s) 3881 Notice (PDF) filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3885 Notice (Corrected) of Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc.. (Kaplan, Gary aty). Related document(s) 3882 Notice (PDF) filed by Interested Party First Solar, Inc.. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/27/2020  3886 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim Filed by Interested Party First Solar, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Kaplan, Gary aty). Related document(s) 3882 Notice (PDF) filed by Interested Party First Solar, Inc.. Modified on 3/30/2020 (bhemi). (Entered: 03/27/2020)
03/30/2020  3887 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 03/30/2020)
03/30/2020  3888 Monthly Billing Statement / Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3889 Request for Transcript by Bridget A. Franklin for 03/24/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3890 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3321 (19-308) (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3891 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3322 (19-310) (RE: related document(s)3330 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3892 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3323 (19-311) (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3893 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3324 (19-312) (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3894 Acknowledgment from Circuit regarding Notice of Appeal. Circuit Case Number: 20-3325 (19-313) (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3895 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)3891 Acknowledgment from Circuit). (Williamson, Brady aty) (Entered: 03/30/2020)
03/30/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41912641. Fee amount 207.00. (re:Doc# 3895) (U.S. Treasury) (Entered: 03/30/2020)
03/30/2020  3896 Support Document / Supplemental Addendum to Administrative Expense Component of Proof of Claim of Ohio Valley Electric Corporation Filed by Creditor Ohio Valley Electric Corporation. (Attachments: # 1 Exhibit A) (McKane, Mark aty) (Entered: 03/30/2020)
03/30/2020  3897 Transmission of Notice of Appeal to District Court. (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/30/2020)
03/30/2020  3898 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2020 Compensation and Staffing Report) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3899 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3900 Application for Administrative Expenses Filed by Creditor Pennsylvania Department of Environmental Protection (Attachments: # 1 Exhibit 1 # 2 Exhibit) (Greenert, Brian aty) (Entered: 03/30/2020)
03/30/2020  3901 Notice of Application for Allowance and Payment of Administrative Expense Claim Filed by Creditor Pennsylvania Department of Environmental Protection. (Greenert, Brian aty) (Entered: 03/30/2020)
03/30/2020  3902 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 26, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3903 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3737 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 03/30/2020)
03/30/2020  3904 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 through and including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3771 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/30/2020)
03/30/2020  3905 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Inc urred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3772 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 03/30/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
03/31/2020  3906 Acknowledgment from USDC regarding Notice of Appeal. USDC Case Number: 5:20cv675 USDC Judge Name: Judge Sara Lioi and Magistrate Judge Kathleen B. Burke Filed by (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 03/31/2020)
03/31/2020  3907 Adversary case 20-05015. Complaint by Mark A. Roberts against BET-Tech Construction Company, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfer) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3908 Adversary case 20-05016. Complaint by Mark A. Roberts against Duke Energy Renewables, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfers) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3909 Adversary case 20-05017. Complaint by Mark A. Roberts against GEM Industrial, Inc.. Fee Amount $350 / Complaint to Avoid and Recover Transfers Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502 (Attachments: # 1 Exhibit A - Transfers) Nature of Suit:12 (Recovery of money/property - 547 preference) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 03/31/2020)
03/31/2020  3912 Notice of Hearing on Supplemental Addendum to Administrative Expense Component of Proof of Claim of Ohio Valley Electric Corporation [Dkt. No. 3896] Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 03/31/2020)
03/31/2020  3913 Certificate of Service re: 1) Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3720]; 2) Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3667]; and 3) Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3721] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3845 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3720 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3848 Document Certificate of No Objection to Twenty-First Monthly Fee Statement of FTI Consulting for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from December 1, 2019 through and Including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3667 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3849 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from January 1, 2020 through and including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3721 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3914 Certificate of Service re: Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3860 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3915 Certificate of Service re: Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3863 Monthly Billing Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
03/31/2020  3916 Certificate of Service re: Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3875 Monthly Billing Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 03/31/2020)
04/01/2020  3917 Certificate of Service of Oleg Bitman Regarding Notice of Effective Date Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/01/2020)
04/01/2020  3918 Transcript of Hearing Held 03/24/2020 RE: Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 6/30/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 4/8/2020. Redaction Request Due By 4/22/2020. Redacted Transcript Submission Due By 5/4/2020. Transcript access will be restricted through 6/30/2020. (bhemi) (Entered: 04/01/2020)
04/01/2020  3919 Certificate of Service of Asir U. Ashraf Regarding Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief, and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich, Supplemental Twenty-Third Omnibus Objection Order, Order Granting Motion to Approve Settlement, Order Granting Motion to Approve Stipulation, and Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors from February 1, 2020 through February 29, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3870 Order on (A) Debtors' Motion for Partial Summary Judgment, (B) USEC's Joint Brief in Support of Partial Summary Judgment by USEC and in Opposition to Partial Summary Judgment by the Debtors, (C) Memorandum of Law in Support of USEC's Motion for Relief Pursuant to Fed. R. Civ. P.56(D), and (D) Debtors' Motion to Strike the Declarations of Christopher M. James, Edward Kee, and J. Richard Dietrich (Related Doc 3587) Signed on 3/25/2020. (bhemi crt). Related document(s)Preserving existing relationship to document 3383, 3507, 3587, 3669, 3671, 3689, 3691, 3692, 3739, 3741, 3779,3782.Modified on 3/30/2020 (bhemi)., 3871 Supplemental Order Sustaining Debtors' Twenty-Third Omnibus Objection to Certain Proofs of Claim (Reduced Amount, Reduced Amount and Misfiled, Satisfied, Late Filed, and No Liability Claims) Signed on 3/25/2020 (RE: related document(s)3637 Objection to Claim, 3751 Order (PDF), 3846 Notice (PDF)). (bhemi crt), 3872 Order Granting Motion of the Debtors to Approve Settlement Among FirstEnergy Nuclear Operating Company, Geo, Gradel Company aka George Gradel Company, Inc., and the United States Department of Justice on Behalf of the United States Environmental Protection Agency (Related Doc 3724) Signed on 3/25/2020. (bhemi crt), 3873 Order Granting Motion of Debtors to Approve Stipulation Between (I) FirstEnergy Solutions Corp and (II) Cube Hydro Partners, LLC, Lake Lynn Generation, LLC, PE Hydro Generation, LLC, and All Dams Generation, LLC, Regarding Claims Associated with Renewable Energy Credits Purchase and Sale Agreements (Related Doc 3727) Signed on 3/25/2020. (bhemi crt), 3874 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors for the period of February 1, 2020 Through February 29, 2020 Filed by Other Prof. Hogan Lovells US LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Invoice) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP). (Baer, Herbert cr) (Entered: 04/01/2020)
04/02/2020  3920 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3889) Notice Date 04/01/2020. (Admin.) (Entered: 04/02/2020)
04/02/2020  3921 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended, Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al. and Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3762 Notice of Filing Third Amended Exhibit D to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3054 Notice / Notice of Filing Second Amended Exhibit D to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit D to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Amended Exhibit D to Plan Supplement # 2 Exhibit B - Redline of Amended Exhibit D to Plan Supplement) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp., 3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/02/2020)
04/02/2020  3922 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3894 Acknowledgment from Circuit). (Kaplan, Gary aty) (Entered: 04/02/2020)
04/02/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41934632. Fee amount 207.00. (re:Doc# 3922) (U.S. Treasury) (Entered: 04/02/2020)
04/02/2020  3923 Certificate of Service of Christian Rivera Regarding E&Y Third Monthly Fee Application, A&M February Staffing Report, Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors from February 1, 2020 through February 27, 2020 and Debtor-in-Possession Monthly Operating Report for the reporting period ending February 26, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3888 Monthly Billing Statement / Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP. (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP, 3898 Notice of Filing Compensation and Staffing Report of Alvarez & Marsal North America, LLC For the Period From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)431 Order Approving the Application of the Debtors Pursuant to 11 USC 105(a) and 363(b) to (I) Retain Alvarez & Marsal North America, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Charles Moore as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date (Related Doc 205) Signed on 4/26/2018. (bhemi crt)). (Attachments: # 1 Exhibit 1 - February 2020 Compensation and Staffing Report) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3899 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell. (Attachments: # 1 Exhibit A - Schedule of Time by Category # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoice) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 3902 Debtor-In-Possession Monthly Operating Report for Filing Period Ended February 26, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/02/2020)
04/03/2020  3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty) (Entered: 04/03/2020)
04/03/2020  3925 Notice of Motion / Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/03/2020)
04/06/2020  3926 Document CERTIFICATE OF NO OBJECTION TO SIXTH MONTHLY FEE STATEMENT OF BLACK, McCUSKEY, SOUERS & ARBAUGH, LPA FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS SPECIAL COUNSEL TO THE DEBTORS FROM JANUARY 1, 2020 THROUGH JANUARY 31, 2020 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3791 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 04/06/2020)
04/06/2020  3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses Filed by Creditor Schwebel Baking Company (Attachments: # 1 Joint Declaration # 2 Exhibit 1 - Declaration of Michael Hamer # 3 Exhibit 2 - Declaration of William Fredericks # 4 Exhibit 3 - Declaration of David Neumann # 5 Exhibit 4 - Brakey Invoice # 6 Exhibit 5 - Declaration of Matthew Dundon # 7 Exhibit 6 - Declaration of Ed Cinco # 8 Exhibit 7 - Final Order # 9 Exhibit 8 - Proposed Order) (Neumann, David aty) (Entered: 04/06/2020)
04/06/2020  3928 Affidavit Re: Service Filed by Creditor Schwebel Baking Company (RE: related document(s)3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses). (Attachments: # 1 Service List) (Neumann, David aty) (Entered: 04/06/2020)
04/06/2020  3929 Certificate of Service of Asir U. Ashraf Regarding Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions and Notice of Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk (related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 04/06/2020)
04/07/2020  3930 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 04/07/2020)
04/07/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41956724. Fee amount 207.00. (re:Doc# 3930) (U.S. Treasury) (Entered: 04/07/2020)
04/07/2020  3931 Authorization of Direct/Cross Appeal . Fee Amount $207 Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)3342 Notice of Appeal and Statement of Election). (Beck, David aty) (Entered: 04/07/2020)
04/07/2020    Receipt of Authorization of Direct/Cross Appeal(18-50757-amk) [appeal,authda] ( 207.00) Filing Fee. Receipt number 41960683. Fee amount 207.00. (re:Doc# 3931) (U.S. Treasury) (Entered: 04/07/2020)
04/08/2020  3932 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 04/08/2020)
04/10/2020  3933 Motion to Appear pro hac vice (Elizabeth Lee Thompson) Filed by Creditor Matt Canestrale Contracting, Inc. (Breidenstein, Thomas aty) (Entered: 04/10/2020)
04/10/2020  3934 Motion to Appear pro hac vice W. Blaine Early III Filed by Creditor Matt Canestrale Contracting, Inc. (Breidenstein, Thomas aty) (Entered: 04/10/2020)
04/10/2020  3935 Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/10/2020)
04/14/2020  3936 Certificate of Service re: 1) Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020; 2) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 Through and Including December 31, 2019 [Doc. 3771]; and 3) Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3772] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3887 Monthly Billing Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors for the period of February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3904 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from December 1, 2019 through and including December 31, 2019 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3771 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3905 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Inc urred as Co-Counsel to the Official Committee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3772 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/14/2020)
04/14/2020  3937 Document / Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/14/2020)
04/14/2020  3938 Monthly Billing Statement of Loomis Ewert Parsley Davis & Gotting, P.C. for the period of March 31, 2018 to February 29, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Oliva, Michael aty) (Entered: 04/14/2020)
04/14/2020  3939 Certificate of Service of Christian Rivera Regarding Application of Alvarez & Marsal North America LLC for Approval of Completion Fee, Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee, and Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors from January 1, 2020 through January 31, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3925 Notice of Motion / Notice of Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (RE: related document(s)3924 Motion / Application of Alvarez & Marsal North America LLC For Approval of Completion Fee Filed by Other Prof. Alvarez & Marsal North America, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Engagement Letter) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Alvarez & Marsal North America, LLC, 3932 Monthly Billing Statement / Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 04/14/2020)
04/14/2020  3940 Document / Certificate of No Objection to Twenty-second Monthly Fee Statement of Sitrick And Company, Inc., for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from February 1, 2020 through February 29, 2020 Filed by Other Prof. Sitrick and Company, Inc (RE: related document(s)3868 Monthly Billing Statement). (Varner, Hailey aty) (Entered: 04/14/2020)
04/15/2020  3941 Response to Debtors' Objection to Canestrale Claim Filed by Matt Canestrale Contracting, Inc. (related documents 3729 Objection to Claim) (Attachments: # 1 Affidavit Declaration of William T. Gorton III # 2 Exhibit 1-Bankruptcy Pleadings # 3 Exhibit 2-Consent Order and Agreement) (Breidenstein, Thomas aty) (Entered: 04/15/2020)
04/15/2020  3942 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain Claimants' Proofs of Claim Filed by Other Prof. Prime Clerk LLC (related document(s)3935 Notice of Filing Proposed Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)3850 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 04/15/2020)
04/15/2020  3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim) Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty). Related document(s) 3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 4/16/2020 (bhemi). (Entered: 04/15/2020)
04/15/2020  3944 Declaration re: Declaration of Christopher Alexander in Support of Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim)). (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Kaplan, Gary aty) (Entered: 04/15/2020)
04/16/2020  3945 Order Granting Motion To Appear pro hac vice of Elizabeth Lee Thompson (Related Doc # 3933) Signed on 4/16/2020. (bhemi crt) (Entered: 04/16/2020)
04/16/2020  3946 Order Granting Motion To Appear pro hac vice of W. Blaine Early, III (Related Doc # 3934) Signed on 4/16/2020. (bhemi crt) (Entered: 04/16/2020)
04/17/2020  3947 Monthly Billing Statement (Fifteenth) for the period of December 1, 2019 through February 27, 2020 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) (Entered: 04/17/2020)
04/17/2020  3948 Document / Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020    Parties wishing to appear or audit the April Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON April 20, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 04/17/2020)
04/17/2020  3949 Response to / Response of the Plan Administrator to Commonwealth of Pennsylvania, Department of Environmental Protections Application For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3900 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Consent Assessment of Civil Penalty # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020  3950 Monthly Billing Statement / Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/17/2020)
04/17/2020  3951 Certificate of Service of Asir U. Ashraf Regarding Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 and Fee Statement of Loomis Ewert Parsley Davis & Gotting, PC for Services Rendered and Expenses Incurred as Counsel for the Debtors From March 31, 2018 Through February 29, 2020 Filed by Interested Party Prime Clerk LLC (related document(s)3937 Document / Transmittal of Quarterly Post Confirmation Report For The Quarter Ended March 31, 2020 Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3938 Monthly Billing Statement of Loomis Ewert Parsley Davis & Gotting, P.C. for the period of March 31, 2018 to February 29, 2020 Filed by Debtor FirstEnergy Solutions Corp.. (Oliva, Michael aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/17/2020)
04/20/2020  3952 Document / Certificate of No Objection to First Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the Period From October 24, 2019 Through December 31, 2019 Filed by Accountant Ernst & Young LLP (RE: related document(s)3632 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/20/2020)
04/20/2020  3953 Document / Certificate of No Objection to Second Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses for the Period From January 1, 2020 Through January 31, 2020 Filed by Accountant Ernst & Young LLP (RE: related document(s)3780 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/20/2020)
04/20/2020    Hearing Scheduled, (RE: related document(s)3729 Objection to Claim, 3941 Response) Hearing scheduled for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held objection overruled , application granted -- (related document(s): 3590 Application for Compensation filed by Milbank LLP, 3629 Response filed by Jeff Barge) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held-- all granted as resported on the record --(related document(s): 3591 Application for Compensation filed by FTI Consulting, Inc., 3592 Application for Compensation filed by PJT Partners LP, 3595 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3596 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3597 Application for Compensation filed by Hahn Loeser & Parks LLP, 3598 Application for Compensation filed by Sitrick and Company, Inc., 3602 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3603 Application for Compensation filed by Direct Fee Review LLC, 3604 Application for Compensation filed by Hogan Lovells US LLP, 3605 Application for Compensation filed by Honigman LLP, 3606 Application for Compensation filed by Lazard Freres & Co. LLC, 3607 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3608 Application for Compensation filed by Ropes & Gray LLP, 3609 Application for Compensation filed by Brouse McDowell, 3612 Application for Compensation filed by KPMG LLP, 3622 Application for Compensation filed by ICF Resources, LLC) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held--OBJECTION SUSTAINED--(related document(s): 3850 Objection to Claim filed by Mark A. Roberts, STIPULATION GRANTED -- 3935 Notice (PDF) filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held --ALL GRANTED --(related document(s): 3822 Generic Motion filed by FirstEnergy Solutions Corp., 3857 Generic Motion filed by Mark A. Roberts, 3910 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020    Hearing Held --SUSTAINED --(related document(s): 3853 Objection to Claim filed by Mark A. Roberts) (mknot) (Entered: 04/20/2020)
04/20/2020  3954 Appellant Designation of Contents For Inclusion in Record On Appeal Appellants' Designation of Items to be Included in the Record on Appeal and Statement of Issues pursuant to Fed.R. Bankr. P. 8009(a) Filed by American Centrifuge Enrichment, LLC, United States Enrichment Corp. (RE: related document(s)3878 Notice of Appeal and Statement of Election). Appellee designation due by 05/4/2020. Transmission of Designation Due by 05/20/2020. (Steel, Michael aty) (Entered: 04/20/2020)
04/20/2020  3955 Document CERTIFICATE OF NO OBJECTION TO SEVENTH MONTHLY FEE STATEMENT OF BLACK, McCUSKEY, SOUERS & ARBAUGH, LPA FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS SPECIAL COUNSEL TO THE DEBTORS FROM FEBRUARY 1, 2020 THROUGH FEBRUARY 29, 2020 Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3847 Monthly Billing Statement). (Vassiles, Chrysanthe aty) (Entered: 04/20/2020)
04/20/2020  3956 Request for Transcript by Bridget A. Franklin for 04/20/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 04/20/2020)
04/21/2020  3957 Order Sustaining Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Signed on 4/21/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3958 Order Sustaining Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Signed on 4/21/2020 (RE: related document(s)3853 Objection to Claim). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3959 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co(Related Doc # 3857) Signed on 4/21/2020. (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 3910) Signed on 4/21/2020. (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3961 Order for Payment of Fees and Expenses for Akin Gump Strauss Hauer & Feld LLP,Debtor's Attorney,Period: 8/1/2019 to 11/30/2019, Fee awarded: $7011390.87, Expenses awarded: $549758.26; for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $513343.50, Expenses awarded: $829.21; for Brouse McDowell,Debtor's Attorney,Period: 8/1/2019 to 11/30/2019, Fee awarded: $371895.50, Expenses awarded: $21440.18; for Direct Fee Review LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $39937.50, Expenses awarded: $0.0; for FTI Consulting, Inc.,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $248980.00, Expenses awarded: $2839.05; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 8/1/2019 to 11/30/2019, Fee awarded: $96164.50, Expenses awarded: $2593.89; for Hogan Lovells US LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $376921.50, Expenses awarded: $1653.17; for Honigman LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $39163.50, Expenses awarded: $70.50; for ICF Resources, LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $103663.00, Expenses awarded: $0.0; for KPMG LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $1301353.25, Expenses awarded: $15647.59; for Lazard Freres & Co. LLC,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $1000000.00, Expenses awarded: $7886.75; for Milbank, Tweed, Hadley & McCloy LLP,Creditor Comm. Aty,Period: 8/1/2019 to 11/30/2019, Fee awarded: $671690.50, Expenses awarded: $22649.11; for PJT Partners LP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $700000.00, Expenses awarded: $72.98; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $10267.44, Expenses awarded: $1.50; for Ropes & Gray LLP,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $145062.00, Expenses awarded: $4695.77; for Sitrick and Company, Inc.,Other Professional,Period: 8/1/2019 to 11/30/2019, Fee awarded: $425662.00, Expenses awarded: $21557.68; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 8/1/2019 to 11/30/2019, Fee awarded: $53030.00, Expenses awarded: $2309.54; Awarded on 4/21/2020 Signed on 4/21/2020 (RE: related document(s)3590 Application for Compensation, 3591 Application for Compensation, 3592 Application for Compensation, 3595 Application for Compensation, 3596 Application for Compensation, 3597 Application for Compensation, 3598 Application for Compensation, 3602 Application for Compensation, 3603 Application for Compensation, 3604 Application for Compensation, 3605 Application for Compensation, 3606 Application for Compensation, 3607 Application for Compensation, 3608 Application for Compensation, 3609 Application for Compensation, 3612 Application for Compensation, 3622 Application for Compensation). (bhemi crt) (Entered: 04/21/2020)
04/21/2020  3962 Document / Certificate of No Objection to Twenty-First Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From December 1, 2019 Through December 31, 2019 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3859 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/21/2020)
04/22/2020  3963 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3860 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/22/2020)
04/22/2020  3964 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3862 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/22/2020)
04/22/2020  3965 Certificate of Service of Christian Rivera Regarding Fifteenth Monthly Fee Statement of Willkie Farr & Gallaher LLP for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2019 through February 27, 2020, Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019, and Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 a.m. Filed by Other Prof. Prime Clerk LLC (related document(s)3947 Monthly Billing Statement (Fifteenth) for the period of December 1, 2019 through February 27, 2020 Filed by Attorney Willkie Farr & Gallagher LLP. (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3948 Document / Proposed Docket for Hearing on Matters Scheduled for April 20, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3950 Monthly Billing Statement / Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP. (Attachments: # 1 A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP). (Baer, Herbert cr) (Entered: 04/22/2020)
04/23/2020  3966 Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Signed on 4/23/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt) (Entered: 04/23/2020)
04/23/2020  3967 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3863 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/23/2020)
04/23/2020  3968 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) (Entered: 04/23/2020)
04/24/2020  3969 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)3956) Notice Date 04/23/2020. (Admin.) (Entered: 04/24/2020)
04/24/2020  3970 Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/24/2020)
04/24/2020  3971 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3875 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 04/24/2020)
04/24/2020  3972 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Hogan Lovells US LLP For Compensation For Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3874 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/24/2020)
04/24/2020  3973 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 04/24/2020)
04/24/2020  3974 Certificate of Service of Christian Rivera Regarding Twenty-Fifth Omnibus Claims Objection, Twenty-Sixth Omnibus Claims Objection, Order Granting Stipulation Motion, and Seventh Filing Extension Order Filed by Other Prof. Prime Clerk LLC (related document(s)3957 Order Sustaining Plan Administrator's Twenty-Fifth Omnibus Objection to Certain Proofs of Claim (No Liability Unliquidated and Fully Satisfied Contract Claims) Signed on 4/21/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt), 3958 Order Sustaining Plan Administrator's Twenty-Sixth Omnibus Objection to Certain Proofs of Claim (Amended Claims) Signed on 4/21/2020 (RE: related document(s)3853 Objection to Claim). (bhemi crt), 3959 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Industry Terminal & Salvage Co(Related Doc 3857) Signed on 4/21/2020. (bhemi crt), 3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3910) Signed on 4/21/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/24/2020)
04/27/2020  3975 Monthly Billing Statement / Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3976 Monthly Billing Statement / Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3977 Transcript of Hearing Held 04/20/2020 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/27/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/4/2020. Redaction Request Due By 5/18/2020. Redacted Transcript Submission Due By 5/28/2020. Transcript access will be restricted through 7/27/2020. (bhemi) (Entered: 04/27/2020)
04/27/2020  3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) (Entered: 04/27/2020)
04/27/2020  3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty) (Entered: 04/27/2020)
04/27/2020  3980 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Second Notice of (A) Additional Executory Contracts and Unexpired Leases to be Assumed by the Debtors Pursuant to the Plan, (B) Cure Amounts, if any, and (C) Related Procedures in Connection Therewith Filed by Other Prof. Prime Clerk LLC (related document(s)3761 Notice / Second Notice Of (A) Additional Executory Contracts And Unexpired Leases To Be Assumed By The Debtors Pursuant To The Plan, (B) Cure Amounts, If Any, And (C) Related Procedures In Connection Therewith Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Additional Assumed Contracts) (Franklin, Bridget aty) filed by Debtor FirstEnergy Solutions Corp.). (Baer, Herbert cr) (Entered: 04/27/2020)
04/27/2020  3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty) (Entered: 04/27/2020)
04/27/2020  3985 Response to / Response of the Plan Administrator to Application by First Solar, Inc. For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3886 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3986 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3988 Notice of Filing Interim and Final Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 04/27/2020)
04/27/2020  3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) (Entered: 04/27/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
04/27/2020  3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) (Entered: 04/27/2020)
04/27/2020  4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty) (Entered: 04/27/2020)
04/28/2020  4001 Notice of Filing Interim and Final Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). (Franklin, Bridget aty) (Entered: 04/28/2020)
04/28/2020  4002 Certificate of Service re: Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 [Doc. 3860] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3963 Document Certificate of No Objection to Twenty-Second Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Commmittee of Unsecured Creditors from January 1, 2020 Through and Including January 31, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3860 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4003 Certificate of Service re: Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3967 Document Certificate of No Objection to Monthly Fee Statement of Hahn Loeser & Parks LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3863 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4004 Certificate of Service re: 1) Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b); and 2) Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 [DOC. 3875] Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3970 Notice of Filing Third Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3971 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of Milbank LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3875 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 04/28/2020)
04/28/2020  4005 Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract). Pre-Trial Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4006 CORRECTED Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Telephonic Status Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4007 Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 4/28/2020 (RE: related document(s)3729 Objection to Claim, 3941 Response). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. Document Discovery due by 9/15/2020. (bhemi crt) (Entered: 04/28/2020)
04/28/2020  4008 Order Approving Debtors' Motion to Change Case Caption (Related Doc # 3822) Signed on 4/28/2020. (bhemi crt) (Entered: 04/28/2020)
04/29/2020  4009 Certificate of Service of Christian Rivera Regarding Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim, and Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Prime Clerk LLC (related document(s)3966 Order Approving Stipulation by the Plan Administrator, and the United States on Behalf of the EPA and NRC, State of Ohio on Behalf of Ohio EPA and ODNR, and Pennsylvania Department of Environmental Protection Regarding Certain of Claimants' Proofs of Claim Signed on 4/23/2020 (RE: related document(s)3850 Objection to Claim). (bhemi crt), 3968 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the period of February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP. (Attachments: # 1 Exhibit A - Statement of Fees by Subject Matter # 2 Exhibit B - Attorneys and Paraprofessionals Information # 3 Exhibit C - Schedule of Expenses # 4 Exhibit D - Invoices) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 04/29/2020)
04/29/2020  4010 Document / Certificate of No Objection to Third Monthly Statement of Ernst & Young LLP For Compensation and Reimbursement of Expenses For the Period From February 1, 2020 Through February 27, 2020 Filed by Accountant Ernst & Young LLP (RE: related document(s)3888 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4011 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Brouse McDowell, LPA for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Co-Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3899 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4012 Notice of June Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4014 Notice of Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (RE: related document(s)4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 04/29/2020)
04/29/2020  4015 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates, Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Plan Administrator for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3911 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)3910 Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of a Seventh Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 4/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3960 Seventh Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc 3910) Signed on 4/21/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 04/29/2020)
04/30/2020  4016 Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Other Prof. Mark A. Roberts (RE: related document(s)3878 Notice of Appeal and Statement of Election). (Franklin, Bridget aty) (Entered: 04/30/2020)
04/30/2020  4017 Certificate of Service of Christian Rivera Regarding Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the Period of February 1, 2020 Through February 27, 2020, Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of January 1, 2020 Through January 31, 2020, Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of February 1, 2020 Through February 27, 2020, Fourth Interim and Final Application of BDO USA, LLP, Accountant, and Auditor to the Debtors and Debtors in Possession for Interim Compensation for Services Rendered and Reimbursement of Expenses for the Interim Period from June 1, 2019 through October 2, 2019 and the Final Period from August 16, 2018 through October 2, 2019, Third Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Final Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period of December 1, 2019 through February 26, 2020, Final Application of Willkie Farr & Gallagher LLP, Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered during the Period from April 1, 2018 through February 27, 2020, Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020, Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020, Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020), Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020, Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020, Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees, Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020, Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020, Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 through February 27, 2020, Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020, Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020, Sixth and Final Application of Sitrick and Company, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Corporate Communications Consultants to the Debtors from April 1, 2018 through February 27, 2020, Response of the Plan Administrator to Application by First Solar, Inc. for Allowance and Payment of Administrative Expense Claim, Notice of Filing Interim and Final Fee Applications for Certain of Debtors' Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)3973 Monthly Billing Statement / Twenty-Third Monthly Fee Statement of Lazard Freres & Co., LLC as Investment Banker to the Debtors for Allowance of Compensation and Reimbursement of Expenses for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. Lazard Freres & Co LLC. (Attachments: # 1 Exhibit A - Summary of Hours Expended # 2 Exhibit B - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3975 Monthly Billing Statement / Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3976 Monthly Billing Statement / Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP. (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Attorney and Paraprofessionals Information # 3 Exhibit C - Summary of Hours & Fees by Category # 4 Exhibit Exhibit D - D1 - D5 - Invoices # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) filed by Accountant BDO USA, LLP, 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty) filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA, 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty) filed by Attorney Willkie Farr & Gallagher LLP, 3985 Response to / Response of the Plan Administrator to Application by First Solar, Inc. For Allowance and Payment of Administrative Expense Claim Filed by Mark A. Roberts (related documents 3886 Application for Administrative Expenses) (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty) filed by Accountant Ernst & Young LLP, 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty) filed by Other Prof. Hogan Lovells US LLP, 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty) filed by Attorney Honigman LLP, 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty) filed by Other Prof. ICF Resources, LLC, 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty) filed by Other Prof. KPMG LLP, 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty) filed by Other Prof. Lazard Freres & Co LLC, 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty) filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Ropes & Gray LLP, 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty) filed by Attorney Brouse McDowell, 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty) filed by Other Prof. Sitrick and Company, Inc, 4001 Notice of Filing Interim and Final Fee Applications For Certain of Debtors' Professionals Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 04/30/2020)
05/04/2020  4018 Certificate of Service of Christian Rivera Regarding Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit, Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim, Order Approving Debtors' Motion to Change Case Caption, Notice of June Omnibus Hearing Date, Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption, Notice of Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)4006 CORRECTED Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 4/28/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Telephonic Status Conference set for 5/12/2020 at 02:30 PM at 260 Fed Bldg Akron. (bhemi crt), 4007 Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 4/28/2020 (RE: related document(s)3729 Objection to Claim, 3941 Response). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. Document Discovery due by 9/15/2020. (bhemi crt), 4008 Order Approving Debtors' Motion to Change Case Caption (Related Doc 3822) Signed on 4/28/2020. (bhemi crt), 4012 Notice of June Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Debtor Pleasants Corp., 4014 Notice of Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (RE: related document(s)4013 Motion for Final Decree / Reorganized Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp. and Norton Energy Storage, L.L.C., and (II) An Order Directing the Use of an Amended Case Caption Filed by Debtor Pleasants Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 05/04/2020)
05/05/2020  4019 Certificate of Service re: Documents Served on April 27, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty) filed by Other Prof. Milbank LLP, 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty) filed by Creditor Committee Hahn Loeser & Parks LLP, 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc., 3986 Monthly Billing Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the period of December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors. (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors, 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty) filed by Other Prof. PJT Partners LP, 3988 Notice of Filing Interim and Final Fee Applications of Professionals for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/05/2020)
05/06/2020  4020 Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 05/06/2020)
05/06/2020  4021 IN RE: USDC Case # 5:20cv675, assigned to Judge Sara Lioi and Magistrate Judge Kathleen B. Burke. Bankruptcy clerk's notice that the record on appeal is available electronically. Transmission of this notice as required by FRBP 8010(b)(1) is by Notice of Electronic Filing. (Virtual event. No PDF document is attached.) (RE: related document(s)3878 Notice of Appeal and Statement of Election). (bhemi crt) Modified on 5/6/2020 (bhemi). (Entered: 05/06/2020)
05/06/2020  4022 Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 05/06/2020)
05/08/2020  4023 Support Document / Summary of Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (March 31, 2018 Through February 27, 2020) Filed by Other Prof. Hogan Lovells US LLP (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) (Entered: 05/08/2020)
05/08/2020  4024 Support Document / Supplement to the Final Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 Filed by Attorney Brouse McDowell (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Attachments: # 1 Exhibit A - Invoice) (Franklin, Bridget aty) (Entered: 05/08/2020)
05/08/2020  4025 Status Report of Citizen Organizations' regarding issues remanded to the Bankruptcy Court. Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (RE: related document(s)4006 Scheduling Order). (Williamson, Brady aty) (Entered: 05/08/2020)
05/08/2020  4026 Status Report Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)4006 Scheduling Order). (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty) (Entered: 05/08/2020)
05/11/2020  4027 Amended Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 5/11/2020 (RE: related document(s)44 Motion to Reject Lease or Executory Contract, 45 Motion to Reject Lease or Executory Contract, 1118 Order on Motion to Reject Lease or Executory Contract, 1165 Order on Motion to Reject Lease or Executory Contract, 4005 Scheduling Order). Pre-Trial Conference set for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/11/2020)
05/11/2020  4028 CORRECTED Amended Status Conference Scheduling Order Regarding Adversary Proceeding and Contract Rejection Motions on Remand from Sixth Circuit Signed on 5/11/2020 (RE: related document(s)4027 Scheduling Order). Pre-Trial Conference set for 5/19/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 05/11/2020)
05/11/2020  4029 Certificate of Service (Supplemental) of Exemelihn Reyes Regarding Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended Filed by Other Prof. Prime Clerk LLC (related document(s)3760 Notice of Filing Fourth Amended Exhibit C to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3275 Notice of Filing Third Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3052 Notice /Notice of Filing Second Amended Exhibit C to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Bradley, Kate aty) Modified on 8/16/2019 (bhemi).). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit C to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit C to Plan Supplement) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/11/2020)
05/12/2020  4030 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)3887 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 05/12/2020)
05/12/2020  4031 Debtor-In-Possession Monthly Operating Report for Filing Period Ended March 31, 2020 / Transmittal of Quarterly Post Confirmation Report For the Quarter Ended March 31, 2020 Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 05/12/2020)
05/13/2020  4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/13/2020)
05/13/2020  4033 Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/13/2020)
05/14/2020  4034 Correspondence (Public Document) Received from James S. Zsigo. (spete) (Entered: 05/14/2020)
05/14/2020  4035 Notice of Hearing [Notice Of Continued Hearing On Amended Application Of Maryland Solar Holdings, Inc. For Allowance And Payment Of Administrative Expense Claim] Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (RE: related document(s)3943 Amended Application for Administrative Expenses (Amended Application of Maryland Solar Holdings, Inc. for Allowance and Payment of Administrative Expense Claim) Filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP (Attachments: # 1 Exhibit 1) (Kaplan, Gary aty). Related document(s) 3884 Application for Administrative Expenses (Corrected) Application for Allowance and Payment of Administrative Expense Claim filed by Creditor Maryland Solar LLC c/o Farella Braun + Martel LLP. Modified on 4/16/2020 (bhemi).). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Kaplan, Gary aty) (Entered: 05/14/2020)
05/14/2020  4036 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Other Prof. Prime Clerk LLC (related document(s)3773 Notice of Effective Date of Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp. and Its Debtor Affiliates Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3283 Order Confirming the Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp et al Pursuant to Chapter 11 of the Bankruptcy Code Signed on 10/16/2019 (RE: related document(s)3278 Amended Plan). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/14/2020)
05/15/2020  4037 STATUS REPORT UNDER THE AMENDED STATUS CONFERENCE SCHEDULING ORDER REGARDING ADVERSARY PROCEEDING AND CONTRACT REJECTION MOTIONS ON REMAND FROM SIXTH CIRCUIT Filed by Interested Party Ohio Consumers' Counsel (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A FERC 206 Order) (Beck, David aty) Modified on 5/15/2020 (spete). (Entered: 05/15/2020)
05/15/2020  4038 Certificate of Service re: Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)4022 Notice of Filing Fourth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 05/15/2020)
05/15/2020  4039 Certificate of Service re: Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Other Prof. Kurtzman Carson Consultants LLC (related document(s)4030 Document Certificate of No Objection to Twenty-Third Monthly Fee Statement of FTI Consulting, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Financial Advisor to the Official Committee of Unsecured Creditors from February 1, 2020 Through and Including February 29, 2020 Filed by Financial Advisor FTI Consulting, Inc. (RE: related document(s)3887 Monthly Billing Statement). (Debitetto, Rocco aty) filed by Financial Advisor FTI Consulting, Inc.). (Kass, Albert cr) (Entered: 05/15/2020)
05/15/2020  4040 Notice of Reservation of Rights with Respect to Status Conference Scheduling Order and Related Proceedings Filed by Creditor Ohio Valley Electric Corporation. (McKane, Mark aty) (Entered: 05/15/2020)
05/15/2020  4041 Motion to Appear pro hac vice of Mary Rock. Filed by Interested Party Environmental Law and Policy Center (Attachments: # 1 Proposed Order) (Williamson, Brady aty) (Entered: 05/15/2020)
05/15/2020  4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty) (Entered: 05/15/2020)
05/15/2020  4043 Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (RE: related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/15/2020)
05/15/2020  4044 Status Report / The Reorganized Debtors' Status Report On Proceedings Remanded From The Sixth Circuit Regarding The OVEC Rejection Motion, PPA Rejection Motion And Other Related Matters Filed by Debtor Energy Harbor LLC (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A - Schedule) (Fairweather, John aty) (Entered: 05/15/2020)
05/18/2020    Parties wishing to appear or audit the May Omnibus hearing along with adv 18-5100 and adv 18-5021 telephonic scheduled ON May 19,2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 05/18/2020)
05/18/2020  4045 Document / Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/18/2020)
05/18/2020  4046 Certificate of Service of Asir U. Ashraf Regarding Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co., Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Prime Clerk LLC (related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4033 Notice of Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4032 Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 05/18/2020)
05/18/2020  4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/18/2020)
05/18/2020  4048 Notice of Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/16/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/18/2020)
05/19/2020  4049 Declaration re: (Supplemental) of Michael E. Hamer of the Settlement Claims Administrator (Heffler Claims Group, LLC) (A) Confirming Implementation of Court-Ordered Notice Plan and (B) Reporting on Requests for Exclusion Filed by Creditor Schwebel Baking Company (RE: related document(s)3927 Motion to: (A) Enter Final Order Approving Class Action Settlement Under Bankr. Rule 7023 and Fed. R. Civ. P. 23; and (B) Approve Class Counsel's Application for an Award of Professional Fees and Expenses). (Attachments: # 1 Exhibit A - Sample Record Roll Up Request # 2 Exhibit B - Request for Exclusion) (Neumann, David aty) (Entered: 05/19/2020)
05/19/2020    Hearing Held -- resolved, order uploaded --(related document(s): 3886 Application for Administrative Expenses filed by First Solar, Inc., 3985 Response filed by Mark A. Roberts) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held-- resolved, order uploaded --(related document(s): 3900 Application for Administrative Expenses filed by Pennsylvania Department of Environmental Protection, 3949 Response filed by Mark A. Roberts) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held--allowed --order uploaded --(related document(s): 3924 Generic Motion filed by Alvarez & Marsal North America, LLC) (mknot) (Entered: 05/19/2020)
05/19/2020    Hearing Held -- granted --(related document(s): 4013 Final Decree filed by Pleasants Corp.) (mknot) (Entered: 05/19/2020)
05/19/2020  4050 Reply to (Memorandum) in Further Support of Schwebel Baking Company's Motion to (A) Enter Final Order Approving Class Action Settlement and (B) Approve Class Counsels' Application for Award of Professional Fees and Expenses Filed by Schwebel Baking Company (related documents 3927 Generic Motion) (Neumann, David aty) (Entered: 05/19/2020)
05/19/2020    Status conference Hearing Held - motion to compromise filed re: 44 with OVEC, further scheduling order to be uploaded re: 45 with Maryland Solar --(related document(s): 4028 Scheduling Order) (mknot) (Entered: 05/19/2020)
05/19/2020  4051 Request for Transcript by Brouse McDowell, LPA for 05/19/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/19/2020)
05/19/2020  4052 Affidavit Filed by Schwebel Baking Company (related documents 4049 Declaration, 4050 Reply) (Attachments: # 1 Exhibit A - Service List) (Neumann, David aty) (Entered: 05/19/2020)
05/20/2020    Parties wishing to appear or audit the hearing telephonic scheduled ON May 21,2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants.Hearing Scheduled, scheduled for 5/21/2020 at 10:00 AM (telephonic) (mknot) (Entered: 05/20/2020)
05/20/2020  4053 Certificate of Service of Christian Rivera Regarding Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board, Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board, and The Reorganized Debtors' Status Report on Proceedings Remanded from the Sixth Circuit Regarding the OVEC Rejection Motion, PPA Rejection Motion and Other Related Matters Filed by Other Prof. Prime Clerk LLC (related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4043 Notice of Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (RE: related document(s)4042 Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Stipulation) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4044 Status Report / The Reorganized Debtors' Status Report On Proceedings Remanded From The Sixth Circuit Regarding The OVEC Rejection Motion, PPA Rejection Motion And Other Related Matters Filed by Debtor Energy Harbor LLC (RE: related document(s)4028 Scheduling Order). (Attachments: # 1 Exhibit A - Schedule) (Fairweather, John aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/20/2020)
05/21/2020    Hearing Held -- approved --(related document(s): 3927 Generic Motion filed by Schwebel Baking Company, 4050 Reply filed by Schwebel Baking Company) (mknot) (Entered: 05/21/2020)
05/21/2020  4054 Notice of July Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4055 Document / Certificate of No Objection to Fourteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period of December 1, 2019 Through December 31, 2019 Filed by Other Prof. KPMG LLP (RE: related document(s)3950 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4056 Certificate of Service of James Mapplethorpe Regarding Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 a.m. (Prevailing Easter Time), Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims and Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk (related document(s)4045 Document / Proposed Docket for Hearing on Matters Scheduled for May 19, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4048 Notice of Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/16/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/21/2020)
05/21/2020  4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 05/21/2020)
05/21/2020  4058 Notice of Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 05/21/2020)
05/22/2020  4059 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4051) Notice Date 05/21/2020. (Admin.) (Entered: 05/22/2020)
05/22/2020  4060 Adversary case 20-05029. Notice of Removal (filed by Reorganized Debtor Energy Harbor Nuclear Corp. and the Plan Administrator by Energy Harbor Nuclear Corp. Fee Amount $350 (Attachments: # 1 Exhibit A - Instructions for Service # 2 Exhibit B - Complaint # 3 Exhibit C - Summons Issued to Energy Harbor) Nature of Suit:01 (Determination of Removed Claim or Cause; Rule 7001(10)) (Fairweather, John aty) Modified on 5/22/2020 (bhemi). (Entered: 05/22/2020)
05/22/2020  4061 Document Certificate of No Objection to Loomis, Ewert, Parsley, Davis & Gotting, P.C. for Services Rendered and Expenses Incurred as Counsel for the Debtors from March 31, 2018 Through February 29, 2020 Filed by Interested Party FirstEnergy Corp.. (Oliva, Michael aty) (Entered: 05/22/2020)
05/22/2020  4062 Notice of Hearing on Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4063 Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4064 Document / Certificate of No Objection to Twenty-Second Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From January 1, 2020 Through January 31, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3932 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4065 Document / Certificate of No Objection to Twenty-Third Monthly Fee Statement of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors From February 1, 2020 Through February 27, 2020 Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (RE: related document(s)3968 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/22/2020)
05/22/2020  4066 Transcript of Hearing Held 05/19/2020 RE: Ommibus Motions Hearings Docket and Pre-Trial Conference in Adversary Cases #18-5021 and #18-5100. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 8/20/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 5/29/2020. Redaction Request Due By 6/12/2020. Redacted Transcript Submission Due By 6/22/2020. Transcript access will be restricted through 8/20/2020. (bhemi) (Entered: 05/22/2020)
05/22/2020  4067 Support Document Supplement to Third Application of Black McCuskey Souers & Arbaugh, LPA, Special Counsel for the Debtors, for Final Allowance of Compensation and for Reimbursement of Expenses Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Attachments: # 1 Exhibit) (Vassiles, Chrysanthe aty) (Entered: 05/22/2020)
05/26/2020  4068 Order Allowing Administrative Expense Claim of First Solar, Inc. (Related Doc # 3886) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4069 Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc # 3900) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4070 Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee (Related Doc # 3924) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4071 Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23 (Related Doc # 3927) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4072 Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award Signed on 5/26/2020 (RE: related document(s)3927 Generic Motion, 4071 Generic Order). (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4073 Order Granting Motion To Appear pro hac vice of Mary Rock (Related Doc # 4041) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4074 Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption (Related Doc # 4013) Signed on 5/26/2020. (bhemi crt) (Entered: 05/26/2020)
05/26/2020  4075 Notice of Withdrawal of Appearance for Danielle L. Dietrich Filed by Ellwood Group, Inc., Schneider Downs Meridian, LP, as Receiver for Krayn Wind, LLC. (Dietrich, Danielle aty) (Entered: 05/26/2020)
05/27/2020  4076 Certificate of Service of James Mapplethorpe Regarding Notice of July Omnibus Hearing Date Filed by Other Prof. Prime Clerk LLC (related document(s)4054 Notice of July Omnibus Hearing Date Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 05/27/2020)
05/28/2020  4077 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Notice of Entry of Order Confirming the Eighth Amended Joint Plan of Reorganization for FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Other Prof. Prime Clerk LLC. (Baer, Herbert cr) (Entered: 05/28/2020)
05/28/2020  4078 Certificate of Service of Nathan Chien Regarding Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Notice of Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Notice of Removal, Notice of Hearing on Motion to Approve Stipulation among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, and Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation between Energy Harbor LLC and Ohio Valley Electric Corporation regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4058 Notice of Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4060 Adversary case 20-05029. Notice of Removal (filed by Reorganized Debtor Energy Harbor Nuclear Corp. and the Plan Administrator by Energy Harbor Nuclear Corp. Fee Amount $350 (Attachments: # 1 Exhibit A - Instructions for Service # 2 Exhibit B - Complaint # 3 Exhibit C - Summons Issued to Energy Harbor) Nature of Suit:01 (Determination of Removed Claim or Cause; Rule 7001(10)) (Fairweather, John aty) Modified on 5/22/2020 (bhemi)., 4062 Notice of Hearing on Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (RE: related document(s)4057 Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4063 Amended Notice of Hearing on Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4047 Motion / Reorganized Debtors Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 05/28/2020)
05/29/2020  4079 Document / Transmittal of Quarterly Post Confirmation Report For The Period April 1, 2020 to May 26, 2020 For FE Aircraft Leasing Corp. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4080 Document / Transmittal of Quarterly Post Confirmation Report For The Period April 1, 2020 to May 26, 2020 For Norton Energy Storage, L.L.C. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4081 Document / Certificate of No Objection to Fifteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of January 1, 2020 Through January 31, 2020 Filed by Other Prof. KPMG LLP (RE: related document(s)3975 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4082 Document / Certificate of No Objection to Sixteenth Monthly Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Allowance of Compensation and Reimbursement of Expenses Incurred For the Period of February 1, 2020 Through February 27, 2020 Filed by Other Prof. KPMG LLP (RE: related document(s)3976 Monthly Billing Statement). (Franklin, Bridget aty) (Entered: 05/29/2020)
05/29/2020  4083 Certificate of Service of Asir U. Ashraf Regarding Order Allowing Administrative Expense Claim of First Solar, Inc., Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection, Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee, Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23, Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award, and Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption Filed by Other Prof. Prime Clerk LLC (related document(s)4068 Order Allowing Administrative Expense Claim of First Solar, Inc. (Related Doc 3886) Signed on 5/26/2020. (bhemi crt), 4069 Order Allowing Administrative Expense Claim Pursuant to Agreement Between the Plan Administrator, Energy Harbor Generation LLC, and The Commonwealth of Pennsylvania, Department of Environmental Protection (Related Doc 3900) Signed on 5/26/2020. (bhemi crt), 4070 Order Approving Application of Alvarez & Marsal North America LLC for Approval of Completion Fee (Related Doc 3924) Signed on 5/26/2020. (bhemi crt), 4071 Final Order Approving Class Action Settlement Under Bankruptcy Rule 7023 and Federal Rule of Civil Procedure 23 (Related Doc 3927) Signed on 5/26/2020. (bhemi crt), 4072 Order Approving Class Counsels' Professional Fees and Expense Application, Including Class Representative Schwebel Baking's Application for a Service Award Signed on 5/26/2020 (RE: related document(s)3927 Generic Motion, 4071 Generic Order). (bhemi crt), 4074 Order on Debtors' Motion for Entry of (I) A Final Decree for FE Aircraft Leasing Corp and (II) Directing the Use of an Amended Case Caption (Related Doc 4013) Signed on 5/26/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 05/29/2020)
06/01/2020  4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/01/2020)
06/01/2020  4085 Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/01/2020)
06/02/2020  4086 Document Certificate of No Objection to (Consolidated) Ninth Monthly Fee Statement of PJT Partners LP as Investment Banker to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Out-of-Pocket Expenses Incurred for the Period December 1, 2019 Through February 27, 2020 Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3986 Monthly Billing Statement). (Debitetto, Rocco aty) (Entered: 06/02/2020)
06/02/2020  4087 Notice of Withdrawal of Administrative Claim No. 47-1 Filed by Creditor Enercon Services, Inc.. (O'Connor, Patrick aty) (Entered: 06/02/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
06/03/2020    TELEPHONIC STATUS HEARING RESCHEDULED (RE: related document(s)45 Motion to Reject Lease or Executory Contract)4028 scheduling order - Hearing scheduled for 6/15/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 06/03/2020)
06/04/2020  4088 Certificate of Service Of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc., Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Prime Clerk (related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4085 Notice of Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4084 Motion to Approve Stipulation Among the Plan Administrator and WesTech Engineering, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 6/23/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/04/2020)
06/05/2020  4089 Motion to Withdraw as Attorney /Notice of Withdrawal and Request to be Removed from Services Lists for Mary Rock [D.I. 4041, 4073] Filed by Environmental Defense Fund, Environmental Law and Policy Center, Ohio Citizen Action, Ohio Environmental Council (Williamson, Brady aty) (Entered: 06/05/2020)
06/09/2020  4090 Correspondence (Public Document) Filed by Jeff Barge (bhemi). Related document(s) 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review filed by Other Prof. Direct Fee Review LLC. Modified on 6/9/2020 (bhemi). (Entered: 06/09/2020)
06/09/2020  4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 06/09/2020)
06/09/2020  4092 Notice of Motion / Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/09/2020)
06/10/2020  4093 Amended Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 06/10/2020)
06/11/2020  4094 Document / Statement With Respect to Fourth Interim and Final Fee Application of BDO USA, LLP Filed by Debtor Pleasants Corp. (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) (Entered: 06/11/2020)
06/12/2020  4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 06/12/2020)
06/12/2020  4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/12/2020)
06/12/2020  4097 Certificate of Service of Asir U. Ashraf Regarding Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims, and Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4092 Notice of Motion / Notice of Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (RE: related document(s)4091 Motion / Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims Filed by Debtor Energy Harbor LLC (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 06/12/2020)
06/15/2020  4098 Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Signed on 6/15/2020 (RE: related document(s)4057 Generic Motion). (bhemi crt) (Entered: 06/15/2020)
06/15/2020  4099 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Signed on 6/15/2020 (RE: related document(s)4047 Generic Motion). (bhemi crt) (Entered: 06/15/2020)
06/15/2020    Hearing Held - BOTH MOTIONS GRANTED. (related document(s): 4047 Generic Motion filed by Energy Harbor LLC, 4057 Generic Motion filed by Mark A. Roberts) (bhemi) (Entered: 06/15/2020)
06/15/2020  4100 Request for Transcript by Bridget A. Franklin for 06/15/2020 Hearing. Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 06/15/2020)
06/16/2020  4101 Correspondence (Public Document) Filed by Jeff Barge (bhemi). Related document(s) 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review filed by Other Prof. Direct Fee Review LLC. Modified on 6/16/2020 (bhemi). (Entered: 06/16/2020)
06/17/2020  4102 Certificate of Service of Joudeleen C. Frans Regarding Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, Notice of Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/17/2020)
06/18/2020  4103 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31,). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4104 Document / Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4105 Document / Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4106 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4107 Document / Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Exp). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4108 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4109 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4110 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4111 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4112 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4113 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurr). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4114 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4115 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4116 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4117 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4118 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4119 Document / Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: &). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4120 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Fa). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4121 Document / Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4103 Document, 4104 Document, 4105 Document, 4106 Document, 4107 Document, 4108 Document, 4109 Document, 4110 Document, 4111 Document, 4112 Document, 4113 Document, 4114 Document, 4115 Document, 4116 Document, 4117 Document, 4118 Document, 4119 Document, 4120 Document). (Franklin, Bridget aty) (Entered: 06/18/2020)
06/18/2020  4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/18/2020)
06/19/2020  4123 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4100) Notice Date 06/18/2020. (Admin.) (Entered: 06/19/2020)
06/19/2020  4124 Transcript of Hearing Held 06/15/2020 RE: Motions to Approve Stipulation Between Energy Harbor and OVEC, Energy Harbor Nuclear Generation, Energy Harbor Nuclear Corp and USEC. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/17/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 6/26/2020. Redaction Request Due By 7/10/2020. Redacted Transcript Submission Due By 7/20/2020. Transcript access will be restricted through 9/17/2020. (bhemi) (Entered: 06/19/2020)
06/19/2020  4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 06/19/2020)
06/19/2020  4126 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim). (Franklin, Bridget aty) (Entered: 06/19/2020)
06/19/2020  4127 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 06/19/2020)
06/22/2020    Hearing rescheduled, from 6/23/20 (RE: related document(s)3943 Application for Administrative Expenses) Hearing scheduled for 7/1/2020 at 02:00 PM at 260 Fed Bldg Akron. (mknot) (Entered: 06/22/2020)
06/22/2020    Parties wishing to appear or audit the Omnibus hearing along with the status hearing in adv 18-5100 telephonic scheduled ON June 23, 2020 at 10:00 am must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants (mknot) (Entered: 06/22/2020)
06/22/2020  4128 Document / Proposed Docket For Hearing on Matters Scheduled For June 23, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 06/22/2020)
06/23/2020    Hearing Held -- all granted --(related document(s): 4032 Generic Motion filed by Mark A. Roberts, 4042 Generic Motion filed by Mark A. Roberts, 4084 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 06/23/2020)
06/23/2020  4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4130 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co (Related Doc # 4032) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4131 Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, The International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board (Related Doc # 4042) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/23/2020  4132 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Westech Engineering, Inc (Related Doc # 4084) Signed on 6/23/2020. (bhemi crt) (Entered: 06/23/2020)
06/24/2020  4133 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., as Amended Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/24/2020)
06/24/2020  4134 Certificate of Service of James Mapplethorpe Regarding Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP, Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP, Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black, McCuskey, Souers & Arbaugh, LPA, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA, Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc., Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP, Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP, Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP, Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc., Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP, Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests, and Notice of Filing Interim and Final Fee Applications for Certain Estate Professionals Filed by Other Prof. Prime Clerk LLC (related document(s)4103 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Akin Gump Strauss Hauer & Feld LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31,). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4104 Document / Fee Examiner's Final Report Regarding Fourth Interim and Final Fee Application Request of BDO USA, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4105 Document / Fee Examiner's Final Report Regarding Third Interim and Final Fee Application Requests of Black McCuskey Souers & Arbaugh, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expe). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4106 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Brouse McDowell, LPA Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 throug). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4107 Document / Fee Examiner's Final Report Regarding Final Fee Application Request of Ernst & Young LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Exp). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4108 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of FTI Consulting, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4109 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hahn Loeser & Parks LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4110 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Hogan Lovells US LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4111 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Honigman LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4112 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of ICF Resources, LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4113 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of KPMG LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurr). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4114 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Lazard Freres & Co. LLC Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4115 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Milbank LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4116 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of PJT Partners LP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4117 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Quinn Emanuel Urquhart & Sullivan, LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4118 Document / Fee Examiner's Final Report Regarding Fifth Interim and Final Fee Application Request of Ropes & Gray LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4119 Document / Fee Examiner's Final Report Regarding Sixth and Final Fee Application Request of Sitrick and Company, Inc. Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: &). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4120 Document / Fee Examiner's Final Report Regarding Sixth Interim and Final Fee Application Request of Willkie Farr & Gallagher LLP Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Fa). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4121 Document / Fee Examiner's Combined Summary Report Regarding Sixth Interim and Final Fee Application Requests Filed by Other Prof. Direct Fee Review LLC (RE: related document(s)4103 Document, 4104 Document, 4105 Document, 4106 Document, 4107 Document, 4108 Document, 4109 Document, 4110 Document, 4111 Document, 4112 Document, 4113 Document, 4114 Document, 4115 Document, 4116 Document, 4117 Document, 4118 Document, 4119 Document, 4120 Document). (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC, 4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 06/24/2020)
06/24/2020  4135 Certificate of Service of Asir U. Ashraf Regarding Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC, Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Filed by Other Prof. Prime Clerk LLC (related document(s)4098 Order Granting Motion to Approve Stipulation Among the Plan Administrator, Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp., and USEC Signed on 6/15/2020 (RE: related document(s)4057 Generic Motion). (bhemi crt), 4099 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Ohio Valley Electric Corporation Regarding Certain Energy Contracts and Related Claims Signed on 6/15/2020 (RE: related document(s)4047 Generic Motion). (bhemi crt)). (Baer, Herbert cr) (Entered: 06/24/2020)
06/25/2020  4136 Request for Transcript by Bridget A. Franklin for 06/23/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 06/25/2020)
06/25/2020  4137 Certificate of Service of Christian Rivera Regarding Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims), Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim and Notice of Plan Administrators Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Prime Clerk (related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4126 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty-Seventh Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4127 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4125 Objection to Claim Number by Claimant / Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/25/2020)
06/28/2020  4138 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4136) Notice Date 06/27/2020. (Admin.) (Entered: 06/28/2020)
06/29/2020  4139 Certificate of Service of Asir U. Ashraf Regarding Notice of Filing Interim and Final Fee Applications for Certain Estate Professionals and Proposed Docket for Hearing on Matters Scheduled for June 23, 2020, at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk LLC (related document(s)4122 Notice of Motion / Notice of Filing Interim and Final Fee Applications For Certain Estate Professionals Filed by Debtor Energy Harbor LLC (RE: related document(s)3978 Final Application for Compensation for BDO USA, LLP, Accountant, Fee: $1,428,904.60, Expenses: $59,775.58. Filed by Accountant BDO USA, LLP (Coffey, Thomas aty), 3979 Third Application for Compensation FOR REIMBURSEMENT OF EXPENSES FOR SERVICES RENDERED DURING THE PERIOD OF DECEMBER 1, 2019 THROUGH FEBRUARY 26, 2020 for Black McCuskey Souers & Arbaugh, LPA, Other Professional, Fee: $359,795.00, Expenses: $1,224.31. Filed by Other Prof. Black McCuskey Souers & Arbaugh, LPA (Attachments: # 1 Exhibit 1- DECLARATION OF CHRYSANTHE E. VASSILES # 2 Exhibit A- Schedule of Hours # 3 Exhibit B-Attorneys and Paraprofessionals' Information # 4 Exhibit C-Schedule of Expenses # 5 Exhibit D- Record of Fees) (Vassiles, Chrysanthe aty), 3981 Application for Compensation (Interim and Final Application) for Milbank LLP, Creditor Comm. Aty, Fee: $22051723.55, Expenses: $655,630.38. Filed by Attorney Rocco I. Debitetto (Debitetto, Rocco aty), 3982 Application for Compensation (Sixth Interim and Final Application) for Hahn Loeser & Parks LLP, Creditor Comm. Aty, Fee: $1,318,448.75, Expenses: $30,550.86. Filed by Creditor Committee Hahn Loeser & Parks LLP (Debitetto, Rocco aty), 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. Filed by Financial Advisor FTI Consulting, Inc. (Debitetto, Rocco aty), 3984 Final Application for Compensation as Special Counsel to the Independent Directors of Certain Debtors and Conflicts Counsel to the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered for Willkie Farr & Gallagher LLP, Debtor's Attorney, Fee: $4,631,675.90, Expenses: $179,434.72. Filed by Attorney Willkie Farr & Gallagher LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Matthew A. Feldman # 3 Exhibit 3 - Summary of Professionals for Compensation Period # 4 Exhibit 4 - Summary of Fees by Billing Category # 5 Exhibit 5 - Summary of Disbursements # 6 Exhibit 6 - Comparable Compensation Table # 7 Exhibit 7 - Budget & Staffing Plans) (Feldman, Matthew aty), 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. Filed by Other Prof. PJT Partners LP (Debitetto, Rocco aty), 3989 Application for Compensation / Fifth Interim Application of Direct Fee Review LLC for Allowance of Compensation and Reimbursement of Expenses for the Period from December 01, 2019 Through February 27, 2020 and Final Application of Direct Fee Review LLC For Allowance of Compensation and Reimbursement of Expenses for the Period from July 22, 2018 Through February 27, 2020 for Direct Fee Review LLC, Other Professional, Fee: $184,590.00, Expenses: $0.00. Filed by Other Prof. Direct Fee Review LLC (Franklin, Bridget aty), 3990 Application for Compensation / Final Statement of Ernst & Young LLP for Compensation and Reimbursement of Expenses for the Period from October 24, 2019 Through February 27, 2020 for Ernst & Young LLP, Accountant, Fee: $316,207.50, Expenses: $15,645.10. Filed by Accountant Ernst & Young LLP (Attachments: # 1 Exhibit A - Time Detail # 2 Exhibit B - Expense Detail # 3 Exhibit C - Outside Counsel Fees) (Franklin, Bridget aty), 3991 Application for Compensation / Final Fee Application of Hogan Lovells US LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtors (December 1, 2019 Through February 27, 2020 ) for Hogan Lovells US LLP, Special Counsel, Fee: $227,539.50, Expenses: $140.00. Filed by Other Prof. Hogan Lovells US LLP (Attachments: # 1 Exhibit A - Time Entries # 2 Exhibit B - Certification) (Franklin, Bridget aty), 3992 Application for Compensation / Fifth Interim and Final Fee Application of Honigman LLP, Counsel to the Independent Manager of FirstEnergy Generation, LLC, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period August 24, 2018 through February 27, 2020 for Honigman LLP, Other Professional, Fee: $739,361.50, Expenses: $18,243.30. Filed by Attorney Honigman LLP (Attachments: # 1 Exhibit A - Retention Order # 2 Exhibit B - Sgroi Declaration # 3 Exhibit C - Schedule of Compensation by Individual Interim Compensation Period # 4 Exhibit D - Schedule of Compensation by Individual Total Compensation Period # 5 Exhibit E - Schedule of Time by Category Interim Compensation Period # 6 Exhibit F - Schedule of Time by Category Total Compensation Period # 7 Exhibit G - Invoices Interim Compensation Period # 8 Exhibit H - Expense Summary Interim Compensation Period) (Franklin, Bridget aty), 3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through February 27, 2020 for ICF Resources, LLC, Other Professional, Fee: $1,527,838.00, Expenses: $15,326.00. Filed by Other Prof. ICF Resources, LLC (Attachments: # 1 Exhibit A - Rose Affirmation # 2 Exhibit B - Daily Time Records # 3 Exhibit C - Expenses Summary # 4 Exhibit D - Hours By Consultant) (Franklin, Bridget aty), 3994 Application for Compensation / Sixth Interim and Final Fee Application of KPMG LLP as Tax Consultants to the Debtors and Debtors in Possession for Entry of an Order (I) Granting Interim Allowance of Compensation and Reimbursement of Expenses Incurred for the Interim Period of December 1, 2019 Through February 27, 2020; (II) Granting Final Allowance of Compensation and Reimbursement of Expenses Incurred for the Final Period of March 31, 2018 Through February 27, 2020; and (III) Authorizing and Directing the Debtors to Pay Any Unpaid Fees for KPMG LLP, Accountant, Fee: $4,484,418.35, Expenses: $28,291.88. Filed by Other Prof. KPMG LLP (Attachments: # 1 Exhibit 1 - Fourteenth Monthly Fee Statement # 2 Exhibit 2 - Fifteenth Monthly Fee Statement # 3 Exhibit 3 - Sixteenth Monthly Fee Statement # 4 Exhibit 4 - Verification) (Franklin, Bridget aty), 3995 Application for Compensation / Sixth Interim & Final Fee Application of Lazard Freres & Co. LLC as Investment Banker for the Debtors, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 Through February 27, 2020 for Lazard Freres & Co LLC, Other Professional, Fee: $19,517,052.0, Expenses: $175,734.91. Filed by Other Prof. Lazard Freres & Co LLC (Attachments: # 1 Exhibit A - Engagement Letter # 2 Exhibit B - Retention Order # 3 Exhibit C - Summary of Hours Expended # 4 Exhibit D - Fee Calculation & Summary of Expenses) (Franklin, Bridget aty), 3996 Application for Compensation / Fifth Interim and Final Application of Quinn Emanuel Urquhart & Sullivan, LLP, for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred During the Period of March 31, 2018 Through February 27, 2020 for Quinn Emanuel Urquhart & Sullivan, LLP, Special Counsel, Fee: $122,162.26, Expenses: $455.08. Filed by Spec. Counsel Quinn Emanuel Urquhart & Sullivan, LLP (Attachments: # 1 Exhibit A - Invoices & Expenses # 2 Exhibit B - Shah Certification) (Franklin, Bridget aty), 3997 Application for Compensation / Fifth Interim and Final Application of Ropes & Gray LLP, Counsel to the Independent Manager of FirstEnergy Nuclear Generation, LLC, for Allowance of Compensation and for Reimbursement of Expenses for Services Rendered During the Period from August 24, 2018 Through February 27, 2020 for Ropes & Gray LLP, Other Professional, Fee: $1,918,238.00, Expenses: $27,540.45. Filed by Attorney Ropes & Gray LLP (Attachments: # 1 Exhibit 1 - Retention Order # 2 Exhibit 2 - Declaration of Mark R. Somerstein # 3 Exhibit 3 - Schedule of Professionals # 4 Exhibit 4 - Schedule of Time by Billing Category # 5 Exhibit 5 - Schedule of Expenses # 6 Exhibit 6 - Time and Expense Detail for the Fifth Compensation Period # 7 Exhibit 7 - Comparable Compensation Disclosures # 8 Exhibit 8 - Budget and Staffing Plan) (Franklin, Bridget aty), 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, 2018 through February 27, 2020 for Akin Gump Strauss Hauer & Feld LLP, Debtor's Attorney, Fee: $65,544,279.7, Expenses: $2,750,689.85. Filed by Attorney Akin Gump Strauss Hauer & Feld LLP (Attachments: # 1 Exhibit A - Alberino Declaration # 2 Exhibit B - Summaries of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees Incurred by Subject Matter # 5 Exhibit E - Summary of Expenses # 6 Exhibit F - Fee Invoices # 7 Exhibit G - Detailed Expense Entries # 8 Exhibit H - Budgets and Staffing Plans # 9 Exhibit I - Budget and Staffing Plan Comparisons) (Franklin, Bridget aty), 3999 Application for Compensation / Final and Sixth Interim Fee Application of Brouse McDowell, LPA, Co-Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period of March 31, 2018 through February 27, 2020 for Brouse McDowell, Debtor's Attorney, Fee: $2,555,764.50, Expenses: $135,077.67. Filed by Attorney Brouse McDowell (Attachments: # 1 Exhibit A - Franklin Declaration # 2 Exhibit B - Summary of Blended Hourly Rates # 3 Exhibit C - Attorneys and Paraprofessionals Information # 4 Exhibit D - Statement of Fees by Subject Matter # 5 Exhibit E - Schedule of Expenses # 6 Exhibit F - Invoices # 7 Exhibit G - Detailed Expense Entry # 8 Exhibit H - Budget and Staffing Plan) (Franklin, Bridget aty), 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: $195,610.94. Filed by Other Prof. Sitrick and Company, Inc (Attachments: # 1 Exhibit A- Summary of Charges # 2 Exhibit B- Invoices # 3 Exhibit C- Expense Detail) (Varner, Hailey aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC, 4128 Document / Proposed Docket For Hearing on Matters Scheduled For June 23, 2020, at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 06/29/2020)
06/30/2020  4140 Transcript of Hearing Held 06/23/2020 RE: Pre-Trial in AP Case 18-5100 and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 9/28/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 7/7/2020. Redaction Request Due By 7/21/2020. Redacted Transcript Submission Due By 7/31/2020. Transcript access will be restricted through 9/28/2020. (bhemi) (Entered: 06/30/2020)
06/30/2020    Telephonic Hearing Scheduled for 7/1/2020 at 2:00 pm along with Adv 18-5021 will be held via Court-solutions. Parties wishing to appear telephonic must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (mknot) (Entered: 06/30/2020)
06/30/2020  4141 Certificate of Service (Supplemental) of Nuno Cardoso Regarding Form W-9 (Request for Taxpayer Identification Number and Certification) Filed by Other Prof. Prime Clerk. (Baer, Herbert cr) (Entered: 06/30/2020)
07/01/2020  4142 Notice of Withdrawal Filed by Debtor Energy Harbor LLC (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) (Entered: 07/01/2020)
07/01/2020  4143 Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 07/01/2020)
07/02/2020    Hearing Held -- STIPULATION APPROVED --(related document(s): 3884 Application for Administrative Expenses filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 3943 Application for Administrative Expenses filed by Maryland Solar LLC c/o Farella Braun + Martel LLP, 4091 Generic Motion filed by Energy Harbor LLC) (mknot) (Entered: 07/02/2020)
07/02/2020  4144 Notice of August Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 07/02/2020)
07/02/2020  4145 Certificate of Service of Asir U. Ashraf Regarding Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions, Order Granting Motion to Approve Stipulation among the Plan Administrator and Walgreen Co., Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement among the Plan Administrator, Energy Harbor Generation LLC, the International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board and Order Granting Motion to Approve Stipulation among the Plan Administrator and Westech Engineering, Inc Filed by Other Prof. Prime Clerk (related document(s)4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt), 4130 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Walgreen Co (Related Doc 4032) Signed on 6/23/2020. (bhemi crt), 4131 Order Granting Motion of the Plan Administrator Seeking Approval of a Settlement Among the Plan Administrator, Energy Harbor Generation LLC, The International Brotherhood of Electrical Workers, Local 272, AFL-CIO and Region Six of the National Labor Relations Board (Related Doc 4042) Signed on 6/23/2020. (bhemi crt), 4132 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Westech Engineering, Inc (Related Doc 4084) Signed on 6/23/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 07/02/2020)
07/06/2020  4146 Order Granting Reorganized Debtors' Motion to Approve Stipulation Between Energy Harbor LLC and Maryland Solar Holdings, Inc. Regarding Certain Energy Contract and Related Claims (Related Doc # 4091) Signed on 7/4/2020. (bhemi crt) (Entered: 07/06/2020)
07/07/2020  4147 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Ohio Valley Electric Corporation in Case #20-3323 Issued on 7/1/2020. (RE: related document(s)3332 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 07/07/2020)
07/08/2020  4148 Certificate of Service of James Mapplethorpe Regarding Notice of August Omnibus Hearing Date. Hearing Scheduled for August 18, 2020 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk (related document(s)4144 Notice of August Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 07/08/2020)
07/08/2020  4149 Certificate of Service of Christian Rivera Regarding Notice of Withdrawal Filed by Other Prof. Prime Clerk LLC (related document(s)4142 Notice of Withdrawal Filed by Debtor Energy Harbor LLC (RE: related document(s)44 Motion to Reject Lease or Executory Contract / Motion for Entry of An Order Authorizing FirstEnergy Solutions Corp. and FirstEnergy Generation, LLC to Reject a Certain Multi-Party Intercompany Power Purchase Agreement with the Ohio Valley Electric Corporation as of the Petition Date Filed by Debtor FirstEnergy Solutions Corp. (Attachments: # 1 Exhibit A - Proposed Order) (Merklin, Marc aty)). (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 07/08/2020)
07/09/2020  4150 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, as Amended Filed by Other Prof. Prime Clerk (related document(s)3759 Notice of Filing Fourth Amended Exhibit B to Eighth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3273 Notice of Filing Third Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code, As Amended Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)3051 Notice /Notice of Filing Second Amended Exhibit B to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2936 Notice of Filing of Exhibits to Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2934 Amended Chapter 11 Plan / Sixth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2658 Amended Chapter 11 Plan / Fifth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2529 Amended Chapter 11 Plan / Fourth Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2430 Amended Chapter 11 Plan / Third Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2310 Amended Chapter 11 Plan / Second Amended Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)2120 Chapter 11 Plan of Reorganization / Joint Plan of Reorganization of FirstEnergy Solutions Corp., et al., Pursuant to Chapter 11 of the Bankruptcy Code Filed by Debtor FirstEnergy Solutions Corp. (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by FirstEnergy Solutions Corp. Chapter 11 Plan due by 07/30/2018. Disclosure Statement due by 07/30/2018. Atty Disclosure Statement due 04/16/2018. Schedule A/B due 04/16/2018. Schedule D due 04/16/2018. Schedule E/F due 04/16/2018. Schedule G due 04/16/2018. Schedule H due 04/16/2018. Statement of Financial Affairs due 04/16/2018. Summary of Assets and Liabilities due 04/16/2018. Incomplete Filings due by 04/16/2018. (Merklin, Marc aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Distributable Value Splits # 2 Exhibit B - FE Settlement Agreement # 3 Exhibit C - FE Non-Debtor Parties)(Bradley, Kate aty)). (Attachments: # 1 Exhibit A - New Organizational Documents # 2 Exhibit B - Schedules of Assumed and Assumed and Assigned Executory Contracts and Unexpired Leases # 3 Exhibit C - Schedule of Rejected Executory Contracts and Unexpired Leases # 4 Exhibit D - Schedule of Assigned Executory Contracts # 5 Exhibit E - Retained Causes of Action # 6 Exhibit F - Management Incentive Plan # 7 Exhibit G - Identities of the New Board Members and Management for Reorganized Debtors and Proposed Compensation for Directors of New Holdco # 8 Exhibit H - Plan Administrator Agreement # 9 Exhibit I - New Holdco Stockholders Agreement # 10 Exhibit J - New Holdco Registration Rights Agreement # 11 Exhibit K - Transition Working Group Management Agreement # 12 Exhibit L - New Management Employment Contracts # 13 Exhibit M - Form of Mansfield Unit 1 Transfer Agreement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit Exhibit B/ Redline of Modified Pages of Exhibit B to Plan Supplement) (Bradley, Kate aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty)). (Attachments: # 1 Exhibit A - Modified Pages of Exhibit B to Plan Supplement # 2 Exhibit B - Redline of Modified Pages of Exhibit B to Plan Supplement) (Franklin, Bridget aty) filed by Debtor Energy Harbor LLC). (Baer, Herbert cr) (Entered: 07/09/2020)
07/13/2020  4151 Document NOTICE OF SERVICE OF MATT CANESTRALE CONTRACTING, INC.'S ANSWERS TO PLAN ADMINISTRATORS FIRST SET OF REQUESTS FOR ADMISSION Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 07/13/2020)
07/13/2020  4152 Opposition Response to PLAN ADMINISTRATOR'S TWENTY-SEVENTH OMNIBUS OBJECTION TO CERTAIN PROOF OF CLAIM Filed by Crystal Marie Hawken, Drexall Norman Ray Hawken (related documents 4125 Objection to Claim, 4126 Declaration, 4127 Notice of Objection) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H) (Cunning, Timothy aty) (Entered: 07/13/2020)
07/13/2020  4153 Final Order By Judge Sara Lioi, Re: Appeal on Civil Action Number: 5:20cv-00675, Settled and Dismissed Signed on 7/13/2020 . (bhemi crt) (Entered: 07/13/2020)
07/13/2020  4154 Reply to / Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Direct Fee Review LLC (related documents 4090 Correspondence (Public Document)) (Franklin, Bridget aty) (Entered: 07/13/2020)
07/14/2020  4155 Declaration re: / Declaration of Judah L. Rose Regarding Final Fee Application Filed by Other Prof. ICF Resources, LLC (RE: related document(s)3993 Application for Compensation / Final Application of ICF Resources, LLC, as Energy Markets Advisor to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period From March 31, 2018 through Februa). (Franklin, Bridget aty) (Entered: 07/14/2020)
07/16/2020  4156 Document / Transmittal of Quarterly Post Confirmation Report Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 07/16/2020)
07/16/2020  4157 Document / Transmittal of Quarterly Post Confirmation Report Filed by Debtor Energy Harbor LLC. (Franklin, Bridget aty) (Entered: 07/16/2020)
07/16/2020  4158 Response to / Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Attachments: # 1 Exhibit A - Initial Response) (Franklin, Bridget aty) (Entered: 07/16/2020)
07/17/2020  4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty) (Entered: 07/17/2020)
07/17/2020  4160 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 07/17/2020)
07/17/2020  4161 Declaration re: Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of PJT Partners LP Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Debitetto, Rocco aty) (Entered: 07/17/2020)
07/20/2020  4162 Document / Proposed Docket For Hearing On Matters Scheduled For July 21, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) (Entered: 07/20/2020)
07/21/2020    Hearing Held --GRANTED- (RE: related document(s)4095 Extend Time, Motion to) (mknot) (Entered: 07/21/2020)
07/21/2020    Hearing Held --SUSTAINED with the exception of Hawken claim which will be held on 8/18/2020 (RE: related document(s)4125 Objection to Claim) (mknot) (Entered: 07/21/2020)
07/21/2020    Hearing held and continued (related document(s): 3978 Application for Compensation filed by BDO USA, LLP, 3979 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3981 Application for Compensation filed by Rocco I. Debitetto, Milbank LLP, 3982 Application for Compensation filed by Hahn Loeser & Parks LLP, 3983 Application for Compensation filed by FTI Consulting, Inc., 3984 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3987 Application for Compensation filed by PJT Partners LP, 3989 Application for Compensation filed by Direct Fee Review LLC, 3990 Application for Compensation filed by Ernst & Young LLP, 3991 Application for Compensation filed by Hogan Lovells US LLP, 3992 Application for Compensation filed by Honigman LLP, 3993 Application for Compensation filed by ICF Resources, LLC, 3994 Application for Compensation filed by KPMG LLP, 3995 Application for Compensation filed by Lazard Freres & Co. LLC, 3996 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation filed by Ropes & Gray LLP, 3998 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation filed by Brouse McDowell, 4000 Application for Compensation filed by Sitrick and Company, Inc., 4125 Objection to Claim filed by Mark A. Roberts) Hearing scheduled for 08/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 07/21/2020)
07/21/2020  4163 Request for Transcript by Bridget A. Franklin for 07/21/2020 Hearing. Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) (Entered: 07/21/2020)
07/21/2020  4164 Certificate of Service (Supplemental) of Xavi Flores Regarding Notice of Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions, and Motion of the Plan Administrator for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4096 Notice of Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (RE: related document(s)4095 Motion to Extend Time / Motion of the Plan Administrator Pursuant to 28 U.S.C. § 1452(a) and Fed. R. Bankr. P. 9006(b) and 9027(a) for Entry of an Eighth Order Extending the Time to File Notices of Removal of Claims or Causes of Action in Civil Actions Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 7/21/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 07/21/2020)
07/22/2020  4165 Request for Transcript by Brady Williamson for 07/21/2020 Hearing. Filed by Interested Party Environmental Law and Policy Center. (Williamson, Brady aty) (Entered: 07/22/2020)
07/22/2020  4166 Certificate of Service of James Mapplethorpe Regarding Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Other Prof. Prime Clerk (related document(s)4158 Response to / Supplemental Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Objection to Payment of Bill of Akin Gump Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 3209 Objection) (Attachments: # 1 Exhibit A - Initial Response) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP). (Baer, Herbert cr) (Entered: 07/22/2020)
07/22/2020  4167 Certificate of Service of Asir U. Ashraf Regarding Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Other Prof. Prime Clerk (related document(s)4154 Reply to / Fee Examiner's Reply to Objection Filed by Jeff Barge to the Payment of the Fee Examiner's Invoices Filed by Direct Fee Review LLC (related documents 4090 Correspondence (Public Document)) (Franklin, Bridget aty) filed by Other Prof. Direct Fee Review LLC). (Baer, Herbert cr) (Entered: 07/22/2020)
07/23/2020  4168 Correspondence (Public Document) Objection to Payment of Fee Application Distributions to Akin Gump Filed by Jeff Barge (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 7/23/2020 (bhemi). (Entered: 07/23/2020)
07/23/2020  4169 Certificate of Service re: Declaration of Adam Schlesinger in Support of Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of JPT Partners LP Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)4161 Declaration re: Final Application for Allowance and Payment of Compensation of Fees and Reimbursement of Expenses of PJT Partners LP Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04.). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 07/23/2020)
07/24/2020  4170 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4163) Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
07/24/2020  4171 Eighth Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions (Related Doc # 4095) Signed on 7/24/2020. (bhemi crt) (Entered: 07/24/2020)
07/25/2020  4172 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4165) Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020)
07/26/2020  4173 Certificate of Service of Asir U. Ashraf Regarding Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company, Notice of Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Prime Clerk (related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4160 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 07/26/2020)
07/27/2020  4174 Transcript of Hearing Held 07/21/2020 RE: Omnibus Motions Docket and Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 10/26/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/3/2020. Redaction Request Due By 8/17/2020. Redacted Transcript Submission Due By 8/27/2020. Transcript access will be restricted through 10/26/2020. (bhemi) (Entered: 07/27/2020)
07/27/2020  4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty) (Entered: 07/27/2020)
07/27/2020  4176 Declaration re: Declaration of of Gary M. Kaplan in Support of Motion of First Solar, Inc. to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kaplan, Gary aty) (Entered: 07/27/2020)
07/27/2020  4177 Notice of Motion Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty)). Hearing scheduled for 8/18/2020 at 10:00 AM at 260 Fed Bldg Akron. (Kaplan, Gary aty) (Entered: 07/27/2020)
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
07/28/2020  4178 Certificate of Service of Asir U. Ashraf Regarding Proposed Docket for Hearing on Matters Scheduled for July 21, 2020 at 10:00 a.m.(Prevailing Eastern Time) Filed by Other Prof. Prime Clerk LLC (related document(s)4162 Document / Proposed Docket For Hearing On Matters Scheduled For July 21, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Debtor Pleasants Corp.. (Franklin, Bridget aty) filed by Debtor Pleasants Corp.). (Baer, Herbert cr) (Entered: 07/28/2020)
07/28/2020  4179 Withdraw Document / Notice of Withdrawal of Objection to Executory PPA Claims and Motion to Establish Rejection Date Filed by Debtor Energy Harbor LLC (RE: related document(s)3358 Objection to Claim). (Franklin, Bridget aty) Modified on 7/29/2020 (bhemi). (Entered: 07/28/2020)
07/29/2020  4180 Notice of September Omnibus Hearing Date Filed by Debtor Pleasants Corp. (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 07/29/2020)
08/03/2020  4182 Correspondence (Public Document) Objection to Akin Gump and Sitrick & Co's Fee Applications Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4000 Final Application for Compensation and for Reimbursement of Expenses for Services Rendered During the Period from April 1, 2018 through February 27, 2020 for Sitrick and Company, Inc, Other Professional, Fee: $2,237,384.40, Expenses: & filed by Other Prof. Sitrick and Company, Inc. Modified on 8/3/2020 (bhemi). (Entered: 08/03/2020)
08/03/2020  4183 Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 8/3/2020 (RE: related document(s)4125 Objection to Claim). (bhemi crt) (Entered: 08/03/2020)
08/04/2020  4184 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Maryland Solar Holdings, Inc in Case #20-3325 Issued on 8/4/2020 (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 08/04/2020)
08/05/2020  4185 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Filed by Other Prof. Prime Clerk LLC (related document(s)4129 Bridge Order Extending the Time to File Notices of Removal of Claims and Causes of Action in Civil Actions Signed on 6/23/2020 (RE: related document(s)4095 Extend Time, Motion to). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/05/2020)
08/07/2020  4186 Motion to Appear pro hac vice for Timothy E. Hoeffner Filed by Accountant BDO USA, LLP (Coffey, Thomas aty) (Entered: 08/07/2020)
08/07/2020  4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/07/2020)
08/07/2020  4188 Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/07/2020)
08/08/2020  4189 Certificate of Service of Asir U. Ashraf Regarding Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Filed by Other Prof. Prime Clerk (related document(s)4183 Order Sustaining Plan Administrator's Twenty-Seventh Omnibus Objection to Certain Proofs of Claim (No Liability Claims) Signed on 8/3/2020 (RE: related document(s)4125 Objection to Claim). (bhemi crt)). (Baer, Herbert cr) (Entered: 08/08/2020)
08/10/2020  4190 Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) (Entered: 08/10/2020)
08/10/2020  4191 Memorandum in Opposition to Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. a Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick, Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Panhandle Investment Company, Beatrice McGaffick, James W. McGaffick Jr., John D. McGaffick, James C. McGaffick, 2008 James W. McGaffick, Jr. A Family Revocable Trust Agreement (RE: related document(s)4159 Objection to Claim). (Attachments: # 1 Exhibit Map of McGaffick Parcels # 2 Exhibit Map of Panhandle Parcels # 3 Exhibit Pump Station Photograph) (Pearl, Kevin aty) (Entered: 08/10/2020)
08/10/2020  4192 Objection to / Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Mark A. Roberts (related documents 4175 Motion to Compel) (Franklin, Bridget aty) (Entered: 08/10/2020)
08/10/2020  4193 Declaration re: / Declaration of Lisa G. Beckerman in Support of the Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Other Prof. Mark A. Roberts (RE: related document(s)4192 Objection). (Attachments: # 1 Exhibit 1 - April 24, 2020 Correspondence # 2 Exhibit 2 - April 27, 2020 Correspondence # 3 Exhibit 3 - First Solar Contact Correspondence) (Franklin, Bridget aty) (Entered: 08/10/2020)
08/11/2020  4194 Correspondence (Public Document) Objection to Akin Gump's Final Application for Compensation Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP. Modified on 8/11/2020 (bhemi). (Entered: 08/11/2020)
08/12/2020  4195 Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). (Franklin, Bridget aty) (Entered: 08/12/2020)
08/12/2020  4196 Certificate of Service re: Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Consultant Kurtzman Carson Consultants LLC (related document(s)4190 Notice of Filing Fifth Supplement to Verified Statement of Daniel A. DeMarco Submitted Pursuant to Bankruptcy Code Section 1103 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) Filed by Creditor Committee Official Committee Of Unsecured Creditors (RE: related document(s)579 Application to Employ Hahn Loeser & Parks LLP as Co-Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc as of April 13, 2018 Filed by Creditor Committee Official Committee Of Unsecured Creditors (Debitetto, Rocco aty)). (Debitetto, Rocco aty) filed by Creditor Committee Official Committee Of Unsecured Creditors). (Kass, Albert cr) (Entered: 08/12/2020)
08/13/2020  4197 Amended Notice of Hearing [Notice of Adjourned Hearing on Trinity Industries Leasing Company's Application for Allowance and Payment of Administrative Expense Claim [Related Docket No. 3877]], Filed by Creditor Trinity Industries Leasing Company (RE: related document(s)3877 Application for Administrative Expenses [Application for Allowance and Payment of Administrative Expense Claim] Filed by Creditor Trinity Industries Leasing Company (Greenfield, Harry aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Greenfield, Harry aty) (Entered: 08/13/2020)
08/14/2020  4198 Order Granting Motion To Appear pro hac vice of Timothy E. Hoeffner (Related Doc # 4186) Signed on 8/14/2020. (bhemi crt) (Entered: 08/14/2020)
08/14/2020    Parties wishing to appear telephonic or audit the Omnibus hearing along with the Fee Applications scheduled on August 18, 2020 at 10:00 a.m. must register with Court Solutions, a private vendor, at www.court-solutions.com. Court Solutions will provide call-in instructions on their website to registered participants. (bhemi) (Entered: 08/14/2020)
08/14/2020  4199 Certificate of Service Filed by Other Prof. Prime Clerk (related document(s)4192 Objection to / Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Mark A. Roberts (related documents 4175 Motion to Compel) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4193 Declaration re: / Declaration of Lisa G. Beckerman in Support of the Plan Administrator's Objection to Motion of First Solar, Inc. to Compel Payment Filed by Other Prof. Mark A. Roberts (RE: related document(s)4192 Objection). (Attachments: # 1 Exhibit 1 - April 24, 2020 Correspondence # 2 Exhibit 2 - April 27, 2020 Correspondence # 3 Exhibit 3 - First Solar Contact Correspondence) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/14/2020)
08/17/2020  4201 Correspondence (Public Document) Affidavit of Vilis Inde in Support of Objection of Jeff Barge Filed August, 2020. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4194 Correspondence (Public Document). Modified on 8/17/2020 (bhemi). (Entered: 08/17/2020)
08/17/2020  4202 Correspondence (Public Document) Memorandum in Support of Mr. Inde's Affidavit Regarding the Billing of Fee Applications in the Above Captioned Case Filed by Jeff Barge. (bhemi). Related document(s) 3998 Application for Compensation / Sixth Interim and Final Application of Akin Gump Strauss Hauer & Feld LLP, as Counsel for the Debtors, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered During the Period from March 31, filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4201 Correspondence (Public Document). Modified on 8/17/2020 (bhemi). (Entered: 08/17/2020)
08/17/2020  4200 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 4194 Correspondence (Public Document)) (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4203 Correspondence (Public Document) Affidavit with Attached Energy and Policy Institute Newsletter Filed by Jeff Barge. (bhemi) (Entered: 08/17/2020)
08/17/2020  4204 Reply to Debtors Opposition to Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by First Solar, Inc. (related documents 4175 Motion to Compel, 4192 Objection) (Kaplan, Gary aty) (Entered: 08/17/2020)
08/17/2020  4205 Document / Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4206 Response to Statement in Support of Continued Delay of Approval of Outstanding Fees and Expenses of Debtors' Professionals Filed by STATE OF OHIO (related documents 3998 Application for Compensation, 3999 Application for Compensation, 4000 Application for Compensation) (Doty, Robert aty) (Entered: 08/17/2020)
08/17/2020  4207 Document / Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts (RE: related document(s)4205 Document). (Franklin, Bridget aty) (Entered: 08/17/2020)
08/17/2020  4208 Notice [Notice Of Continued Hearing On Motion Of First Solar, Inc. To Compel Payment Of Its Allowed Claim Pursuant To Debtors Confirmed Chapter 11 Plan] Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty)). (Kaplan, Gary aty) (Entered: 08/17/2020)
08/18/2020  4209 Request for Transcript by Bridget A. Franklin for 08/18/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 08/18/2020)
08/18/2020  4210 Request for Transcript by T. Daniel Reynolds for 08/18/2020 Hearing. Filed by Interested Party FirstEnergy Corp.. (Reynolds, T. Daniel aty) (Entered: 08/18/2020)
08/18/2020    Hearing Held and Rescheduled - (related document(s): 4125 Objection to Claim filed by Mark A. Roberts, 4152 Response filed by Crystal Marie Hawken, Drexall Norman Ray Hawken, 4175 Motion to Compel filed by First Solar, Inc., 4192 Objection filed by Mark A. Roberts, 4204 Reply filed by First Solar, Inc.) Telephonic Hearing scheduled for 09/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) (Entered: 08/18/2020)
08/18/2020    Hearing Held: INTERIM APPROVAL GRANTED TO ALL PROFESSIONALS EXCEPT FOR AKIN GUMP. INTERIM AND FINAL APPROVAL FOR ALL PROFESSIONALS RESCHEDULED TO 11/17/2020. OBJECTIONS FILED BY JEFF BARGE ARE OVERRULED. (related document(s): 3978 Application for Compensation filed by BDO USA, LLP, 3979 Application for Compensation filed by Black McCuskey Souers & Arbaugh, LPA, 3984 Application for Compensation filed by Willkie Farr & Gallagher LLP, 3990 Application for Compensation filed by Ernst & Young LLP, 3991 Application for Compensation filed by Hogan Lovells US LLP, 3992 Application for Compensation filed by Honigman LLP, 3993 Application for Compensation filed by ICF Resources, LLC, 3994 Application for Compensation filed by KPMG LLP, 3995 Application for Compensation filed by Lazard Freres & Co. LLC, 3996 Application for Compensation filed by Quinn Emanuel Urquhart & Sullivan, LLP, 3997 Application for Compensation filed by Ropes & Gray LLP, 3998 Application for Compensation filed by Akin Gump Strauss Hauer & Feld LLP, 3999 Application for Compensation filed by Brouse McDowell, 4000 Application for Compensation filed by Sitrick and Company, Inc.,) Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi) Modified on 8/18/2020 (bhemi). Modified on 8/18/2020 (bhemi). Modified on 8/18/2020 (bhemi). (Entered: 08/18/2020)
08/18/2020    Hearing Held - INTERIM AND FINAL FEE APPLICATIONS GRANTED. (related document(s): 3981 Application for Compensation filed by Rocco I. Debitetto, Milbank LLP, 3982 Application for Compensation filed by Hahn Loeser & Parks LLP, 3989 Application for Compensation filed by Direct Fee Review LLC) (bhemi). Related document(s) 3983 Application for Compensation (Sixth Interim and Final) for FTI Consulting, Inc., Other Professional, Fee: $8,732,130.75, Expenses: $54,028.93. filed by Financial Advisor FTI Consulting, Inc., 3987 Application for Compensation (Sixth Interim and Final Application) for PJT Partners LP, Other Professional, Fee: $8,512,715.51, Expenses: $64,734.04. filed by Other Prof. PJT Partners LP. Modified on 8/18/2020 (bhemi). (Entered: 08/18/2020)
08/18/2020  4211 Notice of Omnibus Hearing Dates Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) (Entered: 08/18/2020)
08/18/2020  4212 Certificate of Service of Christian Rivera Regarding Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Prime Clerk LLC (related document(s)4195 Notice of Adjournment of Hearing on Plan Administrator's Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4159 Objection to Claim Number by Claimant / Plan Administrators Objection to Claims Filed by 2008 James W. McGaffick Jr. A Family Irrevocable Trust Agreement, James C. McGaffick, John D. McGaffick, James W. McGaffick Jr. and Beatrice McGaffick, and Panhandle Investment Company Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Value Assurance Program Agreement # 2 Exhibit B - Proofs of Claim)(Franklin, Bridget aty)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/18/2020)
08/20/2020  4213 Notice of Appearance and Request for Notice on behalf of the State of Ohio by Trish D. Lazich Filed by Creditor STATE OF OHIO. (Lazich, Trish aty) (Entered: 08/20/2020)
08/20/2020  4214 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company, and Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Prime Clerk LLC (related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4188 Notice of Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (RE: related document(s)4187 Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/20/2020)
08/21/2020  4215 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4209) Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
08/21/2020  4216 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4210) Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
08/21/2020  4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) (Entered: 08/21/2020)
08/21/2020  4218 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/21/2020)
08/21/2020  4219 Order for Payment of Fees and Expenses for Direct Fee Review LLC,Examiner,Period: 12/1/2019 to 2/27/2020, Fee awarded: $25200.00, Expenses awarded: $0.00; for FTI Consulting, Inc.,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $151613.50, Expenses awarded: $0.00; for Hahn Loeser & Parks LLP,Creditor Comm. Aty,Period: 12/1/2019 to 2/27/2020, Fee awarded: $48410.50, Expenses awarded: $597.19; for Milbank LLP,Creditor Comm. Aty,Period: 12/1/2019 to 2/27/2020, Fee awarded: $1708045.50, Expenses awarded: $2887.47; for PJT Partners LP,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $512931.03, Expenses awarded: $3476.54; Awarded on 8/21/2020 Signed on 8/21/2020 (RE: related document(s)3981 Application for Compensation, 3982 Application for Compensation, 3983 Application for Compensation, 3987 Application for Compensation, 3989 Application for Compensation). (spete crt) (Entered: 08/21/2020)
08/21/2020  4220 Order for Payment of Fees and Expenses for Black McCuskey Souers & Arbaugh, LPA,Special Counsel,Period: 12/1/2019 to 2/26/2020, Fee awarded: $359732.00, Expenses awarded: $1224.31; for Brouse McDowell,Debtor's Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $281245.50, Expenses awarded: $30113.23; for Ernst & Young LLP,Accountant,Period: 10/24/2019 to 2/27/2020, Fee awarded: $312597.50, Expenses awarded: $15601.10; for Hogan Lovells US LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $227539.50, Expenses awarded: $140.00; for Honigman LLP,Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $25500.00, Expenses awarded: $93.17; for ICF Resources, LLC,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $11510.00, Expenses awarded: $70.00; for KPMG LLP,Consultant,Period: 12/1/2019 to 2/27/2020, Fee awarded: $485385.10, Expenses awarded: $6031.22; for Lazard Freres & Co. LLC,Other Professional,Period: 12/1/2019 to 2/27/2020, Fee awarded: $11732000.00, Expenses awarded: $46647.50; for Quinn Emanuel Urquhart & Sullivan, LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $4414.14, Expenses awarded: $70.00; for Ropes & Gray LLP,Attorney,Period: 12/1/2019 to 2/27/2020, Fee awarded: $15234.50, Expenses awarded: $77.79; for Sitrick and Company, Inc.,Consultant,Period: 12/1/2019 to 2/27/2020, Fee awarded: $81343.25, Expenses awarded: $16573.44; for Willkie Farr & Gallagher LLP,Special Counsel,Period: 12/1/2019 to 2/27/2020, Fee awarded: $10744.00, Expenses awarded: $0.00; Awarded on 8/21/2020 Signed on 8/21/2020 (RE: related document(s)3979 Application for Compensation, 3984 Application for Compensation, 3990 Application for Compensation, 3991 Application for Compensation, 3992 Application for Compensation, 3993 Application for Compensation, 3994 Application for Compensation, 3995 Application for Compensation, 3996 Application for Compensation, 3997 Application for Compensation, 3999 Application for Compensation, 4000 Application for Compensation). (spete crt) (Entered: 08/21/2020)
08/21/2020  4221 Declaration re: / Declaration of Jeffrey Sielinski in Support of the Debtors' Twenty- Eighth Omnibus Objection to Certain Proofs of Claim Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim). (Franklin, Bridget aty) (Entered: 08/21/2020)
08/24/2020  4222 Transcript of Hearing Held 08/18/2020 RE: Omnibus Motions Docket and Final Fee Applications. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 11/23/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 8/31/2020. Redaction Request Due By 9/14/2020. Redacted Transcript Submission Due By 9/24/2020. Transcript access will be restricted through 11/23/2020. (bhemi) (Entered: 08/24/2020)
08/24/2020  4223 Certificate of Service of Christian Rivera Regarding Notice of Omnibus Hearing Dates Filed by Other Prof. Prime Clerk (related document(s)4211 Notice of Omnibus Hearing Dates Filed by Other Prof. Mark A. Roberts (RE: related document(s)280 Amended Order, Pursuant to Sections 102 and 105(A) of the Bankruptcy Code and Bankruptcy Rules 2002, 4001, 6007, 7016, 9013 and 9014 and Local Bankruptcy Rules Establishing: (I) Omnibus Hearing Dates; and (II) Certain Case Management Procedures Signed on 4/12/2018 (RE: related document(s)154 Order on Chapter 11 First Day Motion). (bhemi crt)). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/24/2020)
08/24/2020  4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/24/2020)
08/24/2020  4225 Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (RE: related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/24/2020)
08/25/2020  4226 Certificate of Service of Christian Rivera Regarding Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims), Notice of Plan Administrators Twenty-Eighth Omnibus Objection to Certain Proofs of Claims (Amended Claims, No Liability Claims) Filed by Other Prof. Prime Clerk LLC (related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4218 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4217 Objection to Claim Number by Claimant / Plan Administrator's Twenty- Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Filed by Other Prof. Mark A. Roberts. (Attachments: # 1 Exhibit A - Proposed Order)(Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/25/2020)
08/25/2020  4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 08/25/2020)
08/25/2020  4228 Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 08/25/2020)
08/28/2020  4229 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP and Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Prime Clerk (related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4225 Notice of Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (RE: related document(s)4224 Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/28/2020)
08/28/2020  4230 Certificate of Service of Christian Rivera Regarding Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation, Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 a.m., and Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 a.m. (Prevailing Eastern Time) Filed by Other Prof. Prime Clerk (related document(s)4200 Response to / Response of Akin Gump Strauss Hauer & Feld LLP, Counsel for the Debtors, to Additional Objection of Jeff Barge to Akin Gump's Application for Final Allowance of Compensation Filed by Akin Gump Strauss Hauer & Feld LLP (related documents 4194 Correspondence (Public Document)) (Franklin, Bridget aty) filed by Attorney Akin Gump Strauss Hauer & Feld LLP, 4205 Document / Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4207 Document / Amended Proposed Docket for Hearing on Matters Scheduled for August 18, 2020 at 10:00 AM (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts (RE: related document(s)4205 Document). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 08/28/2020)
09/01/2020  4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) (Entered: 09/01/2020)
09/01/2020  4232 Declaration re: / Declaration of Mark A. Roberts in Support of the Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline). (Franklin, Bridget aty) (Entered: 09/01/2020)
09/01/2020  4233 Notice of Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/01/2020)
09/09/2020  4234 Certificate of Service of Christian Rivera Regarding Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc, Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar Filed by Other Prof. Prime Clerk (related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4228 Notice of Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (RE: related document(s)4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/09/2020)
09/11/2020  4235 Order Directing the United States to Appear and State its Position or be Presumed to Have No Objection to the Final Applications for Compensation of the Debtors' Bankruptcy Professionals Signed on 9/11/2020 (RE: related document(s)3998 Application for Compensation). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/11/2020)
09/14/2020  4236 Notice of Order to Set Hearing (RE: related document(s)4235) Notice Date 09/13/2020. (Admin.) (Entered: 09/14/2020)
09/14/2020  4237 Certificate of Service of Matthew Gonzalez Regarding Plan Administrator's Motion to Extend Claims Objection Deadline, Declaration of Mark A. Roberts and Notice of Plan Administrator's Motion to Extend Claims Objection Deadline. Hearing Scheduled for September 22, 2020 at 10:00 a.m. (ET) Filed by Other Prof. Prime Clerk (related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4232 Declaration re: / Declaration of Mark A. Roberts in Support of the Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline). (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4233 Notice of Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (RE: related document(s)4231 Motion / Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 9/22/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/14/2020)
09/15/2020  4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 09/15/2020)
09/15/2020  4239 Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (RE: related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 09/15/2020)
09/16/2020  4240 First Amended Scheduling Order Regarding Objection of the Debtors to the Canestrale Claim Signed on 9/16/2020 (RE: related document(s)4007 Scheduling Order). Pre-Trial Conference set for 11/10/2020 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/16/2020)
09/21/2020  4241 Document / Proposed Docket for Hearing on Matters Scheduled for September 22, 2020 at 10:00 A.M. (Prevailing Eastern Time) Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 09/21/2020)
09/22/2020    Hearing Held -- all granted -- (RE: related document(s)4187 Generic Motion, 4224 Generic Motion, 4227 Generic Motion, 4231 Generic Motion) (mknot) (Entered: 09/22/2020)
09/22/2020    Hearing Held --sustained -- (RE: related document(s)4217 Objection to Claim) (mknot) (Entered: 09/22/2020)
09/22/2020    Hearing held and rescheduled (related document(s): 3877 Application for Administrative Expenses filed by Trinity Industries Leasing Company, 4175 Motion to Compel filed by First Solar, Inc., 4192 Objection filed by Mark A. Roberts, 4204 Reply filed by First Solar, Inc.) Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/22/2020)
09/22/2020    Status hearing held and rescheduled (related document(s): 4159 Objection to Claim filed by Mark A. Roberts, 4191 Memorandum in Opposition to filed by Panhandle Investment Company, Beatrice McGaffick, James W. McGaffick, John D. McGaffick, James C. McGaffick, 2008 James W. McGaffick, Jr. A Family Revocable Trust Agreement) Hearing scheduled for 01/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (mknot) (Entered: 09/22/2020)
09/22/2020  4242 Request for Transcript by Bridget A. Franklin for 09/22/2020 Hearing. Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 09/22/2020)
09/22/2020  4243 Scheduling Order Regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims Signed on 9/22/2020 (RE: related document(s)4159 Objection to Claim, 4191 Memorandum in Opposition to). Pre-Trial Conference set for 1/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4244 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company (Related Doc # 4187) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4245 Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Signed on 9/22/2020 (RE: related document(s)4217 Objection to Claim). (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4246 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP (Related Doc # 4224) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/22/2020  4247 Order Granting Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. (Related Doc # 4227) Signed on 9/22/2020. (bhemi crt) (Entered: 09/22/2020)
09/25/2020  4248 Notice of Request for Transcript w/ BNC Certificate of Mailing (RE: related document(s)4242) Notice Date 09/24/2020. (Admin.) (Entered: 09/25/2020)
09/25/2020  4249 Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline (Related Doc # 4231) Signed on 9/25/2020. (bhemi crt) (Entered: 09/25/2020)
09/25/2020  4250 Transcript of Hearing Held 09/22/2020 RE: Status Conference 18-5021 and Omnibus Motions Docket. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 12/24/2020. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Court Reporter/Transcriber Legal Electronic Recording, Telephone number 216-881-8000. Notice of Intent to Request Redaction Deadline Due By 10/2/2020. Redaction Request Due By 10/16/2020. Redacted Transcript Submission Due By 10/26/2020. Transcript access will be restricted through 12/24/2020. (bhemi) (Entered: 09/25/2020)
09/28/2020    Returned Mail: Mail originally sent on 09/13/2020 returned as undeliverable. Could not mail Form pdf755 to: The Oxley Group 81 South 5th St. Suite 200 Columbus, OH 43215-4323. (ADIrm adi) (Entered: 09/28/2020)
09/28/2020  4251 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Federal Energy Regulatory Commission in Case #20-3321 Issued on 8/28/2020 (RE: related document(s)3322 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/28/2020  4252 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Office of the Ohio Consumers' Counsel in Case #20-3324 Issued on 8/10/2020 (RE: related document(s)3342 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/28/2020  4253 Sixth Circuit Order on Joint Motion to Voluntary Dismiss Appeal of Maryland Solar Holdings, Inc in Case #20-3325 Issued on 7/1/2020 (RE: related document(s)3323 Notice of Appeal and Statement of Election). (bhemi crt) (Entered: 09/28/2020)
09/29/2020    Adversary Case 5:20-ap-5029 Closed (bhemi) (Entered: 09/29/2020)
09/30/2020  4254 Certificate of Service of Jeff BloisseBaez Regarding Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken, and Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Prime Clerk LLC (related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4239 Notice of Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (RE: related document(s)4238 Motion to Approve Stipulation Among the Plan Administrator and Drexall and Crystal Hawken Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 10/20/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 09/30/2020)
10/01/2020  4255 Certificate of Service of Asir U. Ashraf Regarding Scheduling Order regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims, Order Granting Motion to Approve Stipulation among the Plan Administrator and Trinity Industries Leasing Company, Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims), Order Granting Motion to Approve Stipulation among the Plan Administrator and Tannor Partners Credit Fund LP, Order Granting Motion to Approve Stipulation among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Prime Clerk LLC (related document(s)4243 Scheduling Order Regarding Objection of Plan Administrator to the McGaffick and Panhandle Claims Signed on 9/22/2020 (RE: related document(s)4159 Objection to Claim, 4191 Memorandum in Opposition to). Pre-Trial Conference set for 1/19/2021 at 10:00 AM at 260 Fed Bldg Akron. (bhemi crt), 4244 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Trinity Industries Leasing Company (Related Doc 4187) Signed on 9/22/2020. (bhemi crt), 4245 Order Sustaining Plan Administrator's Twenty-Eighth Omnibus Objection to Certain Proofs of Claim (Amended Claims, No Liability Claims) Signed on 9/22/2020 (RE: related document(s)4217 Objection to Claim). (bhemi crt), 4246 Order Granting Motion to Approve Stipulation Among the Plan Administrator and Tannor Partners Credit Fund LP (Related Doc 4224) Signed on 9/22/2020. (bhemi crt), 4247 Order Granting Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. (Related Doc 4227) Signed on 9/22/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/01/2020)
10/02/2020  4256 Certificate of Service of Asir U. Ashraf Regarding Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline Filed by Other Prof. Prime Clerk LLC (related document(s)4249 Order Granting Plan Administrator's Motion to Extend Claims Objection Deadline (Related Doc 4231) Signed on 9/25/2020. (bhemi crt)). (Baer, Herbert cr) (Entered: 10/02/2020)
10/05/2020    Returned Mail: Mail originally sent on 09/13/2020 returned as undeliverable. Could not mail Form pdf755 to: Alvarez & Marsal North America, LLC 1000 Town Center, Suite 750 Southfield, MI 48075-1200. Could not mail Form pdf755 to: BDO USA, LLC c/o Nathan F. Coco 1200 Smith Street 16th floor Houston, TX 77002-1351. (ADIrm adi) (Entered: 10/05/2020)
10/09/2020  4257 Notice of Withdrawal of Motion to Compel Payment of its Allowed Claim Pursuant to Debtors' Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (RE: related document(s)4175 Motion to Compel Payment of its Allowed Claim Pursuant to Debtors Confirmed Chapter 11 Plan Filed by Interested Party First Solar, Inc. (Kaplan, Gary aty), 4227 Motion to Approve Stipulation Among the Plan Administrator and First Solar, Inc. Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). (Kaplan, Gary aty) (Entered: 10/09/2020)
10/13/2020    Adversary Case 5:20-ap-5016 Closed (bhemi) (Entered: 10/13/2020)
10/14/2020  4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) (Entered: 10/14/2020)
10/14/2020  4259 Notice of Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (RE: related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/14/2020)
10/16/2020  4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) (Entered: 10/16/2020)
10/16/2020  4261 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) (Entered: 10/16/2020)
10/16/2020  4262 Certificate of Service of Asir U. Ashraf Regarding Motion to Approve Stipulation among the Plan Administrator and the McGaffick Claimants, Notice of Motion to Approve Stipulation among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Prime Clerk LLC (related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4259 Notice of Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (RE: related document(s)4258 Motion to Approve Stipulation Among the Plan Administrator and the McGaffick Claimants Filed by Other Prof. Mark A. Roberts (Attachments: # 1 Exhibit A - Stipulation # 2 Exhibit B - Proposed Order) (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 10/16/2020)
10/19/2020    Hearing set for 10/20/20 not necessary, motion to approve stipulation granted -- (related document(s): 4125 Objection to Claim filed by Mark A. Roberts, 4152 Response filed by Crystal Marie Hawken, Drexall Norman Ray Hawken, 4238 Generic Motion filed by Mark A. Roberts) (mknot) (Entered: 10/19/2020)
10/19/2020  4263 ORDER GRANTING MOTION TO APPROVE STIPULATION AMONG THE PLAN ADMINISTRATOR AND DREXALL AND CRYSTAL HAWKEN (Related Doc # 4238 Motion to Approve Stipulation) Signed on 10/19/2020. (spete crt) (Entered: 10/19/2020)
10/20/2020  4264 Notice of Service of Subpoena on FirstEnergy Service Company and To Allegheny Energy Supply Company, LLC Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 10/20/2020)
10/20/2020  4265 Notice of Service of the First Set of Requests for Production of Documents to Plan Aministrator Filed by Creditor Matt Canestrale Contracting, Inc.. (Early, Walter aty) (Entered: 10/20/2020)
+ + +
10/21/2020  4266 Certificate of Service of Alexa Rosario Regarding Plan Administrator Objection, Objection to Ohio Bureau of Workers Compensation Filed by Other Prof. Prime Clerk (related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts, 4261 Notice of Objection Filed by Other Prof. Mark A. Roberts (RE: related document(s)4260 Objection to Claim Number by Claimant Ohio Bureau of Workers' Compensation. / Plan Administrator's Objection to Ohio Bureau of Workers' Compensation Proofs of Claim Filed by Other Prof. Mark A. Roberts. (Franklin, Bridget aty)). Hearing scheduled for 11/17/2020 at 10:00 AM at 260 Fed Bldg Akron. (Franklin, Bridget aty) filed by Other Prof. Mark A. Roberts). (Baer, Herbert cr) (Entered: 10/21/2020)





PACER Service Center
Transaction Receipt
10/28/2020 20:45:43
PACER Login: xxxxxx:4444444:0 Client Code:
Description: Docket Report Search Criteria: 18-50757-amk From: 1/1/1960 Doc From: 0 Doc To: 99999999 Format: html
Billable Pages: 30 Cost: 3.00


diff --git a/tests/local/test_valid_xml.py b/tests/local/test_valid_xml.py new file mode 100644 index 000000000..436ea27fe --- /dev/null +++ b/tests/local/test_valid_xml.py @@ -0,0 +1,13 @@ +# -*- coding: utf-8 -*- + +import unittest +from juriscraper.lib.html_utils import get_html5_parsed_text +from lxml.html import HtmlElement + + +class CleanXMLTestCase(unittest.TestCase): + def test_bad_docket_data(self): + with open("tests/examples/pacer/other/bad_page.html", "rt") as rf: + data = rf.read() + parsed = get_html5_parsed_text(data) + self.assertTrue(isinstance(parsed, HtmlElement)) From cef56bbbd049d9b588181d2480d8da0da4986c09 Mon Sep 17 00:00:00 2001 From: Calvin DeBoer Date: Wed, 4 Nov 2020 06:16:30 -0500 Subject: [PATCH 4/4] remove text filter --- juriscraper/lib/html_utils.py | 2 +- 1 file changed, 1 insertion(+), 1 deletion(-) diff --git a/juriscraper/lib/html_utils.py b/juriscraper/lib/html_utils.py index 76d53b0cb..0cd8f45fe 100644 --- a/juriscraper/lib/html_utils.py +++ b/juriscraper/lib/html_utils.py @@ -54,7 +54,7 @@ def get_html5_parsed_text(text): :return: an lxml.HtmlElement object """ - text = __filter_printable(text) + # text = __filter_printable(text) parsed = html5parser.document_fromstring(text.encode("utf-8")) return fromstring(tostring(parsed, encoding="unicode"))