mew Doc 2173 Filed 01/17/18 Entered 01/17/18 18:13:04 Main Document Pg 1 of 8

Similar documents
mew Doc 2609 Filed 02/20/18 Entered 02/20/18 22:53:18 Main Document Pg 1 of 9

mew Doc 3438 Filed 06/12/18 Entered 06/12/18 22:35:44 Main Document Pg 1 of 6

mew Doc 2049 Filed 12/29/17 Entered 12/29/17 19:54:49 Main Document Pg 1 of 10

Exhibit A Rule 3001(e)(1) or 3001(e)(3) 261 Fifth Avenue, 22nd Floor New York NY $144, $144, Transferee

Case: HJB Doc #: 869 Filed: 12/23/14 Desc: Main Document Page 1 of 7

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW

Case KG Doc 516 Filed 07/12/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Re: D.I.

List of 2009 Round Allocations

Building Permit Applications

VSIP POSITION LISTING American Federation of Government Employees

Pending Permit Activity Report

pmc Doc 1831 FILED 08/05/15 ENTERED 08/05/15 12:03:33 Page 1 of 5

Aloha. Beaverton. Canby. Gresham

scc Doc Filed 11/04/16 Entered 11/04/16 21:48:44 Main Document Pg 1 of 5

ALABAMA HOUSING FINANCE AUTHORITY 2015 HOME/HOUSING CREDITS ALLOCATIONS APPROVED BY THE AHFA BOARD OF DIRECTORS on JUNE 24, 2015

SOUTH CENTRAL MN - AFFORDABLE HOUSING

Project # HTC # Project Name Project Owner Owner Contact

El Paso County Post Sale List

CODE COMPLIANCE UNIT. Special Magistrate Hearing 01/03/2018 2:00 pm "AGENDA" New Cases

Building Permits Issued - All Status 9/1/2018 through 9/30/2018

Building Permits Issued - All Status 3/1/2018 through 3/31/2018

Post Sale List SUNSET DRIVE, EVANS, CO, 80620

Rural Development Single Family Housing Guaranteed Loan Program Indiana Income Limits per Household Size

El Paso County Post Sale List

If It s Property Tax Exempt, Tax It Anyway!

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

Ridgefield Crossing. New Commercial Development. Site FOR SALE, GROUND LEASE, OR BUILT-TO-SUIT S. 65TH AVE AND PIONEER STREET RIDGEFIELD,WA 98642

Building Permits Issued - All Status 1/1/2018 through 1/31/2018

Weld County Post Sale List

Weld County Post Sale List

Recovery? Growth? Jobs? Capital Investment?

Post Sale List th Ave Ct, Greeley, CO, rd Avenue, Greeley, CO, 80634

rdd Doc 170 Filed 02/22/16 Entered 02/22/16 17:25:33 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Post Sale List Blue Spruce Drive, Severance, CO, Heidie Lane, Milliken, CO, 80543

Permit Activity Report: 11/13/2014 to 11/19/2014

Post Sale List th Avenue, Greeley, CO, 80631

2016 Round 1 MHDC PERMANENT FINANCING & TAX CREDIT APPLICATIONS. Public Hearing Information for Kansas City. Kansas City, MO October 28, :00 PM

HUGHES NETWORK SYSTEM, LLC CHANGE OF OWNERSHIP AGREEMENT FORM

Pulaski County Special School District NORTH QUARTER/PAVILLION NORTH QUARTER/ PAVIILLION A E MARYLAND MARBLE CV

39 5th AVENUE, PENTHOUSE NEW YORK, NY SITE AND TAX PHOTO LANDMARKS PRESERVATION COMMISSION HEARING WEST ELEVATION - PROPOSED SCALE: 1/16 = 1-0

COMMUNITY DEVELOPMENT DEPARTMENT. DEVELOPMENT SUMMARY January Building Division. Summary of building permits by year

REED COLLEGE 10-PLEX

Business Resources and Education Committee

Contract Documents Committee

M E M O R A N D U M. Alan Ours, County Administrator. Paul Andrews, County Engineer. DATE: April 16, 2013

Tillamook County Sales Report from to

Permit Activity Report: 01/17/2019 to 01/23/2019

Black Knight Home Price Index Report: December Transactions U.S. Home Prices Up 0.1 Percent for the Month; Up 8.4 Percent Year-Over-Year

Post Sale List Forester Place, Longmont, CO, th Avenue Court, Greeley, CO, 80634

City of Saint Paul Commercial/Industrial and Mixed Use Building Permits Page 1 of 6

Memorandum RECOMMENDED MOTION

±13,300 SF INDUSTRIAL BUILDING

BUILDING PERMITS FOR THE WEEK

mg Doc 1626 Filed 09/12/12 Entered 09/12/12 13:45:27 Main Document Pg 1 of 5

TRIP SUMMARY 08/15/2014

Commonwealth of Pennsylvania Bradford County Inventory of Affordable Housing BRADFORD. Athens Borough Property Name Address

Aspen Consolidated Sanitation District

MEMORANDUM. DATE: March 9, 2018 TO: Zoning Hearing Board Crown Castle NG East, LLC. FROM: John R. Weller, AICP, Zoning Officer

Minutes. March 27, 2008

Case LSS Doc 386 Filed 04/12/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

PRIVATE HOUSING LEADS

19520 E US-40 Highway

HOUSING DISCRIMINATION SURVEY

Proposed Zoning, Use(s), & Narrative

NEW HANOVER COUNTY planningdevelopment.nhcgov.com Applicant/Agent Information Property Owner(s) Name Owner Name Company Owner Name 2 Address Address

FY2018 Funding Round 1

NORTHFIELD POLICE DEPARTMENT Citation Summary Report

TABLE 19. APPALACHIAN MARKETING AREA Federal Order No. 5 HANDLERS AND PLANTS SUBJECT TO FEDERAL ORDER NO

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO. In re: ) Case No ) FAIR FINANCE COMPANY, ) Chapter 7

Building Permits Issued

DELTA AIRPORT CONSULTANTS, INC Farrar Court, Suite 100 Richmond, Virginia (phone) (fax)

Post Sale List West 20th Street Road, Greeley, CO, 80634

CITY OF MERIDIAN BUILDING PERMITS FOR THE WEEK

Subsidy. PB 8 Primary PennHOMES LIHTC PHARE. Subsidy. PB 8 Primary PennHOMES LIHTC PHARE PB 8. Primary PennHOMES LIHTC PHARE

Brett S. Moore (BM-0014)

CITY OF ARVADA PROJECT STATUS LIST COMMUNITY DEVELOPMENT DEPARTMENT RESIDENTIAL PROPERTY

Permit Activity Report: 02/12/2015 to 02/18/2015

RECENT SALES. MEMPHIS Q Multifamily. Research & Forecast Report. Accelerating success.

Signed January 3, 2017 United States Bankruptcy Judge

RESA Reports. real estate Staging Pricing. Brought to you by the Real Estate Staging Association

GOVERNMENTAL OPERATIONS AGENDA INDEX. October 10, ACQUISITION BY DEED: The following items are reported pursuant to NCGS

Case KG Doc 576 Filed 07/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Colliers International STUDENT HOUSING. National Sales Report Year End

Hackman Chicago Infill Industrial Portfolio

Route:15-A KHS/KIS/ELLIS AM

Post Sale List TH AVENUE CT, GREELEY, CO, Lincoln Street, Frederick, CO, 80530

SAVI TALKS HOUSING: How Indy s affordable housing market is changing and why it matters. Photo courtesy of Near East Area Renewal

copyright 2013 Atlanta Portfolio

HERNANDO COUNTY CIRCUIT CIVIL FORECLOSURE CASES FILED 12/1/ /31/2016

2014 Round 2 4% TAX CREDIT APPLICATIONS

OCTOBER 2017 ABSORPTION REPORT MANHATTAN APARTMENTS

Manhattan Residential. FOURTH quarter

PUBLIC HEARING CALENDAR

The Subject Section. Chapter 2. Property Address

National Presence. Local Focus

PUBLIC HEARING CALENDAR

Post Sale List. EPC Judge Orr Road,, CO, EPC Brunswick Drive, Colorado Springs, CO, 80920

Apartment & Retail Closings

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

mg Doc 1578 Filed 09/10/12 Entered 09/10/12 09:43:07 Main Document Pg 1 of 2

Transcription:

Pg 1 of 8

Pg 2 of 8

Pg 3 of 8

Pg 4 of 8 Exhibit A Rule 3001(e)(1) or 3001(e)(3) Name Notice Name Address 1 Address 2 City State Zip Scheduled Transferred Docket Party Description As assignee of PPC Fair Harbor Capital, LLC Mechanical Seals Ansonia Finance Station PO Box 237037 New York NY 10023 $4,895.60 $4,895.60 2072 Transferee PPC MECHANICAL SEALS 2769 MISSION DR BATON ROUGE LA 70805 $4,895.60 $4,895.60 2072 Transferor CRG Financial LLC 100 Union Ave Cresskill NJ 07626 $17,197.00 $17,197.00 2074 Transferee PINNACLE FIRE SAFETY INC 30 GRANT PK PL PIEDMONT SC 29673-7864 $17,197.00 $17,197.00 2074 Transferor CRG Financial LLC 100 Union Ave Cresskill NJ 07626 $1,160.00 $1,160.00 2075 Transferee 4197 WASHINGTON OGDEN GOLF COUNTRY CLUB BLVD OGDEN UT 84403-1820 $1,160.00 $1,160.00 2075 Transferor Fair Harbor Capital, LLC As assignee of Lanier Municipal Supply Co Inc. Ansonia Finance Station PO Box 237037 New York NY 10023 $3,967.58 $3,967.58 2116 Transferee Lanier Municipal Supply Co Inc P O Box 127 Lakeland GA 31635 $3,967.58 $3,967.58 2116 Transferor In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 1 of 1

Pg 5 of 8

Pg 6 of 8 Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Country Transferred Docket Party Description CRG Financial LLC 100 Union Ave Cresskill NJ 07626 1263 $1,300.00 $1,300.00 2022 Transferee MODERN CHEMICAL CENTRAL 1688 LAMMERS PIKE BATESVILLE IN 47006-7775 1263 $1,300.00 $1,300.00 2022 Transferor Maco, Inc. 521 Plato Lee Road Shelby NC 28150 3397 $739,505.77 $458,493.57 2042 Transferor Whitebox Multi-Strategy 300 Minneapolis MN 55416 3397 $739,505.77 $458,493.57 2042 Transferee Maco, Inc. 521 Plato Lee Road Shelby NC 28150 3397 $281,012.20 $281,012.20 2043 Transferor Whitebox Asymmetric 300 Minneapolis MN 55416 3397 $281,012.20 $281,012.20 2043 Transferee Maco, Inc. 521 Plato Lee Road Shelby NC 28150 3403 $739,505.77 $281,012.20 2044 Transferor Whitebox Asymmetric 300 Minneapolis MN 55416 3403 $739,505.77 $281,012.20 2044 Transferee Maco, Inc. 521 Plato Lee Road Shelby NC 28150 3403 $458,493.57 $458,493.57 2045 Transferor Whitebox Multi-Strategy 300 Minneapolis MN 55416 3403 $458,493.57 $458,493.57 2045 Transferee Cedar Glade Capital, LLC Cedar Glade L.P. Attn Robert K. Minkoff 767 Fifth Avenue, 19th Floor New York NY 10153 2068 $325,258.63 $325,258.63 2070 Transferor Attn Robert K. 767 Fifth Avenue, Minkoff c/o Cedar Glade Capital, LLC 19th Floor New York NY 10153 2068 $325,258.63 $325,258.63 2070 Transferee CRG Financial LLC 100 Union Ave Cresskill NJ 07626 128 $160,000.00 $160,000.00 2076 Transferee 2239 CHARISSGLEN HIGHLANDS JDDE LLC JOHN BRASEE POINTE RANCH CO 80126 128 $160,000.00 $160,000.00 2076 Transferor CRG Financial LLC 100 Union Ave Cresskill NJ 07626 630 $56,667.00 $56,667.00 2076 Transferee 2239 CHARISSGLEN HIGHLANDS JDDE LLC JOHN BRASEE POINTE RANCH CO 80126 630 $56,667.00 $56,667.00 2076 Transferor Attn Alisa Mumola 411 West Putnam Ave., Suite 425 Greenwich CT 06830 159 $21,461.21 $21,461.21 2079 Transferee Contrarian Funds, LLC Navarro Research and Engineering, Inc. 1020 Commerce Park Drive Oak Ridge TN 37830 159 $21,461.21 $21,461.21 2079 Transferor Automated Precision Inc. Whitebox Multi-Strategy Automated Precision Inc. Whitebox Asymmetric Allen Frydenberg, CFO 15000 John Hopkins Drive Rockville MD 20850 1922 $731,798.73 $453,715.45 2084 Transferor 300 Minneapolis MN 55416 1922 $731,798.73 $453,715.45 2084 Transferee Allen Frydenberg, CFO 15000 John Hopkins Drive Rockville MD 20850 1922 $278,083.28 $278,083.28 2085 Transferor 300 Minneapolis MN 55416 1922 $278,083.28 $278,083.28 2085 Transferee CRG Financial LLC 100 Union Ave Cresskill NJ 07626 1044 $10,227.69 $10,227.69 2091 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 1 of 3

Pg 7 of 8 Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Country Transferred Docket Party Description Herrero and Asociados SL Alvaro Martinez Cedaceros 1 Madrid 28014 Spain 1044 $10,227.69 $10,227.69 2091 Transferor Banc of America Credit Attn Ryan Weddle & Ante c/o Bank of America Merrill Bank of America One Bryant Products, Inc. Jakic Lynch Tower - 3rd Floor Park New York NY 10036 3434 $4,185,541.58 $4,185,541.58 2095 Transferee Vigor Works LLC Albert N. Kennedy Tonkon Torp LLP 1600 Pioneer Tower 888 SW Fifth Avenue Portland OR 97213 3434 $4,185,541.58 $4,185,541.58 2095 Transferor Vigor Works LLC Nicole Coons 9700 SE Lawnfield Clackamas OR 97015 3434 $4,185,541.58 $4,185,541.58 2095 Notice Party BAGCHICONSULTING 8813 TUCKERMAN LN POTOMAC MD 20854-3165 1309 $5,880.00 $5,880.00 2115 Transferor Fair Harbor Capital, LLC As assignee of BAGCHICONS ULTING Ansonia Finance Station PO Box 237037 New York NY 10023 1309 $5,880.00 $5,880.00 2115 Transferee Fair Harbor Capital, LLC As assignee of Lanier Municipal Supply Co Inc. Ansonia Finance Station PO Box 237037 New York NY 10023 3228 $5,833.01 $5,833.01 2117 Transferee LANIER MUNICIPAL SUPPLY CO., INC. 450 WEST HWY 64 LAKELAND GA 31635 3228 $5,833.01 $5,833.01 2117 Transferor LANIER MUNICIPAL SUPPLY CO., INC. CHRISTOPHE R CORBETT PO BOX 127 LAKELAND GA 31635 3228 $5,833.01 $5,833.01 2117 Notice Party Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 788 $30,028.75 $30,028.75 2118 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 788 $30,028.75 $30,028.75 2118 Notice Party Street Wilmington DE 19801 788 $30,028.75 $30,028.75 2118 Transferee Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 789 $78,678.98 $78,678.98 2119 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 789 $78,678.98 $78,678.98 2119 Notice Party Street Wilmington DE 19801 789 $78,678.98 $78,678.98 2119 Transferee Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 791 $1,082,452.71 $1,082,452.71 2120 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 791 $1,082,452.71 $1,082,452.71 2120 Notice Party In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 2 of 3

Pg 8 of 8 Exhibit B Rule 3001(e)(2) or 3001(e)(4) Name Notice Name Address 1 Address 2 Address 3 City State Zip Country Transferred Docket Party Description Street Wilmington DE 19801 791 $1,082,452.71 $1,082,452.71 2120 Transferee Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 1520 $867,930.19 $867,930.19 2121 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 1520 $867,930.19 $867,930.19 2121 Notice Party Street Wilmington DE 19801 1520 $867,930.19 $867,930.19 2121 Transferee Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 1518 $54,080.31 $54,080.31 2122 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 1518 $54,080.31 $54,080.31 2122 Notice Party Street Wilmington DE 19801 1518 $54,080.31 $54,080.31 2122 Transferee Steven Velez 825 Third Avenue, 6th Floor New York NY 10022 3381 $33,066.03 $33,066.03 2122 Transferor Karp Schulte Roth & Zabel LLP 919 Third Avenue New York NY 10022 3381 $33,066.03 $33,066.03 2122 Notice Party Street Wilmington DE 19801 3381 $33,066.03 $33,066.03 2122 Transferee In re Westinghouse Electric Company LLC, Case No. 17-10751 (MEW) Page 3 of 3