Account of Trustees for the Period January 1, 2018 – December 31, 2018
Account of Trustees For the Period January 1, 2018 – December 31, 2018 First Section . Account of Trustees Exhibit A . Audited Financial Statements Exhibit B. Claim Payments Exhibit C. Application for Order Approving Account of Trustees Exhibit D. Order Approving Account of Trustees Exhibit E. Affidavit of Jared S. Garelick Exhibit F. Order Approving Notice of Filing Exhibit G. Notice of Filing Exhibit H. Service List Account of Trustees Application For Order Approving Account of Trustees (EXHIBIT C) Order Approving Account of Trustees (EXHIBIT D) 82-11656-cgm Doc 4373 Filed 07/23/19 Entered 07/23/19 16:21:17 Main Document Pg 1 of 2 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK ______________________________ ) In re ) In Proceedings For A ) Reorganization Under JOHNS-MANVILLE CORPORATION, ) Chapter 11 et al., ) ) Case Nos. 82 B 11656 (CGM) Debtors. ) Through 82 B 11676 (CGM) ) Inclusive ORDER APPROVING ACCOUNT OF TRUSTEES AND FINANCIAL STATEMENTS OF MANVILLE PERSONAL INJURY SETTLEMENT TRUST FOR THE PERIOD JANUARY 1, 2018 THROUGH DECEMBER 31, 2018 Upon the Application dated June 17, 2019 [ECF no. 4365] of Edward D. Robertson, Jr., Mark A. Peterson, and Kirk P. Watson, Trustees of the Manville Personal Injury Settlement Trust (the "Trustees"), and the Manville Personal Injury Settlement Trust (the "Trust"), by their counsel, for Order Approving Account of Trustees and Financial Statements of the Manville Personal Injury Settlement Trust for the Period January 1, 2018 through December 31, 2018 (the "Application"), and the Account of Trustees and Financial Statements of the Trust for the Year Ending December 31, 2018 (the "Account")[ECF No.
[Show full text]