Sei sulla pagina 1di 17

Docket #4769 Date Filed: 3/30/2010

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: MERVYNS HOLDINGS, LLC, et al.1 ) Chapter 11 ) ) Case No. 08-11586 (KG) (Jointly Administered) ) ) )

Debtors.

AFFIDAVIT OF SERVICE I, Jenifer Mose, being duly sworn according to law, depose and say that I am employed by Kurtzman Carson Consultants LLC, the Court appointed claims and noticing agent for the Debtors in the above-captioned cases. On March 5, 2010, copies of the following documents were served as follows: Certification of Counsel Regarding Order Approving Stipulation for Allowance and Payment of Claim of ACI Worldwide Corp. [Docket No. 4671] via First Class Mail upon the service lists attached hereto as Exhibits A and B Certification of Counsel Regarding Order (Second) Granting Debtors' Second Omnibus Objection (Substantive) and Motion to Reduce Such Claims [Docket No. 4672] via First Class Mail upon the service lists attached hereto as Exhibits A and C Certification of Counsel Regarding Order (Second) Granting Debtors' Fifteenth Omnibus Objection (Substantive) to Certain (A) Misclassified and (B) Overstated Claims and Motion to (I) Reclassify or (II) Reduce or Expunge Such Claims [Docket No. 4673] via First Class Mail upon the service lists attached hereto as Exhibits A and D Certification of Counsel Regarding Amended Order Approving Amended Stipulation for Allowance and Payment of Claims of Depa International Inc. and Liquidity Solutions, Inc. (Transferee of Depa International Inc.) [Docket No. 4674] via First Class Mail upon the service lists attached hereto as Exhibits A and E Certification of Counsel Regarding Order Approving Stipulation for Allowance and Payment of Claim of Hamilton Fixture Co. [Docket No. 4675] via First Class Mail upon

The Debtors in these cases, along with the last four digits of each Debtors federal tax identification number, are: Mervyns Holdings, LCC (7931); Mervyns Brands, LLC (8850); and Mervyns, LLC (4456). The address for all Debtors is 22301 Foothill Blvd, Hayward, California 95541.

0q/v*#> *e 0811586100330000000000010

EXHIBIT A

Core/2002

Name Alston & Bird LLP American Empire Surplus Lines Ins Co Arch Insurance Company Ashby & Geddes PA AWAC Ballard Spahr Andrews & Ingersoll LLP Ballard Spahr Andrews & Ingersoll LLP Bankruptcy & Collections Division Bartlett Hackett Feinberg Bewley Lassleben & Miller LLP Binder & Malter Borges & Associates LLC Broker & Associates PC Brown & Connery LLP Brown McCarroll Buchalter Nemer PC Buchalter Nemer PC CNA Cavazos Hendricks Poirot & Smitham PC Ciardi Ciardi & Astin PC CIT Group Commercial Services Inc Connolly Bove Lodge & Hutz LLP Cooch & Taylor PA Cooley Godward Kronish LLP County of Santa Cruz Cox Castle Nicholson Cozen OConnor Cross & Simon LLC Davis & Gilbert LLP Day Pitney LLP Day Pitney LLP DE Attorney General Delaware Dept of Justice Delaware Secretary of the State Delaware Secretary of the Treasury Developers Diversified Realty Corporation Dickenson Wright PLLC DLA Piper LLP DLA Piper US LLP Dobler Law Group Inc Duane Morris LLP Duane Morris LLP Eckert Seamans Cherin & Mellott LLC Edwards Angell Palmer & Dodge LLP Edwards Angell Palmer & Dodge LLP Elliott Greenleaf Endurance Faegre & Benson LLP Faegre & Benson LLP Felderstein Fitzgerald Willoughby & Pascuzzi LLP Fox Rothschild LLP GE Money Bank General Growth Management Inc as Agent Gibbons PC Gibbons PC Golub & Golub LLP Gordon Law Firm Co LPA Great Lakes Munich Re Greenberg Traurig Greenberg Traurig

Notice Name David A Wender & Bess M Parrish Jeff Schraer Rich Vallario William P Bowden & Amanda M Winfree Pete Aeschliman David L Pollack & Jeffrey Meyers Tobey M Daluz & Leslie Heilman John Mark Stern Asst Attorney General Frank McGinn Ernie Zachary Park Michael Malter & Julie Rome-Banks Wanda Borges Jeffrey W Broker Donald K Ludman Kell C Mercer Jeffrey K Garfinkle Shawn M Christianson David Williams Lyndel Anne Mason Daniel Astin & Anthony Saccullo Timothy E Cropper Karen Bifferato & Christina Thompson Susan E Kaufman DSB No 3381 Robert Sussman & Cathy Hershcopf & Jay Indyke Office of Treasurer Tax Collector Randy P Orlik Mark E Felger Christopher Simon & Michael Joyce Miles Baum Ronald S Beacher Joshua W Cohen Joseph R. Biden III Attn Bankruptcy Dept Division of Corporations Franchise Tax Eric C Cotton Trent B Collier Erin Frazor Matt Covington Craig Dobler & Michael Wolf Margery Reed & Wendy Simkulak Richard W Riley Michael G Busenkell & Margaret F England William E Chipman Jr Stuart M Brown Rafael Zahralddin-Aravena & Neil Lapinski Sylvia Hammond Dennis Ryan & Michael Stewart Wendy Wildung & Mike Doty Paul J Pascuzzi Neal J Levitsky & Seth A Niederman Recovery Management Systems Corp Samuel B Garber & Kristen N Pate David N Crapo William R Firth III Steven M Golub & Remy J Ferrario James H Gordon Benedikt Knebruch Victoria Counihan & Dennis Meloro Alan J Brody

Address 1 1201 W Peachtree St 580 Walnut St 10 W 4 Embarcadero Ctr Ste 2000 500 Delaware Ave 8th Fl One Sansome St Ste 1650 1735 Market St 919 Market St 12th Fl PO Box 12548 155 Federal St 9th Fl 13215 E Penn St Ste 510 2775 Park Ave 575 Underhill Blvd Ste 118 18191 Von Karman Ave Ste 470 6 N Broad St Ste 100 111 Congress Ave Ste 1400 18400 Von Karman Ave Ste 800 333 Market St 25th Fl 405 Howard St Ste 600 900 Jackson St 919 N Market St Ste 700 Two Wachovia Ctr Nemours Bldg 1007 N Orange St 1000 West St 10th Fl 1114 Avenue of the Americas 701 Ocean St Rm 150 2049 Century Park E 28th Fl 1201 N Market St Ste 1400 913 Market St 11th Fl 1740 Broadway 7 Times Sq One Audubon St 6th Fl 820 N French Street 820 N French St 5th Fl PO Box 898 PO Box 7040 3300 Enterprise Pkwy 301 E Liberty Ste 500 555 Mission St Ste 2400 555 Mission St Ste 2400 3850 Vine St Ste 230 30 S 17th St 1100 N Market St Ste 1200 300 Delaware Ave Ste 1210 919 N Market St Ste 1500 919 N Market St 15th Fl 1105 N Market St Ste 1700 725 South Figueroa St Ste 2100 2200 Wells Fargo Ctr 2200 Wells Fargo Ctr 400 Capitol Mall Ste 1450 919 N Market St Ste 1300 Citizens Bank Ctr 25 SE 2nd Ave Ste 1120 110 N Wacker One Gateway Ctr 1000 N West St Ste 1200 225 Broadway Ste 1515 Fifth Third Ctr Plantation Place 30 Fenchurch St 1007 N Orange St Ste 1200 200 Park Ave

Address 2

PO Box 1150 51st Fl Mellon Bank Ctr

Founders Sq Ste 570 Citizens Bank Ctr 301 S Tryon St PO Box 2207 The Brandywine Bldg The Grace Bldg

PO Box 1380

Carvel State Office Building Div of Securities

90 S 7th St 90 S 7th St PO Box 2323 Ramesh Singh

21 E State St Ste 1700 The Nemours Bld PO Box 677

City Atlanta Cincinnati San Francisco Wilmington San Francisco Philadelphia Wilmington Austin Boston Whittier Santa Clara Syosset Irvine Woodbury Austin Irvine San Francisco San Francisco Dallas Wilmington Charlotte Wilmington Wilmington New York Santa Cruz Los Angeles Wilmington Wilmington New York New York New Haven Wilmington Wilmington Dover Dover Beechwood Ann Arbor San Francisco San Francisco Riverside Philadelphia Wilmington Wilmington Wilmington Wilmington Wilmington Los Angeles Minneapolis Minneapolis Sacramento Wilmington Miami Chicago Newark Wilmington New York Columbus London Wilmington Florham Park

State GA OH CA DE CA PA DE TX MA CA CA NY CA NJ TX CA CA CA TX DE NC DE DE NY CA CA DE DE NY NY CT DE DE DE DE OH MI CA CA CA PA DE DE DE DE DE CA MN MN CA DE FL IL NJ DE NY OH DE NJ

Zip 30309-3424 45202 94111 19899 94104 19103 19801 78711-2548 02110 90602-1797 95050 11791 92612-7114 08096 78701-4043 92612 94105-2126 94105 75202 19801 28282 19899 19899 10036-7998 95060 90067-3284 19801 19899-1380 10019 10036-7311 06511 19801 19801 19903 19903 44122 48104 94105 94105 92507 19103-4196 19801 19801 19801 19801 19801 90017 55402-3901 55402-3901 95814 19899-2323 33131-1605 60606 07102-5310 19801 10007 43215 EC3M 3AJ 19801 07932

Country USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA Great Britain USA USA

In re Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG)

1 of 4

Mervyn's - 2002 - fcm - 202 - 4.xls

Core/2002

Name Gust Rosenfeld PLC Hahn & Hessen LLP Hamilton Beach Brands Inc Hanesbrands Inc Hanson Bridgett Hartman Simons Spielman & Wood LLP Hellring Lindeman Goldstein & Siegal LLP Hoge Fenton Jones & Apppel Inc Husch Blackwell Sanders LLP IKON Financial Services Ikon Office Solutions Imperial County Treasurer Integon Specialty Strategic Risk Specialists Internal Revenue Service Jackson Walker LLP Jackson Walker LLP Jacobs & Jacobs Jaspan Schlesinger Hoffman LLP Jaspan Schlesinger Hoffman LLP Jeffer Mangels Butler & Marmaro Jeffer Mangels Butler & Marmaro Jockey Intl Inc John Marshall Collins PC Johnson & Newby K&L Gates LLP Kane Kessler PC Katten Muchin Rosenman LLP Kazen Meurer & Perez Kelley Drye & Warren LLP Kern County Treasurer & Tax Collector Kirkland & Ellis LLP Kirkland & Ellis LLP Kirkland & Ellis LLP Klehr Harrison Harvey Branzburg & Ellers LLP Klehr Harrison Harvey Branzburg & Ellers LLP Kohner Mann & Kailas SC Lamm Rubenstone Landis Rath & Cobb LLP Landsberg Margulies LLP Lazarus & Lazarus PC Levi Strauss & Co Li & Fung Trading Ltd Li & Fung USA Liberty Mutual Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Lloyds Liberty Mutual Group Manatt Phelps & Phillips LLP Manatt Phelps & Phillips LLP Margolis Edelstein Mariscal Weeks McIntyre & Friedlander PA McCalla Raymer LLC McCarter & English LLP McCarter & English LLP McCreary Veselka Bragg & Allen PC McGuireWoods LLP Meckler Bulger Tilson Marick & Pearson LLP Meland Russin & Budwick PA

Notice Name Madleine C Wanslee Edward L Schnitzer William Ray Catherine Meeker Nancy J Newman Samuel R Arden John A Adler Sblend A Sblendorio Scott M Shaw Christine R Etheridge Recovery & Bankruptcy Group Tax Collector Bill Johnston Centralized Insolvency Operation Bruce Ruzinsky & D Elaine Conway Heather M Forrest Tom Jacobs Hale Yazicioglu Laurie Schenker Polleck Robert Kaplan & Nicolas De Lancie Caroline R Djang Ronald Kwasny VP Treasurer John Marshall Collins David A Newby Michael Heyman Robert Kolodney & Kane Kessler Thomas Leanse & Brian Huben & Dustin Branch George Meurer & Sigifredo Perez III James S Carr & Robert L LeHane Bankruptcy Division co Linda Delgado Paul M Basta & Joshua A Sussberg Thomas Clare Douglas Gessner Domenic E Pacitti Morton R Branzburg Samuel C Wisotzkey Deirdre M Richards Adam Landis & Kerri Mumford & Matthew McGuire Ian S Landsberg Gilbert A Lazarus Michael Stapleton Marc Compagnon Martin Leder Sue Garvey Elizabeth Weller David G Aelvoet Diane W Sanders John P Dillman Dean Pitts Ivan L Kallick Clayton B Gantz James Huggett & Sally Sobczyk William Novotny Whitney Groff William F Taylor Jr Katharine L Mayer Michael Reed Sally Edison & Nicholas Meriwether Jack Carriglio & Eric Newman Peter D Russin

Address 1 201 E Washington Ste 800 488 Madison Ave 4421 Waterfront Dr 1000 E Hanes Mill Rd 425 Market St 26th Fl 6400 Powers Ferry Rd Ste 400 One Gateway Ctr 6155 Stoneridge Dr Ste 200 2030 Hamilton Place Blvd Ste 150 1738 Bass Rd 3920 Arkwright Rd Ste 400 940 W Main St Ste 106 841 Latour Ct Ste A PO Box 21126 1401 McKinney St Ste 1900 901 Main St Ste 6000 114 E Meeker Ave 300 Garden City Plaza 913 Market St 12th Fl 2 Embarcadero Ctr 5th Fl 1900 Avenue of the Stars 7th Fl 2300 60th St 50 W San Fernando St Ste 400 39 S LaSalle St Ste 820 10100 Santa Monica Blvd 7th Fl 1350 Avenue of the Americas 26th Fl 2029 Century Park East Ste 2600 919 Washington St 101 Park Ave PO Box 579 153 E 53rd St 655 15th St NW 300 N LaSalle 919 Market St Ste 1000 260 South Broad Street 4650 N Port Washington Rd 3600 Horizon Blvd Ste 200 919 Market St Ste 1800 16030 Ventura Blvd Ste 470 240 Madison Ave 8th Fl 3125 Chad Dr 800 Cheung Sha Wan Rd 12 Princeton Dr 20 Riverside Rd 2323 Bryan St Ste 1600 711 Navarro Ste 300 Travis Bldg 1949 South IH 35 (78741) PO Box 3064 Plantation Place S 11355 W Olympic Blvd One Embarcadero Ctr 30th Fl 750 Shipyard Dr Ste 102 2901 N Central Ave Ste 200 1544 Old Alabama Rd 405 N King St 8th Fl 405 N King St 8th Fl PO Box 1269 625 Liverty Ave 23rd Fl 123 N Wacker Dr Ste 1800 3000 Wachovia Financial Ctr

Address 2

PO Box 13708

PO Box 513

PO Box 6237

Washington Bldg Barnabas Business Ctr

7F HK Spinners Industrial Bldg Phase I & II

PO Box 17428 60 Great Tower St

Renaissance Ctr Renaissance Ctr

200 S Biscayne Blvd

City Phoenix New York Glen Allen Winston-Salem San Francisco Atlanta Newark Pleasanton Chattanooga Macon Macon El Centro Napa Philadelphia Houston Dallas Puyallup Garden City Wilmington San Francisco Los Angeles Kenosha San Jose Chicago Los Angeles New York Los Angeles Laredo New York Bakersfield New York Washington Chicago Wilmington Philadelphia Milwaukee Trevose Wilmington Encino New York Eugene Kowloon Tappan Weston Dallas San Antonio Austin Houston London Los Angeles San Francisco Wilmington Phoenix Roswell Wilmington Wilmington Round Rock Pittsburgh Chicago Miami

State AZ NY VA NC CA GA NJ CA TN GA GA CA CA PA TX TX WA NY DE CA CA WI CA IL CA NY CA TX NY CA NY DC IL DE PA WI PA DE CA NY OR NY MA TX TX TX TX CA CA DE AZ GA DE DE TX PA IL FL

Zip 85004-2327 10022 23060 27105-1384 94105 30339 07102 94588 37421 31208-3708 31210 92243 94558 19114-0326 77010 75202 98371 11530 19801 94111 90067 53141 95113 60603 90067 10019-4896 90067-3012 78042 10178 93302-0579 10022 20005-5793 60654 19801 19102-5003 53212-1059 19053 19801 91436 10016 97408 10983 02493-2998 75201 78205 78760-7428 77253-3064 EC3R 5AZ 90064-1614 94111 19801 85012-2705 30076-2102 19899 19801 78680 15222 60606 33131

Country USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA Hong Kong USA USA USA USA USA USA Great Britain USA USA USA USA USA USA USA USA USA USA USA

In re Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG)

2 of 4

Mervyn's - 2002 - fcm - 202 - 4.xls

Core/2002

Name Messana Rosner & Stern Messana Rosner & Stern Michael E Braude Mirman & Bubman Montgomery McCracken Walker & Rhoads Montgomery McCracken Walker & Rhoads Monzack Mersky McLaughlin & Browder Monzack Mersky McLaughlin & Browder Murphy & Landon North 3 Holdings LLC NSA Media Office of the US Trustee Delaware Okeefe & Associates Law Corporation PC Olshan Grundman Frome Rosenzweig & Wolosky Ornelas Castillo & Ornelas PLLC Otterbourg Steindler Houston & Rosen PC Otterbourg Stendler Houston & Rosen PC Parker & Marks PC Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Pentiuk Couvreur & Kobiljak PC Pepper Hamilton LLP Perdue Brandon Fielder Collins & Mott Pima County Attorney Civil Division Placer County Office of the Treasurer Tax Collector Polis & Associates A Professional Law Corp Prickett Jones & Elliott PA Rashti & Mitchell Riddell Williams PS Riemer & Braunstein Roetzel & Andress Roetzel & Andress Romero Law Firm RR Donnelley & Sons Co RR Donnelley Global Headquarters Santa Cruz County District Attorneys Office Schulte Roth & Zabel LLP SEC Delaware SEC Delaware Seitz Van Ogtrop & Green PA Seyfarth Shaw LLP Shasta County District Attorneys Office Sidley Austin LLP Simon Property Group Inc Snell & Wilmer LLP Sonoma County District Attorneys Office Sparber Rudolph Annen APLC Starr Specialty Stevens & Lee Stinson Morrison Hecker LLP Sullivan Hazeltine Allinson Swiss Re The Beanstalk Group The Macerich Co The Reimann Law Group The Taubman Company Thompson Hine LLP Todtman Nachamie Spizz & Johns PC

Notice Name Frederick B Rosner & Scott Leonhardt Brian L Arban Alan I Nahmias Laurie A Krepto Natalie D Ramsey Brian McLaughlin Rachel B Mersky Jonathan L Parshall John P Byrne President & Shannon Wagner Sean A Okeefe Michael S Fox Sylvia M Ornelas & Mario A Castillo Jr Valerie S Mason Jonathan N Helfat & Daniel Fiorillo Tally F Parker Jr Douglas R Davis Claudia Tobler Steven J Williams Kurt M Kobiljak David B Stratton John T Banks German Yusufov & Terri A Roberts Ann M Dondro, Deputy Tax Collector Thomas J Polis Bruce Jameson Timothy T Mitchell Joseph E Shickich Jr Paul Samson & Jeffrey Ganz William P Coley II Diana M Thimmig Martha E Romero Dan Pevonka General Counsel William R Atkinson Adam Harris David Hillman & Meghan Breen & Robert Ward Allen Maiza Patricia P McGonigle William J Factor Josh Lowery Alex R Rovira Ronald M Tucker Henry S David Matthew T Cheever Todd R Gabriel Grant Saunders Joseph Grey Darrell W Clark William Hazeltine Carmen Stoffel Miri Frankel David M Short David W Reimann Andrew S Conway Louis F Solimine Arthur Goldstein

Address 1 1000 N West St Ste 1200 1000 N West St Ste 1200 650 Dundee Rd Ste 456 21860 Burbank Blvd Ste 360 1105 N Market St 15th Fl 123 S Broad St 1201 N Orange St Ste 400 1201 N Orange St Ste 400 1011 Centre Rd Ste 210 20969 Ventura Blvd Ste 230 3025 Highland Pkwy Ste 700 844 King St Ste 2207 660 Newport Center Dr Ste 400 65 E 55th St 401 E Hillside Rd 2nd Fl 230 Park Avenue 230 Park Avenue 1333 Corporate Dr Ste 209 1285 Avenue of the Americas 2001 K St NW 1285 Avenue of the Americas 2915 Biddle Ave 1313 Market St Ste 5100 Hercules Plz 3301 Northland Dr Ste 505 32 N Stone Ste 2100 2976 Richardson Dr 19800 MacArthur Blvd Ste 1000 1310 King St 4422 Ridgeside Dr 1001 4th Ave Ste 4500 3 Center Plz 6th Fl 310 Chiquita Ctr One Cleveland Ctr 6516 Bright Ave 3075 Highland Pkwy 111 S Wacker Dr 701 Ocean St Rm 200 919 Third Ave 100 F St NE 3 World Financial Center Suite 400 222 Delaware Ave Ste 1500 131 S Dearborn St Ste 2400 1525 Court St 787 Seventh Ave 225 W Washington St 350 S Grand Ave Ste 2600 500 Administrative Dr Rm 212J 701 B St Ste 1400 3353 Peachtree Rd NE 1105 N Market St 7th Fl 1150 18th St Ste 800 4 E 8th St Ste 400 PO Box 4288 28 East 28th St 401 Wilshire Blvd Ste 700 1960 E Grand Ave Ste 1165 200 E Long Lake Rd Ste 300 312 Walnut St Ste 1400 425 Park Ave

Address 2

Avenue of the Arts

PO Box 7063 Lockbox 35 Park Avenue Tower

Edelson Bldg Ste 200 PO Box 1709

PO Box 1328

259 E 5th St BMR Professional Law Bldg PO Box 1159

PO Box 68

CH-8022

City Wilmington Wilmington Northbrook Woodland Hills Wilmington Philadelphia Wilmington Wilmington Wilmington Woodland Hills Downers Grove Wilmington Newport Beach New York Laredo New York New York Irving New York Washington New York Wyandotte Wilmington Austin Tucson Auburn Irvine Wilmington Dallas Seattle Boston Cincinnati Cleveland Whittier Downers Grove Chicago Santa Cruz New York Washington New York Wilmington Chicago Redding New York Indianapolis Los Angeles Santa Rosa San Diego Atlanta Wilmington Washington Wilmington Zurich New York Santa Monica El Segundo Bloomfield Hills Cincinnati New York

State DE DE IL CA DE PA DE DE DE CA IL DE CA NY TX NY NY TX NY DC NY MI DE TX AZ CA CA DE TX WA MA OH OH CA IL IL CA NY DC NY DE IL CA NY IN CA CA CA GA DE DC DE NY CA CA MI OH NY

Zip 19801 19801 60062-2758 91367-7406 19801 19109 19801 19801 19805 91364-2378 60515-7063 19899-0035 92660 10022 78041 10169-0075 10169 75038 10019-6064 20006-1047 10019-6064 48192 19899-1709 78731 85701 95603 92612-2433 19899 75244 98154-1192 02108 45202 44114 90601 60515 60606-4301 95060 10022 20549 10281-1022 19899 60603 96001-1632 10019 46204 90071 95403 92101 30326 19801 20036 19801

Country USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA Switzerland 10016 USA 90401-1452 USA 90245 USA 48304 USA 45202-4029 USA 10022 USA

In re Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG)

3 of 4

Mervyn's - 2002 - fcm - 202 - 4.xls

Core/2002

Name Trainor Fairbrook Travelers National Accounts Tulare County Tax Collector Tyler Cooper & Alcorn LLP US Attorney General Delaware VF Outdoor Inc Warner Norcross & Judd LLP Weir & Partners Weissmann Wolff Bergman et al Werb & Sullivan Werner Enterprises Inc Westchester Surplus Lines Ins Co Western Re Managers Inc Whiteford Taylor Preston WolfBlock LLP Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Woodbury & Kesler PC Young Conaway Stargatt & Taylor LLP Zuckerman Spaeder LLP Zurich

Notice Name Nancy Hotchkiss Sal Marino John Whipple Niclas A Ferland & Ilan Markus Ellen W Slights Peter J Rottier Stephen B Grow Kenneth E Aaron Steven Glaser Duane Werb & Regina Iorii Richard S Reiser Rand Payton John Knouse Margaret Manning Todd C Schiltz Francis A Monaco Jr William B Sullivan & Julie B Pape Kevin J Mangan Michael G Busenkell David A Nill Pauline K Morgan & Sharon M Zieg Thomas Macauley & Virginia Guldi Agnes Laurel

Address 1 980 Fulton Ave 1 Tower Sq 5MN 221 S Mooney Blvd Rm 104E 555 Long Wharf Dr 8th Fl 1007 N Orange St Ste 700 N850 County Hwy CB 54914 900 5th 3rd Ctr 824 Market St Ste 1001 9665 Wilshire Blvd 9th Fl 300 Delaware Ave 13th Fl PO Box 45308 455 Market St 17th Fl 1560 Sherman Ave Ste 980 1220 N Market St Ste 608 1100 N Market St Ste 1001 222 Delaware Ave Ste 1501 One W Fourth St 222 Delaware Ave Ste 1501 222 Delaware Ave Ste 1501 265 E 100 S Ste 300 1000 West St 17th Fl 919 Market St Ste 990 560 Mission Ste 2400

Address 2

PO Box 1936 PO Box 2046 PO Box 1817 111 Lyon St NW PO Box 708 PO Box 25046

PO Box 1028

City Sacramento Hartford Visalia New Haven Wilmington Appleton Grand Rapids Wilmington Beverly Hills Wilmington Omaha San Francisco Evanston Wilmington Wilmington Wilmington Winston-Salem Wilmington Wilmington Salt Lake City Wilmington Wilmington San Francisco

State CA CT CA CT DE WI MI DE CA DE NE CA IL DE DE DE NC DE DE UT DE DE CA

Zip 95825 06183-4044 93291-4593 06509-0906 19899 54912-1817 49503 19899 90212 19899 68145-0308 94105 60201 19801 19801 19801 27101 19801 19801 84111 19801 19899 94105

Country USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA USA

In re Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG)

4 of 4

Mervyn's - 2002 - fcm - 202 - 4.xls

EXHIBIT B

Special Parties

NAME NOTICE NAME ADDRESS 1 ADDRESS 2 CITY STATE ZIP COUNTRY ACI Worldwide Corp Victoria Sitz 6060 Coventry Dr Elkhorn NE 68022 USA

In re Mervyn's Holdings, LLC Case No. 08-11586 (KG)

Page 1 of 1

Mervyn's - ACI - fcm - 1.xlsx

EXHIBIT C

Special Parties

Name Arden Jewelry Mfg Co

Notice Name Address 1 Address 2

City State Zip Country Johnston RI 02919 USA

In re Mervyn's Holdings, LLC Case No. 08-11586 (KG)

Page 1 of 1

Mervyn's - 2nd Omni SP - fcm - 1.xlsx

EXHIBIT D

Special Parties

Name Notice Name Jacques Moret Inc Katherine L Mayer Esq

Address 1 McCarter & English LLP

Address 2 405 N King St 8th Fl

City State Zip Country Wilmington DE 19801 USA

In re Mervyn's Holdings, LLC Case No. 08-11586 (KG)

Page 1 of 1

Mervyn's - 15th Omni SP - fcm - 1.xlsx

EXHIBIT E

Special Parties

NAME Depa International Inc Depa International Inc Liquidity Solutions as Transferee of Depa

NOTICE NAME Katherine L Mayer & Daniel M Silver William F Taylor Norman D Schoenfeld

ADDRESS 1 McCarter & English LLP Renaissance Ctr One University Plz Ste 312

ADDRESS 2 405 N King St 8th Fl 405 N King St 8th Fl

CITY Wilmington Wilmington Hackensack

STATE ZIP DE 19801 DE 19801 NJ 07601

In re Mervyn's Holdings, LLC Case No. 08-11586 (KG)

Page 1 of 1

Mervyn's - Depa - fcm - 3.xlsx

EXHIBIT F

Special Parties

NAME HAMILTON FIXTURE CO Porter Wright Morris & Arthur

ADDRESS 1 3550 SYMMES RD Jack R Pigman 41 S High St Ste 3100

NOTICE NAME

ADDRESS 2

CITY STATE ZIP Hamilton OH 45015 Columbus OH 43215-6194

In re Mervyn's Holdings, LLC Case No. 08-11586 (KG)

Page 1 of 1

Mervyn's - Hamilton - fcm - 2.xlsx

Potrebbero piacerti anche