Download as pdf or txt
Download as pdf or txt
You are on page 1of 28

Docket #5517 Date Filed: 12/29/2010

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, Darlene Calderon, 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 September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit B: Order Approving Stipulation Between Debtors and GGP Limited Partnership and Debtors Resolving Certain Claims [Docket No. 5245]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit C: Order Approving Stipulation Between 1928 Jewelry Company and Debtors Resolving the Claim of 1928 Jewelry Company (Claim No. 6546) [Docket No. 5246]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit D: Order Approving Stipulation Between Wells Fargo Trade Capital and Debtors Resolving the Claim of Wells Fargo Trade Capital (Claim No. 678) [Docket No. 5247]

On September 29, 2010, copies of the following documents were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit E: Supplemental Corrective Order Granting Debtors' Second Omnibus Objection (Substantive) and Motion to Reduce Such Claims [Docket No. 5248]

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. 0811586101229000000000008

0q/v*,=

Supplemental Corrective Order Granting Debtors' Second Omnibus Objection (Substantive) and Motion to Reduce Such Claims [Docket No. 5307]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit F: Order Approving Stipulation Between Carrier Corporation and Debtors Resolving the Claims of Carrier Corporation (Claim Nos. 5174 and 5770) [Docket No. 5278]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit G: Order Approving Stipulation Between Ghim Li Global PTE Ltd. and Debtors Resolving the Claims of Ghim Li Global PTE Ltd. (Claim Nos. 5745 and 7439) [Docket No. 5291]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit H: Order Approving Stipulation Between Pem-America Inc. and Debtors Resolving the Claim of Pem-America Inc. (Claim No. 338) [Docket No. 5302]

On September 29, 2010, copies of the following documents were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit I: Order Approving Stipulation Between Macerich Goodyear Centerpointe Holdings, LLC and Debtors Resolving Claims Number 5091 and 6501 [Docket No. 5303] Order Approving Stipulation Between Macerich Yuma Holdings, LLC and Debtors Resolving Claims Number 5086 and 6494 [Docket No. 5304]

On September 29, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit A and Exhibit J: Order (Fourth) Granting Debtors' Thirtieth Omnibus Objection (Substantive) to Certain (A) Misclassified, (B) Overstated and Misclassified and (C) Overstated Claims and Motion to (I) Reclassify, (II) Reduce and Reclassify or Expunge Such Claims, or (III) Reduce or Expunge Such Claims [Docket No. 5305]

Exhibit A

Core/2002

Name Alston & Bird LLP American Empire Surplus Lines Ins Co Arch Insurance Company

Notice Name David A Wender & Bess M Parrish Jeff Schraer Rich Vallario

Address 1 1201 W Peachtree St 580 Walnut St 10 W 4 Embarcadero Ctr Ste 2000

Address 2

City Atlanta Cincinnati San Francisco

State Zip GA 30309-3424 OH 45202 CA 94111

Country

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 Coman & Anderson 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 Fox Rothschild LLP GE Money Bank General Growth Management Inc as Agent Gibbons PC Gibbons PC

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 David A Newby 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 Joshua W Cohen Ronald S Beacher 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 Stuart M Brown William E Chipman Jr 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

500 Delaware Ave 8th Fl 100 Pine St Ste 2100 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 2525 Cabot Dr 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 One Audubon St 6th Fl 7 Times Sq 820 N French Street 820 N French St 6th 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 15th Fl 919 N Market St Ste 1500 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

PO Box 1150 51st Fl Mellon Bank Ctr

Founders Sq Ste 570 Citizens Bank Ctr 301 S Tryon St Ste 300 PO Box 2207 The Brandywine Bldg The Grace Bldg

PO Box 1380

Carvel State Office Building

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

Wilmington San Francisco Philadelphia Wilmington Austin Boston Whittier Santa Clara Syosset Irvine Woodbury Austin Irvine San Francisco San Francisco Dallas Wilmington Charlotte Lisle Wilmington Wilmington New York Santa Cruz Los Angeles Wilmington Wilmington New York New Haven New York 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

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

19899 94111 19103 19801 78711-2548 02110 90602-1797 95050 11791 92612-7114 08096 78701-4043 92612 94105-2126 94105 75202 19801 28282 60532 19899 19899 10036-7998 95060 90067-3284 19801 19899-1380 10019 06511 10036-7311 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

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

Page 1 of 4

Mervyn's - 2002 US Mail (201-3).xlsx

Core/2002

Name Golub & Golub LLP Gordon Law Firm Co LPA Great Lakes Munich Re Greenberg Traurig Greenberg Traurig 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 Spclsts 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 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 Klehr Harrison Harvey Branzburg & Ellers 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

Notice Name Steven M Golub & Remy J Ferrario James H Gordon Benedikt Knebruch Alan J Brody Victoria Counihan & Dennis Meloro 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 Caroline R Djang Robert Kaplan & Nicolas De Lancie Ronald Kwasny VP Treasurer John Marshall Collins 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 Douglas Gessner Thomas Clare 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 David G Aelvoet Diane W Sanders Elizabeth Weller John P Dillman Dean Pitts Clayton B Gantz Ivan L Kallick James Huggett & Sally Sobczyk William Novotny

Address 1 225 Broadway Ste 1515 Fifth Third Ctr Plantation Place 30 Fenchurch St 200 Park Ave 1007 N Orange St Ste 1200 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 4309 Hacienda Dr Ste 350 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 1900 Avenue of the Stars 7th Fl 2 Embarcadero Ctr 5th Fl 2300 60th St 50 W San Fernando St Ste 400 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 300 N LaSalle 655 15th St NW 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 711 Navarro Ste 300 Travis Bldg 1949 South IH 35 (78741) 2323 Bryan St Ste 1600 PO Box 3064 Plantation Place S One Embarcadero Ctr 30th Fl 11355 W Olympic Blvd 750 Shipyard Dr Ste 102 2901 N Central Ave Ste 200

Address 2 21 E State St Ste 1700 PO Box 677 The Nemours Bld

PO Box 13708

PO Box 513

PO Box 6237

Washington Bldg Barnabas Business Ctr

7F HK Spinners Industrial Bldg Phs I & II

PO Box 17428

60 Great Tower St

City New York Columbus London Florham Park Wilmington 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 Los Angeles San Francisco Kenosha San Jose Los Angeles New York Los Angeles Laredo New York Bakersfield New York Chicago Washington Wilmington Philadelphia Milwaukee Trevose Wilmington Encino New York Eugene Kowloon Tappan Weston San Antonio Austin Dallas Houston London San Francisco Los Angeles Wilmington Phoenix

State Zip Country NY 10007 OH 43215 EC3M 3AJ GREAT BRITAIN NJ 07932 DE 19801 AZ 85004-2327 NY 10022 VA 23060 NC 27105-1384 CA 94105 GA 30339 NJ 07102 CA 94588-2746 TN 37421 GA 31208-3708 GA 31210 CA 92243 CA 94558 PA 19114-0326 TX 77010 TX 75202 WA 98371 NY 11530 DE 19801 CA 90067 CA 94111 WI 53141 CA 95113 CA 90067 NY 10019-4896 CA 90067-3012 TX 78042 NY 10178 CA 93302-0579 NY 10022 IL 60654 DC 20005-5793 DE 19801 PA 19102-5003 WI 53212-1059 PA 19053 DE 19801 CA 91436 NY 10016 OR 97408 HONG KONG NY 10983 MA 02493-2998 TX 78205 TX 78760-7428 TX 75201 TX 77253-3064 EC3R 5AZ GREAT BRITAIN CA 94111 CA 90064-1614 DE 19801 AZ 85012-2705

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

Page 2 of 4

Mervyn's - 2002 US Mail (201-3).xlsx

Core/2002

Name 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 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 Treasurer Tax Collector Polis & Associates A Prof Law Corp Prickett Jones & Elliott PA Rashti & Mitchell Riddell Williams PS Riemer & Braunstein Roetzel & Andress Romero Law Firm RR Donnelley & Sons Co RR Donnelley Global Headquarters Santa Cruz County Dist 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

Notice Name Whitney Groff Katharine L Mayer William F Taylor Jr Michael Reed Sally Edison & Nicholas Meriwether Jack Carriglio & Eric Newman Peter D Russin Brian L Arban Frederick B Rosner & Scott Leonhardt 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 Claudia Tobler Douglas R Davis 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 Diana M Thimmig Martha E Romero Dan Pevonka General Counsel William R Atkinson Adam Harris David Hillman 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

Address 1 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 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 2001 K St NW 1285 Avenue of the Americas 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 One Cleveland Ctr 6516 Bright Ave 3075 Highland Pkwy 111 S Wacker Dr 701 Ocean St Rm 200 Meghan Breen Robert Ward 3 World Financial Center Suite 400 100 F St NE 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

Address 2 Renaissance Ctr Renaissance Ctr

200 S Biscayne Blvd

Avenue of the Arts

PO Box 7063 Lockbox 35 Park Avenue Tower

Edelson Bldg Ste 200 PO Box 1709

City Roswell Wilmington Wilmington Round Rock Pittsburgh Chicago Miami 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 Washington New York New York Wyandotte Wilmington Austin Tucson Auburn Irvine Wilmington Dallas Seattle Boston Cleveland Whittier Downers Grove Chicago Santa Cruz New York New York Washington Wilmington Chicago Redding New York Indianapolis Los Angeles Santa Rosa San Diego Atlanta Wilmington

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

Zip 30076-2102 19801 19899 78680 15222 60606 33131 19801 19801 60062-2758 91367-7406 19801 19109 19801 19801 19805 91364-2378 60515-7063 19899-0035 92660 10022 78041 10169-0075 10169 75038 20006-1047 10019-6064 10019-6064 48192 19899-1709 78731 85701 95603 92612-2433 19899 75244 98154-1192 02108 44114 90601 60515 60606-4301 95060 10022 10281-1022 20549 19899 60603 96001-1632 10019 46204 90071 95403 92101 30326 19801

Country

PO Box 1328

BMR Professional Law Bldg

PO Box 1159 919 Third Ave

PO Box 68

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

Page 3 of 4

Mervyn's - 2002 US Mail (201-3).xlsx

Core/2002

Name Stinson Morrison Hecker LLP Strauss & Troy Sullivan Hazeltine Allinson The Beanstalk Group The Macerich Co The Reimann Law Group The Taubman Company Thompson Hine LLP Todtman Nachamie Spizz & Johns PC 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 Darrell W Clark William P Coley II William Hazeltine Miri Frankel David M Short David W Reimann Andrew S Conway Louis F Solimine Arthur Goldstein 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 Kevin J Mangan Michael G Busenkell William B Sullivan & Julie B Pape David A Nill Pauline K Morgan & Sharon M Zieg Thomas Macauley & Virginia Guldi Agnes Laurel

Address 1 1150 18th St Ste 800 The Federal Reserve Building 4 E 8th St Ste 400 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 980 Fulton Ave 1 Tower Sq 5MN 221 S Mooney Blvd Rm 104E 20 Peck St Bldg 2 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 222 Delaware Ave Ste 1501 222 Delaware Ave Ste 1501 One W Fourth St 265 E 100 S Ste 300 1000 West St 17th Fl 919 Market St Ste 990 560 Mission Ste 2400

Address 2 150 East Fourth St

City Washington Cincinnati Wilmington New York Santa Monica El Segundo Bloomfield Hills Cincinnati New York Sacramento Hartford Visalia New Haven Wilmington Appleton Grand Rapids Wilmington Beverly Hills Wilmington Omaha San Francisco Evanston Wilmington Wilmington Wilmington Wilmington Wilmington Winston-Salem Salt Lake City Wilmington Wilmington San Francisco

State DC OH DE NY CA CA MI OH NY CA CT CA CT DE WI MI DE CA DE NE CA IL DE DE DE DE DE NC UT DE DE CA

Zip 20036 45202 19801 10016 90401-1452 90245 48304 45202-4029 10022 95825 06183-4044 93291-4593 06473-2350 19899 54912-1817 49503 19899 90212 19899 68145-0308 94105 60201 19801 19801 19801 19801 19801 27101 84111 19801 19899 94105

Country

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

PO Box 1028

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

Page 4 of 4

Mervyn's - 2002 US Mail (201-3).xlsx

Exhibit B

Mervyn's Holdings, LLC Served via first class mail Name Ballard Spahr LLP Notice Name Leslie C Heilman Address 1 919 N Market St 12th Fl City Wilmington State Zip DE 19801

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

Page 1 of 1

10/18/2010 1:49 PM GGP Special Party.xlsx

Exhibit C

Mervyn's Holdings, LLC Served via first class mail Name Weir & Partners LLP Notice Name Kenneth E Aaron Address 1 The Widener Bldg Ste 500 Address 2 1339 Chestnut St City State Philadelphia PA Zip 19107

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

Page 1 of 1

10/18/2010 1:46 PM 1928 Jewelry Special Party.xlsx

Exhibit D

Mervyn's Holdings, LLC Served via first class mail Name Wells Fargo Trade Capital Notice Name Prematie Fleming Address 1 100 Park Ave City New York State Zip NY 10017

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

Page 1 of 1

10/18/2010 1:58 PM Wells Fargo Special Party.xlsx

Exhibit E

Mervyn's Holdings, LLC Served via first class mail Name Adidas Sales Inc Agron Inc Alfred & Sapota International Ltd American Boy & Girl Headwea Aquarius Ltd Athra NJ Inc Bacova Guild Ltd Bon Motif Company Carole Inc China Unique Dba George Wu Inc China Unique dba George Wu Inc Citizen Watch Company of America Inc City of Chula Vista City of Chula Vista Export Development Canada EDC Intercom Packaging USA Lee Yin Knitting Factory Pte Ltd Neuville Industries Inc Notice Name Credit Dept Address 1 685 Cedar Crest Rd 2440 S Sepulveda No 201 8Th Fl 67 Chowtze St 1000 Jefferson Ave 3200 South Kings Hwy 430 Gotham Pkwy 1000 Commerce Cntr Dr 4045 Horton St 1607 South Grand Ave 15 Fl No 248 Nanking E Rd Sec 3 1000 W 190Th St 276 Fourth Ave City Attorneys Office Edc 26211 S W 95Th Ave No 501 Blk 994 Bendemeer Rd No 06 07 PO Box 286 Address 2 City Spartanburg Los Angeles Nei Hu Elizabeth St Louis Carlstadt Low Moor Emeryville Los Angeles Taipei New York Torrance Chula Vista Chula Vista Ottawa Wilsonville Singapore Hildebran State SC CA Taipei NJ MO NJ VA CA CA Taiwan NY CA CA CA ON OR NC Zip 29301 90064 7201 63139 07072 24457 94608 90015 Republic of China 10016 90502 91910 91910 K1A 1K3 97070 339943 28637 Country

Republic of China

Rosenthal & Rosenthal Inc

Attn Lois Thurston Credit Mgr David Himy China Unique Garment Mfg Co Ltd George Wu Incorporated

PO Box 180

445 5Th Ave Ste 32E

Attn Bart Miesfield Esq Attn Jo Ann Keech Barker

276 Fourth Ave 151 O Connor St

Canada

International Legwear Group

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

Page 1 of 1

10/18/2010 1:43 PM 2nd Omni Corrective Orders Special Parties (18-3).xlsx

Exhibit F

Mervyn's Holdings, LLC Served via first class mail Name Day Pitney LLP Notice Name Joshua W Cohen Address 1 One Audubon St 6th Fl City State Zip New Haven CT 06511-0000

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

Page 1 of 1

10/18/2010 1:48 PM Carrier Corp Special Party.xlsx

Exhibit G

Mervyn's Holdings, LLC Served via first class mail Name Ghim Li Global PTE Ltd Ghim Li Global PTE Ltd Ghim Li Global PTE Ltd Notice Name Ang Shan Hong Frederick B Rosner Richard W Riley Messana Rosner & Stern LLP Address 1 41 Chang South Ave 2 1100 N Market St Ste 1200 Frederick B Rosner Esq Address 2 City Wilmington Wilmington State DE DE Zip 486153 19801 19801 Country Singapore

1000 N West St

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

Page 1 of 1

10/18/2010 1:52 PM Ghim Li Global Special Parties (3-1).xlsx

Exhibit H

Mervyn's Holdings, LLC Served via first class mail Name Campbell & Levine LLC Notice Name Kathleen Campbell Davis Address 1 800 N King St Ste 300 City Wilmington State DE Zip 19801

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

Page 1 of 1

10/18/2010 1:56 PM Pem America Special Party.xlsx

Exhibit I

Mervyn's Holdings, LLC Served via first class mail Name Katten Muchin Rosenman LLP Notice Name Dustin P Branch Address 1 2029 Century Park East Ste 2600 City Los Angeles State CA Zip 90067

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

Page 1 of 1

10/18/2010 1:54 PM Macerich Special Party.xlsx

Exhibit J

Mervyn's Holdings, LLC Served via first class mail Name Carmen G Garcia Notice Name 90032069 Address 1 11257 Devine Cir City Riverside State CA Zip 92503

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

Page 1 of 1

10/18/2010 1:44 PM 30th (4th) Special Party.xlsx

Exhibit K

Mervyn's Holdings, LLC Served via first class mail Name The Press Enterprise Company The Press Enterprise Company Notice Name c o Badger Law Office Joseph Grey and Maria Aprile Sawczuk Address 1 5005 La Mart Dr Ste 101 Stevens & Lee PC Address 2 1105 N Market St 7th Fl City Riverside Wilmington State Zip CA 92507 DE 19801

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

Page 1 of 1

10/18/2010 1:45 PM 34th (3rd) Special Party.xlsx

You might also like