0% found this document useful (0 votes)
252 views21 pages

In The United States Bankruptcy Court For The District of Delaware in Re:) ) Mervyn'S Holdings, LLC, Et Al.) Case No. 08-11586 (KG) ) ) Debtors.) Affidavit of Service

This document is an affidavit of service filed in the United States Bankruptcy Court for the District of Delaware. It details that various documents related to the bankruptcy case of Mervyn's Holdings LLC, including fee applications and claim objections, were served by mail on June 14, 2010 to parties on the service lists attached as exhibits. The affidavit certifies that required documents from ongoing legal proceedings were properly distributed to necessary participants.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
252 views21 pages

In The United States Bankruptcy Court For The District of Delaware in Re:) ) Mervyn'S Holdings, LLC, Et Al.) Case No. 08-11586 (KG) ) ) Debtors.) Affidavit of Service

This document is an affidavit of service filed in the United States Bankruptcy Court for the District of Delaware. It details that various documents related to the bankruptcy case of Mervyn's Holdings LLC, including fee applications and claim objections, were served by mail on June 14, 2010 to parties on the service lists attached as exhibits. The affidavit certifies that required documents from ongoing legal proceedings were properly distributed to necessary participants.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
You are on page 1/ 21

Docket #5031 Date Filed: 6/17/2010

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 June 14, 2010, copies of the following document were served via overnight mail upon the service list attached hereto as Exhibit A: Twenty-Second Monthly Application of Morgan, Lewis & Bockius LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtors and Debtors in Possession for the Period from May 1, 2010 Through and Including May 31, 2010 [Docket No. 4996]

On June 14, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit B and Exhibit C: Debtors' Thirty-Third 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. 4998]

On June 14, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit B and Exhibit D: Debtors' Thirty-Fourth Omnibus Objection (Substantive) to Certain Overstated Claims and Motion to Reduce or Expunge Such Claims [Docket No. 4999]

On June 14, 2010, copies of the following document were served via first class mail upon the service lists attached hereto as Exhibit B and Exhibit E: Debtors' Thirty-Second Omnibus Objection (Non-Substantive) to Certain (A) No Supporting Documentation and (B) Duplicate Claims [Docket No. 5000]

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. 0811586100617000000000006

0q/v*&1

&A

Exhibit A

Mervyn's Holdings, LLC Fee Application Service List Name Ashby & Geddes PA Cooley Godward Kronish LLP Miller Buckfire & Co LLC Morgan Lewis & Bockius LLP Office of the US Trustee DE Notice Name William Bowden & Karen Skomorucha Cathy Hershcopf & Jay Indyke Stuart E Erickson W Walker & N Herman Address1 222 Delaware Ave 17th Fl The Grace Bldg 153 E 53rd St 22nd Fl 101 Park Ave 844 King St Ste 2313 Address2 1114 Avenue of the Americas cc H Beltzer & K Rosenblatt Lockbox 35 City Wilmington New York New York New York Wilmington State DE NY NY NY DE Zip 19899 10036-7798 10022 10178-0060 19899-0035

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

6/16/2010 Merv - Fee App Updated Service List.xls

Exhibit B

Mervyn's Holdings, LLC 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 Corp 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 Golub & Golub LLP Gordon Law Firm Co LPA

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 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 Steven M Golub & Remy J Ferrario James H Gordon

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 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 225 Broadway Ste 1515 Fifth Third Ctr

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

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

21 E State St Ste 1700

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 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 New York Columbus

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 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 NY OH

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 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 10007 43215

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

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

Page 1 of 4

Mervyn's 2002 FCM (202-4).XLSX

Mervyn's Holdings, LLC Core/2002

Name 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 Strat 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 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 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 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 Douglas Gessner Thomas Clare Domenic E Pacitti Morton R Branzburg Samuel C Wisotzkey Deirdre M Richards Adam Landis Kerri Mumford 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 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 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 1900 Avenue of the Stars 7th Fl 2 Embarcadero Ctr 5th 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 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 Matthew McGuire 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

City London PO Box 677 Florham Park The Nemours Bld Wilmington Phoenix New York Glen Allen Winston-Salem San Francisco Atlanta Newark Pleasanton Chattanooga PO Box 13708 Macon Macon El Centro Napa Philadelphia Houston Dallas PO Box 513 Puyallup Garden City Wilmington Los Angeles San Francisco Kenosha San Jose Chicago Los Angeles New York Los Angeles PO Box 6237 Laredo New York Bakersfield New York Chicago Washington Wilmington Philadelphia Washington Bldg Barnabas BusineMilwaukee Trevose 919 Market St Ste 1800 Wilmington Encino New York Eugene 7F HK Spinners Industrial Bldg Ph Kowloon Tappan Weston San Antonio PO Box 17428 Austin Dallas Houston 60 Great Tower St London San Francisco Los Angeles Wilmington Phoenix

Address 2

State NJ DE 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 IL DC DE PA WI PA DE CA NY OR NY MA TX TX TX TX CA CA DE AZ

Zip EC3M 3AJ 07932 19801 85004-2327 10022 23060 27105-1384 94105 30339 07102 94588 37421 31208-3708 31210 92243 94558 19114-0326 77010 75202 98371 11530 19801 90067 94111 53141 95113 60603 90067 10019-4896 90067-3012 78042 10178 93302-0579 10022 60654 20005-5793 19801 19102-5003 53212-1059 19053 19801 91436 10016 97408 10983 02493-2998 78205 78760-7428 75201 77253-3064 EC3R 5AZ 94111 90064-1614 19801 85012-2705

Country GREAT BRITAIN 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 HONG KONG USA USA USA USA USA USA GREAT BRITAIN USA USA USA USA

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

Page 2 of 4

Mervyn's 2002 FCM (202-4).XLSX

Mervyn's Holdings, LLC Core/2002

Name McCalla Raymer LLC McCarter & English LLP McCarter & English LLP McCreary Veselka Bragg & Allen PC McGuireWoods LLP Meckler Bulger Tilson Marick & Pearson 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 Col Polis & Associates 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 Attny 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

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 William P Coley II Martha E Romero Dan Pevonka General Counsel William R Atkinson Adam Harris David Hillman Meghan Breen 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

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 310 Chiquita Ctr 6516 Bright Ave 3075 Highland Pkwy 111 S Wacker Dr 701 Ocean St Rm 200 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

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 Cincinnati Whittier Downers Grove Chicago Santa Cruz New York New York Washington Wilmington Chicago Redding New York Indianapolis Los Angeles Santa Rosa San Diego Atlanta

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 OH CA IL IL CA NY NY DC DE IL CA NY IN CA CA CA GA

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 45202 90601 60515 60606-4301 95060 10022 10281-1022 20549 19899 60603 96001-1632 10019 46204 90071 95403 92101 30326

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

PO Box 1328

259 E 5th St 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 FCM (202-4).XLSX

Mervyn's Holdings, LLC Core/2002

Name 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 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 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 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 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 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 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

CH-8022

City Wilmington Washington Wilmington Zurich 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 Zip DE 19801 DC 20036 DE 19801 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 10016 90401-1452 90245 48304 45202-4029 10022 95825 06183-4044 93291-4593 06509-0906 19899 54912-1817 49503 19899 90212 19899 68145-0308 94105 60201 19801 19801 19801 19801 19801 27101 84111 19801 19899 94105

Country USA USA USA SWITZERLAND 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

PO Box 1936 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 FCM (202-4).XLSX

Exhibit C

Mervyn's Holdings, LLC Served via first class mail Name Aig Excess Liability Insurance Company Ltd American International Surplus Lines Insurance Company Lexington Insurance Company Albuquerque Publishing Co Ashley Jackson Ashley Jackson Basil J Vlahos Mervyns Employee 43278357 Carmen G Garcia Catherine E Santos Catherine Soggle Charlene E Sloat Cindy I Thompson Cindy Thompson Cips Marketing Group Connie L Johnson Connie L Johnson Connie M Brito Connie S Ledezma Consuelo P Garcia Corina Buelna Corina R Garcia Corinne Suhling Cornello T Rubalcava Courtney A Wallace Craig Yoshida Cristal L Raisner Cristal L Raisner Cristina V Wilhite Crystal A Taylor Crystal M Dunbar Crystal Taylor Crystal Taylor Cynthia Ambriz Cynthia A Renaud Cynthia D Joyce Cynthia Dugan Cynthia J Duvall Cynthia L Bass Cynthia M Courtain Cynthia Tse Daily Independent The Dana V Balsi Daniel J Huckabaa Daniel Moran Darcy D Staples Notice Name Address 1 Address 2

City

State

Zip

Aig Bankruptcy Collections

90014706 Basil J Vlahos 90032069 c o Douglas Emmett Management LLC 40008922 43231604 Jodie Sniegowski 40323503 40323503 40203523 40258717 42355560 41124777 90036739 43455070 41688284 90032385 40241408 40241408 40284457 Crystal Taylor 42234302 90032773

41501966 40266462 40252967 40217457 40229684 90043909 40246548 41707779 42102897 40262859

Michelle A Levitt Authorized Representative PO Box 95777 1426 Brewerton Dr 249 1426 Brewerton Dr 249 904 Hiller St 11257 Devine Cir 808 Wilshire Blvd Ste 200 5934 W Geronimo Ct 1124 Puerto Rico No A 359 W Barstow No 102C 359 W Barstow No 102 13110 S Avalon Blvd 30090 Floral Grove 30090 Floral Grove 22312 City Center Dr Apt No 2305 1175 W Oakland Ave 531 So Willard Ave No 5 509 Blair Ave 1066 E Street 1913 W Lynx Ct 1005 Craycroft Rd E 34 10629 Ambassador Dr 15519 S Manhattan Pl 3580 Birchwood Ter No 105 3580 Birchwood Terrace No 105 4350 Gregory St 1579 White Oak Dr 9566 Galston Dr 23651 Descanso Dr 1579 White Oak Dr 3361 Mountainside Dr 11822 Calle Albara Ln 6406 Leesburg 1736 Via Lucas 2345 Fay Dr 1308 Mission Ave 318 Legacy Ln 4413 Canterbury Wy 224 E Ridgecrest Blvd 878 Lucille St 10827 Birch Ave 1920 California Ave No 15 1031 S Cactus Apt 112

70 Pine St 28Th Fl

PO Box 7

New York Albuquerque Sacramento Saramento Belmont Riverside Santa Monica Chandler El Paso Clovis Clovis Los Angeles Cathedrail City Cathedral City Hayward Tulare San Jose Calexico Brawley Chandler Tucson Rancho Cordova Gardena Fremont Fremont Castro Valley Perris Santee Moreno Valley Perris Corona El Cajon Stockton San Lorenzo Atwater Madera Chico Union City Ridgecrest Livermore Bloomington Mountain View Rialto

NY NM CA CA CA CA CA AZ TX CA CA CA CA CA CA CA CA CA CA AZ AZ CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA CA

10270 87199-5777 95833 95833 94002 92503 90401 85226 79915 93612 93612 90061 92234 92234 94541 93274 95126 92231 92227 85248 85711 95670 90249 94536 94536 94546 92571 92071 92557 92571 92882 92019 95207 94580 95301 93638 95973 94587 93556 94550 92316 94040 92376

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

Page 1 of 3

6/16/2010 5:10 PM 33rd Omni Objections Special Parties.xlsx

Mervyn's Holdings, LLC Served via first class mail Name Darcy E Rosales Darin W Norman Darin W Norman Darlene L Hynes Daunita Luris Caeton David Carmagnola David C Carmagnola David C Carmagnola David Cheong David J Magallon David M Beal David M Mcdonald David Randall Groce David R Groce Dawn H Shelley Dawnita Caeton Dawnita Caeton Dawnita Caeton Dawn S Beck Daya Judilla Daya V Judilla Dayna Mackenzie Deanna L Zavala Debbi A Walsh Debbie A Gachpazany Garcia Debbie A Richards Debbie Gachpazany Garcia Debbie J Brimhall Debbie J Matheny Debbie Johnson Debbie M Ossowski Debbie Nauman Deborah Cooper Deborah Fleming Deborah G Mendez Deborah J King Deborah K Albertson Deborah K Stark Deborah R De Altonaga Deborah Sanchez Deborah Wafer Deborah Wafer Deborah Wooten Debra A Floyd Debra Cabrera Debra J Hjelm Notice Name 43492156 43047687 Darin Norman 40235871 Address 1 723 N Fourth St No E 9127 W Elwood St 3655 W Anthem Way Ste A 109 386 4753 Mowry Ave 3124 Dee St 372 Tilden Cir 577 Grandview Ct No 11 c o Rayma Ware 855 Folsom St No 316 15634 Hebron Ct 11725 Espen Circle 255 Grand Blvd Apt No 2 2570 Gramarcy Ave 2570 Gramarcy Ave 2265 East Glacier View Dr 3124 Dee St 3124 Dee St 3124 Dee St 1202 Sycamore Dr No 1 100 Boyd Rd No 218 100 Boyd Rd No 218 2531 N Douty 1412 Redwood Ave 3584 Monterey Blvd 5285 Rio Lobo Dr 100 Hillcrest Dr 5285 Rio Lobo Dr 1412 E Spur Ave 14267 Olde Hwy 80 19824 Yucca Loma Rd 3416 Blythe Dr 12577 Kestrel St 28248 Wren Ct 1157 Camellia Ct 4656 N Glenn Apt C 3535 Brook St No 12 3067 Taylor Ave PO Box 5182 1304 Ensenada Dr Apt 1 545 N Gem 162 South 17Th St 3020 El Cerrito Plz No 312 822 Sequoia St 2094 Balmoral Pl 13944 Mcclure Ave No A PO Box 755 Address 2

42806901 David Carmagnola 43695402 43417021 40203192 90040248 41690082 40159832 90008748 41188806 43505866 43505866 90002114 40270704 40197774 43034172 40203028 42290817 40224297 40018020 43228303 90036179 40285496 40343592 43299544 40158222 40957557 41530163 40301780 40255689

372 Tilden Cir

40327033 40247603 40186371

City Lompoc Tolleson Anthem Fremont Santa Cruz Vacaville Vacaville Vacaville San Francisco San Leandro Fountain Valley San Mateo Union City Union City Sandy Santa Cruz Santa Cruz Santa Cruz Antioch Pleasant Hill Pleasant Hill Hanford Redwood City San Leandro San Jose Sonora San Jose Gilbert El Cajon Apple Valley Antioch San Diego Hayward San Leandro Fresno Lafayette Ogden Sonora Modesto Tulare Richmond El Cerrito San Bernardino Costa Mesa Paramount Lebec

State CA AZ AZ CA CA CA CA CA CA CA CA CA CA CA UT CA CA CA CA CA CA CA CA CA CA CA CA AZ CA CA CA CA CA CA CA CA UT CA CA CA CA CA CA CA CA CA

Zip 93436 85353-4201 85086 94536 95062 95688 95688 95688 94107 94579 92708 94401 94587 94587 84092 95062 95062-3516 95062 94509 94523 94523 93230 94061 94578 95136 95370 95136 85296 1946 92021 92307 94509 92129 94545 94577 93704 94549 84403 95370 95355-2321 93274 94804-2602 94530-4002 92407 92627 90723 93243

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

Page 2 of 3

6/16/2010 5:10 PM 33rd Omni Objections Special Parties.xlsx

Mervyn's Holdings, LLC Served via first class mail Name Debra L Smith Debra M Tallia Delia C Dowait Denise Eichner Rosalie Regensberg Rowena Hensley Vacaville Reporter Notice Name 43386135 40036345 41935453 c o Nancy Ann Richards Attorney Deborah Peirce Address 1 PO Box 447 1021 Sunny Hills Rd 405 Scobey Ave 2407 E John Cabot Rd PO Box 1888 510 Loretto Dr 916 Cotting Ln Address 2

City Salida Oakland Donna Phoenix Las Vegas Roseville Vacaville

State CA CA TX AZ NM CA CA

Zip 95368 94610 78537 85032 87701 95661 95688

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

Page 3 of 3

6/16/2010 5:10 PM 33rd Omni Objections Special Parties.xlsx

Exhibit D

Mervyn's Holdings, LLC Served via first class mail

Name Denise A Hopwood Denise D Crozier Denise J Corgan Denise L Batorski Denise Louise Hoyles Denise M Gonella Denise R Ormiston Denise R Yokomizo Denise Yokomizo Dennis A Bradford Desiree M Busch Desmond J Epidendio Devini R Taylor Devini R Taylor Deyfi M Sagastume Deyfi M Sagastume Diana C Tinoco Diana R Vasquez Diana Zupko Diane A Carrillo Diane E Macdowell Diane F Green Diane L Kelley Diane M Clarke Diane N Jarl Nelson Diane Richardson Dianna A Roblez Dianna L Murphy Dianne A Werner Dianne Gurrola Dina Lee Frias Dixie E Todd Ebmud Erik Smith Erin Chow Erin Chow Fiona Wright Fred Williams Fred Williams Freedom Newspapers Of Sw Az Gladys Blacet Gold Country Media Hermalinda Gonzalez Irving N Lundell Irving N Lundell Jean M Gonsalves Cobarrubia Katherine Davis Kerenaite Toumoua Koula Paras

Notice Name 40329831 40270829 42033126 40246738 40322430 40218661 42035022 40162687 40331852 42797100 40616120 40616120 41733643 Deyfi Sagastume 43648849 40095739 43159490 40299760 40298325 43300961 40275695 40287427 40278939 40185852 40189243 40346009

40208282 Attn Anita Dickey Ms 42

Erin Chow

Robert Ebinger Esq

Accounting Office 40105900

40296022

40282618

Address 1 5150 Morgan Territory Rd 17003 Via Margarita 634 Sydnor Ave 26897 Huntwood No 1 725 Vine Hill Way 4115 Moller Dr 1850 Humboldt Rd No 56 423 43Rd St 423 43Rd St 710 East 200 South No 8C 13868 Seven Hills Dr 2790 Jones Rd No 3 415 North Wilkie 415 North Wilkie St 771 21 St 5209 Carriage Dr 18372 Camino Bello A 98 Torrey Pines 456 Toyon Ave No 145 12809 Laurel Oak Rd 3171 Verdant Wy 260 Durian St 5606 Via Avion 1232 Via San Juan 3604 Portsmouth Court 2806 W Pondera 326 Cedar St 2076 Silver Lake Way 920 Monarch Circle 16310 Conestoga Rd 23389 Fm 508 63 Buena Vista Ave Payment Center 75 Arch St Apt 302 301 King St Unit 1501 3516 E Decatur St 220 N Greenfield Rd No 101 1013 Shifting Sands Dr 821 S Sixth St PO Box 271 1743 Ivy St PO Box 5910 10131 Geneva Ave 20018 N Echo Mesa Dr 20018 N Echo Mesa Dr 3601 Kingsley St PO Box 12 4517 Cypress Ave 3904 Rexford Ct

Address 2

Address 3

City Clayton San Lorenzo Ridgecrest Hayward Martinez Pleasanton Chico Oakland Oakland Salt Lake City Riverside Walnut Creek Kaysville Kaysville Richmond El Sobrante Rowland Heights Santa Teresa San Jose Victorviile San Jose Vista Granite Bay San Lorenzo Pleasanton Lancaster Bakersfield Martinez San Jose Hidden Valley Lake Harlingen Suisun City Oakland Redwood City San Francisco Mesa Mesa Las Vegas Las Vegas Yuma San Mateo Auburn Montclair Sun City Sun City West San Diego Samoa Richmond Modesto

State CA CA CA CA CA CA CA CA CA UT CA CA UT UT CA CA CA NM CA CA CA CA CA CA CA CA CA CA CA CA TX CA CA CA CA AZ AZ CA NV AZ CA CA CA AZ AZ CA CA CA CA

Zip 94517 94580 93555 94544 94553 94566 95928 94609 94609 84102 92503 94597 84037 84037 94801 94803 91748 88008 95127 92392 95117 92083 95746 94580 94588 93536 93304 94553 95138 95467 78550 94585 94649 94063 94158 85213 85205 89108 89101 85366-0271 94402 95604 91763 85375 85375 92106 95564 94804 95356

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

Page 1 of 3

6/16/2010 5:39 PM 34th Omni Objection Special Parties.xlsx

Mervyn's Holdings, LLC Served via first class mail

Name L&S Distribution A Div Of Horizon Hobby Larry Young Laura E Murillo Lexington Ins Co Natl Union Fire Ins Co Linda J Gutierrez Lindsey Keeperman Lisa Notte Lodi News Sentinel Lori A Caudill Maria G Clark Maria Socorro Rodriguez Marisa Robinson Mark Cardinale Mary Nadean Donaldson Maxine Ogleton Michelle Gruber Nancy Ann Richards Nancy Ann Richards Nanette B Obrien Nelly H Saweris Nicole Tabilog Paramount Private Paramount Private Paramount Protective Services Paramount Protective Services Inc Patricia L Hembree Patricia Morales Peter Ryan Smolar Phyllis S Laneback Rachel Thompson Reno Newspapers Inc Reno Gazette Journal Resource West Sole Proprietor Rosalinda Ayala Rosalyn Yamamoto Rosaura Garcia Vidal Rosie L White Sancy King Santa Cruz Sentinel Santa Cruz Sentinel Security Ticketing Llc Shao Hwei Fu Shelby Corners Llc Shellie K Ochoa Signal The

Notice Name Formally Levin & Schneider

Address 1 Bonnie Cordsen 3837 Sheffian Cir 4366 Heather Cir Surplus Lines Ins 201 Cumberland Ct 2405 Fillmore St 13565 Grain Ln 125 N Church St 2073 Ferrell Ave 1016 E Bell 210 W 23Rd 9324 Daffodil Sun Ave 516 Highland Ave 1829 Fairview St Ne 2806 Modesto Ave 1035 Donaldson Way PO Box 1888 c o Nancy Ann Richards Attorney 264 Carlton Ave 2611 Havencrest Dr No 305 1087 Geneva Ave 5250 Century Blvd No 307 5250 W Century Blvd No307 5250 Century Blvd No 307 5250 W Century Blvd Ste 307 8138 Hembree Ln 5010 N Parkway Calabasas Ste 100 1000 Wheatgrass Pl 1348 W Elna Rae 1072 W Minaret Pl PO Box 22000 1290 Orbetello Ct 118 Western Blvd 1813 Catalpa Way 7667 Greg Ave 2524 E Sylvia St 1119 Boulder Shore Ave 1800 Green Hills Rd Ste 210 PO Box 5006 507 Mission St 34950 Silverlock Ct

Address 2 4105 Fieldstone Rd

Address 3

City Champaign Danville Chino

State IL CA CA NY CA CA CA CA CA CA AZ NV CA WA CA CA NM NM CA TX CA CA CA CA CA CA CA AZ AZ CA NV CA TX CA CA AZ NV CA CA CA CA MI CA CA

Zip 61826 94506 91710 10038 94502-7904 94115 92129 95240 93402 93436 85713 89166 94019 98506 94619 94503 87701 87701 95032 77584 94112 90045 90045 90045 90045 95492 91302 85737 85281 93230 89520 94513 78520 94545 91352 85032-7056 89081 95066-4985 94583-0906 91030 94555 48152 95304 91380

Pittsburgh Pa American Intl 40231318

Michelle A Levitt Auth Rep Bkrptcy Coll

175 Walter St 18Th Fl

40295164

40320624 90063600 Rosalie Regensberg 40251589 90040943 Paramount Protective Services Security Inc Ashraf Farah Ashraf Farah 40015281 Gary C Eisenberg Pete Smolar 40148033

PO Box 1888

New York Alameda San Francisco San Diego Lodi Los Osos Lompoc Tucson Las Vegas Half Moon Bay Olympia Oakland American Canyon Las Vegas Las Vegas Los Gatos Pearland San Francisco Los Angeles Los Angeles Los Angeles Los Angeles Windsor Calabasas Oro Valley Tempe Hanford Reno Brentwood Brownsville Hayward Sun Valley Phoenix North Las Vegas Scotts Valley San Ramon South Pasadena Fremont

Thomas Azzarello 40079048 40292526

Santa Cruz Sentinel 40253726

Mark Schostak President & Cfo c o Schostak Brothers & Company Inc 11645 W Clover Rd PO Box 801870

Managing Agent For Shelby Corners Llc

17800 Laurel Park Dr N Ste 200C Livonia Tracy Santa Clarita

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

Page 2 of 3

6/16/2010 5:39 PM 34th Omni Objection Special Parties.xlsx

Mervyn's Holdings, LLC Served via first class mail

Name Signal The Slendertone Distribution Inc Sr Bray Corp Dba Power Plus Sungard Availability Services Lp Symbiosys Inc The Press Enterprise Company The Press Enterprise Company The Sacrmento Bee The Sacrmento Bee The Tribune San Luis Obispo The Tribune San Luis Obispo Theofanis Davidson & Carnahan Counsel To Mervyns Tina Livingston Triangle Transport Inc Triangle Transport Inc Tucson Newspapers United States Debt Recovery Iv Llc Valerie Thurber Flores Virginia A Franklin Wendy Toro Yolanda Enriquez

Notice Name The Signal Power Plus Maureen A Mcgreevey Esq Fay Chen c o Badger Law Office Joseph Grey And Maria Aprile Sawczuk Attn Stephen Burns Paul Pascuzzi Attn Stephen Burns Paul Pascuzzi George N Theofanis John C Stein Triangle Transport

Address 1 24000 Creekside Rd 50 Harrison St Ste 114 1005 N Edward Ct 680 E Swedesford Rd 1803 Research Blvd No 508 5005 La Mart Dr Ste 101 Stevens & Lee PC c o The Mcclatchy Co 400 Capitol Mall No 1450 c o The Mcclatchy Co 400 Capitol Mall No 1450 Theofanis Davidson & Carnahan The Boccardo Law Firm Inc PO Box 880 136 Harbor Dr 4850 S Park Ave 940 Southwood Blvd Ste 101 1253 Terr Nova Blvd 2115 Silverado St 4851 Merida Plz 17239 Hibiscus St

Address 2 Hoboken Business Ctr

Address 3 Valencia Hoboken Anaheim Wayne Rockville Riverside

City

State CA NJ CA PA MD CA DE CA CA CA CA CA CA NJ NJ AZ NV CA CA CA CA IL

Zip 91355 07030 92806 19087 20850 92507 19801 95816 95814 95816 95814 91316 95113 07002-0000 07305 85714 89451 94044 92078 92886 92335 60196

1105 N Market St 7th Fl 2100 Q St 2100 Q St

Wilmington Sacramento Sacramento Sacramento Sacramento Encino San Jose Bayonne Jersey City Tucson Incline Village Pacifica San Marcos Yorba Linda Fontana Schaumberg

6345 Balboa Blvd Ste 295 111 W St John St No 400

Attn Mary Perlick 9Th Fl Tower Zurich American Insurance Company 2 1400 American Ln

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

Page 3 of 3

6/16/2010 5:39 PM 34th Omni Objection Special Parties.xlsx

Exhibit E

Mervyn's Holdings, LLC Served via first class mail Name Esther Cervantes IJK Ltd Lodi News Sentinel Media One Of Utah Rosalie Ledesma Sara L Fernandez Sungard Availability Services LP Theresa Pham Notice Name 41934522 Address 1 3383 Princeton Dr 55 Watermill Ln Ste 600 PO Box 1360 4770 S 5600 W Romero Law Firm 1201 E Kentucky 680 E Swedesford Rd 171 S Poinsethia Dr Address 2 City Santa Rosa Great Neck Lodi Salt Lake City Whittier Tucson Wayne Orange State CA NY CA UT CA AZ PA CA Zip 95405 11021 95241 84118 90601 85714 19087 92868

C O Martha E Romero Maureen A Mcgreevey Esq

6516 Bright Ave

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

Page 1 of 1

6/16/2010 4:59 PM 32nd Omni Objections Special Parties.xlsx

Exhibit F

Mervyn's Holdings, LLC Served via first class mail Name Office of the County Counsel Ventura County Tax Collector Notice Name Mitchell B Davis Noel A Klebaum Attn Bankruptcy Address 1 800 S Victoria Ave LC No 1830 Mary Barnes Deputy Tax Collctr Address 2 800 S Victoria Ave City Ventura Ventura State Zip CA 93009-1830 CA 93009-1290

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

Page 1 of 1

6/16/2010 5:47 PM Ventura County Special Parties FCM (2).xlsx

You might also like