Sie sind auf Seite 1von 18

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE In re: MERVYNS HOLDINGS, LLC, et al. Debtors.

) Chapter 11 ) ) Case No. 08-11586 (KG) (Jointly Administered) ) ) )

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 May 19, 2009, copies of the following documents were served via First-Class Mail upon the service list attached hereto as Exhibit A and via Electronic Mail upon the service list attached hereto as Exhibit B: (Second) Order Establishing Bar Dates for Filing Postpetition Administrative Expense Claim Requests and Approving the Form and Manner of Notice Thereof [Docket No. 3367] Debtors' Third Motion for Entry of an Order Extending the Section 1121(c)(2) and (3) Exclusive Periods [Docket No. 3370] Debtors' Third Motion Pursuant to Bankruptcy Rule 9006(b) for Order Extending the Debtors' Time to File Notices of Removal of Related Proceedings [Docket No. 3371] Notice of Deadline for the Filing of Administrative Claim Requests for Postpetition Administrative Expense Claims Arising On or After November 30, 2008 and Prior to April 30, 2009 [a copy of which is attached as Exhibit C]

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)&/

0811586090615000000000016

0P

EXHIBIT A

Core 2002

Name Alston & Bird LLP American Empire Surplus Lines Ins Co Arch Insurance Company Ashby & Geddes PA Attorney at Law Attorney General & Assistant Attorney General AWAC Ballard Spahr Andrews & Ingersoll LLP Ballard Spahr Andrews & Ingersoll LLP Bankruptcy & Collections Division Bartlett Hackett Feinberg Bewley Lassleben & Miller LLP Binder & Malter 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 US 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 Elliott Greenleaf Endurance Faegre & Benson LLP Felderstein Fitzgerald Willoughby & Pascuzzi LLP Fox Rothschild LLP GE Money Bank General Growth Management Inc as Agent Gibbons PC Gibbons PC Gilbert L Hamberg Golub & Golub LLP 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 Mark W Briden Michael Cox & Deborah Waldmeir 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 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 Karol Denniston & Jennifer Nassiri Matt Covington Craig Dobler & Michael Wolf Margery Reed & Wendy Simkulak Richard W Riley Michael G Busenkell & Margaret F England William E Chipman Jr Rafael Zahralddin-Aravena & Neil Lapinski Sylvia Hammond Dennis Ryan & Michael Stewart 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 Benedikt Knebruch Alan J Brody Victoria Counihan & Dennis Meloro

Address 1 1201 W Peachtree St 580 Walnut St 10 W 4 Embarcadero Ctr Ste 2000 500 Delaware Ave 8th Fl PO Box 493085 3030 W Grand Blvd 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 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 5th Fl PO Box 898 PO Box 7040 3300 Enterprise Pkwy 301 E Liberty Ste 500 550 Hope St Ste 2300 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 1105 N Market St Ste 1700 725 South Figueroa St Ste 2100 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 1038 Darby Dr 225 Broadway Ste 1515 Plantation Place 30 Fenchurch St 200 Park Ave 1007 N Orange St Ste 1200

Address 2

PO Box 1150 Cadillac Pl Ste 10 200 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 PO Box 2323

PO Box 677 The Nemours Bld

City Atlanta Cincinnati San Francisco Wilmington Redding Detroit San Francisco Philadelphia Wilmington Austin Boston Whittier Santa Clara 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 Los Angeles San Francisco Riverside Philadelphia Wilmington Wilmington Wilmington Wilmington Los Angeles Minneapolis Sacramento Wilmington Miami Chicago Newark Wilmington Yardley New York London Florham Park Wilmington

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

Zip Country 30309-3424 45202 94111 19899 96049 48202 94104 19103 19801 78711-2548 02110 90602-1797 95050 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 90071-2678 94105 92507 19103-4196 19801 19801 19801 19801 90017 55402-3901 95814 19899-2323 33131-1605 60606 07102-5310 19801 19067-4519 10007 EC3M 3AJ Great Britain 07932 19801

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

1 of 4

5/22/2009 3:34 PM

Core 2002

Name Gust Rosenfeld PLC Hamburg Karic Edwards & Martin 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 Klehr Harrison Harvey Branzburg & Ellers LLP Klehr Harrison Harvey Branzburg & Ellers LLP Kohner Mann & Kailas SC Landis Rath & Cobb LLP Landsberg Margulies LLP Law Offices of Donald J Raich Law Offices of Vicki L Schennum 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

Notice Name Madleine C Wanslee J Bennett Friedman 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 Gregory D Grove Domenic E Pacitti Morton R Branzburg Samuel C Wisotzkey Adam G Landis & Kerri K Mumford Ian S Landsberg Donald J Raich Vicki L Schennum 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 Whitney Groff Katharine L Mayer William F Taylor Jr Michael Reed Sally Edison & Nicholas Meriwether Jack Carriglio & Eric Newman

Address 1 201 E Washington Ste 800 1900 Avenue of the Stars Ste 1800 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 200 East Randolph Drive 919 Market St Ste 1000 260 South Broad Street 4650 N Port Washington Rd 919 Market St Ste 600 16030 Ventura Blvd Ste 470 16133 Ventura Blvd Ste 700 419 Main St Ste 401 240 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 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

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

City Phoenix Los Angeles 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 Chicago Los Angeles New York Los Angeles Laredo New York Bakersfield New York Chicago Wilmington Philadelphia Milwaukee Wilmington Encino Encino Huntington Beach New York Eugene Kowloon Tappan Weston San Antonio Austin Dallas Houston London San Francisco Los Angeles Wilmington Phoenix Roswell Wilmington Wilmington Round Rock Pittsburgh Chicago

State AZ CA 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 DE PA WI DE CA CA CA NY OR NY MA TX TX TX TX CA CA DE AZ GA DE DE TX PA IL

Zip 85004-2327 90067 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 60601-6636 19801 19102-5003 53212-1059 19801 91436 91436 92646 10016 97408

Country

Hong Kong 10983 02493-2998 78205 78760-7428 75201 77253-3064 EC3R 5AZ Great Britain 94111 90064-1614 19801 85012-2705 30076-2102 19801 19899 78680 15222 60606

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

2 of 4

5/22/2009 3:34 PM

Core 2002

Name Meland Russin & Budwick PA Messana Rosner & Stern Michael E Braude Mirman & Bubman Monzack Mersky McLaughlin & Browder Monzack Mersky McLaughlin & Browder 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 Polis & Associates A Professional Law Corp Prickett Jones & Elliott PA Rashti & Mitchell Riddell Williams PS Roetzel & Andress Roetzel & Andress Romero Law Firm Rosenthal Monhait & Goddess PA 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 Sidley Austin LLP Simon Property Group Inc Snell & Wilmer LLP Sonoma County District Attorneys Office Sparber Rudolph Annen APLC Starr Specialty Stein Rudser Cohen & Magid Stevens & Lee Stinson Morrison Hecker LLP Sullivan Hazeltine Allinson Swiss Re The Beanstalk Group The Macerich Co The Reimann Law Group The Taubman Company Thelen LLP Thompson Hine LLP Todtman Nachamie Spizz & Johns PC Trainor Fairbrook

Notice Name Peter D Russin Frederick B Rosner Alan I Nahmias Brian McLaughlin Rachel B Mersky 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 2915 Biddle Ave David B Stratton John T Banks German Yusufov & Terri A Roberts Thomas J Polis Bruce Jameson Timothy T Mitchell Joseph E Shickich Jr Diana M Thimmig William P Coley II Martha E Romero Carmella P Keener Dan Pevonka General Counsel William R Atkinson Adam C Harris David M Hillman & Meghan Breen Allen Maiza Patricia P McGonigle William J Factor Josh Lowery Alex R Rovira David R Kuney Ronald M Tucker Henry S David Matthew T Cheever Todd R Gabriel Grant Saunders Robert F Kidd Joseph Grey Darrell W Clark William Hazeltine Carmen Stoffel Miri Frankel David M Short David W Reimann Andrew S Conway Louis J Cisz III Louis F Solimine Arthur Goldstein Nancy Hotchkiss

Address 1 3000 Wachovia Financial Ctr 1000 N West St Ste 1200 650 Dundee Rd Ste 456 21860 Burbank Blvd Ste 360 1201 N Orange St Ste 400 1201 N Orange St Ste 400 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 1615 L St NW Ste 1300 1285 Avenue of the Americas 1285 Avenue of the Americas Edelson Bldg Ste 200 1313 Market St Ste 5100 Hercules Plz 3301 Northland Dr Ste 505 32 N Stone Ste 2100 19800 MacArthur Blvd Ste 1000 1310 King St 4422 Ridgeside Dr 1001 4th Ave Ste 4500 One Cleveland Ctr 310 Chiquita Ctr 6516 Bright Ave 919 Market St Ste 1401 3075 Highland Pkwy 111 S Wacker Dr 701 Ocean St Rm 200 919 Third Ave 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 1501 K St NW 225 W Washington St 600 Anton Blvd 14th Fl 500 Administrative Dr Rm 212J 701 B St Ste 1400 3353 Peachtree Rd NE 825 Washington St 2nd Fl 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 300 101 2nd St Ste 1800 312 Walnut St Ste 1400 425 Park Ave 980 Fulton Ave

Address 2 200 S Biscayne Blvd

PO Box 7063 Lockbox 35 Park Avenue Tower

PO Box 1709

PO Box 1328

259 E 5th St BMR Professional Law Bldg PO Box 1070

PO Box 1159

PO Box 68

CH-8022

City Miami Wilmington Northbrook Woodland Hills 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 Irvine Wilmington Dallas Seattle Cleveland Cincinnati Whittier Wilmington Downers Grove Chicago Santa Cruz New York New York Washington Wilmington Chicago Redding New York Washington Indianapolis Costa Mesa Santa Rosa San Diego Atlanta Oakland Wilmington Washington Wilmington Zurich New York Santa Monica El Segundo Bloomfield Hills San Francisco Cincinnati New York Sacramento

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

Zip 33131 19801 60062-2758 91367-7406 19801 19801 91364-2378 60515-7063 19899-0035 92660 10022 78041 10169-0075 10169 75038 20036-5694 10019-6064 10019-6064 48192 19899-1709 78731 85701 92612-2433 19899 75244 98154-1192 44114 45202 90601 19899-1070 60515 60606-4301 95060 10022 10281-1022 20549 19899 60603 96001-1632 10019 20005 46204 92626-7689 95403 92101 30326 94607 19801 20036 19801 10016 90401-1452 90245 48304 94105-3601 45202-4029 10022 95825

Country

Switzerland

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

3 of 4

5/22/2009 3:34 PM

Core 2002

Name 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 Woodbury & Kesler PC Wyatt Tarrant & Combs LLP Young Conaway Stargatt & Taylor LLP Zuckerman Spaeder LLP Zurich

Notice Name 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 William B Sullivan & Julie B Pape David A Nill Mary L Fullington Pauline K Morgan & Sharon M Zieg Thomas Macauley & Virginia Guldi Agnes Laurel

Address 1 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 One W Fourth St 265 E 100 S Ste 300 250 W Main St Ste 1600 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 Hartford Visalia New Haven Wilmington Appleton Grand Rapids Wilmington Beverly Hills Wilmington Omaha San Francisco Evanston Wilmington Wilmington Wilmington Wilmington Winston-Salem Salt Lake City Lexington Wilmington Wilmington San Francisco

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

Zip 06183-4044 93291-4593 06509-0906 19899 54912-1817 49503 19899 90212 19899 68145-0308 94105 60201 19801 19801 19801 19801 27101 84111 40507-1746 19801 19899 94105

Country

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

4 of 4

5/22/2009 3:34 PM

EXHIBIT B

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 Broker & Associates PC Brown & Connery LLP Buchalter Nemer PC Buchalter Nemer PC CNA Cavazos Hendricks Poirot & Smitham PC Ciardi Ciardi & Astin PC Connolly Bove Lodge & Hutz LLP Cooch & Taylor PA Cozen OConnor Cross & Simon LLC Day Pitney LLP DE Attorney General Delaware Secretary of the Treasury Developers Diversified Realty Corporation Dickenson Wright PLLC DLA Piper US LLP DLA Piper US LLP Dobler Law Group Inc Duane Morris LLP Duane Morris LLP Edwards Angell Palmer & Dodge LLP Elliott Greenleaf Endurance Felderstein Fitzgerald Willoughby & Pascuzzi LLP Fox Rothschild LLP GE Money Bank General Growth Management Inc as Agent Gibbons PC Gibbons PC Gilbert L Hamberg Great Lakes Munich Re Greenberg Traurig Greenberg Traurig Gust Rosenfeld PLC Hanesbrands Inc Hanson Bridgett Hartman Simons Spielman & Wood LLP Hellring Lindeman Goldstein & Siegal LLP Hoge Fenton Jones & Apppel Inc Husch Blackwell Sanders LLP Integon Specialty Strategic Risk Specialists Jackson Walker LLP Jackson Walker LLP Jaspan Schlesinger Hoffman LLP Jaspan Schlesinger Hoffman LLP Jeffer Mangels Butler & Marmaro Jeffer Mangels Butler & Marmaro John Marshall Collins PC Johnson & Newby K&L Gates LLP Kane Kessler PC Katten Muchin Rosenman LLP Kelley Drye & Warren LLP Kern County Treasurer & Tax Collector Kirkland & Ellis LLP Kirkland & Ellis LLP Klehr Harrison Harvey Branzburg & Ellers LLP Klehr Harrison Harvey Branzburg & Ellers LLP Landis Rath & Cobb LLP Law Offices of Vicki L Schennum Lazarus & Lazarus PC Li & Fung Trading Ltd Liberty Mutual 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 McCarter & English LLP McCarter & English LLP McGuireWoods LLP

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 Jeffrey W Broker Donald K Ludman Jeffrey K Garfinkle Shawn M Christianson David Williams Lyndel Anne Mason Daniel Astin & Anthony Saccullo Karen Bifferato & Christina Thompson Susan E Kaufman DSB No 3381 Mark E Felger Christopher Simon & Michael Joyce Ronald S Beacher Joseph R. Biden III Eric C Cotton Trent B Collier Karol Denniston & Jennifer Nassiri Matt Covington Craig Dobler & Michael Wolf Margery Reed & Wendy Simkulak Richard W Riley William E Chipman Jr Rafael Zahralddin-Aravena & Neil Lapinski Sylvia Hammond 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 Benedikt Knebruch Alan J Brody Victoria Counihan & Dennis Meloro Madleine C Wanslee Catherine Meeker Nancy J Newman Samuel R Arden John A Adler Sblend A Sblendorio Scott M Shaw Bill Johnston Bruce Ruzinsky & D Elaine Conway Heather M Forrest Hale Yazicioglu Laurie Schenker Polleck Caroline R Djang Robert Kaplan & Nicolas De Lancie John Marshall Collins David A Newby Michael Heyman Robert Kolodney & Kane Kessler Thomas Leanse & Brian Huben & Dustin Branch James S Carr & Robert L LeHane Bankruptcy Division co Linda Delgado Paul M Basta & Joshua A Sussberg Gregory D Grove Domenic E Pacitti Morton R Branzburg Adam G Landis & Kerri K Mumford Vicki L Schennum Gilbert A Lazarus Marc Compagnon Sue Garvey Diane W Sanders Elizabeth Weller John P Dillman Dean Pitts Clayton B Gantz Ivan L Kallick James Huggett & Sally Sobczyk William Novotny Katharine L Mayer William F Taylor Jr Sally Edison & Nicholas Meriwether

Email david.wender@alston.com; bess.parrish@alston.com jschraer@gaic.com rvallario@archinsurance.com wbowden@ashby-geddes.com; awinfree@ashby-geddes.com peter.aeschliman@awac.com


pollack@ballardspahr.com

daluzt@ballardspahr.com; heilmanl@ballardspahr.com
john.stern@oag.state.tx.us ffm@bostonbusinesslaw.com ernie.park@bewleylaw.com

michael@bindermalter.com; julie@bindermalter.com
jbroker@brokerlaw.biz dludman@brownconnery.com jgarfinkle@buchalter.com

schristianson@buchalter.com david.williams2@cna.com
lmason@chfirm.com

dastin@ciardilaw.com; asaccullo@ciardilaw.com kbifferato@cblh.com; cthompson@cblh.com


skaufman@coochtaylor.com mfelger@cozen.com mjoyce@crosslaw.com rbeacher@daypitney.com

Attorney.General@State.DE.US
statetreasurer@state.de.us ecotton@ddrc.com tcollier@dickinsonwright.com

karol.denniston@dlapiper.com; jennifer.nassiri@dlapiper.com
matt.covington@dlapiper.com

cdobler@doblerlaw.com; mwolf@doblerlaw.com mnreed@duanemorris.com; wmsimkulak@duanemorris.com


rwriley@duanemorris.com wchipman@eapdlaw.com

rxza@elliottgreenleaf.com; nrl@elliottgreenleaf.com shammond@enhinsurance.com


ppascuzzi@ffwplaw.com

nlevitsky@foxrothschild.com; sniederman@foxrothschild.com
claims@recoverycorp.com ggpbk@ggp.com dcrapo@gibbonslaw.com wfirth@gibbonslaw.com ghamberg@verizon.net

bkoenebruch@marplondon.co.uk
brodya@gtlaw.com

counihanv@gtlaw.com; melorod@gtlaw.com
mwanslee@gustlaw.com catherine.meeker@hanesbrands.com nnewman@hansonbridgett.com sarden@hssw.com jaadler@hlgslaw.com sas@hogefenton.com scott.shaw@huschblakwell.com

Bill.Johnston@gmacfs.com
bruzinsky@jw.com; econway@jw.com hforrest@jw.com hyazicioglu@jshllp.com jpolleck@jshllp-de.com crd@jmbm.com

rbk@jmbm.com; nde@jmbm.com
johnolaw@gmail.com dnewby@jnlegal.net michael.heyman@klgates.com rkolodney@kanekessler.com

thomas.leanse@kattenlaw.com; brian.huben@kattenlaw.com; dustin.branch@kattenlaw.com


kdwbankruptcydepartment@kelleydrye.com bankruptcy@co.kern.ca.us pbasta@kirkland.com; jsussberg@kirkland.com

ggrove@kirkland.com
dpacitti@klehr.com

mbranzburg@klehr.com landis@lrclaw.com; mumford@lrclaw.com


vschennum@msn.com glawlazarus@aol.com marccompagnocq1@colby.com.hk

Sue.Garvey@LibertyMutual.com
austin.bankruptcy@publicans.com dallas.bankruptcy@publicans.com houston_bankruptcy@publicans.com

dean.pitts@libertygroup.co.uk
cgantz@manatt.com ikallick@manatt.com jhuggett@margolisedelstein.com william.novotny@mwmf.com kmayer@mccarter.com wtaylor@mccarter.com

sedison@mcguirewoods.com; nmeriwether@mcguirewoods.com

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

1 of 2

5/22/2009 3:29 PM

Core 2002

Name Meckler Bulger Tilson Marick & Pearson LLP Meland Russin & Budwick PA Messana Rosner & Stern Mirman & Bubman Monzack Mersky McLaughlin & Browder Monzack Mersky McLaughlin & Browder North 3 Holdings LLC Okeefe & Associates Law Corporation PC Olshan Grundman Frome Rosenzweig & Wolosky Otterbourg Steindler Houston & Rosen PC Otterbourg Stendler Houston & Rosen PC Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Perdue Brandon Fielder Collins & Mott Polis & Associates A Professional Law Corp Prickett Jones & Elliott PA Rashti & Mitchell Riddell Williams PS Roetzel & Andress Roetzel & Andress Romero Law Firm Rosenthal Monhait & Goddess PA Schulte Roth & Zabel LLP SEC Delaware Seitz Van Ogtrop & Green PA Seyfarth Shaw LLP Sidley Austin LLP Sidley Austin LLP Simon Property Group Inc Snell & Wilmer LLP Starr Specialty Stein Rudser Cohen & Magid Stevens & Lee Stinson Morrison Hecker LLP Sullivan Hazeltine Allinson Swiss Re The Beanstalk Group The Reimann Law Group The Taubman Company Thompson Hine LLP Todtman Nachamie Spizz & Johns PC Trainor Fairbrook Tulare County Tax Collector Tyler Cooper & Alcorn LLP US Attorney General Delaware Warner Norcross & Judd LLP Weissmann Wolff Bergman et al Wendel Rosen Black & Dean LLP Werb & Sullivan Werner Enterprises Inc Westchester Surplus Lines Ins Co Western Re Managers Inc WolfBlock LLP Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Woodbury & Kesler PC Wyatt Tarrant & Combs LLP Young Conaway Stargatt & Taylor LLP Zurich

Notice Name Jack Carriglio & Eric Newman Peter D Russin Frederick B Rosner Alan I Nahmias Brian McLaughlin Rachel B Mersky John P Byrne Sean A Okeefe Michael S Fox Valerie S Mason Jonathan N Helfat & Daniel Fiorillo Claudia Tobler Douglas R Davis Steven J Williams John T Banks Thomas J Polis Bruce Jameson Timothy T Mitchell Joseph E Shickich Jr Diana M Thimmig William P Coley II Martha E Romero Carmella P Keener Adam C Harris David M Hillman & Meghan Breen Allen Maiza Patricia P McGonigle William J Factor Alex R Rovira David R Kuney Ronald M Tucker Henry S David Grant Saunders Robert F Kidd Joseph Grey Darrell W Clark William Hazeltine Carmen Stoffel Miri Frankel David W Reimann Andrew S Conway Louis F Solimine Arthur Goldstein Nancy Hotchkiss John Whipple Niclas A Ferland & Ilan Markus Ellen W Slights Stephen B Grow Steven Glaser Elizabeth Berke-Dreyfuss Duane Werb & Regina Iorii Richard S Reiser Rand Payton John Knouse Todd C Schiltz Francis A Monaco Jr Kevin J Mangan William B Sullivan & Julie B Pape David A Nill Mary L Fullington Pauline K Morgan & Sharon M Zieg Agnes Laurel

Email jack.carriglio@mbtlaw.com; eric.newman@mbtlaw.com


prussin@melandrussin.com frosner@mrs-law.com anahmias@mirmanbubman.com bmclaughlin@monlaw.com rmersky@monlaw.com byrnelaw@lawyer.com sokeefe@okeefelc.com mfox@olshanlaw.com

vmason@oshr.com jhelfat@oshr.com; dfiorillo@oshr.com


ctobler@paulweiss.com ddavis@paulweiss.com

swilliams@paulweiss.com
jbanks@pbfcm.com tom@polis-law.com bejameson@prickett.com

tim@rashtiandmitchell.com; donna@rashtiandmitchell.com
jshickich@riddellwilliams.com dthimmig@ralaw.com bcoley@ralaw.com romero@mromerolawfirm.com ckeener@rmgglaw.com adam.harris@srz.com

newyork@sec.gov
pmcgonigle@svglaw.com wfactor@seyfarth.com arovira@sidley.com dkuney@sidley.com rtucker@simon.com hdavid@swlaw.com

grant.saunders@cvstarrco.com
rkidd@srcm-law.com jg@stevenslee.com dclark@stinson.com whazeltine@sha-llc.com

Carmen_Stoffel@swissre.com
miri.frankel@beanstalk.com dreimann@reimannlawgroup.com aconway@taubman.com louis.solimine@thompsonhine.com agoldstein@tnsj-law.com nhotchkiss@trainorfairbrook.com jwhipple@co.tulare.ca.us nferland@tylercooper.com usade.ecfbankruptcy@usdoj.gov sgrow@wnj.com sglaser@wwllp.com edreyfuss@wendel.com

dwerb@werbsullivan.com; riorii@werbsullivan.com
reiser@werner.com

Rand.Payton@ace-ina.com) jonk@westernre.com
tschiltz@wolfblock.com fmonaco@wcsr.com kmangan@wcsr.com bankruptcy@wcst.com dnill@wklawpc.com lexbankruptcy@wyattfirm.com

pmorgan@ycst.com; szieg@ycst.com agnes.laurel@zurichna.com

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

2 of 2

5/22/2009 3:29 PM

EXHIBIT C

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

NOTICE OF DEADLINE FOR THE FILING OF ADMINISTRATIVE CLAIM REQUESTS FOR POSTPETITION ADMINISTRATIVE EXPENSE CLAIMS ARISING ON OR AFTER NOVEMBER 30, 2008 AND PRIOR TO APRIL 30, 2009 (SECOND POSTPETITION BAR DATE IS JULY 6, 2009, AT 6:00 P.M., P.T.) TO ALL PERSONS AND ENTITIES WITH POSTPETITION ADMINISTRATIVE CLAIMS ARISING ON OR AFTER NOVEMBER 30, 2008 AND PRIOR TO APRIL 30, 2009 AGAINST ANY OF THE DEBTOR ENTITIES: On July 29, 2008 (the Petition Date), the above-captioned debtors and debtors in possession (the Debtors) filed voluntary petitions for relief under Chapter 11 of title 11 of the United States Code, 11 U.S.C. 101 et seq. (the Bankruptcy Code) in the United States Bankruptcy Court for the District of Delaware (the Court). A list of all the Debtors and their respective case numbers is attached hereto as Appendix A. On May 19, 2009, the Court entered an order [Docket No. 3367] (the Bar Date Order) establishing July 6, 2009, at 6:00 p.m. (prevailing Pacific time) (the Second Postpetition Bar Date), as the postpetition claims bar date for all persons and entities to file claim requests for the allowance of such alleged postpetition administrative claims against the Debtors allowable under Sections 503(b) and 507(a)(2) of the Bankruptcy Code (each, an Administrative Claim Request) that arose on or after November 30, 2008 and prior to April 30, 2009. As used in this Notice, the term entity has the meaning given to it in Section 101(15) of the Bankruptcy Code and includes all persons, estates, trusts, governmental units and the United States trustee. In addition, the terms persons and governmental units are defined in Sections 101(41) and 101(27) of the Bankruptcy Code, respectively. As used in this Notice, the term claim means, as to or against any of the Debtors and in accordance with Section 101(5) of the Bankruptcy Code: (a) any right to payment, whether or not such right is reduced to judgment, liquidated, unliquidated, fixed, contingent, matured, unmatured, disputed, undisputed, legal, equitable, secured or unsecured; or (b) any right to an equitable remedy for breach of performance if such breach gives rise to a right to payment,
1 The Debtors in these cases, along with the last four digits of their federal tax identification numbers, are Mervyns Holdings, LLC (3405), Mervyns LLC (4456) and Mervyns Brands, LLC (8850).

DB1/62826283.2

whether or not such right to an equitable remedy is reduced to judgment, fixed, contingent, matured, unmatured, disputed, undisputed, secured or unsecured. 1. THE BAR DATES

The Bar Date Order establishes the following bar date for filing proofs of postpetition administrative claims in these Cases: (a) The Second Postpetition Bar Date. Pursuant to the Bar Date Order, except as described below, all entities holding postpetition administrative claims against the Debtors allowable under Sections 503(b) and 507(a)(2) of the Bankruptcy Code that arose on or after November 30, 2008 and prior to April 30, 2009 are required to file an Administrative Claim Request by July 6, 2009, at 6:00 p.m., prevailing Pacific time (the Second Postpetition Bar Date).

2.

WHO MUST FILE AN ADMINISTRATIVE CLAIM REQUEST

Unless one of the exceptions described in Section 5 below applies, you MUST file an Administrative Claim Request to vote on a Chapter 11 plan of liquidation or to share in distributions from the Debtors bankruptcy estates. Claims based on acts or omissions of the Debtors that arose on or after November 30, 2008 and prior to April 30, 2009 must be filed by the Second Postpetition Bar Date, even if such claims are not now fixed, liquidated, or certain or did not mature or become fixed, liquidated, or certain before April 30, 2009. 3. WHAT TO FILE

All Administrative Claim Requests must be signed by the creditor or, if the creditor is not an individual, by an authorized agent of the creditor. The Administrative Claim Request must (i) be written in English; (ii) denominated in United States currency, (iii) set forth with specificity the legal and factual basis for the postpetition administrative claim and (iv) have attached to it, supporting documentation. You should attach to your completed Administrative Claim Request any documents on which the postpetition administrative claim is based (or, if such documents are voluminous, attach a summary) or an explanation as to why the documents are not available. Any entity asserting a postpetition administrative claim against more than one Debtor must file a separate Administrative Claim Request with respect to each such Debtor. In addition, any entity filing an Administrative Claim Request must identify the particular Debtor against which its postpetition administrative claim is asserted. A list of all the Debtors, together with their respective case numbers, is listed above. Any postpetition administrative claim filed in the joint administration case Mervyns Holdings, LLC, Case No. 08-11586 (KG) or otherwise without identifying a Debtor will be deemed as filed only against Mervyns Holdings, LLC. If more than one Debtor is listed on the Administrative Claim Request, the Administrative Claim Request will be treated as filed only against the first listed Debtor. Under the Bar Date Order, the filing of an Administrative Claim Request shall be deemed to satisfy the procedural requirements for the assertion of postpetition administrative claims allowable under Section 503(b) and 507(a)(2) of the Bankruptcy Code that arose on or after November 30, 2008 and prior to April 30, 2009.
DB1/62826283.2

Holders of administrative claims under Section 503(b)(9) of the Bankruptcy Code must file proofs of claim in accordance with the requirements of that Order Establishing Bar Dates for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof entered on October 22, 2008 [Docket No. 634]. The deadline for the filing of proofs of claim pursuant to Section 503(b)(9) of the Bankruptcy Code was January 9, 2009 at 6:00 p.m. prevailing Pacific time. 4. WHEN AND WHERE TO FILE

All Administrative Claim Requests must be submitted in person, by courier service, by hand delivery, or by mail so as to be received on or before the Second Postpetition Bar Date, to the Court at the following address: United States Bankruptcy Court for the District of Delaware 824 North Market Street 3rd Floor Wilmington, DE 19801 and to Kurtzman Carson Consultants, LLC at the following address: Mervyns Claims Processing c/o Kurtzman Carson Consultants LLC 2335 Alaska Avenue El Segundo, California 90245 Administrative Claim Requests will be collected, docketed and maintained by the Debtors claims agent, Kurtzman Carson Consultants, LLC (KCC). If you wish to receive acknowledgement of KCCs receipt of an Administrative Claim Request, you must submit by the Second Postpetition Bar Date and concurrently with submitting your original Administrative Claim Request (a) a copy of the original Administrative Claim Request and (b) a self-addressed, postage prepaid return envelope. Administrative Claim Requests will be deemed filed only when actually received by the Court and KCC on or before the Second Postpetition Bar Date. Administrative Claim Requests may not be delivered by facsimile or electronic mail transmission. Any facsimile or electronic mail submissions will not be accepted and will not be deemed filed until an Administrative Claim Request is submitted by one of the methods described above. 5. WHO NEED NOT FILE AN ADMINISTRATIVE CLAIM REQUEST

The Bar Date Order further provides that the following entities, who otherwise would be subject to the Second Postpetition Bar Date, need not file Administrative Claim Requests in these Cases: (a) a holder of a postpetition administrative claim that previously has been allowed by order of the Court;

DB1/62826283.2

(b)

a holder of a postpetition administrative claim that previously has filed a request for allowance of such claim in accordance with the requirements of Section 503(a) of the Bankruptcy Code; a holder of a postpetition administrative claim that has been paid in full by any of the Debtors pursuant to the Bankruptcy Code or in accordance with an order of the Court; a holder of a postpetition administrative claim for which a specific deadline previously has been fixed by the Court; any Debtor having a postpetition administrative claim against another Debtor; and a holder of a postpetition administrative claim allowable under Section 503(b)(2) of the Bankruptcy Code for compensation and reimbursement under Section 330(a).

(c)

(d) (e) (f)

6.

CONSEQUENCES OF FAILURE TO FILE AN ADMINISTRATIVE CLAIM REQUEST BY THE SECOND POSTPETITION BAR DATE

ANY ENTITY THAT IS REQUIRED TO FILE AN ADMINISTRATIVE CLAIM REQUEST, BUT THAT FAILS TO DO SO BY THE SECOND POSTPETITION BAR DATE DESCRIBED IN THIS NOTICE, SHALL BE FOREVER BARRED, ESTOPPED AND ENJOINED FROM THE FOLLOWING: (A) ASSERTING ANY POSTPETITION ADMINISTRATIVE CLAIM AGAINST THE DEBTORS THAT THE ENTITY HAS THAT AROSE ON OR AFTER NOVEMBER 30, 2008 AND PRIOR TO APRIL 30, 2009; OR (B) VOTING UPON, OR RECEIVING DISTRIBUTIONS UNDER, ANY PLAN OR PLANS OF LIQUIDATION IN THESE CHAPTER 11 CASES IN RESPECT OF AN UNFILED POSTPETITION ADMINISTRATIVE CLAIM ARISING ON OR AFTER NOVEMBER 30, 2008 AND PRIOR TO APRIL 30, 2009. 7. RESERVATION OF RIGHTS

The Debtors reserve the right to dispute, or to assert offsets or defenses against, any filed postpetition administrative claim as to the nature, amount, liability, priority, classification or otherwise. Nothing contained in this Notice shall preclude the Debtors from objecting to any postpetition administrative claim on any grounds. 8. ADDITIONAL INFORMATION

Copies of the Debtors Schedules, the Bar Date Order and other information regarding the Debtors Chapter 11 Cases are available for inspection free of charge on KCCs website at http://www.kccllc.net/mervyns. Other filings in the Debtors Chapter 11 Cases also are available for a fee at the Courts website at http://www.deb.uscourts.gov. A login identification and password to the Courts Public Access to Court Electronic Records (PACER) are required to access this information and can be obtained through the PACER Service Center at http://www.pacer.psc.uscourts.gov. Copies other documents filed in these Cases also may be examined between the hours of 9:00 a.m. and 4:30 p.m., Eastern Time, Monday through Friday,
DB1/62826283.2

at the office of the Clerk of the Bankruptcy Court, United States Bankruptcy Court for the District of Delaware, 8234 Market Street, 3rd Floor, Wilmington, Delaware 19801. If you require additional information regarding the filing of an Administrative Claim Request, you may contact the Debtors claims agent, KCC, directly by letter: Mervyns Claims Processing, c/o Kurtzman Carson Consultants LLC, 2335 Alaska Avenue, El Segundo, California 90245; by email: kcc_mervyns@kccllc.com; or by phone: Mervyns Claims Hotline (888) 251-2679.

DB1/62826283.2

EXHIBIT D

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

FORM OF ADMINISTRATIVE CLAIM (Form used for claims that arose on or after November 30, 2008 and prior to April 30, 2009) 1. NAME OF CLAIMANT: _______________________________________ 2. Nature and description of goods and services provided to the Debtor(s) postpetition: ______________________________________________________________________________ ______________________________________________________________________________ 3. Amount of claim based upon goods and services provided to the Debtor(s) postpetition: ______________________________________________________________________________ 4. Documentation supporting the claim is attached hereto as Exhibit A. Date: _________________ Signature:___________________________ Name: _____________________________ Address: ___________________________ ____________________________________ ____________________________________ Phone: _____________________________ Email: _____________________________ Fax:________________________________

The Debtors in these cases, along with the last four digits of their federal tax identification numbers, are Mervyns Holdings, LLC (3405), Mervyns LLC (4456) and Mervyns Brands, LLC (8850).

DB1/62826283.2

Das könnte Ihnen auch gefallen