Sie sind auf Seite 1von 10

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27

SCOTT C. CLARKSON, ESQ. SBN 143271 EVE A. MARSELLA, ESQ. SBN 165797 CLARKSON, GORE & MARSELLA A PROFESSIONAL LAW CORPORATION 3424 Carson Street, Suite 350 Torrance, California 90503 (310) 542-0111 Telephone (310) 214-7254 Facsimile Attorneys for MTI Technology Corporation, Debtor and Debtor in Possession

FILED & ENTERED JAN 13 2009


CLERK U.S. BANKRUPTCY COURT Central District of California BY Duarte DEPUTY CLERK

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA, SANTA ANA DIVISION In re MTI TECHNOLOGY CORPORATION, a Delaware corporation, Debtor and Debtor in Possession. Case No. 8:07-bk-13347-ES Chapter 11 ORDER RE: STIPULATION TO CONTINUE DEBTORS REQUEST FOR MODIFICATION TO NOVEMBER 19, 2007 ORDER APPROVING APPLICATION OF MTI TECHNOLOGY CORPORATION TO EMPLOY SPECIAL EUROPEAN CORPORATION COUNSELS (BEACHCROFT LLP; J.P. KARSENTY ET ASSOCIES; SCHMALZ RECHTSANWALTE; AND TODS MURRAY LLP) TO EXPAND SCOPE OF SERVICES AND AUTHORIZE PAYMENT THEREON Date: January 13, 2009 Time: 10:30 a.m. Ctrm: 5-A

The Court, having considered the Stipulation To Continue Debtors Request For Modification To November 19, 2007 Order Approving Application Of MTI Technology Corporation To Employ Special European Corporation Counsels (Beachcroft LLP; J.P. Karsenty Et Associes; Schmalz Rechtsanwalte; And Tods Murray LLP) To Expand Scope Of Services And Authorize Payment Thereon (the Stipulation), entered into between the Debtor and the Official Committee of Unsecured Creditors (the Committee) to continue the January 13, 2009

28
Order

1 2 3 4

hearing on the Debtors request for modification to the November 19, 2007 Order Approving Application of MTI Technology Corporation to Employ Special European Corporation Counsels for approximately three weeks, and finding good cause therefor, hereby APPROVES the Stipulation. The hearing is continued to February 12, 2009 at 10:30 a.m.

5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24
DATED: January 13, 2009

IT IS SO ORDERED. ###

25 26 27 28

United States Bankruptcy Judge

Order

1 2 3 4 5 6 7 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES

PROOF OF SERVICE

I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action; my business address is 3424 Carson Street, Suite 350, Torrance, California, 90503. On January 7, 2009 I served the foregoing document described as: ORDER RE: STIPULATION TO CONTINUE DEBTORS REQUEST FOR MODIFICATION TO

8 9 10 11 12 13 14 15 thereon fully prepaid to be placed in the United States mail, at Torrance, California, addressed as 16 17 18 19 20 21 22 23 24 25 26 27 28
Order

NOVEMBER 19, 2007 ORDER APPROVING APPLICATION OF MTI TECHNOLOGY CORPORATION TO EMPLOY SPECIAL EUROPEAN CORPORATION COUNSELS (BEACHCROFT LLP; J.P. KARSENTY ET ASSOCIES; SCHMALZ RECHTSANWALTE; AND TODS MURRAY LLP) TO EXPAND SCOPE OF SERVICES AND AUTHORIZE PAYMENT THEREON on the interested parties in this action by placing the original thereof enclosed in a sealed envelope and by causing such envelope with postage

follows: See Service List Attached [X] (BY MAIL) As follows: I am "readily familiar" with the firm's practice of collection and processing correspondence for mailing. Under that practice it would be deposited with U.S. postal service on that same day with postage thereon fully prepaid at Torrance, California in the ordinary course of business. I am aware that on motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. Executed on January 7, 2009, at Torrance, California. [X] Federal: I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made.

/S/ Michelle Carpenter Michelle Carpenter

1 SERVICE LIST 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Order

MTI Technologies Inc. Scott Poteracki 15641 Red Hill Avenue, Suite 200 Tustin, CA 92780 United States Trustee Frank Cadigan 411 West Fourth Street, Suite 904 Santa Ana, CA 92701-4593 Winthrop Couchot Professional Corp Robert Opera, Esq. 660 Newport Center Drive, 4th Floor Newport Beach, CA 92660

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 SERVED ELECTRONICALLY Brown McCarroll LLP Patricia Tomosco 111 Congress, Suite 1400 Austin, TX 78701 Snell & Wilmer LLP Michael B. Reynolds 600 Anton Blvd., Suite 1400 Costa Mesa, CA 92626 Stinson Morrison Hecker LLP Mark A. Shaiken 1201 Walnut Street, Suite 2700 Kansas City, MO 64108 United States Trustee Frank Cadigan 411 West Fourth Street, Suite 904 Santa Ana, CA 92701-4593 Winthrop Couchot Professional Corp Robert Opera, Esq. 660 Newport Center Drive, 4th Floor Newport Beach, CA 92660 Winthrop Couchot Professional Corp Richard H. Golubow. Esq. 660 Newport Center Drive, 4th Floor Newport Beach, CA 92660 SERVED BY U.S. MAIL Associates Sourcing Consultant Global IT Procurement Melanie D Will Eli Lilly and Company Lilly Corporate Center, DC 1823 Indianapolis, IN 46285 American Express Travel Related Svcs Co Inc Corp Card C/O Becket and Lee LLP P.O. Box 3001 Malver, PA 19355-0701 Bronwen Price Attn.: Gail B. Price 2600 Missions Street, Suite 206 San Marino, CA 91108 Canopy Group 333 South 520 West Lindon, UT 84042 CCS Computer Configuration Services Al Grasso 2532 White Road Irvine, CA 92614 CIT Technology Fin Serv, Inc. Vicki Anderson Attn.: Customer Service P.O. Box 550599 Jacksonville, FL 32255 CIT Technology Fin Serv, Inc. Vicki Anderson 10201 Centurion Parkway North, Suite 100 Jacksonville, FL 32256 Comerica Bank California Stephanie Stevens 9920 S. La Cienega Blvd, Suite 1401 Inglewood, CA 90301
Order

SERVICE LIST FOR ENTERED ORDER

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Compnology, Inc John Cronin 6300 Station Mill Drive Norcross, GA 30092 Dell Financial Services Attn: Rahum 4284 Collection Center Dr. Chicago, IL 60693 Dell Financial Services, L.P. 12234 N. Ih-35 Bldg B Austin, TX 78753 EMC Corp Phyllis Hayes Steven D Saas, Esq C/O RMS 307 International Circle, Ste 270 Hunt Valley, ND 21030 Fed Ex Custom Critical Steven D Saas, Esq. Jorrissen Roy C/O RMS 307 International Circle, Ste 270 Hunt Valley, ND 21030 General Electric Capital Corporation John Yang 2400 E. Katella Avenue, Suite 800 Anaheim, Ca 92806 IBM Corporation Vicky Namken 13800 Doplomat Drive. Dallas, TX 75234 Iron Mountain Information Management, Inc. R. Fredrick Linfesty 745 Atlantic Ave., 10th Floor Boston, MA 02111 Lawrence S. Jacobs & Associates, PC Lawrence S. Jacobs 110 North Washington Street, Suite 400 Rockville, MD 20850 Lifeboat Distribution Kevin Scull 1157 Shrewsbury Avenue Shrewsbury, Nj 07702

Order

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

McKenna Long & Aldridge LLP Gary W. Marsh One Peachtree Center 303 Peachtree Street, Suite 5300 Atlanta, GA 30308 Mid Atlantic Corporate Services Michael Buxton 812 Oregon Ave., Suite H Linthicum, Md 21090 Missouri Department of Revenue Bankruptcy Unit, Attn: Sheryl L. Moreau P.O. Box 475 Jefferson City, MO 65105-0475 Morrison Foerster Brandon C. Parris, Esq. Robert M. Mattson 19900 MacArthur Blvd., 12th Floor Irvine, CA 92612 Munsch Hardt Kofp & Harr, PC Kevin M. Lippman 3800 Lincoln Plaza 500 N. Akard Street Dallas, TX 75201 Neoscale Systems Inc. C/O Andrew Moley 1655 McCarthy Bvld. Milpitas, CA. 95035 Neoscale Systems Inc. C/O Janet Cahill 1655 McCarthy Bvld Milpitas, Ca. 95035 Office of Unemployment Compensation Tax Services Dept. of Labor and Industry Timothy Bortz Commonwealth of Pennsylvania Harrisburg Bankruptcy & Compliance Office 33 Market St. 16th Floor Harrisburg, PA 17101 Pencom Systems Michael Green, Esq. 40 Fulton Street, 18th Floor New York, NY 10038

Order

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Pitney Bowes P.O. Box 856460 Louisville, KY 40285 Securities & Exchange Commission Ms. Sandra W. Lavigna 5670 Wilshire Blvd. 11th Floor Los Angeles, CA 90036 Wade Saadi Michael Green, Esq. 40 Fulton Street, 18th Floor New York, NY 10038 Xerox Capital Services Paul Williams 1301 Rideview Bldg. 300 Lewisville, TX 75057

Order

CERTIFICATE OF NOTICE
District/off: 0973-8 Case: 07-13347 User: admin Form ID: pdf031 Page 1 of 2 Total Served: 32 Date Rcvd: Jan 13, 2009 The following entities were served by first class mail on Jan 15, 2009. db +MTI Technology Corporation, 15641 Red Hill Avenue, Suite 200, Tustin, CA 92780-7323 aty +Brian T Harvey, Buchalter Nemer, 1000 Wilshire Blvd Ste 1500, Los Angeles, CA 90017-1730 aty +Clarkson, Gore & Marsella, APLC, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty +Eve A Marsella, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty +Gilbert B Weisman, ll, Becket & Lee LLP, 16 General Warren Blvd, POB 3001, Malvern, PA 19355-0701 aty +Ivan L Kallick, 11355 W Olympic Blvd, Los Angeles, CA 90064-1631 aty +Lesley A Hawes, 444 S Flower St 8th Fl, Los Angeles, CA 90071-2901 aty +Manatt Phelps & Phil, 11355 W Olympic Blvd, Los Angeles, CA 90064-1631 aty +Mark A Shaiken, 1201 Walnut St Ste 2700, Kansas City, MO 64106-2139 aty +Michael B Reynolds, Snell & Wilmer LLP, 600 Anton Blvd Ste 1400, Costa Mesa, CA 92626-7689 aty +Patricia B Tomasco, 111 Congress Ste 1400, Austin, Tx 78701-4093 aty +Richard H Golubow, Winthrop Couchot, 660 Newport Center Drive Ste 400, Newport Beach, CA 92660-6427 aty +Robert E Opera, 660 Newport Center Dr Ste 400, Newport Beach, CA 92660-6427 aty +Robert L Eisenbach, III, 101 Califonia St 5th Fl, San Francisco, CA 94111-5800 aty +Scott C Clarkson, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty +Sharon Z Weiss, Richardson & Patel LLP, Murdock Plaza, 10900 Wilshire Blvd Ste 500, Los Angeles, CA 90024-6533 aty Sheryl L. Moreau, Missouri Dept of Revenue, General Counsels Office, 301 W High St Rm 670, POB 475, Jefferson City, MO 65105-0475 ust +United States Trustee (SA), 411 W Fourth St., Suite 9041, Santa Ana, CA 92701-8000 cr AM-PM, Inc. dba Aries Internet Services, Inc., c/o Weinstein, Weiss & Ordubegian, LLP, 1925 Century Park East Ste 1150, Los Angeles, CA 90067-2712 cr American Express Travel Related Svcs Co Inc Corp C, C/O Becket & Lee LLP, PO Box 3001, Malvern, PA 19355-0701 cr +Bowne Of Los Angeles, Inc., c/o Bronwen Price attn Gail Price, 2600 Mission St Ste 206, San Marino, CA 91108-1676 cr +Fusionware Corp, c/o William Lawrence, CFO, 5605 NE Elam Young Pkwy, Hillsboro, OR 97124-6454 cr +IBM CORP, ATTN: VICKY NAMKEN, 13800 DIPLOMAT, DALLAS, TX 75234-8812 cr +Iron mountain Information Management Inc, C/O R Frederick Linfesty, 745 Atlantic Ave 10th floor, Boston, MA 02111-2735 cr Missouri Department of Revenue, c/o Bankruptcy Unit, Attn Sheryl L Moreau, POB 475, Jefferson City, MO 65105-0475 cr +Office of Unemployment Compensation Tax Services (, Department of Labor and Industry, Commonwealth of Pennsylvania, 333 Market St 16th Fl, Harrisburg, PA 17101-2234 cr +Primeshares, Attn: RVS, 261 Fifth Avenue 22nd Flr, New York, NY 10016-7701 acc +Squar Milner Peterson Miranda & Williamson LLP, 4100 Newport Pl Ste 300, Newport Beach, CA 92660-1400 cr +Tennessee Department of Revenue, c/o TN Attorney Generals Office, PO Box 20207, Nashville, TN 37202-4015 cr +The Collective Group, LLC, c/o Patricia B. Tomasco, Brown McCarroll, L.L.P., 111 Congress Avenue, Suite 1400, Austin, TX 78701-4093 op +Winthrop Couchot, PC, 660 Newport Center Drive, Ste 400, Newport Beach, CA 92660-6427 The following entities were served by electronic transmission on Jan 14, 2009. aty +E-mail/Text: KLIPPMAN@MUNSCH.COM Kevin M Lippman, Munsch Hardt Kopf & Harr, PC, 3800 Lincoln Plaza, 500 N Akard St, Dallas, TX 75201-3302 TOTAL: 1 cr auc intp fa cr cr cr crcm cr acc intp cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** CH Realty IV/Royal Centre, LLC CMA Business Credit Services Copper Holdings LLC Corporate Recovery Associates Dell Financial Services, L.L.C. Frank Parsons Paper Company, Inc International Business Machines Corp. Official Committee of Unsecured Creditors Rockwell Collins, Inc Squar, Milner, Peterson, Miranda & Williamson, LLP The Canopy Group, Inc Verizon Business Global LLC TOTALS: 12, * 0 Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP.

District/off: 0973-8 Case: 07-13347

User: admin Form ID: pdf031

Page 2 of 2 Total Served: 32

Date Rcvd: Jan 13, 2009

***** BYPASSED RECIPIENTS (continued) *****

I, Joseph Speetjens, declare under the penalty of perjury that I have served the attached document on the above listed entities in the manner shown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief. Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciarys privacy policies.

Date: Jan 15, 2009

Signature:

Das könnte Ihnen auch gefallen