Вы находитесь на странице: 1из 6

Christopher R. Belmonte, Esq. Pamela A. Bosswick, Esq.

SAITERLEE STEPHENS BURKE & BURKE LLP 230 Park Avenue, Suite 1130 New York, New York 10169 Telephone: (212) 818-9200 Facsimile: (2 12) 818-9606
Attorneys for International Business Machines Corp.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

----------------------------------------------------------------x
In re:

Chapter 11 Case No. 12-11564 (CSS) (Jointly Administered)

ALLIED SYSTEMS HOLDINGS, INC., et al., Debtors.

----------------------------------------------------------------X
NOTICE OF APPEARANCE AND REQUEST FOR NOTICE AND DOCUMENTS PLEASE TAKE NOTICE that, the undersigned hereby appears as counsel for International Business Machines Corp. ("IBM"), a party in interest herein under 11 U.S.C. 11 09(b), in the above-captioned case. Such counsel hereby enters its appearance, pursuant to 11 U.S.C. 1109(b) and Federal Rule of Bankruptcy Procedure 9010, and, pursuant to 11 U.S.C. 102(1) and 342, and Federal Rules of Bankruptcy Procedure 2002 and 9007, requests that copies of all notices given or required to be given in this case, and all papers served or required to be served in this case, be delivered to and served upon the undersigned at the following office, post office address, email address, fax and telephone number: Christopher R. Belmonte, Esq. Pamela A. Bosswick, Esq. SATTERLEE STEPHENS BURKE & BURKE LLP 230 Park Avenue, Suite 1130 New York, New York 10169
1
1444338 I

Tel.: (212) 818-9200 Fax: (212) 818-9606 Email: cbelmonte@ssbb.com pbosswick@ssbb.com PLEASE TAKE FURTHER NOTICE that, pursuant to Federal Rule of Bankruptcy Procedure 3017(a), IBM requests that its counsel be provided with copies of any disclosure statements and plans of reorganization. This Notice of Appearance and Request for Notice and Documents shall not be deemed or construed to be a waiver of the rights of IBM to (i) have fmal orders in non-core matters entered only after de novo review by a District Judge, (ii) trial by jury in any proceeding so triable in this case or any case, controversy, or proceeding related to this case, (iii) have the District Court or the Bankruptcy Court abstain from hearing any matter subject to such abstention, (iv) have the District Court withdraw the reference in any matters subject to such withdrawal, or (v) any other rights, claims, set-offs, or recoupments to which it may be entitled, which rights it expressly reserves. Dated: June 18, 2012 New York, New York Respectfully submitted, SATTERLEE STEPHENS BURKE & BURKE LLP By:
----------~IS=/

________________

Christopher R. Belmonte, Esq. Pamela A. Bosswick, Esq. 230 Park Avenue, Suite 1130 New York, New York 10169 Tel: (212) 818-9200 Fax: (212) 818-9606 Email: cbelmonte@ssbb.com pbosswick@ssbb.com

Attorneys for International Business Machines Corp.

-21444338_1

SERVICE LIST
Frank A. Anderson Pension Benefit Guaranty Corporation 1200 K Street N .W ., Suite 340 Washington, DC 20005 Jose J. Bartolomei Miller, Canfield, Paddock and Stone PLLC I 01 North Main Street, 7tll Floor Ann Arbor, MI 48104 Sarah E. Barr Latham & Watkins LLP 233 South Wacker Drive, Suite 5800 Chicago, IL 60606 Brad R. Berliner Robert A. Coco Central States Law Department 9377 West Higgins Road Rosemont, IL 60018-4938 Catherine M. Campbell Feinberg, Campbell & Zack, P.C. 177 Milk Street Boston, MA 021 09

Karen C. Bifferato Connolly, Bove, Lodge & Hutz The Nemours Building 1007 North Orange Street P.O. Box 2207 Wilmington, DE 19899 Michael A. Cardozo Rita D. Dumain Corporation Counsel New York City Law Department 100 Church Street Room 6-123 New York, NY 10007 Mark D. Collins Christopher M. Samis Marisa A. Terranova Richards Layton & Finger 920 N. King Street One Rodney Square P.O. Box 551 Wilmington, DE 19899 Adam C. Harris David M. Hillman Victoria A. Lepore Robert J. Ward Schulte Roth & Zabel LLP 919 Third A venue New York, NY 10022

Ezra H. Cohen Jeffrey W. Kelley Carolyn Peterson Richter Troutman Sanders LLP Bank of America Plaza 600 Peachtree Street NE, Suite 5200 Atlanta, GA 30308-2216 Melinda C. Franek Latham & Watkins LLP 855 Third A venue New York, NY 10022

Gary L. Kaplan Carll. Stapen Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004

-31444338_1

Robert A. Klyman Latham & Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 Daniel W. Linna, Jr. Honigman Miller Schwartz & Cohn LLP 2290 First National building 660 Woodward Avenue Detroit, MI 48266 Michael R. Nestor Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 U.S. Trustee United States Trustee 844 King Street, Room 2207 Lockbox #35 Wilmington, DE 19899-0035 Claims Agent Rust Consulting/Omni Bankruptcy 5955 De Soto Avenue, Suite 100 Woodland Hills, CA 91367

Stephens S. LaPlante Miller Canfield Paddock & Stone, PLC 150 West Jefferson Avenue, Suite 2500 Detroit, MI 48226 Kerri K. Mumford Landis Rath & Cobb LLP 919 Market Street, Suite 1800 Wilmington, DE 19801

Richard W. Riley Sommer Leigh Ross Duane Morris LLP 222 Delaware Avenue, Suite 1600 Wilmington, DE 19801 U.S. Trustee David L. Buchbinder Office ofthe U.S. Trustee 1. Caleb Boggs Federal Building, Suite 2207 Wilmington, DE 19801

-41444338_1

AFFIDAVIT OF SERVICE BY MAIL ) ) ss.: COUNTY OF NEW YORK ) The undersigned, being duly sworn, deposes and says: 1. I am not a party to this action, am over 18 years of age and reside at 2319 Morris A venue, Bronx, NY 10468-7222. 2. That on June 21, deponent served a true copy of the annexed Notice of Appearance and Request for Notice and Documents upon: Frank A. Anderson Pension Benefit Guaranty Corporation 1200 K Street N.W., Suite 340 Washington, DC 20005 Jose J. Bartolomei Miller, Canfield, Paddock and Stone PLLC 101 North Main Street, ih Floor Ann Arbor, MI 481 04 Sarah E. Barr Latham & Watkins LLP 233 South Wacker Drive, Suite 5800 Chicago, IL 60606 Brad R. Berliner Robert A. Coco Central States Law Department 9377 West Higgins Road Rosemont, IL 60018-4938 Catherine M. Campbell Feinberg, Campbell & Zack, P.C. 177 Milk Street Boston, MA 02109 STATE OF NEW YORK

Karen C. Bifferato Connolly, Bove, Lodge & Hutz The Nemours Building 1007 North Orange Street P.O. Box 2207 Wilmington, DE 19899 Michael A. Cardozo Rita D. Dumain Corporation Counsel New York City Law Department 100 Church Street Room 6-123 New York, NY 10007 Mark D. Collins Christopher M. Samis Marisa A. Terranova Richards Layton & Finger 920 N. King Street One Rodney Square P.O. Box 551 Wilmington, DE 19899
1444508_1

Ezra H. Cohen Jeffrey W. Kelley Carolyn Peterson Richter Troutman Sanders LLP Bank of America Plaza 600 Peachtree Street NE, Suite 5200 Atlanta, GA 30308-2216 Melinda C. Franek Latham & Watkins LLP 855 Third Avenue New York, NY 10022

Adam C. Harris David M. Hillman Victoria A Lepore Robert J. Ward Schulte Roth & Zabel LLP 919 Third A venue New York, NY 10022 Robert A Klyman Latham & Watkins LLP 355 South Grand Avenue Los Angeles, CA 90071-1560 Daniel W. Linna, Jr. Honigman Miller Schwartz & Cohn LLP 2290 First National building 660 Woodward Avenue Detroit, MI 48266 Michael R. Nestor Young Conaway Stargatt & Taylor Rodney Square 1000 North King Street Wilmington, DE 19801 U.S. Trustee United States Trustee 844 King Street, Room 2207 Lockbox #35 Wilmington, DE 19899-0035 Claims Agent Rust Consulting/Omni Bankruptcy 5955 DeSoto Avenue, Suite 100 Woodland Hills, CA 91367

Gary L. Kaplan Carll. Stapen Fried, Frank, Harris, Shriver & Jacobson One New York Plaza New York, NY 10004

Stephens S. LaPlante Miller Canfield Paddock & Stone, PLC 150 West Jefferson Avenue, Suite 2500 Detroit, MI 48226 Kerri K. Mumford Landis Rath & Cobb LLP 919 Market Street, Suite 1800 Wilmington, DE 19801

Richard W. Riley Sommer Leigh Ross Duane Morris LLP 222 Delaware A venue, Suite 1600 Wilmington, DE 19801 U.S. Trustee David L. Buchbinder Office of the U.S. Trustee J. Caleb Boggs Federal Building, Suite 2207 Wilmington, DE 19801

the address(es) designated by said attorney(s) for that purpose by depositing a true copy of same,

enclosed in a post-paid properly addressed sealed wrapp:f an official depository under the exclusive care and custody of the United States Postal SeG e within the State oj: New York.

Rl
Sworn to before me this 51 21 ) day of June, 2 L12.
~ ~

ond J C > r L J

/~)
Notaty Public. tate of New Yotk
No.01LE504674B Qualified in Kings County 1 t Commission Expires July 17, 20V

PEAR

EUNG

1444508_1

Вам также может понравиться