Академический Документы
Профессиональный Документы
Культура Документы
08-11586 NOTICE OF TRANSFER OF CLAIM OTHER THAN FOR SECURITY A CLAIM HAS BEEN FILED IN THIS CASE or deemed filed under 11 U.S.C. 1111(a). Transferee hereby gives notice pursuant to Rule 3001 (e) (2), Fed. R. Bankr. P., ofthe transfer, oliier than for security, ofthe claim referenced in this notice. Lawrence Brov/nstein
Name of Transferee
Name and Address where notices and payments to transferee should be sent: Lawrence Brownstein 331 South Street Middlebury, CT 06762
Court Claun # 2402 Amotmt of Claun: $39,260.16 Date Clahn Filed: 12/30/08
I declare under penalty of perjury that the information provided in this notice is true and coiTect to the best of my knowledge and belief. Isl Thomas H. Kovach Thomas H. Kovach, Esquke
Transferee/Transferee's Agent Penalty for making afalse statement. Fine up to $500,000 or imprisonment for up to 5 years or both. 18 U.S.C. 152 & 3571.
(D0000676}
UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE In re: MERVYNS LLC CaseNo. 08-11586 NOTICE OF TRANSFER OF CLAIM OTHER THAN FOR SECURITY Claun No. 2402 was filed or deemed filed under 11 U.S. C. 1111 (a) in this case by the alleged transferor. As evidence of the transfer of claim, the transferee filed a Transfer of Claim Other than for Security in the clerk's office of this court on December 29, 2011. Lawrence Brownstein
Name of Transferee
Address of Alleged Transferor: Waterbury Garment LLC 1669 Thomaston Avenue Waterbury, CT 06704 -DEADLINE TO OBJECT TO TRANSFER-
The transferor of claim named above is advised that this Notice of Transfer of Claim Other Than for Security has been filed in the clerk's office of this court as evidence of transfer. Objections must be filed wit the court within twenty (20) days ofthe mailuig of this notice. If no objection is timely received by the court, the transferee will be substituted as the origmal claunant without further order ofthe court.
{D0000676)
TRANSFER NOTICE Waterbury Garment LLC ("Assignor"), transfers and assigns to Lavwence Bro-wnstein, an individual, with an address located at 331 Soutli Street, Middlebury, Connecticut 06762, his successors and assigns ("Assignee"), all of Assignor's right, title and interest in, to and under the Claim of assignor as set forth in Exhibit A, attached hereto, against Mer^^n's LLC (tlie "Debtor"), in the aggregate amount of $39,260.16, representing all administrative expense claims of Assignor pending against Debtor in the United States Bankruptcy Court, District of Delaware, jointly administered as Case No. 08-11586. m WITNESS WHEREOF, Assignor has signed below as ofthe 1-1 day of December, 2011. Waterbuiy Garment LLC By: "{''AJo ,^..,,A-.J^f--''^-~
(Signature)
(PrimNafflcViid Titie)
{DSXS676}
EXHIBIT A
17517-12
m TSE UNITED S* rATESBAI'KRCiPTCY COURT FOR THE I 3 I : R I C T OF DELAWARE In Tt: MERVYPfS HOLDINGS, IJLC, ei aL,^ Cha|xterll Case No. 0S-li586{KG> Join% AdiElnistered Debtors.
Re: BoefcetH'th 3597
ORDER GRMflTNG DEBTORS' SECOND OMMBXIS OBJECTION TO CLAIMS (SUBSTANTIVE) AND MQUQN TO REDUCE SUCH CLAIMS IMs matter coaaiing be&ie he Coint on 4e Debtors' Second Oinmbits ObjecHpntci Claims. (Stibstanttve} and Motion To Redu te Such Claims ( t o "Second Omnibus Obieciioii";^: ths Couri: having reviewed fee Sgeond Omnibi s Objection and any objectioiis lOr iesptMoses thereto; and the Courti havnig considered the DecJarat, On of David Robson in Sv^ort ofthe Debtors' Second Omnibus Objection to Clahns (Substanthe) and MotiontoSsduce Suck Claims; and the Court finding tiiat (a) Ifaa Court has jnrisdictidn J rver fhis njatter ptireiiant to 28 U.S.C. 157 and 1334, and (b) aotics of to Second Onnnbtk Ohjectioh and Hearing was sofBcient under the circamsfances; and ihe Court haying detebmoed that the legal and factual bases set forili in the :Second Omnibas Ohjectioa establish just c pse-for the relief granted, herein; IT IS HEREBY ORDMBD.THAT; I, .2. The relief requested in the Second Onuiibus Ohj^on is granted. I The Claims listed or. Exhibit 1 are reduced to the ampimts listed oaEriiibit 1
The Debtors Infecsecases, aiong witk lastfootdigits'oftiiBirfeifiial tax jdsitificarionntoibas, .are Mwyyn' s BbliEngs, LLC (3405), Mervyn's UJO:^ fS6). aR(3 Mervyn's Bisiids, tLC (S850).'
R1E1-J417527-1
5.
This Order is wiSioi tt iprejudice to the right ofthe BcbtOrs or aay other party-^
in-mierBst to object to any of the Ciaims affected hereby m. aiiy non-suhstantlvt groands or aay other claim on any gmunds whatso.ever,i 6. The Debtors, fee Df btcars' claiaiis age^ Kinfeman.Carson Consultants LLC^
and the Clesk of this Coart are au&orized to take all actions: necessaiy or appicpiate to give effect to this C>rder. 7. This Court shall ret aa jurisdictioa over any and all matters arismgfeomthe
mtetpffetation or implemenMon of this 04ier, Dated: THE HC^ORABLB KEVDSf GROSS TJNITHD STATES BANKRUPTCY JUDGE
ItUS-3TS27-l
ro^S
-2402 i^/ao/zoo?
$4D:,487.Q4
SSf?riBtin|iv;Sg? ThB 08blMte h w rsvlewed'thalr bonks BDS.recorcis and tJatermlnBd that the amount of tha qlslm Is ovarstated and $1^36,a shouW be reduced. THa Debtora have revlewad thalrtooks^ und racorts and determinEd that tha ] amauni: or the claim is tu/eitlated and shduldSaraduwd. 1
$3S,26D,ie
$406,124.14
, n^hlMAi
Pagsflofa
Claims Details
Criteria: Creditor N a m e I s WATERBURY GARMENT LLC WATERBURY GARMENT LLC 1569 THOMASTON AVE WATERBURY, c r 05704
Clm No ; 2402
Oass
ADM PRI UNS
$40,487,04
DatE RIed Bar Date Oaim Face Value: 30-Dec-2008
$40,487,04
OMNI MANAGEMENT GROUP, LLC 16501 VENTURA BLVD., SUITE 440 ENCINO, CA 91436-2068
Claims Summary
l-CIassji
FinalJVIIowed Amount
jUNSECUREbi
APHPREI
OMNI MANAGEMENT GROUP, LLC. 16S01 VENTURA BLVD., SUITE 440 ENCINO, CA 91436-2068