Вы находитесь на странице: 1из 5

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15

Scott E. Blakeley (State Bar No. 141418) E-Mail: seb@bandblaw.com BLAKELEY & BLAKELEY LLP 1000 Quail Street, Suite 200 Newport Beach, California 92660 Telephone: (949) 260-0611 Facsimile: (949) 260-0613 Counsel for The Dometic Corporation

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION

In re: NATIONAL R.V. HOLDINGS, INC., A Delaware corporation; NATIONAL R.V. INC., a California corporation, Debtors.

Bk. Case No.: 6:07-17941-PC Chapter 11 Jointly Administered with Case No.: 6:0717937-PC NOTICE OF MOTION FOR ALLOWANCE AND IMMEDIATE PAYMENT OF THE DOMETIC CORPORATIONS RECLAMATION CLAIM Hearing Date and Time Date: May 20, 2008 Time: 9:30 a.m. Dept: Courtroom #303 3420 Twelfth Street Riverside, CA 92501

16 17 18 19 20 21 22 23 24 25 26 27 28

_________________________________________________________________________________________________ NOTICE OF MOTION FOR ALLOWANCE AND IMMEDIATE PAYMENT OF THE DOMETIC CORPORATIONS RECLAMATION CLAIM 1
Notice of Admin Claim Motion

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

TO HONORABLE PETER H. CARROLL, UNITED STATES BANKRUPTCY JUDGE, OFFICE OF THE UNITED STATES TRUSTEE, NATIONAL R.V. HOLDINGS, INC., NATIONAL R.V. INC., AND THEIR ATTORNEYS OF RECORD, AND PARTIES-ININTEREST: PLEASE TAKE NOTICE that on May 20, 2008 at 9:30 a.m. in the Courtroom of the Honorable Peter H. Carroll in Courtroom 303, located at 3420 Twelfth Street, Riverside, California, 92501, The Dometic Corporation (Dometic) will move this Court for allowance and immediate payment of Dometics reclamation claim in the amount of $485,749.84 agains t National R.V. Inc., a California corporation (the Debtor). The motion is based on this notice, the memorandum of points and authorities, the Declaration of Greg Weber, on all pleadings and papers on file with the Court in this case, and upon such further evidence and authority as Dometic may present prior to or at the hearing. Please contact the undersigned if you wish to obtain a copy of the motion. PLEASE TAKE FURTHER NOTICE that, pursuant to Bankruptcy Local Rule 9013-1(a)(7), an opposition to the motion shall be filed and served no later than fourteen (14) days prior to the hearing date, which is May 6, 2008. Dated: April 16, 2008 BLAKELEY & BLAKELEY LLP

By:___/s/ Scott E. Blakeley______ Scott E. Blakeley Counsel for The Dometic Corporation

_________________________________________________________________________________________________ NOTICE OF MOTION FOR ALLOWANCE AND IMMEDIATE PAYMENT OF THE DOMETIC CORPORATIONS RECLAMATION CLAIM 2
Notice of Admin Claim Motion

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15

DECLARATION OF SERVICE The undersigned certifies and declares as follows: I am employed in the City of Newport Beach and County of Orange, in the State of California. I am over the age of 18 and not a party to the within action. I am employed by Blakeley & Blakeley LLP, whose business address is 1000 Quail Street, Suite 200, Newport Beach, California 92660. On April 17, 2008, I served the forgoing document described as: NOTICE OF MOTION FOR ALLOWANCE AND IMMEDIATE PAYMENT OF THE DOMETIC CORPORATIONS RECLAMATION CLAIM on the interested parties in this action [X] by placing [] the original [X] a true copy thereof enclosed in sealed envelopes, with postage fully prepaid, addressed as follows: SEE ATTACHED SERVICE LIST [X] [X] BY U.S. MAIL I am readily familiar with Blakeley & Blakeleys practice of collecting and processing

correspondence for mailing via U.S. Mail. Correspondence so collected and processed is deposited with the United States Postal Service that same day in the ordinary course of business. I am aware

16

that on motion of the party served, service is presumed invalid if postal cancellation date or postage
17

meter date is more than one day after date of deposit of mailing in declaration.
18

[X]
19 20 21 22 23 24 25 26 27 28

I declare under penalty of perjury under the laws of the United States of America that

the foregoing is true and correct. Executed on April 17, 2008, at Newport Beach, California. __ _/s/ Shirley T. Chen____ Shirley T. Chen

Proof of Svc Via Mail (Notice)

SERVICE LIST In re National R.V., Inc.; Bk. Case No.: 07-17937 In re National R.V. Holdings, Inc.; Bk. Case No.: 07-17941 Klee, Tuchin, Bogdanoff & Stern LLP Lee R. Bogdanoff, Esq. Jonathan S. Shenson, Esq. David M. Guess, Esq. 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 Phone: (310) 407-4000 Fax: (310) 407-9090 Attorneys for Debtors and Debtors in Possession Baker & McKenzie LLP Ali M.M. Mojdehi Christine E. Baur Janet D. GErtz Joseph R. Dunn 12544 High Bluff Drive, Third Floor San Diego, CA 92130 Barack Ferrazzano Kirschbaum & Nagelberg William J. Barrett 200 West Madison Street, Suite 3900 Chicago, IL 60606 Best Best & Krieger, LLP Franklin C. Adams, Esq. P.O. Box 1028 Riverside, CA 92502 Cal. Dept. of Industrial Relations Attn: Jim Ware Self-Insurance Plans 2265 Watt Avenue, Suite 1 Sacramento, CA 95825 Duane Morris, LLP Kathryn M.S. Catherwood 101 West Broadway, Suite 900 San Diego, CA 92101 Evans & Luptak, PLC Marilyn H. Mitchell 7457 Franklin Road, Suite 250 Bloomfield Hills, MI 48301 Foley & Lardner, LLP Keither C. Owens 555 South Flower Street, Suite 3500 Los Angeles, CA 90071 Foley & Lardner LLP Jill L. Murch Lars A. Peterson 321 North Clark Street, Suite 2800 Chicago, IL 60610 Greenberg Traurig, LLP David B. Kurzweil, Esq. The Forum, 3290 Northside Parkway, Suite 400 Atlanta, GA 30327 Gibbs, Giden, Locher, Turner & Senet LLP Thomas A. Kuehn, Esq. 1880 Century Park East, 12th Floor Los Angeles, CA 90067 Internal Revenue Service P.O. Box 21126 Philadelphia, PA 19114 Moldo Davison Fraioli Serror & Sestanovich LLP Peter A. Davison 2029 Century Park East, 21st Floor Los Angeles, CA 90067 Nautica Apparel, Inc. Lisa A. Whitney 40 West 57th Street New York, NY 10019 Office of the US Trustee Timothy J. Farris, Trustee 3685 Main Street, Suite 300 Riverside, CA 92501

SERVICE LIST In re National R.V., Inc.; Bk. Case No.: 07-17937 In re National R.V. Holdings, Inc.; Bk. Case No.: 07-17941 Pachulski Stang Ziehl & Jones, LLP Hamid R. Rafatjoo, Esq. 10100 Santa Monica Blvd., 11th Floor Los Angeles, CA 90067 Plotkin, Rapoport & Nahmias Gary A. Plotkin, Esq. 16633 Ventura Blvd., Suite 800 Encino, CA 91436 Richard H. Benes 716 Cordova Street San Diego, CA 92107 Thompson & Colegate LLP Fritts Ford Attn: John A. Boyd 3610 14th Street Riverside, CA 92501 Weiland, Golden, Smiley, Wang, Ekvall & Strok Autumn D. Spaeth, Esq. Evan D. Smiley, Esq. 650 Town Center Drive, Suite 950 Costa Mesa, CA 92626

Вам также может понравиться