Anda di halaman 1dari 4

0q/v((=

0811586080829000000000003

#y

Exhibit A

Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG) Master Service List Name Agron Inc Ashby & Geddes PA B & Y Global Sourcing Ballard Spahr Andrews & Ingersoll LLP Ballard Spahr Andrews & Ingersoll LLP Bankruptcy & Collections Division Bewley Lassleben & Miller LLP Bijoux International Buchalter Nemer PC Byer California Combine International Connolly Bove Lodge & Hutz LLP Cooch & Taylor PA DE Attorney General Delaware Secretary of the State Delta Galil USA Wundies D Developers Diversified Realty Corporation Duane Morris LLP Fashion Resource TCL Fox Rothschild LLP General Growth Management Inc as Agent Hamilton Beach Brands Inc Hanes Brand Bali Barely There Hanes Brand Hanes UW Hanesbrands Inc Hartman Simons Spielman & Wood LLP Humphreys Accessories LLC Husch Blackwell Sanders LLP Internal Revenue Service (Delaware) Jansport Inc VF Outdoor Jockey Int'l Inc Katten Muchin Rosenman LLP Katten Muchin Rosenman LLP Kelley Drye & Warren LLP Kelley Drye & Warren LLP Kirkland & Ellis LLP Kirkland & Ellis LLP Klehr Harrison Harvey Branzburg & Ellers LLP Klehr Harrison Harvey Branzburg & Ellers LLP KWDZ MFG LLC Knitworks Landis Rath & Cobb LLP Landsberg Margulies LLP Levi Strauss & Co Linebarger Goggan Blair & Sampson LLP Linebarger Goggan Blair & Sampson LLP Lolly Togs Mariscal Weeks McIntyre & Friedlander PA Mattel Inc McCarter & English LLP Meland Russin & Budwick PA Nike USA Inc North 3 Holdings LLC Office of the State Treasurer Office of the United States Trustee Delaware Notice Name Legal Dept William P Bowden Esq & Amanda M Winfree Esq Norbert Baroukh David L Pollack Esq & Jeffrey Meyers Esq Tobey M Daluz Esq & Leslie Hellman Esq John Mark Stern Asst Atty General Ernie Zachary Park Legal Dept Jeffrey K Garfinkle Esq Alan Byer Owner Pres Legal Dept Karen C Bifferato Esq & Christina M Thompson Esq Susan E Kaufman DSB No 3381 Carvel State Office Building Division of Corporations Tom Witthuhn CEO Eric C Cotton Esq Frederick B Rosner Esq Gerard Guez CEO Neal J Levitsky Esq & Seth A Niederman Esq Samuel B Garber & Kristen N Pate William Ray Brian Hottinger Rich Noll CEO Catherine Meeker Esq Samuel R Arden Jeffrey Spiegel CEO and Pres Scott M Shaw Esq Insolvency Section Steve Munn Pres Bob Nolan Pres Thomas J Leanse Brian D Huben & Dustin P Branch Thomas J Leanse Brian D Huben & Dustin P Branch James S Carr Esq & Robert L LeHane Esq James S Carr Esq & Robert L LeHane Esq Paul M Basta Esq & Joshua A Sussberg Esq Gregory D Grove Morton R Branzburg Domenic E Pacitti Esq Legal Dept Adam G Landis Esq & Kerri K Mumford Esq Ian S Landsberg Esq Robert Hanson Pres & Loreen Zakem Pres of Levi Wholesale Elizabeth Weller David G Aelvoet Richard Sutton CEO William Novotny Robert Eckert Chairman of the Board CEO and Carol Levine VP William F Taylor Jr Esq Peter D Russin Esq Mark Parker Pres John P Byrne Jack A Markell Address 1 2440 S Sepulveda Blvd 500 Delaware Ave 8th Fl 237 W 30th St 1735 Market St 919 Market St 12th Fl PO Box 12548 13215 E Penn St Ste 510 1280 Jersey Ave 18400 Von Karman Ave Ste 800 66 Potero Ave 354 Indusco Court Nemours Bldg 1007 N Orange St 1000 West St 10th Fl 820 N French Street John G Townsend Bldg 150 Meadowland Pkwy 2nd Fl 3300 Enterprise Pkwy 1100 N Market St Ste 1200 3151 East Washington Blvd Citizens Bank Ctr 919 N Market St Ste 1300 110 N Wacker 4421 Waterfront Dr 2612 168th Ave SE 1000 East Hanes Mill Road 1000 E Hanes Mill Rd 6400 Powers Ferry Rd Ste 400 120 W 45th St 38th Fl 2030 Hamilton Place Blvd Ste 150 31 Hopkins Plaza Room 1150 2011 Fallon Dr 2300 60th St 2029 Century Park East Ste 2600 2029 Century Park East Ste 2600 101 Park Ave 101 Park Ave 153 E 53rd St 200 East Randolph Drive 260 South Broad Street 919 Market St Ste 1000 337 S Anderson St 919 Market St Ste 600 16030 Ventura Blvd Ste 470 1155 Battery St 2323 Bryan St Ste 1600 Travis Bldg 711 Navarro Ste 300 100 West 33rd St Suite 1012 2901 N Central Ave Ste 200 333 Continental Blvd Renaissance Centre 8th Fl 3000 Wachovia Financial Ctr One Bowerman Dr 20969 Ventura Blvd Ste 230 820 Silver Lake Blvd Ste 100 844 King St Ste 2313 Address 2 PO Box 1150 51st Fl Mellon Bank Center City Los Angeles Wilmington Los Angeles Philadelphia Wilmington Austin Whittier North Brunswick Irvine San Francisco Troy Wilmington Wilmington Wilmington Dover Secaucus Beechwood Wilmington Los Angeles Wilmington Chicago Glen Allen Bellevue Winston-Salem Winston-Salem Atlanta New York Chattanooga Baltimore San Leandro Kenosha Los Angeles Los Angeles New York New York New York Chicago Philadelphia Wilmington Los Angeles Wilmington Encino San Fancisco Dallas San Antonio New York Phoenix El Segundo Wilmington Miami Beaverton Woodland Hills Dover Wilmington State CA DE CA PA DE TX CA NJ CA CA MI DE DE DE DE NJ OH DE CA DE IL VA WA NC NC GA NY TN MD CA WI CA CA NY NY NY IL PA DE CA DE CA CA TX TX NY AZ CA DE FL OR CA DE DE Zip 90064 19899 90007-3319 19103 19801 78711-2548 90602-1797 8902 92612 94103 48083 19899 19899 19801 19901 7094 44122 19801 90023 19899-2323 60606 23060 98008-5512 27105 27105-1384 30339 10036 37421 21201 94577 53141 90067-3012 90067-3012 10178 10178 10022 60601-6636 19102-5003 19801 90033-3742 19801 91436 94111 75201 78205 10001-2900 85012-2705 90245 19899 33131 97005 91364-2378 19904 19899-0035

PO Box 2207 The Brandywine Bldg 401 Federal St Ste 4

PO Box 2323

405 N King St 200 S Biscayne Blvd

Lockbox 35

Served via Overnight delivery

1 of 2

Mervyn's Holdings, LLC, et al. Case No. 08-11586 (KG) Master Service List Name Olshan Grundman Frome Rosenzweig & Wolosky LLP Otterbourg Steindler Houston & Rosen P C Otterbourg Stendler Houston & Rosen PC Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Paul Weiss Rifkind Wharton & Garrison LLP Pima County Attorney Civil Division Riddell Williams PS Rosetti Handbags & Accessories Roytex Inc Schulte Roth & Zabel LLP Schulte Roth & Zabel LLP Schulte Roth & Zabel LLP Securities and Exchange Commission (Delaware) Securities and Exchange Commission (Delaware) Seyfarth Shaw LLP Sidley Austin LLP Sidley Austin LLP Simon Property Group Inc Stony Apparel Corp Taubman Landlords The Taubman Company The Van Heusen Co Thompson Hine LLP Tyler Cooper & Alcorn LLP US Attorney General (Delaware) Vanity Fair Mills Inc Vans Inc VF Jeanswear Inc Vida Shoes International Inc Volumecocomo Apparel Inc Wendel Rosen Black & Dean LLP Wicked Fashions Williamson Dickie MFG Inc Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Womble Carlyle Sandridge & Rice PLLC Young Conaway Stargatt & Taylor LLP Notice Name Michael S Fox Esq Valerie S Mason Jonathan N Helfat Esq & Daniel Fiorillo Esq Douglas R Davis Esq Douglas R Davis Steven J Williams Claudia Tobler Esq German Yusufov & Terri A Roberts Joseph E Shickich Jr Lena Jones Pres Legal Dept Adam C Harris David M Hillman & Meghan Breen Adam C Harris David M Hillman Mark Schonfeld Regional Director William J Factor David R Kuney Esq Alex R Rovira Esq Ronald M Tucker Esq Legal Dept Andrew S Conway Esq Andrew S Conway Esq Manny Chirico Chairman and CEO and Allen Sirkin Pres and COO Louis F Solimine Esq Niclas A Ferland Esq & Ilan Markus Esq Ellen W Slights Esq Anne Jardine Pres Dept Chain Steve Murray Pres 1401 US Highway 601 S Legal Dept Chris Chang CEO Mark S Bostick Esq David Khyn Pres Phillip Williamson Pres Francis A Monaco Jr Esq Kevin J Mangan Esq William B Sullivan Esq & Julie B Pape Esq Pauline K Morgan Esq & Sharon M Zieg Esq Address 1 Park Avenue Tower 230 Park Avenue 230 Park Avenue 1285 Avenue of the Americas 1285 Avenue of the Americas 1285 Avenue of the Americas 1615 L St NW Ste 1300 32 N Stone Ste 2100 1001 4th Ave Ste 4500 10 West 33rd St Suite 312 16 East 34th St 919 Third Ave 919 Third Avenue 919 Third Avenue 100 F St NE 3 World Financial Center Suite 400 131 S Dearborn St Ste 2400 1501 K St NW 787 Seventh Ave 225 W Washington St 1500 S Evergreen Ave 200 E Long Lake Rd Ste 300 200 E Long Lake Rd Ste 300 200 Madison Ave 312 Walnut St Ste 1400 555 Long Wharf Dr 8th Fl 1007 N Orange St Ste 700 136 Madison Ave 110 Sycamore Ave 29 West 56th St 4160 Bandini Blvd 1111 Broadway 24th Fl 222 Bruce Reynolds Blvd 319 Lipscomb 222 Delaware Ave Ste 1501 222 Delaware Ave Ste 1501 One W Fourth St 1000 West St 17th Fl Address 2 65 E 55th St City New York New York New York New York New York New York Washington Tucson Seattle New York New York New York New York New York Washington New York Chicago Washington New York Indianapolis Los Angeles Bloomfield Hills Bloomfield Hills New York Cincinnati New Haven Wilmington New York Larkspur Mocksville New York Vernon Oakland Fort Lee Fort Worth Wilmington Wilmington Winston-Salem Wilmington State NY NY NY NY NY NY DC AZ WA NY NY NY NY NY DC NY IL DC NY IN CA MI MI NY OH CT DE NY CA NC NY CA CA NJ TX DE DE NC DE Zip 10022 10169-0075 10169 10019-6064 10019-6064 10019-6064 20036-5694 85701 98154-1192 10001 10016 10022 10022 10022 20549 10281-1022 60603 20005 10019 46204 90023 48304 48304 10016 45202-4029 06509-0906 19899 10016 94939 27028-9326 10019 90023 94607 7024 76104 19801 19801 27101 19801

PO Box 1936

Served via Overnight delivery

2 of 2

Anda mungkin juga menyukai