Académique Documents
Professionnel Documents
Culture Documents
Chapter
11
Slrt
Debtors.
) ) ) )
)
)
;
(KG)
Jointly Administered
Re: Docket No. 4127
ORDE& PURSUAIYT TO SECTIONS 105,363 AND 365 OF THE BA}IKRUPTCY coDE AND BANKRUPTCY RULES 2002,6004 AI\D 6006, APPRO\rING THE REJECTION OF THE TJNEXPIRED EXECUTORY CONTRACTS
Pursuant to the Order Pursuant to Sections 105,363 and 365 of
States Code and Rules 2002,6004 and 6006
title
ll
of the United
[Docket No. 544]; and the Court having jurisdiction over this matter pursuant to 28 U.S.C. $$
157 and 1334; and this is a core proceeding pursuant to 28 U.S.C. g 157(bX2); and the Debtor
having properly filed and served a Rejection Notice (as defined in the Procedures Order) in
accordance with the terms of the Procedures Order in respect of the Debtors' rejection of the
timely objections have been filed to the rejection of the Executory Conhacts; and due and proper
notice of the Procedures Order and Rejection Notice having been provided, and it appearing that
no other notice need be provided; and after due deliberation and sufficient cause appearing
therefor,
' The Debtors in these cases, along with the last four digits of their federal tax identification numbers. are Mervyn's Holdings, LLC (3405), Mervyn's LLC (4456) and Mervyn's Brands, LLC (gg50).
RLFI-349541
l-l
1. 2.
The rejection of the Executory Contracts is hereby approved. The rejection of the Executory Contracts shall be effective on the date that is nine
(9) days from the date the applicable Rejection Notice was served on the aftected counterparty or landlord, October 26, 2009.
3.
Any claims against the Debtors arising from the rejection of the Executory
Contracts herein must be filed in accordance with the procedures for filing of proofs of claim as
set forth
4. 5.
of
this Order and the rejection without frfiher order from this Court.
This Court shall retain exclusive jurisdiction to resolve any dispute arising from
Dated:
ilo0subae 3. zooq
Wilmington, Delaware
THE HON
RLFI-349541
l-l
EXIIIBIT A
RIfl-3495411-l
EXHIBIT A
Contract Partv
BEYER & KELLEY LLC 220 MONTGOMERY ST
STE 905
Twe of Contract
Service / Commodify Agreement
SA}I FRJT{CISCO, CA 94104 USA COOK & ROOS 22I MAIN ST STE I600 SANFRANCISCO, CA 94105 USA DELOITTE 50 FREMONT ST SA}I FRANCISCO, CA 94105 USA
Consulting
ktter
of Engagement
FEDERALDGRESS COR}
PO BOX 94515
PALATINE, IL6OO94
USA FEDERAL INSURANCE COMPANY (CHUBB) 2 EMBARCADERO CENTER
Insurance Agreement
SIIITE
USA
I5OO
(cHt BB)
2 EMBARCADERO CENTER
Insru'ance Agreement
CAg4III
D81t63652273.3 RLFl-3450022-1
Contract Partv
LIBERTY MUTUALGROUP
4 EMBARCADERO CENTER SUITE 4OO SAN FRANCISCO, CA 94I I I ONE FRONT STREET
Twe of Contract
Group Disability Income Policy (Long-Term)
SUTIE 1925
SA]rl FRr{}ICISCO, CA 9411I
ONEFRONT STREET SUITE 1925 SAN FRANCISCO, CA 941I I I75 BERKELEY STREET BOSTON, MA O2I 17
MILLER & ANGSTADT I9IO OLYMPIC BLVD STE 220 WALNUT CREEK CA 94s96
USA MINNESOTA LIFE INSURANCE 4OO ROBERT ST N STPAUL, MN 55IOI USA
MITSUBISHIELECTRIC &
ELECTROMCS USAINC
PO BOX 100403
BURBANK, CA9I5IO
USA
D81t63652273.3 RLFI-34s0022-1
Contract Party
MOHAWK MOHAWKFACTORING FILE 56502 LOS ANGEIES, CA 90074-6502
USA
Disclosure Agreement
Tvpe of Contract
Disclosure Agreement
GLENDALE.CA9I2O4 USA
MOTOROLA I3IO8 COLLECTIONS CTR DR
Service / Commodity Agreement - Lease Agreement
CHICAGO,IL 60693
USA
MOTOROLA
IO8 COLLECTIONS CTR DR CHICAGO,IL 60693
13
Disclosure Agreement
USA NM MID VALLEY GENCO, LLC 2390 ALDER AVENUE RIALTO, CA92377
USA
Executive Severance Agreement
SOUTH MILIKEN
ONTARIO, USA
CA9I76I
Service Contract
CA
OFFICEMAX
Disclosure Agreement
DB1/63652273.3
RLFl-3450022-1
Contract Partv
OFFICEMAX
Disclosure Agreement
Twe of Contract
ATTN ANESTIS DERAKIS 263 SHUMANBLVD NAPERVILLE.IL 60563 OPENTEXTINC AMF O HARE
PO BOX 66512 Service and Commodity Agreement
D81163652273.3
RLFl-U50022-1