Vous êtes sur la page 1sur 8

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

SCOTT C. CLARKSON, ESQ. SBN 143271 EVE A. MARSELLA, ESQ. SBN 165797 CLARKSON, GORE & MARSELLA A PROFESSIONAL LAW CORPORATION 3424 Carson Street, Suite 350 Torrance, California 90503 (310) 542-0111 Telephone (310) 214-7254 Facsimile Attorneys for MTI Technology Corporation, Debtor and Debtor in Possession

FILED & ENTERED DEC 18 2007


CLERK U.S. BANKRUPTCY COURT Central District of California BY Duarte DEPUTY CLERK

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA, SANTA ANA DIVISION In re MTI TECHNOLOGY CORPORATION, a Delaware corporation, Debtor and Debtor in Possession. Case No. SA 07-13347-ES Chapter 11 ORDER ON MOTION TO REJECT EXECUTORY CONTRACTS AND LEASES WITH: 1. CIT TECHNOLOGY FINANCING SERVICES, INC.; 2. DELL FINANCIAL SERVICES, L.P. AND, 3. NEEDHAM & COMPANY Date: (No Hearing Required) Time: Ctrm:

The United States Bankruptcy Court having considered the motion of debtor and debtor in possession, MTI Technology Corporation, a Delaware corporation (the "Debtor"), pursuant to 11 U.S.C. 365 for an Order rejecting certain executory contracts and leases (collectively, the Leases, and respectively, the Motion), and the Declaration of Thomas P. Raimondi, Jr. in support thereof, and finding that no opposition or request for hearing has been filed from any interested person including the Office of the United States Trustee and that a hearing is not required, for good cause appearing therefore, hereby GRANTS the Motion. The Leases
Order on Motion Rejecting Certain Executory Contracts and Leases

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

identified on the attached Exhibit A are rejected. IT IS SO ORDERED.

###

26 DATED: December 18, 2007 27 28


Order on Motion Rejecting Certain Executory Contracts and Leases

United States Bankruptcy Judge

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 Lease No: 501-6715765-001 501-6715765-002 001-6900735-003 001-6900735-004 001-6900735-005 001-6900735-006 001-6900735-007 001-6900735-008 001-6900735-009 001-6900735-010 001-6900735-011 001-6900735-013 001-6900735-015

EXHIBIT A 1. Equipment lease agreement dated November 14, 2006 between the Debtor and Cit Technology Financing Services, Inc. (CIT) for 16 Dell/Latitude computers. The significant terms of the CIT equipment lease are as follows: Lease No: Date: Terms: Equipment: Payment: Purchase Opt. #457948 11/14/06 24 months 16 Dell/Lattitude d620 computers $1,234.91, plus applicable taxes, per month for 24 months FMV

A true and correct copy of the CIT equipment lease is attached to the Motion as Exhibit A. The Debtor has ceased using these laptops as of the Petition date. 2. 13 equipment leases between the Debtor and Dell Financial Services, L.P. (Dell) for computers, monitors, printers, servers and other miscellaneous products: Date: May 30, 2004 June 4, 2004 October 25, 2004 November 29, 2004 December 28, 2004 February 28, 2005 April 5, 2005 April 12, 2005 June 5, 2005 August 5, 2005 September 5, 2005 June 1, 2005 October 17, 2006 Term: 48 mos. 48 mos. 36 mos. 36 mos. 36 mos. 36 mos. 36 mos. 36 mos. 36 mos. 36 mos. 36 mos. 24 mos. 24 mos. Balance: $1,015.75 $1,341.51 $9,900.90 $421.64 $15,983.94 $1,535.94 $6,308.84 $6,078.80 $6,704.59 $7,547.60 $7,089.76 $6,265.00 $21,854.46

True and correct copies of these agreements are attached to the Motion, collectively, as Exhibit B. 3. Contract dated March 2, 2007 between the Debtor and Needham & Company (Needham) in which the Debtor retained Needham as exclusive financial advisors to the Debtor in connection with (a) a merger, consolidation or other business
Order on Motion Rejecting Certain Executory Contracts and Leases

1 2 3 4

combination pursuant to which the Debtor is combined with that of another party or (b) the acquisition by another party of all or substantially all of the assets of, or more than 50% of the outstanding capital stock of the Debtor by way of a negotiated purchase, tender offer, exchange offer or other similar means.

5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
Order on Motion Rejecting Certain Executory Contracts and Leases

The significant terms of the agreement are as follows: Date: Term: 03/02/07 Debtor retained Needham as exclusive financial advisors to the Debtor in connection with (a) a merger, consolidation or other business combination pursuant to which the Debtor is combined with that of another party or (b) the acquisition by another party of all or substantially all of the assets of, or more than 50% of the outstanding capital stock of the Debtor by way of a negotiated purchase, tender offer, exchange offer or other similar means. $75,000 within 30 days of signing the Agreement and if, during the term of the agreement, or within 12 months after termination of the agreement, a transaction is consummated with another party identified by Needham in writing prior to the termination of the agreement, the Debtor shall pay to Needham a fee in an amount equal to 1.5% of the aggregate purchase price received by the Debtors stockholders, subject to a minimum success fee of $750,000, against which any fees previously paid shall be credited. If an Opinion is rendered on a potential transaction, the Debtor shall pay Needham $250,000. If a Transaction is terminated or it does not occur and the Debtor is paid a break up or termination fee, the Debtor shall pay Needham 25% of such fee. Needham is also entitled to reimbursement of reasonable out-of-pocket expenses incurred up to $25,000. A true and correct copy of the Needham agreement is attached to the Motion as Exhibit C.

Payment:

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 [X] STATE OF CALIFORNIA, COUNTY OF LOS ANGELES

PROOF OF SERVICE

I am employed in the County of Los Angeles, State of California. I am over the age of 18 and not a party to the within action; my business address is 3424 Carson Street, Suite 350, Torrance, California, 90503. On December 14, 2007 I served the foregoing document described as: ORDER ON MOTION TO REJECT EXECUTORY CONTRACTS AND LEASES WITH: 1) CIT TECHNOLOGY FINANCING SERVICES, INC.; 2) DELL FINANCIAL SERVICES, L.P. AND, 3) NEEDHAM & COMPANY on the interested parties in this action by placing the original thereof enclosed in a sealed envelope and by causing such envelope with postage thereon fully prepaid to be placed in the United States mail, at Torrance, California, addressed as follows: See Service List Attached (BY MAIL) As follows: I am "readily familiar" with the firm's practice of collection and processing correspondence for mailing. Under that practice it would be deposited with U.S. postal service on that same day with postage thereon fully prepaid at Torrance, California in the ordinary course of business. I am aware that on motion of the party served, service is presumed invalid if postal cancellation date or postage meter date is more than one day after date of deposit for mailing in affidavit. Executed on December 14, 2007, at Torrance, California. [X] Federal: I declare that I am employed in the office of a member of the bar of this court at whose direction the service was made.

_________/S/_______ Michelle Carpenter

Order on Motion Rejecting Certain Executory Contracts and Leases

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 William F. Govier Bingham, McCutchen, LLP 355 S. Grand Ave. Los Angeles, CA 90071 Needham & Company, LLC Attn.: Laura Black 3000 Sand Hill Road Building 2 Menlo Park, CA 94025 Dell Financial Services, L.P. Attn.: Sabrina L. Streusand Hughes, Luce LLP 111 Congress Ave., Suite 900 Austin, TX 78701 MTI Technology Corporation Attn.: Thomas P. Raimondi, Jr 15641 Red Hill Ave., Suite 200 Tustin, CA 92780

MTI Technology Corporation

United States Trustee Attn.: Frank Cadigan Terry Biers 411 West Fourth Street, Suite 904 Santa Ana, CA 92701-4593 Robert Opera, Esq. Winthrop Couchot, P.C. 660 Newport Center Drive, 4th Floor Newport Beach, CA 92660 CIT Technology Financing Services, Inc. Attn.: Brian D. Wood, Esq. Welt Man, Weinberg & Reis Co., L.P.A 175 So. Third Street, Suite 900 Columbus, OH, 43215

Office of the United States Trustee 411 West 4th St., Suite 940 Santa Ana, CA 92701

Order on Motion Rejecting Certain Executory Contracts and Leases

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
Order on Motion Rejecting Certain Executory Contracts and Leases

SERVICE LIST FOR ENTERED ORDER

SERVED ELECTRONICALLY Scott C. Clarkson, Esq. Clarkson, Gore & Marsella 3424 Carson Street, Suite 350 Torrance CA 90503 Robert Opera, Esq. Winthrop Couchot, P.C. 660 Newport Center Drive, 4th Floor Newport Beach, CA 92660 United States Trustee Attn.: Frank Cadigan Terry Biers 411 West Fourth Street, Suite 904 Santa Ana, CA 92701-4593

SERVED BY U.S. MAIL MTI Technology Corporation Attn.: Thomas P. Raimondi, Jr 15641 Red Hill Ave., Suite 200 Tustin, CA 92780 William F. Govier Bingham, McCutchen, LLP 335 S, Grand Ave. Los Angeles, CA 90071 CIT Technology Financing Services, Inc. Attn.: Brian D. Wood, Esq. Welt Man, Weinberg & Reis Co., L.P.A 175 So. Third Street, Suite 900 Columbus, OH, 43215 Dell Financial Services, L.P. Attn.: Sabrina L. Streusand Hughes, Luce LLP 111 Congress Ave., Suite 900 Austin, TX 78701 Needham & Company, LLC Attn.: Laura Black 3000 Sand Hill Road Building 2 Menlo Park, CA 94025

Bankruptcy Noticing Center 2525 Network Place, 3rd Floor Herndon, Virginia 20171-3514 District/off: 0973-8 Case: 07-13347

CERTIFICATE OF SERVICE
User: admin Form ID: pdf031 Page 1 of 1 Total Served: 20 Date Rcvd: Dec 18, 2007

The following entities were served by first class mail on Dec 20, 2007. db +MTI Technology Corporation, 15641 Red Hill Avenue, Suite 200, Tustin, CA 92780-7323 aty +Clarkson, Gore & Marsella, APLC, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty +Eve A Marsella, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty +Gilbert B. Weisman 2, Becket & Lee LLP, 16 General Warren Blvd., P.O. Box 3001, Malvern, PA 19355-0701 aty +Ivan L Kallick, 11355 W Olympic Blvd, Los Angeles, CA 90064-1631 aty +Lesley A Hawes, 444 S Flower St 8th Fl, Los Angeles, CA 90071-2901 aty +Manatt Phelps & Phil, 11355 W Olympic Blvd, Los Angeles, CA 90064-1631 aty +Mark A Shaiken, 1201 Walnut St Ste 2700, Kansas City, MO 64106-2139 aty +Michael B Reynolds, Snell & Wilmer LLP, 600 Anton Blvd Ste 1400, Costa Mesa, CA 92626-7689 aty +Richard H Golubow, Winthrop Couchot, 660 Newport Center Drive Ste 400, Newport Beach, CA 92660-6427 aty +Robert E Opera, 660 Newport Center Dr Ste 400, Newport Beach, CA 92660-6427 aty +Robert L Eisenbach, III, 101 Califonia St 5th Fl, San Francisco, CA 94111-5800 aty +Scott C Clarkson, 3424 Carson St Ste 350, Torrance, CA 90503-5716 aty Sheryl L. Moreau, Missouri Dept of Revenue, General Counsels Office, 301 W High St Rm 670, POB 475, Jefferson City, MO 65105-0475 ust +United States Trustee (SA), 411 W Fourth St., Suite 9041, Santa Ana, CA 92701-8000 cr American Express Travel Related Svcs Co Inc Corp C, C/O Becket & Lee LLP, PO Box 3001, Malvern, PA 19355-0701 cr +Iron mountain Information Management Inc, C/O R Frederick Linfesty, 745 Atlantic Ave 10th floor, Boston, MA 02111-2735 cr Missouri Department of Revenue, c/o Bankruptcy Unit, Attn Sheryl L Moreau, POB 475, Jefferson City, MO 65105-0475 cr +Office of Unemployment Compensation Tax Services (, Department of Labor and Industry, Commonwealth of Pennsylvania, 333 Market St 16th Fl, Harrisburg, PA 17101-2234 op +Winthrop Couchot, PC, 660 Newport Center Drive, Ste 400, Newport Beach, CA 92660-6427 The following entities were served by electronic transmission. NONE. intp cr crcm cr intp cr ***** BYPASSED RECIPIENTS (undeliverable, * duplicate) ***** Copper Holdings LLC Frank Parsons Paper Company, Inc Official Committee of Unsecured Creditors Rockwell Collins, Inc The Canopy Group, Inc Verizon Business Global LLC TOTALS: 6, * 0 Addresses marked + were corrected by inserting the ZIP or replacing an incorrect ZIP. USPS regulations require that automation-compatible mail display the correct ZIP. TOTAL: 0

I, Joseph Speetjens, declare under the penalty of perjury that I have served the attached document on the above listed entities in the manner shown, and prepared the Certificate of Service and that it is true and correct to the best of my information and belief. Meeting of Creditor Notices only (Official Form 9): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete Social Security Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as required by the bankruptcy rules and the Judiciarys privacy policies.

Date: Dec 20, 2007

Signature:

Vous aimerez peut-être aussi