Crystal Cathedral Ministries, a California non-profit corporation, filed for Chapter 11 bankruptcy in October 2010. The documents provides details about the debtor such as its tax identification number, address, and the nature of its debts (primarily business debts estimated over $100 million). It also estimates the number of creditors is between 200-999. The petition begins the process of the debtor seeking relief under Chapter 11 of the US Bankruptcy Code to restructure its finances.
Crystal Cathedral Ministries, a California non-profit corporation, filed for Chapter 11 bankruptcy in October 2010. The documents provides details about the debtor such as its tax identification number, address, and the nature of its debts (primarily business debts estimated over $100 million). It also estimates the number of creditors is between 200-999. The petition begins the process of the debtor seeking relief under Chapter 11 of the US Bankruptcy Code to restructure its finances.
Crystal Cathedral Ministries, a California non-profit corporation, filed for Chapter 11 bankruptcy in October 2010. The documents provides details about the debtor such as its tax identification number, address, and the nature of its debts (primarily business debts estimated over $100 million). It also estimates the number of creditors is between 200-999. The petition begins the process of the debtor seeking relief under Chapter 11 of the US Bankruptcy Code to restructure its finances.
Crystal Cathedral Ministries, a California non-profit corporation, filed for Chapter 11 bankruptcy in October 2010. The documents provides details about the debtor such as its tax identification number, address, and the nature of its debts (primarily business debts estimated over $100 million). It also estimates the number of creditors is between 200-999. The petition begins the process of the debtor seeking relief under Chapter 11 of the US Bankruptcy Code to restructure its finances.
Copyright:
Attribution Non-Commercial (BY-NC)
Available Formats
Download as PDF, TXT or read online from Scribd
Download as pdf or txt
You are on page 1/ 110
Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc
Main Document Page 1 of 12
Form B1 (Official Form-1) (Rev. 1/08) UNITED STATES BANKRUPTCY COURT
i CENTRAL DISTRICT OF CALIFORNIA Name of Debtor (If Individual, enter Last, First. Middle): Name of Joint Debtor (Spouse) (Last, First, Middle): Crystal Cathedral Ministries, a California non-profit corporation All Other Names used by the Debtor in the last 6 years All Other Names used by the Debtor in the last 6 years (include married, maiden, and trade names): (include married, maiden, and trade names): Last four digits of Soc. Sec. No./Complete EIN or other Tax I. D. No. Last four digits of Soc. Sec. No./Complete EIN or other Tax I. D. No. (if more than one, state all): 10: 95-2651592 (if more than one, state all): Street Address of Debtor (No. & Street, City, State, & Zip Code): Street Address of Debtor (No. & Street, City, State, & Zip Code): 13280 Chapman Ave. Garden Grove, CA I Zip Code 92840-4414 Zin :nd<> County of Residence or of the County of Residence or of the Principal Place of Business: Orange Principal Place of Business: Mailing Address of Debtor (if different from street address): Mailing Address of Debtor (if different from street address): I Zi[> Code I I Zi[> Code I Location of Principal Assets of Business Debtor (if different from street address above): Type of Debtor (Form of Nature of Business Chapter of Bankruptcy Code Under Which Organization) (Check one box.) The Petition is Filed (Check one box) (Check one box.) D Individual (included Joint Debtors) 0 Health Care Business 0 Chapter 7 l:8l Chapter 11 0 Chapter 15 for Recognition of a See Exhibit 0 on page 2 of this form. 0 Single Asset Real Estate as Foreign Main Proceeding 181 Corporation (included LLC and defined in 11 USC 101(51 B) 0 Chapter 9 D Chapter 12 LLP) D Railroad 0 Chapter 13 0 Chapter 15 Petition for Recognition D Partnership D Other (If debtor is not one of the 0 Stockbroker of a Foreign Nonmain Proceeding above entitled, check this box 0 Commodity Broker and provide the information 0 Clearing Bank Nature of Debts (Check one box) requested below.) 0 other State type of entity: Tax-Exempt Entity 0 Debts are primarily consumer l:8l Debts are primarily business (Check one box, if applicable) debts, defined in 11 U.S.C, 101(8) debts. l:8l Debtor is a tax-exempt as "incurred by an individual primarily for a personal, family, or organization under Title 26 of the house-hold purpose." United States Code (the Internal Revenue Code). Filing Fee (Check one box) Chapter 11 Debtors I:8J Full Filing Fee attached Check one box: D Debtor is a small business as defined in 11 U.S.C. 1 01 (51D). D Filing Fee to be paid in installments (Applicable to individuals only) I:8J Debtor is not a small business debtor as defined in 11 U.S.C. 101 (51 D). Must attach signed application for the court's consideration certifying that the debtor is unable to pay fee except in installments. Rule Check if: 1006(b). See Official Form 3A. 0 Debtor's aggregate noncontingent liquidated debts (excluding debts owed D to insiders or affiliates) are less than $2,343,300 (amount subject to Filing Fee waiver requested (Applicable to chapter 7 individuals only) adjustment on 01/01/13 and every three years thereafter). Must attach signed application for the court's consideration. See Check all applicable boxes: Official Form 3B. D A plan is being filed with this petition D Acceptances of the plan were solicited prepetition from one or more classes of creditors, in accordance with 11 U.S.C.__1126(b) Statistical/Administrative Information
Debtor estimates that funds will be available for distribution to unsecured creditors. THIS SPACE FOR Debtor estimates that, after any exempt property is excluded and administrative expenses paid, there will be no funds COURT USE ONLY available for distribution to unsecured creditors. Estimated Number Of Creditors 1- 50- 100- 200- 1,000 5,001- 10,001- 25,001- 50,001- Over 49 99 199 999 5,000 10,000 25,000 50,000 100,000 100,000 0 0 0 I:8J 0 0 0 0 0 D Estimated Assets $0- $50.001- $100,001- $500,001- $1,000,001- $10,000,001- $50,000,001- $100,000,001- $500,000,001- More $50,000 $100,000 $500,000 $1 million $10 Million $50 million $100 Million $500 Million $1 Billion $1 Billion 0 0 0 0 0 0 181 0 0 0 Estimated Debts $0- $50.001- $100,001- $500,001- $1,000,001- $10,000.001 $50,000,001- $100,000,001- $500,000,001- More $50,000 $100,000 $500,000 $1 million $10 Million $50 million $100 Million $500 Million $1 Billron $1 Billion 0 0 0 0 0 0 I:8J 0 0 0 MAINDOCS-11150783-v 1-CCM_Petition.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 2 of 12 Voluntary Petition Name of Debtor(s): FORM 81,Page 2 (This page must be completed and filed in every case) Crystal Cathedral Ministries
,, 1 .. Name of Debtor: District: Exhibit "A" (To be completed if debtor is required to file periodic reports, e.g., forms 1 OK and 1 OQ) with the Securities and Exchange Commission pursuant to Section 13 or (15(d) of the Securities Exchange Act of 1934 and is requesting relief under chapter 11) D Exhibit A is attached and made a part of this petition. Exhibit C Does the debtor own or have possession of any property that poses or is alleged to pose a threat of imminent and identifiable harm to public health or safety? D Yes, and Exhibit "C" is attached and made a part of this petition r8J No. Case Number: Case Number: Case Number: Relationship: Judge: Exhibit "B" (To be completed if debtor is an individual whose debts are primarily consumer debts) I, the attorney for the petitioner named in the foregoing petition, declare that I have informed the petitioner that [he or she) may proceed under chapter 7, 11, 12, or 13 of title 11, United States Code, and have explained the relief available under each such chapter. I further certify that I have delivered to the debtor the notice required by 11 U.S.C. 342(b)
signature of Attorney for Debtor(s) Exhibit D Date (To be completed by every individual debtor. If a joint petition is filed, each spouse must complete and attach a separate Exhibit D). D Exhibit D completed and signed by the debtor is attached and made a part of this petition. If this is a joint petition: D Exhibit D also completed and signed by the joint debtor is attached and made a part of this petition. Information Regarding the Debtor- Venue (Check any applicable box) Debtor has been domiciled or has had a residence, principal place of business, or principal assets in this District for 180 days immediately preceding the date of this petition or for a longer part of such 1 80 days than in any other District. D There is a bankruptcy case concerning debtor's affiliate, general partner, or partnership pending in this District. D Debtor is a debtor in a foreign proceeding and has its principal place of business or principal assets in the United States in this District, or has no principal place of business or assets in the United States but is a defendant in an action or proceeding (in a federal or state court) in this District, or the interests of the parties will be served in regard to the relief sought in this District. Statement by a Debtor Who Resides as a Tenant of Residential Property Check all applicable boxes D Landlord has a judgment against the debtor for possession of debtor's residence. (If box checked, complete the following) (Name of landlord that obtained judgment) (Address of landlord) D Debtor claims that under applicable non bankruptcy law, there are circumstances under which the debtor would be permitted to cure the entire monetary default that gave rise to the judgment for possession, after the judgment for possession was entered, and D Debtor has included in this petition the deposit with the court for any rent that would become due during the 30-day period after the filing of the petition. D Debtor certified that he/she has served the Landlord with this certification. (11 U.S.C. 362(1). MAIN DOCS-# 150783-v 1-CCM _Petition. DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 3 of 12 Signature(s) of Debtor(s) (Individual/Joint) I declare under penalty of perjury that the information provided in this petition is true and correct. [If petitioner is an individual whose debts are primarily consumer debts and has chosen to file under chapter 7]1 am aware that I may proceed under chapter 7, 11, 12 or 13 of title 11, United States Code, understand the relief available under each such chapter, and choose to proceed under chapter 7. [If no attorney represents me and no bankruptcy petition preparer signs the petition) I have obtained and read the notice required by 11 U.S.C. 342(b). I request relief in accordance with the chapter of the title 11, United States Code, specified in this petition.
(Signature of Debtor) (Signature of Joint Debtor) Telephone and Fax Number (If not represented by attorney) Date: -------------- X Signature of Attorney Si Marc J. Winthrop----------------- Printed Name of Attorney for Debtor Winthrop Couchot Professional Corporation Firm Name 660 Newport Center Drive. 4 1 h Floor Newport Beach CA 92660 Telephone: 949-720-4100 Date: August 27, 2010 __ _ Signature of Debtor (Corporation/Partnership) I declare under penalty of perjury that the information provided in this petition is true and correct, and that I have been authorized to file this petition on behalf of the debtor. The debtor requests relief in accordance with the chapter of title 11, United Slats Code, specified in this petition. X _________________________________ _ Signature of Authorized Individual Fred W. Southard Printed Name of Authorized Individual Chief Financial Officer--------------- Title of Authorized Individual Date: August 27 2010--------------- FORM 81,Page 3 Signature of a Foreign Representative of a Recognized Foreign Proceedings I declare under penalty of perjury that the information provided in this petition is true and correct, that I am the foreign representative of a debtor in a foreign main proceeding, and that I am authorized to file this petition. (Check one box) D I request relief in accordance with chapter 15 of title 11, United States Code. Certified copies of the documents required by 11 U.S.C. 1515 are attached. D Pursuant to 11 U.S. C. 1515, I request relief in accordance with the chapter of title 11 specified in this petition. A certified copy of the order granting recognition is attached x ____ (Signature of Foreign Representative (Printed Name of Foreign Representative (Date) Signature of Non-Attorney Petition Preparer I declare under penalty of perjury that: (1) I am a bankruptcy petition preparer as defined in 11 U.S.C. 11 0; (2) I prepared this document for compensation and have provided the debtor with a copy of this document and the notices and information required under 11 U.S.C. 11 O(b), 11 O(h), and 342(b); and (3) if rules or guidelines have been promulgated pursuant to 11 U.S.C. 110(h) setting a maximum fee for services chargeable by bankruptcy petition preparers, I have given the debtor notice of the maximum amount before preparing any document for filing for a debtor or accepting any fee from the debtor. as required in that section. Official Form 19B is attached. Printed Name and title, if any, of Bankruptcy Petition Preparer Social Security number (If the bankruptcy petition preparer is not an individual, state the Social Security number of the officer, principal, responsible person or partner of the bankruptcy petition preparer.) (Required by 11 U.S.C, 110.) Address X __________________ ___ Signature of Bankruptcy Petition Preparer or officer, principal, responsible person, or partner whose social security number is provided above. Names and Social Security numbers for all other individuals who prepared or assisted in preparing this document unless the bankruptcy petition preparer is not an individual. If more than one person prepared this document, attach additional sheets conforming to the appropriate official form for each person. A bankruptcy petition pre parer's failure to comply with the provision of title 11 and the Federal Rules of Bankruptcy Procedure may result in fines or im risonment or both 11 U.S. C. 156. MAINDOCS-#150783-vl-CCM]etition.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 4 of 12 Form B110fficial Form 1) Page 3- 11/08) Voluntary Petition Name of Debtor(s): FORM B1,Page 3 (This page must be completed and filed ;n every case) Crystal Cathedral Ministries {Signflturee) Signature(s) of Debtor(s) (Individual/Joint) Signature of a Foreign Representative of a I declare under penalty of perjury that the information provided in this Recognized Foreign Proceedings petition is true and correct. [If petitioner is an individual whose debts are primarily consumer debts and has chosen to file under chapter 7]1 am I declare under penalty of perjury that the information provided in this aware that I may proceed under chapter 7, 11, 12 or 13 of title 11, United petition is true and correct, that I am the foreign representative of a debtor in States Code, understand the relief available under each such chapter, and a foreign main proceeding, and that I am authorized to file this petition. choose to proceed under chapter 7. [If no attorney represents me and no (Check one box) bankruptcy petition preparer signs the petition) I have obtained and read 0 I request relief in accordance with chapter 15 oflitle 11, United States the notice required by 11 U.S.C. 342(b). Code. Certified copies of the documents required by 11 U.S.C. 1515 are attached. I request relief in accordance with the chapter of the title 11, United States Code, specified in this petition. D Pursuant to 11 U.S.C. 1515, I request relief in accordance with the X chapter of title 11 specified in this petition. A certified copy of the order (Signature of Debtor) granting recognition is attached X (Signature of Joint Debtor) (Signature of Foreign Representative Telephone and Fax Number (If not represented by attorney) (Printed Name of Foreign Representative Date: (Date) Signature of Attorney Signature of Non-Attorney Petition Preparer I declare under penalty of perjury that: (1) I am a bankruptcy petition preparer as defined in 11 U.S.C. 110; (2) I prepared this document for X compensation and have provided the debtor with a copy of this document Signature of Attorney for Debtor(s) and the notices and information required under 11 U.S.C. 110(b), 110(h), Marc J Winthroo and 342(b); and (3) if rules or guidelines have been promulgated pursuant to 11 U.S.C. 110(h) setting a maximum fee for services chargeable by Printed Name of Attorney for Debtor bankruptcy petition preparers, I have given the debtor notice of the VYJnll:lrQ(;! Qguc;hQ! PrQfeSJ;iOn!!l !:;Q[gQratio[) maximum amount before preparing any document for filing for a debtor or Firm Name accepting any fee from the debtor, as required in that section. Official Form 66Q N!'!WJZQI] Cent!!r Drive, 4"' FloQr 198 is attached. Newport B!!aCh, CA 92660 Printed Name and title, if any, of Bankruptcy Petition Preparer Teleuhone: 949-720-4100 August 27, 2010 Bar No. 63218 Social Security number (If the bankruptcy petition preparer is not an individual, state the Social Security number of the principal, responsible person or partner ofthe bankruptcy petition preparer.) Signature of Debtor (Corporation/Partnership) (Required by 11 U.S.C, 110.) I declare under penalty of perjury that the information provided in this petition is true and correct, and that I have been authorized to Address file this petition on behalf of the debtor. The debtor requests relief in accordance with the chapter of title 11, United Slats Code, specified in this petition. X X ! - '" Signature of Bankruptcy Petition Preparer or officer, principal, responsible .... - ' person, or partner whose social security number is provided above. Signature of Authorized Individual Fred YJ.., Sgytoar!1 Names and Social Security numbers for all other individuals who prepared Printed Name of Authorized Individual or assisted in preparing this document unless the bankruptcy petition Office[ preparer is not an individual. Title of Authorized Individual If more than one person prepared this document, attach additional sheets Date: August 27, 2010 conforming to the appropriate official form for each person. A bankruptcy petition preparer's failure to comply with the provision of title 11 and the Federe/ Rules of Bankruptcy Procedure may result in fines or imorisonrnent or both 11 U.S. C. 156. MAINDOCS-#150783-vl-CCM_Petition.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 5 of 12 Attorney or Party Name, Address, Telephone & FAX Numbers, and California State Bar Number FOR COURT USE ONLY Marc J. Winthrop- State Bar No. 63218 WINTHROP COUCHOT PROFESSIONAL CORPORATION 660 Newport Center Drive, Fourth Floor Newport Beach, CA 92660 Telephone: (949) 720-41 00/Facsimile: (949)720-4111 ~ Attorney for: Debtor UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA In re: CASE NO.: Crystal Cathedral Ministries, Debtor.(s). CHAPTER: II ADV.NO.: ELECTRONIC FILING DECLARATION (CORPORA TIONIPARTNERSIDP) ~ Petition, statement of affairs, schedules or lists Dated Filed: concurrently 1:81 Amendments to the petition, statement of affairs, schedules or lists Dated Filed:------- 81 Other: ------------------------- Dated Filed: ______ _ PART I- DECLARATION OF AUmORIZED SIGNATORY DEBTOR OR OTHER PARTY I , the undersigned, hereby declare under penalty of perjury that: (I) I have been authorized by the Debtor or other party on whose behalf the above-referenced docwnent is being filed (Filing Party) to sign and to file, on behalf of the Filing Party, the above-referenced document being filed electronically (Filed Document); (2) I have read and understand the Filed Document; (3) tbe information provided in the Filed Document is true, correct and complete; ( 4) the "Is!," followed by my name, on the signature lines for the Filing Party in the Filed Document serves as my signature on behalf of the Filing Party and denotes the making of such declarations, requests, statements, verifications and certifications by me and by the Filing Party to the same extent and effect as my actual signature on such signature line(s); (S) I have actually signed a true and correct hard copy of the Filed Document in such places on behalf ofthe Filing Party and provided the executed hard copy of the Filed Document to the Filing Party's attorney; and (6) I, on behalf of the Filing Party, have authorized the Filing Party's attorney to file the electronic version of the Filed Document and this Declaration with the United States Bankruptcy Court for the Central District of California <:::::::::::""--- ----- - ~ .. ---.-- .._,"""" - - - - ~ Signature of Authorized Signatory of Filing Party Frc<l W, Southard Printed Name of Authorized Signature of Filing Party Chief Financial Officer Title of Authorized Signature of Filing Party August 27. 2010 Date PART II-DECLARATION OF ATTORNEY FOR SIGNING PARTY I, the undersigned Attorney for the Filing Party, hereby declare under penalty of perjury that: ( l) the "/s/," followed by my name, on the signature lines for the Attorney for the Filing Party in the Filed Docwnent serves as my signature and denotes the making of such declarations, requests, statements, verifications and certifications to the same extent and effect as my actual signature on such signature lines; (2) an authorized signatory of the Filing Party signed the Declaration of Authorized Signatory of Debtor or Other Party before I electronically submitted the Filed Document for filing with the United States Bankruptcy Court for the Central District of California; (3) I have actually signed a true and correct hard copy of the Filed Document in the locations that are indicated by "Is!," followed by my name, and have obtained the signature of the authorized signatory of the Filing Party in the locations that are indicated by "Is!," followed by the name of the Filing Party's authorized signatory, on the true and correct hard copy of the Filed Document; (4) I shall maintain the executed originals of this Declaration, the Declaration of Authorized Signatory of Debtor or Other Party, and the Filed Docwnent for a period of five years after the closing of the case in which they are filed; and (S) I shall make the executed originals of this Declaration, the Declaration ofDebtor(s) or Other Party, and the Filed Document available for review upon request of the Court or other parties. Signature of Attorney for Filing Party Marc J. Winthrop Printed Name of Attorney for Filing Party August 27. 20 I 0 Date This form is mandatory by Order of the United States Bankruptcy Court for the Central District of California November 2006 MAINDOCS-# 150884-vi-CCM _ DecEiectronicfiling.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 6 of 12 Attorney or Party Name, Address, Telephone & FAX Numbers, and California State 13ar Number FOR COURT USE ONLY Marc J, Winthrop- State Bar No. 63218 WINTHROP COUCHOT PROFESSIONAL CORPORATION 660 Newport Center Drive, Fourth Floor Newport Beach, CA 92660 Telephone: (949) 720-41 00/Facsimile: (949)720-4111 ~ Attorney for. Debtor UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA ln re: CASE NO.: Crystal Cathedral Ministries, CHAPTER: Debtor,(s). ADV. NO.: ELECTRONIC FILING DECLARATION (CORPORATION/PARTNERSHIP) ~ Petition, statement of affairs, schedules or lists ~ Amendments to the petition, statement of affairs, schedules or lists ~ Other: II Dated Filed: concurrently Dated Filed: ______ _ Dated Filed: ______ _ PART I- DECLARATION OF AUTHORIZED SIGNATORY DEBTOR OR OTHER PARTY I , the undersigned, hereby declare under penalty of perjury that: (I) I have been authorized by the Debtor or other party on whose behalf the above-referenced document is being filed (Filing Party) to sign and to file, on behalf of the Filing Party, the above-referenced document being filed electronically (Filed Document): (2) I have read and understand the Filed Document; (3) the information provided in the Filed Document is true, correct and complete: (4) the "/s/,'' followed by my name, on the signature lines for the Filing Party in the Filed Document serves as my signature on behalf of the Filing Pmiy and denotes the making of such declarations, requests, statements, verifications and certifications by me and by the Filing Party to the same extent and effect as my actual signature on such signature line(s); (5) I have actually signed a true and correct hard copy of the Filed Document in such places on behalf of the Filing Party and provided the executed hard copy of the Filed Document to the Filing Party's attorney: and (6) Lon behalf of the riling Party, have authorized the Filing Party's attorney to file the electronic version of the Fikd Document and this Declaration with the United States Bankruptcy Court for the Central District of California. Signature ~ f Authorized Signatory of Filing Party Fred W. Southard Printed Name of Authorized Signature of Filing Party Chief Financial Officer Title ~ f Authorized Signature of Filing Party August 27, 2010 Date PART II- DECLARATION OF ATTORNEY FOR SIGNING PARTY 1, the undersigned Attorney for the Filing Party, hereby declare under penalty of perjury that: (I) the "!sf,'' followed by my name, on the signature lines for the Attorney for the Filing Party in the Filed Document serves as my signature and denotes the making of such declarations, requests, statements, verifications and certifications to the same extent and effect as my actual signature on such signature lines; (2) an authorized signatory of the Filing Party signed the Declaration of Authorized Signatory of Debtor or Other Party before I electronically submitted the Filed Document for filing with the United States Bankruptcy Court for the Central District of California; (3) I have actually signed a true and correct hard copy of the Filed Document in the locations that are indicated by "/s/,'' followed by my name, and have obtained the signature of the authorized signatory of the Filing Party in the locations that are indicated by "/s/." followed by the name of the Filing Party's authorized signatory, on the true and correct hard copy of the Filed Document; (4) I shall maintain the executed originals of this Declaration, the Declaration of Authorized Signatory of Debtor or Other Party, and the Filed Document for a period oftive years after the closing of the case in which they are filed; and (5) I shall make the exec ed originals of this Declaration, the Declaration of Debtor{;) or Other Party, and the Fikd Document available for review upon request of the Cou or other parties. August 27,2010 Date This form is mandatory by Order of the United States Bankruptcy Court for the Central District of California November 2006 MAINDOCS-# 150884-vl-CCM _ DecElectronieFiling.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 7 of 12 In re : Crystal Cathedral Ministries, United States Bankruptcy Court Central District of California Debtor Case No. Chapter 11 STATEMENT REGARDING AUTHORITY TO SIGN AND FILE PETITION I, Fred W. Southard, am the Chief Financial Officer of Crystal Cathedral Ministries, the Debtor named herein and that on August 27, 2010 the following resolution was duly adopted by the Board of Directors of this corporation: "Whereas, it is in the best interest of this corporation to file a voluntary petition in the United States Bankruptcy Court pursuant to Chapter 11 of Title 11 of the United States Code; Be It Therefore Resolved, that Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, is authorized and directed to execute and deliver all documents necessary to perfect the filing of a chapter 11 voluntary bankruptcy on behalf of Crystal Cathedral Ministries; and Be It Further Resolved, that Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, is authorized and directed to appear in all bankruptcy proceedings on behalf of the Debtor, and to otherwise do and perform all acts and deeds and to execute and deliver all necessary documents on behalf of the Debtor in connection w!th such bankruptcy case; and Be It Further Resolved, that Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, is authorized and directed to employ the law firm of Winthrop Couchot Professional Corporation to represent the Debtor in such bankruptcy case." Executed on: August 27, 2010 Signed: -=---- ~ ~ = = = - - - - = - ~ ~ : : ; : , Fred W. Southard Chief Financial Officer Name and Title MAINDOCS-#150886-vl-CCM __ SbntAuthFile DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 8 of 12 Form B4 (Official Form 4)(10/05) 2005 USBC, Central District of California United States Bankruptcy Court Central District of California In re: Crystal Cathedral Ministries, Case No. Debtor Chapter II Form 4. List Of Creditors Holding 20 Largest Unsecured Claims Following is the list of the debtor's creditors holding the 20 largest unsecured claims. The list is prepared in accordance with Fed.R.Bankr.P. 1 007( d) for filing of this chapter 11 [or chapter 9] case. The list does not include (I) persons who come within the definition of"insider" set forth in 11 U.S.C. 101, or (2) secured creditors unless the value of the collateral is such that the unsecured deficiency places the creditor among the holders of the 20 largest unsecured claims. If a minor child is one of the creditors holding the 20 largest unsecured claims, indicate that by stating "a minor child" and do not disclose the child's name. See 11 U.S.C. 112; Fed.R.Bankr.P. 1007(m). Name of creditor and complete mailing address including zip code (1) Promotional Media Inc. Attn: Corporate Officer 727 N. Main St. Orange, CA 92868 Infocision Management Corp. Attn: Corporate Officer 325 Springside Dr. Akron, OH 44333 Media Services Agency Atn: Lucille Hollison P.O. Box 11901 Santa Ana, CA 92711 Lloyd Daniel Corporation Attn: Corporate Officer 1600 S. Federal Hwy Pompano Beach, FL 33062 FGS-CA, Inc. Attn: Corporate Officer 5401 Jurupa Street Ontario, CA 91761 KWGN-TV Attn: Corporate Officer P.O. Box 677346 Dallas, TX 75267-7346 (2) Name, telephone number and complete mailing address, including zip code, of employee, agent, or dept. of creditor familiar with claim who may be contacted Telephone: 714-639-6590 Facsimile: 714-639-6270 Telephone: 330-668-1400 Facsimile: 330-661\-1401 Telephone: 714-665-3604 Facsimile: 714-832-4951 Telephone: 954-545-0702 Facsimile: 954-545-0703 Telephone: 909-467-8300 Facsimile: 909-467-8374 Telephone: 303-740-2821 Facsimile: 303-796-3 704 (3) (4) Nature of claim (trade Indicate if claim is debt, hank loan, contmgent, government contract, unliqu1dated, etc.) disputed or subject to setoff Trade Trade Trade Trade Trade Trade (5) Amount of claim [if secured also state value of security] $397,855.00 $359,788.00 $352,370.00 $318,500.00 $252,992.00 $206,945.00 MAINDOCS-#150957-vl-CCM_20Largest.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 9 of 12 Name of creditor and complete mailing address including zip code (1) World Marketing Inc. Attn: Corporate Officer 14407 Alondra Blvd. La Mirada, CA 92638 Thomas Nelson Publisher Attn: Corporate Officer 2576 Momentum PI Chicago, IL 60689-0001 Daystar Television Network Attn: Corporate Officer 3901 Highway 121 Bedford, TX 76021 Wheelchair Foundation Attn: David Behring Danville, CA 94506 Lutzker & Lutzker, LLP Attn: Corporate Officer 1233 20 1 h Street NW Suite 703 Washington, DC 20036 KMSP Attn: Corporate Officer 4614 Collection Center Dr. Chicago, IL 60693 Classis of California - Canyon Lake Attn: Corporate Officer 12765 Oaks Avenue Chino, CA 91710 Gipson Hoffman & Pancione Attn: Corporate Officer 1901 Avenue of the Stars #1100 Los Angeles, CA 90067-6002 WKCF-TV Attn: Corporate Officer P.O. Box 919060 Orlando, CA 32891-9060 (2) Name, telephone number and complete mailing address, including zip code, of employee, agent, or dept. of creditor familiar with claim who may be con !acted Telephone: 714-994-6245 Facsimile: 714-690-5976 Telephone: 800-251-4000 Facsimile: 615-902-1752 Telephone: 817-571-1229 Facsimile: 817-571-7458 Telephone: 925-648-3831 Telephone: 202-408-7600 Facsimile: 202-408-7677 Telephone: 952-944-9999 Facsimile: 952-995-1836 Telephone: 909-627-8479 Facsimile: 909-627-8400 Telephone: 310-556-4660 Facsimile: 310-556-8945 Telephone: 407-645-2222 Facsimile: 407-539-7814 -2- (3) (4) Nature of claim (trade Indicate if claim is debt, bank loan, contingent, government contract, unliquidated, etc.) disputed or subject to setoff Trade Trade Trade Trade --. Trade Trade Trade Trade Trade (5) Amount of claim [if secured also state value of security] $200,386.00 $200,219.00 $172,997.00 $163,551.00 $147,225.00 $115,175.00 $111,675.00 $110,622.00 $105,400.00 MAINDOCS-#!50957-vl-CCM_20Largest.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 10 of 12 Name of creditor and complete mailing address including zip code (1) Scripps Howard Broad DbaKNXV Attn: Corporate Officer P.O. Box 116923 Atlanta, GA 30368 A-1 Building Maintenance, Inc. Attn: Corporate Officer P.O. Box 80507 Rancho Santa Margarita, CA 92688- 0507 KMYQ Tribune Television NW Attn: Corporate Officer File 30697/P.O. Box 60000 San Francisco, CA 94160 WKRC-TV Newport Television LLC Attn: Corporate Officer P.O. Box 841646 Dallas, TX 75284-1646 Advantage Mailing Inc. Attn: Corporate Officer 1600 N. Kraemer Blvd. Anaheim, CA 92806 (2) Name, telephone number and complete mailing address, including zip code, of employee, agent, or dept. of creditor familiar with claim who may be contacted Telephone: 602-685-3022 Facsimile: 602-685-3000 Telephone: 949-459-2901 Facsimile: 949-459-2902 Telephone: 206-282-2202 Facsimile: 206-281-0207 Telephone: 513-763-5500 Telephone: 714-538-3881 Facsimile: 714-538-4999 -3- (3) Nature of claim (trade debt, bank loan, government contract, etc.) Trade Trade Trade Trade Trade (4) Indicate if claim is contingent, unliquidated, disputed or subject to setoff (5) Amount of claim [if secured also state value of security] $87,125.00 $86,456.00 $80,155.00 $74,970.00 $71,305.00 MAll\ DOCS-# 150957-vl-CCM _20Largest.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 11 of 12 I Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, the debtor in this case, declare under penalty of petjury that I have read the foregoing list and that it is true and correct to the best of my information and belief. Date: August 27, 2010 2009 Fred W. Southard, Chief Financial Officer Debtor's Signature and Title -4- MA!NDOCS-#!50957-vl-cCM .. 20Largest.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 12 of 12 STATEMENT OF RELATED CASES INFORMATION REQUIRED BY LOCAL RULE 1015-2 UNITED STATES BANKRUPTCY COURT, CENTRAL DISTRICT OF CALIFORNIA 1. A petition under the Bankruptcy Act of 1898 or the Bankruptcy Reform Act of 1978 has previously been filed by or against the debtor, his/her spouse, an affiliate of the debtor, any copartnership or joint venture of which debtor is or formerly was a general or limited partner, or member, or any corporation of which the debtor is a director, officer, or person in control, as follows: (Set forth the complete number and title of such of prior proceeding, date filed, nature thereof, the Bankruptcy Judge and court to whom assigned, whether still pending and, if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).) None 2. (If petitioner is a partnership or joint venture) A petition under the Bankruptcy Act of 1898 or the Bankruptcy Reform Act of 1978 has previously been filed by or against the debtor or an affiliate of the debtor, or a general partner in the debtor, a relative of the general partner, general partner of, or person in control of the debtor, partnership in which the debtor is a general partner, general partner of the debtor, or person in control of the debtor as follows: (Set forth the complete number and title of such prior proceeding, date filed, nature of the proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending and, if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).) Not Applicable 3. (If petitioner is a corporation) A petition under the Bankruptcy Act of 1898 or the Bankruptcy Act of 1978 has previously been filed by or against the debtor, or any of its affiliates or subsidiaries, a director of the debtor, an officer of the debtor, a person in control of the debtor, a partnership in which the debtor is general partner, a general partner of the debtor, a relative of the general partner, director, officer, or person in control of the debtor, or any persons, firms or corporations owning 20% or more of its voting stock as follows: (Set forth the complete number and title of such prior proceeding, date filed, nature of proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending, and if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).) None 4. (If petitioner is an individual) A petition under the Bankruptcy Reform Act, including amendments thereof, has been filed by or against the debtor within the last 180 days: (Set forth the complete number and title of such prior proceeding, date filed, nature of proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending, and if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).) Not Applicable I declare, under penalty of perjury, that the foregoing is true and correct. Executed at Garden Grove , California Debtor Dated August 27, 2010 By: Fred W. Southard, Chief Financial Officer This form is mandatory by Order of the UnHed States Bankruptcy Court for the Central District of Calllomla. Revised May 2004 F 1015-2.1
Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 1 of 96 Verification of Creditor Mailing List-(Rev.t0/05) Central District of California MASTER MAILING LIST Verification Pursuant to Local Bankruptcy Rule 1007-2(d) Marc J. Winthrop- State Bar No. 63218 Name Winthrop Couchot Professional Corporation Address 660 Newport Center Dr., 4 1 h Fl. Newport Beach, CA 92660 Telephone 949-720-4100 Attorney for Debtor(s) 0 Debtor in Pro Per UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA List all names including trade names, used by Debtor(s) within Case No. last 8 years: Chapter 11 Crystal Cathedral Ministries, Debtor. VERIFICATION OF CREDITOR MAILING LIST TO ACCOMPANY SCHEDULES The above named debtor(s), or debtor's attorney if applicable, do hereby certify under penalty of that the attached Master Mailing List of creditors, consisting sheet(s) is complete, correct and consistent with the debtor's schedules pursuant to Local Rule 1007-2(d) and 1/we assume all responsibility for errors and omissions. Date: August 27. 2010 Fred W. Southard, Chief Financial Officer of Crystal Cathedral Ministries Debtor MAINDOCS-#150892-v1-CCM_ VeriMMLPelition. DOC Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 2 of 96 Crystal Cathedral Ministries Attn: Fred W. Southard, CFO 13280 Chapman Ave. Garden Grove, CA 92840 Winthrop Couchot Professional Corp Attn: Marc J. Winthrop, Esq. 660 Newport Center Dr., #400 Newport Beach, CA 92660 Office ofthe U.S. Trustee 411 W. Fourth St., #9041 Santa Ana, CA 92701-4593 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 3 of 96 A & S. Auto Parts Attn: Corporate Officer 31921 Camino Capistrano, # 10 San Juan Capistrano, CA 92675 A BekaBook Attn: Corporate Officer P.O. Box 19100 Pensacola, FL 32523-9100 A R Schopp's Sons Inc. Attn: Corporate Officer P.O. Box 2513 Alliance, OH 44601 A Safe Place Attn: Corporate Officer 7330 Varna Ave. North Hollywood, CA 91605 A-1 Building Maintenance, Inc. Attn: Corporate Officer P.O. Box 80507 Rancho Santa Margarita, CA 92688-0507 A-1 Textiles Attn: Corporate Officer P.O. Box 5259 Chatsworth, CA 91313-5259 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 4 of 96 ABC Ice House Attn: Corporate Officer 27762 Forbes Rd., #5 Laguna Niguel, CA 92677 Abdiel Gonzalez 3719 E. 1st St., Apt. D Long Beach, CA 90803 Abingdon Press Attn: Corporate Officer Payment Processing Center Birmingham, AL 35246-0069 Action Four Africa Attn: Corporate Officer 116 Horace Ave. North Thief River Falls, MN 56701 Ad Art Attn: Corporate Officer 5 Thomas Mellon Circle, #260 San Francisco, CA 94134 Advantage Mailing Inc. Attn: Corporate Officer 1600 N. Kraemer Blvd. Anaheim, CA 92806 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 5 of 96 Advantage Mailing Inc. Attn: Corporate Officer 1633 N. Leslie Way Orange, CA 92867 Ajalat, Polley & Ayoob 500 N. Brand, # 1670 Glendale, CA 91203 Albert J. McNeil 44 7 Herondo St., # 210 Hermosa Beach, CA 90254 Alene Aroustamian 412 N. Kenwood St., #302 Glendale, CA 91206 Alley Kat Music Center Attn: Corporate Officer 9205 Valley View St. Cypress, CA 90630 Amazing Movers Attn: Corporate Officer 1511 S. Elk Road Anaheim, CA 92804 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 6 of 96 Amenity Services Attn: Corporate Officer Lockbox #50245 Bellevue, W A 98015-5024 American Funeral Supply Co. Attn: Corporate Officer 16458 Collections Center Dr. Chicago, IL 60693 Amtech Elevator Services Attn: Corporate Officer Dept. LA 21592 Pasadena, CA 91185-1592 Anchor Computer Inc. Attn: Corporate Officer 1900 New Highway Farmingdale, NY 11735-1509 Anderson Air Conditioning Attn: Corporate Officer 1872 N. Case St. Orange, CA 92865-4233 Anderson Air Conditioning, Inc. Attn: Corporate Officer 2100 E. Walnut Fullerton, CA 92831 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 7 of 96 Andrey Miranda 2200 W. Palmyra Ave., Apt. 28 Orange, CA 92868 Anthony Evens Inc. Attn: Corporate Officer 1 017 State Blvd. Franklin, TN 37064 Anush A vetisyan 12245 Chandler Blvd., #211 North Hollywood, CA 91607 Armstrong Garden Centers Attn: Corporate Officer 2200 E. Route 66 Glendora, CA 91740 Art Angles Attn: Corporate Officer 929 West Barkley Orange, CA 92868 Art Pacheco 4773 Doheny Dr. Chino, CA 91710 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 8 of 96 Assoc. of Christian Schools Int. Attn: Corporate Officer P.O. Box 65130 Colorado Springs, CO 80962-6513 AT&T Payment Center Sacramento, CA 95887-0001 AT & T Mobility P.O. Box 6463 Carol Stream, IL 60197-6463 AT & T Teleconference P.O. Box 2840 Omaha, NE 68103-2840 AT&T Yellow Pages Attn: Corporate Officer P.O. Box 989046 West Sacramento, CA 95798-9046 Atlantis International Attn: Corporate Officer 555 Anton Blvd. Costa Mesa, CA 92626-7811 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 9 of 96 Atlas Party Rentals Attn: Corporate Oflicer 9 Marconi Irvine, CA 92618 Auto Club c/o Salvador Corona Esq. 2601 South Figueroa St. Los Angeles, CA 90007 Automated Signature Technology Attn: Corporate Officer 112 Oak Grove Rd., #107 Sterling, VA 20166 Baker Book House Attn: Corporate Officer P.O. Box 6287 Grand Rapids, MI 49516-6287 Battery Specialties Attn: Corporate Officer 3530 Cadillac Ave. Costa Mesa, CA 92626 Battery Systems Attn: Corporate Officer 595 Vanguard Way, #B Brea, CA 92821-3933 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 10 of 96 Bella Frabotta Attn: Corporate Officer 5889 Lakeview Lane Yorba Linda, CA 92886 Ben Olariu 12202 Cunningham Lane Garden Grove, CA 92841 Beth Funk - On Assignment, Inc. Attn: Corporate Officer 6805 Lebanon Road, #831 Frisco, TX 75034 Bill Masonheimer 303 Dolphin Drive, #85 Long Beach, CA 90803 Black & Decker Svc Ctr #083 Attn: Corporate Officer P.O. Box 98692 Chicago, TL 60693 Dob Joles 12818 Kling Street Studio City, CA 91604 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 11 of 96 Bondi Ministries Attn: Corporate Officer P.O. Box 459 San Juan Capistrano, CA 92693 Bosch Security Systems Inc. Attn: Corporate Officer 39318 Treasury Center Chicago, IL 60694-9300 Branam Enterprises Inc. Attn: Corporate Officer 310 S. Long Beach Blvd. Compton, CA 90221 Brett Judson 200 East A venue, Apt. 1111 Rochester, NY 14604 Brian Vu 2123 W. Mills Dr. Orange, CA 92868 Brianna Cuozzo 1468 N. Center St. Orange, CA 92867 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 12 of 96 Brides.Com (Modern Bride-SoCal) Attn: Corporate Officer P.O. Box 5350 New York, NY 10087-5350 Brier Patch Music Attn: Corporate Officer 4324 Canal Southwest Grandville, MI 49418 Brittney Gerardi 9070 Larkspur Dr. Westminster, CA 92683 Bruce Goodrich 729 East Almond Orange, CA 92866 Bureau ofNational Affairs Attn: Authorized Agent P.O. Rox 17009 Baltimore, MD 21297-1009 Butler Chemicals Attn: Corporate Officer 1283 North Grove Anaheim, CA 92806-2114 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 13 of 96 California Motor Patrol, Inc. Attn: Corporate Officer P.O. Box 1268 Ontario, CA 91762 California West Patrol Attn: Corporate Officer 1232 Village Way, #K Santa Ana, CA 92705-4746 Campus Crusade for Christ Inti Attn: Corporate Officer 28862 Greenacres Mission Viejo, CA 92692 Candlewood Anaheim South Attn: Corporate Officer 12901 Garden Grove Blvd. Garden Grove, CA 92843 Canon Business Solutions Inc. Attn: Corporate Officer File 51075 Los Angeles, CA 9007 4-1 07 5 Canon Financial Services, Inc. Attn: Corporate Officer 14904 Collections Center Drive Chicago, IL 60693-0149 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 14 of 96 Captions, Inc. Attn: Corporate Officer 640 South Glenwood Burbank, CA 91506 Castlerock Roofing Services Attn: Corporate Officer 4651 Brookhollow Circle, #C Riverside, CA 92509 Catellus Finance 1 LLC Attn: Managing Member File #73586 San Francisco, CA 94160-3586 CBA Attn: Corporate Officer P.O. Box 62000 Colorado Springs, CO 80962-2000 CBH Ministries Attn: Corporate Officer P.O. Box 1001 Grand Rapids, MI 49501-1001 CBS Radio/KNX-AM Attn: Corporate Officer P.O. Box 100653 Pasadena, CA 91189-0653 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 15 of 96 CD Video Attn: Corporate Officer 12650 Westminister Ave. Santa Ana, CA 92706 Center for Spiritual Dev. Attn: Corporate Officer 434 South Batavia Orange, CA 92868 Ceremony Magazine Attn: Corporate Officer 1001 A venida Pi co, #C404 San Clemente, CA 92673 Chandler Music Attn: Corporate Officer P.O. Box 2296 Prescott, AZ 86302-2296 Cheek House Productions Attn: Corporate Officer 54 Music Square East, #200 Nashville, TN 37203 Chefs Toys Advantage Attn: Corporate Officer P.O. Box 8445 Fountain Valley, CA 92728 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 16 of 96 Chris Campbell 1285 E. Vermont Ave. Anaheim, CA 92805 Chris Sligh, LLC Attn: Managing Member 1 09 W estpark Dr. Brentwood, TN 37027 Christian Printing Attn: Corporate Officer 4861 Chino Ave. Chino, CA 91710-5132 Christian Printing Services Attn: Corporate Officer 4861 Chino Ave. Chino, CA 91710 Christina Wilcox 2480 Fairview Way Costa Mesa, CA 92626 Christy Sutherland P.O. Dox 365 Ashland City, TN 37015 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 17 of 96 Chunn Publishing Attn: Corporate Officer 1451 Quail St., #20 1 Newport Beach, CA 92660 Cintas Corporation Attn: Corporate Officer 97627 Eagle Way Chicago, IL 60678-7627 Cintas Document Mgmt Attn: Corporate Officer P.O. Box 633842 Cincinnati, OH 45263-3842 Citicasters Company, dba WKRC TV c/o Martin F. Goldman, Esq. 10880 Wilshire Blvd., #2240 Los Angeles, CA 90024 City of Anaheim P.O. Box 3069 Anaheim, CA 92803-3069 City of Garden Grove Attn: Corporate Officer P.O. Box 3070 Garden Grove, CA 92842-3070 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 18 of 96 City of Orange P.O. Box 30146 Los Angeles, CA 90030-0146 Clark Security Products Inc. Attn: Corporate Officer P.O. Box 31001-1195 Pasadena, CA 91110-1195 Classis of California - Canyon Lake Attn: Corporate Oflicer 12765 Oaks Ave. Chino, CA 91710 Claudio Bornancini 21042 E. Arrow Hwy, Apt. 23 Covina, CA 91 724 Cla-Val Griswold Industries Attn: Corporate Officer P.O. Box 1325 Newport Beach, CA 92659-0325 Clean Source Attn: Corporate Officer P.O. Box 49107 San Jose. CA 95161-9107 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 19 of 96 Clifford Harris 11868 Arliss Drive Grand Terrace, CA 92313 Clingen Company Attn: Corporate Officer 9 Emerald Glen Laguna Niguel, CA 92677 Community Church of Joy Attn: Corporate Officer 21000 North 75th Ave. Glendale, AZ 85308 Computer Alert Systems, Inc. Attn: Corporate Officer 27570 Commerce Center Dr. Temecula, CA 92590 Computer Upgrade Corporation Attn: Corporate Otlicer 1901 Sampson Ave. Corona, CA 92879 Concentra Medical Center Attn: Corporate Officer P.O. Box 3700 Rancho Cucamonga, CA 91729 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 20 of 96 Constructive Playthings Attn: Corporate Officer 13201 Arrington Road Grandview, MO 64030-1117 Cool City Attn: Corporate Officer 31 Roble Rancho Santa Margarita, CA 92688 Courtney Denison 2321 N. Towner St. Santa Ana, CA 92706 Courtney Taylor 67 Ximeno Ave. T ,ong Beach, CA 90803 Cox Communication P.O. Box 53280 Phoenix, AZ 85072-3280 CR & R Incorporated P.O. Box 206 Stanton, CA 90680 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 21 of 96 Craig Schlaud 6247 Danbrook Dr. Riverside, CA 92506 Cristi D. Costea Photography Attn: Corporate Officer 904 E. Santa Ana Blvd. Santa Ana, CA 92701 Crown Video Attn: Corporate Officer 105 SE Parkway, #102 Franklin, TN 37064 CRS Commercial Attn: Corporate Officer 4651 Brookhollow Cir., #C Riverside, CA 92809 CT A Trade Sales Division Attn: Corporate Officer P.O. Box 1205 Fenton, MO 63026 Cue Tech Teleprompting Attn: Corporate Officer 5527 Satsuma Ave. North Hollywood, CA 91601 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 22 of 96 Dan Chun 2314 Hoonanea St. Honolulu, HI 96822 Dance Sophisticates Attn: Corporate Officer 647 Virginia Ave. Indianapolis, IN 46203 Daniel McGrew 2136 Denise Ave. Orange, CA 92868 Dante Gebel P.O. Box 2754 La Puente, CA 91746 Darling International Attn: Corporate Officer P.O. Box 552210 Detroit, MI 48255-2210 Darrel Gardner 6028 Bixby Village Dr., #98 Long Beach, CA 90803 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 23 of 96 David Leyva 730 Pine Ave., #210 Long Beach, CA 90813 David Murphy 619 South Scott Lane Anaheim, CA 92804 David P. Holben 2871 Canal Avenue Long Beach, CA 90810 David P. Kress 402 E. Colorado Ave. Glendora, CA 91740-4416 David Pablo Ortiz 2482 T equestra St. Tustin, CA 92782 David Urquidi P.O. Box 2419 Momovia, CA 91017 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 24 of 96 Dayspring Cards Attn: Corporate Officer P. 0. Box 96043 Chicago, IL 60693-6043 Daystar Television Network Attn: Corporate Officer 3901 Highway 121 Bedford, TX 76021 Dean Evans & Assoc., Inc. Attn: Corporate Officer 5613 DTC Parkway, #1250 Greenwood Village, CO 80111 Deborah Avery 20 Sagebrush Trabuco Canyon, CA 92679 Deidra Hughes P.O. Box 411 Spring Hill, TN 3 71 7 4 Dell Computer Corporation Attn: Corporate Officer P.O. Box 910916 Pasadena, CA 9111 0-0916 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 25 of 96 Denaults Hardware-Home Ctr Attn: Corporate Officer 23281 Antonio Prkwy Rancho Santa Margarita, CA 92688 Designs by Marina Attn: Corporate Officer 320 S. Euclid Anaheim, CA 92802 Display Werks Attn: Corporate Officer 274 7 29th A venue SW Tumwater, W A 98512 DMD Communications Inc. Attn: Corporate Officer 960 N. Tustin St., #261 Orange, CA 92867 DMVRenewal Attn: Authorized Agent P.O. Box 942894 Sacramento, CA 94294-0894 Doheny Building Supply Attn: Corporate Officer P.O. Box 7297 Capistrano Beach, CA 92624 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 26 of 96 Don French 215 Cecil Place Costa Mesa, CA 92627 Donna L. Morse 7020 E. Blackbird Ln Anaheim, CA 92807 Donor Direct Attn: Corporate Officer 1300 E. Lookout Drive, #240 Richardson, TX 75082 DS Waters Attn: Corporate Officer P.O. Box 660579 Dallas, TX 75266-0579 Dunn-Edwards Corp Attn: Corporate Officer P.O. Box 30389 Los Angeles, CA 90030-0389 Dylan White 2514 N. Hathaway St. Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 27 of 96 Eagles Wings Attn: Corporate Officer 2101 Old Hickory Tree Rd. St. Cloud, FL 34 772 Ed co Attn: Corporate Officer 3401 Fujita St. Torrance, CA 90505 Edison Company Attn: Corporate Officer 1241 S. Grand A venue Santa Ana, CA 92705 E1 Orador Attn: Corporate Officer 17155 Newhope St., #G Fountain Valley, CA 92708 Elcom ofLouisiana/KSLA TV12 Attn: Corporate Officer Drawer 0235 Birmingham, AL 35246-0235 EMI Music Distribution Attn: Corporate Officer Dept. LA 21038 Pasadena, CA 91185-1038 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 28 of 96 Employment Develop. Dept. Bankruptcy Group MIC 92E PO Box 826876 Sacramento, CA 94280-0001 Empress Media Inc. Attn: Corporate Officer 306 W. 38th St., 9th Fl. New York, NY 10018 Enesco LLC Attn: Managing Member #114225 Chicago, IL 60677-4002 Entertainment Lighting Service Attn: Corporate Officer 11440 Sheldon St. Sun Valley, CA 91352-1121 ER Plumbing Company Attn: Corporate Officer 2945 Monogram Ave. Long Beach, CA 90815 Erin Pence 2423 112 Santa Ana Ave. Costa Mesa, CA 92627 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 29 of 96 Esther Blas-Higa 1210 Pontenova Ave. Hacienda Heights, CA 91745 Evan Carl 5575 Camino de Bryant Yorba Linda, CA 92887 Event Equipment Sales Attn: Corporate Officer 9000 W. 67th St. Hodgkins, IL 60525 Extra Space Management, Inc. Attn: Corporate Officer 340 S. Flower St. Orange, CA 92868 Ezequiel Hernandez 435 W. Sierra Madre, Apt. F Sierra Madre, CA 91024 Farwest Media Services Attn: Corporate Officer 4140 Norse Way Long Beach, CA 90808 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 30 of 96 Federico Colloca 230 City Blvd West, #118 Orange, CA 92868 Fernando Ruballos, dba Mse Media Solutions 6013 Scott Way Los Angeles, CA 90040 FGS-CA, Inc. Attn: Corporate Officer 5401 Jurupa Street Ontario, CA 91761 Formal Impressions Attn: Corporate Officer 10668 Thomas Cir. Cypress, CA 90630 Franchise Tax Board Bankruptcy Unit PO Box 2852 Sacramento, CA 95812-2852 Fred Bock Music Company Attn: Corporate Officer P.O. Box 570567 Tarzana, CA 91357 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 31 of 96 Fred Fox 17572 Baluchi Ct. Perris, CA 92570 Fred Southard 7 Narbonne Newport Coast, CA 92660 Fujitec America, Inc. Attn: Corporate Officer 1930 Paysphere Circle Chicago, IL 60674 Fulwider Patton LLP Attn: Managing Partner 200 Oceangate, #1550 Long Beach, CA 90802 Fulwider, Patton, Lee & Utecht Attn: Managing Partner 6060 Center Drive Los Angeles, CA 90045 G&F Concrete Curring, Inc. Attn: Corporate Officer 1 006 E. Chestnut Ave. Santa Ana, CA 92711 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 32 of 96 Gallade Chemical, Inc. Attn: Corporate Officer 1230 E. St. Gertrude Pl. Santa Ana, CA 92707 Ganahl Lumber Attn: Corporate Officer P.O. Box 31 Anaheim, CA 92815-0031 Ganahl Lumber Co Attn: Corporate Officer 34162 Doheny Park Rd. Capo Beach, CA 92624 Ganz U.S.A. LLC Attn: Managing Member #034, 60 Industrial Pkwy Cheektowaga, NY 14227-9903 Garden Grove Disposal P.O. Box 78829 Phoenix, AZ 85062-8829 Gary Halopoff 2400 Ivy Place Fullerton, CA 92835 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 33 of 96 GBS Linens Attn: Corporate Officer 305 No Muller St. Anaheim, CA 92801 Gear Monkey Attn: Corporate Officer 630 The City Drive Orange, CA 92868 Gerardo Hileria 845 W. Glenwood Circle Fullerton, CA 92832 Giftcraft, Inc. Attn: Corporate Officer P.O. Box 1270 Grand Island, NY 14072-8270 Gilbert Garcia 1451 N. Neptune Ave. Wilmington, CA 90744 Gini Garner 25901 Serenata Mission Viejo, CA 92691 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 34 of 96 Ginny Owens P.O. Box 158555 Nashville, TN 37215-8555 Gipson Hoffman & Pancione Attn: Corporate Officer 1901 Ave. of the Stars, #1100 Los Angeles, CA 90067-6002 Glasby Attn: Corporate Oflicer 116 East Orangethorpe Ave. Anaheim, CA 92801 Google, Inc. Attn: Corporate Officer Dept 33654 San Francisco, CA 94139 Gospel Light Attn: Corporate Officer P. 0. Box 7047 Oxnard, CA 93031-704 7 Grant Thornton LLP Attn: Managing Partner P.O. Box 51552 Los Angeles, CA 90051-5852 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 35 of 96 Gray Television, Inc., WMTV-TV; KAKE-TV c/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361 Great American Lunch Box Attn: Corporate Officer 2620 Newport Blvd. Costa Mesa, CA 92627 Greer's OC Attn: Corporate Officer 485 E. 17th. Street Costa Mesa, CA 92627 Group Tour Media Inc. Attn: Corporate Officer 2465 112th A venue Holland, MI 49424-9657 Hachette Book Group USA Attn: Corporate Officer Three Center Plaza Boston, MA 021 08-2084 Harold Garrett 24928 Green Mill Ave. Hewhall, CA 91321 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 36 of 96 Harry fox Agency Attn: Corporate Officer 601 West 26th. Street New York, NY 10001 Hearst Television, Inc., dba WKCF-TV c/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361 Heather Griffiths 23501 Blythe St. West Hills, CA 91304 Hi Tech FX Attn: Corporate Officer 1135 Ave. I Ft. Madison, TX 52627 Hi-Favor Broadcasting (KLTX) Attn: Corporate Officer 136 S. Oak Knoll Ave., #200 Pasadena, CA 91101 Hirsch Pipe & Supply Attn: Corporate Officer 15025 Oxnard St., #200 Van Nuys, CA 91411 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 37 of 96 Holly Patterson 688 Sycamore Ave. Claremont, CA 91711 Hydro-Scape Products, Inc. Attn: Corporate Officer File 56251 Los Angeles, CA 90074-6251 Ian Pruneda 874 Hilgard Ave. Los Angeles, CA 90024 Idaho Independent TV, Inc. c/o James G. Reid, Esq, 455 South Third, PO Box 2773 Boise, Idaho 83 70 I Ideals Publications Attn: Corporate Officer 3 9 Seminary Hill Rd. Carmel, NY 10512 Ignacio Espino 9260 Nan St. Pico Rivera, CA 90660 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 38 of 96 Imagestuff. Com Attn: Corporate Officer 1080 A venida Acaso Camarillo, CA 93012-8747 In contact Attn: Corporate Officer Payment Center #54 50 Salt Lake City, UT 84141 Infocision Management Corp. Attn: Corporate Officer 325 Springside Dr. Akron, OH 44333 Ink Foundry Attn: Corporate Officer 5478 Wilshire Blvd., #205 Los Angeles, CA 90036 Inkhorn Music Productions Attn: Corporate Officer 13 7 6 Lakeshore Ln Auburn, AL 36830 Insight Investigations, Inc. Attn: Corporate Officer P.O. Box 891571 Temecula, CA 92589 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 39 of 96 Integrated Copyright Group Inc. Attn: Corporate Officer P.O. Box 24149 Nashville, TN 37202 Internal Revenue Service Insolvency Group 3 Mailstop 5503 24000 A vi1a Road Laguna Niguel, CA 92677 International Time Recording Attn: Corporate Officer 11112 Red Barn Rd Camarillo, CA 93012 Irma Arguello 14511 Emerywood Rd. Tustin, CA 92780 Irvine Chamber of Commerce Attn: Authorized Agent 2485 McCabae Way, #150 Irvine, CA 92614 Isabel Thiroux P.O. Box 1374 Hermosa Beach, CA 90254 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 40 of 96 IVB Media Service c/o Dinald E. Sternberg, Esq. 5525 Oakdale Ave., #234 Woodland Hills, CA 91364 IVB Media Services Inc. Attn: Corporate Officer 12144 Sherman Way No. Hollywood, CA 91605 Jacob Daniel Vera 2351 Warwick Ave #18 Los Angeles, CA 90032 James Le Court Plumbing Attn: Corporate Officer 27176 Burbank Foothill Ranch, CA 92610 Jamie Argersinger 28466 El Peppino Laguna, CA 92677 Jamie Lambert 2180 Paseo Valencia San Juan Capistrano, CA 92675 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 41 of 96 Jeanne A. Dunn 3 70 Aulii Drive Makawao, HI 96768 Jeff Askew 804 Whitewater Dr. Fullerton, CA 92833 JeffStupin 5852 Comstock Court Cypress, CA 90630 Jennifer Choi 10975 Bluffside Dr., Apt. 1327 Studio City, CA 91604 Jeremy Reinbolt 1896 West SurfDrive Anaheim, CA 92801 Jim McMillen 234 7 Garfias Dr. Pasadena, CA 91104-1902 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 42 of 96 Jimmy Velarde 28034 Concord Ave. Castaic, CA 913 84 Jin Ming Liao 1441 Paso Real Ave., #51 Rowland Heights, CA 91748 Joan Baker Designs Attn: Corporate Officer 1130 Via Callcjon San Clemente, CA 92673 John Deere Landscapes Attn: Corporate Officer 24110 Network Place Chicago, IL 60673-1241 John Morgan 2656 Van Buren Pl. Los Angeles, CA 90007 John Reilly 26031 Fallbrook Lake Forest, CA 92630 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 43 of 96 John Rosasco 1 0144 Odessa A venue North Hills, CA 91343 John Wiley & Sons Attn: Corporate Officer P.O. Box 416502 Boston, MA 02241-6502 Jones School Supply Co. Inc. Attn: Corporate Officer P.O. Box 2989 Irmo, SC 29063 Jose M. Penaloza 4 792 Rockingham Loop Riverside, CA 92509 Jose Miguel Espanol 12121 Bayport St., #11-103 Garden Grove, CA 92840 Juan Carlos Ortiz Ministries Attn: Corporate Officer 31371 E. 9th. Drive Laguna Niguel, CA 92677 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 44 of 96 Juliet Noriega 1 91 5 Crossroads Prescott, AZ 86305 June Satton 7512 Midfield Avenue Los Angeles, CA 90045 KABC-AM Radio, Inc. Attn: Corporate Officer File #53152 Los Angeles, CA 90074-3152 KAKE-TV Attn: Corporate Officer P.O. Box 14200 Tallahassee, FL 32317-4200 Karol Krawchuk 1541 Workman Mill Rd. Whittier, CA 90601 Kathleen Dyer 10499 Gregory Circle Cypress, CA 90630 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 45 of 96 Katy Helgason 7912 Beach Point Cir., Apt. A-18 Huntington Beach, CA 92648 KCAL TV /California 9 Attn: Corporate Officer 1700 Broadway, lOth Fl. New York, NY 10019 KCEO-AM Attn: Corporate Officer 1835 Aston Dr. Carlsbad, CA 92008 KCFT Christian Family Attn: Corporate Officer P. 0. Box 210389 Anchorage, AK 99521-0830 KCIT Attn: Corporate Officer 7403 S. University Ave. Lubbock, TX 79423 KCOP/KTTV Attn: Corporate Officer 1999 S. Bundy Los Angeles, CA 90025 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 46 of 96 KDOC Attn: Corporate Officer 625 North Grand A venue Santa Ana, CA 92701 KenMenge1 16712 Newburry Lane Cerritos, CA 90703 Kennet Lee Park 7517 Cowan Ave. Los Angeles, CA 90045-1250 Kerris Del Rosario 1491 Maple Ave., #413 Melton, Ontario, Canada Kevin Yoches I IDD Attn: Corporate Officer 2419 South Broadway Santa Anna, CA 92707 KFVE-TV Attn: Corporate Officer 420 Waiakamilo Rd., #205 Honolulu, HI 96817 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 47 of 96 KFWB AM/CBS Radio Attn: Corporate Officer P. 0. Box I 00734 Pasadena, CA 91189-0734 KFXL-TV Attn: Corporate Officer P.O. Box 220 Kearney, NE 98848-0220 KIONTV Attn: Corporate Officer P.O. Box 39000/Dept 34251 San Francisco, CA 94139 KJLH 102.3 FM Attn: Corporate Officer 161 N. La Brea Ave. Inglewood, CA 90301 KLBK-TV 13 Attn: Corporate Officer 7403 S. University Lubbock, TX 79423 KMCI-TV Attn: Corporate Officer P.O. Dox 958220 St. Louis, MO 63195-8220 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 48 of 96 KMTZ Attn: Corporate Officer 501 Business Loop 70 East Columbia, MO 65201 KMSP Attn: Corporate Officer 4614 Collection Center Dr. Chicago, IL 60693 KMYQ Attn: Corporate Officer File 30697/P.O. Box 60000 San Francisco, CA 94160 KODE-TV Attn: Corporate Officer 2650 E. Division Springfield, MO 65803 KRCWTV Attn: Corporate Officer File 30691/P.O. Box 60000 San Francisco, CA 94160 Kristin Kristianson 31118 Via San Vicente San Juan Capistrano, CA 92675 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 49 of 96 KRQE Attn: Corporate Officer P.O. Box 844304 Dallas, TX 75284-4304 KSCE TV 38 Attn: Corporate Officer 6400 Escondido Dr. El Paso, TX 79912-2939 KSEE Attn: Corporate Officer 5035 E. Mckinley Ave. Fresno, CA 93727-1964 KSPAAM Attn: Corporate Officer 1045 South East Street Anaheim, CA 92805 KTIV-TV Attn: Corporate Officer P.O. Box 1001 Quincy, IL 62306-1001 KTMF Attn: Corporate Officer 2200 Stephens A venue Missoula, MT 59801 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 50 of 96 KTRV Attn: Corporate Otlicer P.O. Box 1212 Nampa, ID 83653 KTTC-TV Attn: Corporate Officer P.O. Box 1001 Quincy, IL 62306-1001 KTVI-TV Attn: Corporate Officer 3592 Solutions Center Chicago, IL 60677-3005 KTXL FOX 40 Attn: Corporate Officer File 51150 Los Angeles, CA 90074 KVOSTV Attn: Corporate Officer 12074 Collections Center Drive Chicago, IL 60693 KWGN, Inc, dba KWGN-TV c/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 51 of 96 KWGN-TV Attn: Corporate Officer P.O. Box 677346 Dallas, TX 75267-7346 KXVO-TV Attn: Corporate Officer 4625 Farnam St. Omaha, NE 68132 L-1 Enrollment Services Div Attn: Corporate Officer 1650 Wabash, #D Springfield, IL 62704 Lake Hills Community Church Attn: Corporate Officer 23331 Moulton Parkway Laguna Hills, CA 92653 Landscape Maintenance Attn: Corporate Officer 1308 Rembrandt Cir. Orange, CA 92867 Larry Grossman 25769 Newbury Circle Menifee, CA 92584-901 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 52 of 96 Lauren Schluter 250 De Neve Dr #603 Los Angeles, CA 90024 Lavista Silva 10099 Glenbrook Riverside, CA 92503 Lawnmowers, Etc. Attn: Corporate Officer 32992 Calle Perfecto, #A San Juan Capistrano, CA 92675 Lawrence Tudor Strohm 100 S. Chester Ave., #8 Pasadena, CA 91106 Legacy Press Attn: Corporate Officer P.O. Box 261129 San Diego, CA 92196 Legalese Attorney Service Attn: Corporate Officer 1754 36th St. Sacramento, CA 95816 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 53 of 96 Lin Television Corp. c/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361 Linda Whang 1315 W. Valencia Mesa Dr. Fullerton, CA 92833 Lindy Office Products Attn: Corporate Officer 1247 W. Grove Ave. Orange, CA 92865 Lingle Bros Coffee, Inc. Attn: Corporate Officer 6500 S. Garfield Ave. Bell Gardens, CA 90201 Lisa Cherry 26031 Fallbrook Lake Forest, CA 92630 Livingston Musical Services Attn: Corporate Officer P.O. Box 4202 Covina, CA 91723 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 54 of 96 Lloyd Daniel Corporation Attn: Corporate Officer 1600 S. Federal Hwy Pompano Beach, FL 33062 Lloyd Pest Control Attn: Corporate Officer 1202 Morena Blvd., #400 San Diego, CA 92110-3845 Lorenz Corporation Attn: Corporate Oflicer P.O. Box 802 Dayton, OH 45401-0802 Los Angeles Times Attn: Corporate Officer File 54221 Los Angeles, CA 90074-4221 Lutzker & Lutzker, LLP Attn: Managing Partner 1233 20th Street NW, #703 Washington, DC 20036 Lynde-Ordway Co., Inc. Attn: Corporate Officer P.O. Box 8709 Fountain Valley, CA 92728-8709 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 55 of 96 Lyster, Inc. Attn: Corporate Officer P.O. Box 363 Santa Monica, CA 90403 Mail Finance Attn: Corporate Officer P.O. Box 45850 San Francisco, CA 94145-0850 Mallory Walker 1750 N. Community Dr., Apt. 205 Anaheim, CA 92806 Manatt, Phelps & Phillips Attn: Corporate Officer 11355 W. Olympic Blvd. Los Angeles, CA 90064 Margaret Klemm 2544 Elden Avenue, #D Costa Mesa, CA 92677 Marisol Richardson 251 72 Calle Pradera Lake Forest, CA 92630-2100 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 56 of 96 Marjorie Weissner Memorial Fund Attn: Authorized Agent P.O. Box 340 Annville, KY 40402 Mark Breitenbach 7345 Hillrose St. Tujunga, CA 91042 Mark Driscoll 1411 50th Ave NW Seattle, W A 98107 Mark IV - Jim Fall Attn: Corporate Officer 630 City Dr., #270 Orange, CA 92868 Martha Sigwart 8069 Pareholm Dr. Los Angeles, CA 90046-2114 Mary Hughes 2034 Benbow Pl Riverside, CA 92506 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 57 of 96 Mary Oppermann 6565 Gold Dust Street Corona, CA 92880 Mary Stupin 5852 Comstock Ct. Cypress, CA 90630 Mauro Krawchuk 1541 Workman Mill Rd Whittier, CA 90601 Maximum Exhaust Cleaning, Inc. Attn: Corporate OUicer P.O. Box 1774 Rancho Cucamonga, CA 91729-1774 McAfee Attn: Corporate Officer P.O. Box 60157 Los Angeles, CA 90060 McDonald Construction Attn: Corporate Officer P.O. Box 733 Big Bear Lake, CA 92315 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 58 of 96 Media Distributors Attn: Corporate Officer 10960 Ventura Blvd. Studio City, CA 91604 Media Services Agency Attn: Corporate Officer P.O. Box 11901 Santa Ana, CA 92711 Meilin Chen 30 Oak Knoll Gardens Drive Pasadena, CA 91106 Michael Amanek 21411 Coralita Lake Forest, CA 92630 Michael Hoctor 302 Enero Newport Beach, CA 92660 Michael V oronel #2 Brisbane Way Irvine, CA 92612 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 59 of 96 Midwest-CBK Inc. Attn: Corporate Officer 24696 Network Pl Chicago, IL 60673-1246 Mike Feller 3064 Tyler Way Costa Mesa, CA 92626 Mike McKee 6010 Mulholland Hwy Hollywood, CA 90069 Milissa Hutchison 21 Running Brook Dr. Coto De Caza, CA 92672 Min Kwon 1930 Broadway, Apt. 4-0 New York, NY 10023 Miranda & Associates, CPA Attn: Corporate Officer 2677 North Main Street Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 60 of 96 Mission Tire Center Attn: Corporate Officer 28992 Via Escolar Mission Viejo, CA 92692 Mobile Cause Attn: Corporate Officer P.O. Box 492 Malibu, CA 90265 Moore Medical Attn: Corporate Officer P.O. Box 99718 Chicago, IL 60696 Mountain Broadcasting LLC dba Kayu Attn: Managing Member P.O. Box 30028 Spokane, W A 99223-3027 MSE Media Solutions Attn: Corporate Officer 6013 Scott Way Los Angeles, CA 90040 Mud Pie Attn: Corporate Officer 4897 Lewis Road, #C Stone Mountain, GA 30083 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 61 of 96 Music44.Com Inc. Attn: Corporate Officer 5348 N. Tacoma Ave. Indianapolis, IN 46220 My Little Box oflnspiration Attn: Corporate Officer 9121 Atlanta Ave., #609 Huntington Beach, CA 92646 Nancy Gilman-Marfisi 4133 W. Avenue 42 Los Angeles, CA 90065 Natalie Leonard 1720 Kingston Rd. Placentia, CA 92870 National City Prof Svcs Finance Attn: Corporate Officer P.O. Box 94931 Cleveland, OH 441 01-4931 National Design Corp Attn: Corporate Officer P.O. Box 51440 Los Angeles, CA 90051-5740 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 62 of 96 Navy Dispatch Newspapers Attn: Corporate Officer P.O. Box 600600 San Diego, CA 92160 Na-Young Moon 17333 Brookhurst St., #D2 Fountain Valley, CA 92708 N eo post Inc. Attn: Corporate Officer P.O. Box 45800 San Francisco, CA 94145-0800 New Day Christian Distributors Inc. Attn: Corporate Officer P.O. Box 1363 Hendersonville, TN 37077-1363 Nexo Life LLC Attn: Managing Member 7800 SW 56th Street Miami, PL 33155 Nicole Fournier 13323 Keytone Ct. Chino Hills, CA 91709 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 63 of 96 Obie Obien Attn: Corporate Officer 5035 Blackhorse Rd. Palos Verdes, CA 90275 Obie Obien Attn: Corporate Officer 5038 Blackhorse Rd. Palos Verdes, CA 90275 Office Depot Attn: Corporate Officer P.O. Box 70001 Los Angeles, CA 90074-0001 Office Solutions Attn: Corporate Officer 23303 La Palma Ave. Yorba Linda, CA 92887 Oliver Livestock Inc. Attn: Corporate Officer 38565 San Ignacio Rd. Hemet, CA 92544 One-Write Company Attn: Corporate Officer P.O. Box 628 Lancaster, OH 43130-0628 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 64 of 96 Orange County Tax Collector 630 W. Broadway Santa Ana, CA 92701 Organ Supply Industries Inc. Attn: Corporate Officer P.O. Box 8325 Erie, PA 16505-0325 Oriental Trading Co., Inc. Attn: Corporate Officer P.O. Box 2049 Omaha, NE 68103 Orion Photo Industries Attn: Corporate Officer P.O. Box 10035 Prescott, AZ 86304 Oscar's Lock & Keys Attn: Corporate Officer 206 E. Katella Ave. Anaheim, CA 92802 Otto Systems Attn: Corporate Officer 12010 Bloomfield Ave. Santa Fe Springs, CA 90670 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 65 of 96 P . .T.'S Abbey Attn: Corporate Officer 182 S. Orange St. Orange, CA 92866 Pacific Coast Envelope Attn: Corporate Officer 24442 Overlake Drive Lake Forest, CA 92630 Pacific Gourmet Produce Attn: Corporate OIicer 2141 E. 51st. Street Vernon, CA 90058 Pacific High Reach Attn: Corporate Officer 1605 N. O'donnell Way Orange, CA 92867 Pacific Television Center Attn: Corporate Officer 3440 Motor A venue Los Angeles, CA 90034 Paginas Cristianas, Inc. Attn: Corporate Officer 5801 E. Washington Blvd. Commerce, CA 90040 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 66 of 96 Panchitos Taqueria Attn: Corporate Officer 13048 Chapman Ave. Garden Grove, CA 92640 Parenting Magazine Attn: Corporate Officer 172 North Tustin Ave. Orange, CA 9286 7 Parkin Broadcasting of Young Attn: Corporate Officer 3930 Sunset Blvd./P.O. Box 59 Youngstown, OH 44501 Pathfire, Inc. Attn: Corporate Officer 245 Hembree Park Dr., #100 Roswell, GA 30076 Paul D. Dunn 370 Aulii Drive Makawao, HI 96768 Paul F. Shoemaker 7701 France Avenue South Edina, MN 55435 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 67 of 96 Paul Loredo 1443 Laveta Terrace Los Angeles, CA 90026 Peggy Lee Whiteaker 1750 E. Ocean Blvd., #809 Long Beach, CA 90802 Pennysaver Attn: Corporate Officer Department 6082 Los Angeles, CA 90088-6082 Penske Truck Leasing Co., L.P. Attn: Managing Partner P.O. Box 7429 Pasadena, CA 91109-7429 Permeco Attn: Corporate Officer P.O. Box 337 La Verne, CA 91750 Perseus Books Group Attn: Corporate Officer 1 094 Flex Drive Jackson, TN 38301 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 68 of 96 Peter Halmagyi 4920 Van Nuys Blvd. Sherman Oaks, CA 91403 PFQ Graphics Attn: Corporate Officer 330 N. Beachwood Dr. Burbank, CA 91506 Philip Luther Nash 8377 Gabriel Dr., #D Rancho Cucamonga, CA 91730 Philip Stone 1114 Kelso Road Great Falls, VA 22066 Piotr Jandula Attn: Corporate Officer 1438 N. Gardner St., #103 Los Angeles, CA 90046 Pitney Bowes Presort Svcs Inc. Attn: Corporate Officer P.O. Box 3480 Omaha, NE 68103-0480 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 69 of 96 PJ's Heavenly Catering Attn: Corporate Officer 182 S. Orange Street Orange, CA 92866 PNCEF, LLC c/o Marchal F. Goldberg, Esq. 21700 Oxnard St., #430 Woodland Hills, CA 91367-3665 POS Computer Corp Attn: Corporate Officer 3899 West Crescent Way Frisco, TX 75034 Post Alarm Systems Attn: Corporate Officer P.O. Box 60051 Arcadia, CA 91066-6051 Premier Tourism Marketing Attn: Corporate Officer 621 Plainfield Rd., #406 Willowbrook, IT, 60527 Primeblueprint Inc. Attn: Corporate Officer P.O. Box 7556 Capistrano Beach, CA 92624 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 70 of 96 Princess Soft Toys Attn: Corporate Officer 7664 West 78th Street Minneapolis, MN 55439 Printelligent Attn: Corporate Officer 2580 S. Decker Lake Blvd. Salt Lake City, UT 84119 Printmedia Digital Attn: Corporate Officer 12082 Wester Avenue Garden Grove, CA 92841 Promotional Media Inc. Attn: Corporate Officer 727 N. Main St. Orange, CA 92868 Provident Music Distribution Attn: Corporate Officer P.O. Box 415000 Nashville, TN 37241-5000 Pyro-Comm Systems Inc. Attn: Corporate Officer 15 5 31 Container Lane Huntington Beach, CA 92649-1530 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 71 of 96 R. R. Donnelley & Sons Attn: Corporate Officer P.O. Box 100112 Pasadena, CA 91189 Rachel Englander 10930 Otsego St., #107 North Hollywood, CA 91601 Radio Nueva Vida Attn: Corporate Officer 2310 Ponderosa Dr., #28 Camarillo, CA 93010 Randell Vern on Gravett 29631 Quigley Dr. Laguna Niguel, CA 92677 Randi Gailbraith 6852 De France Dr. Huntington Beach, CA 9264 7 Rapid Domains Inc. Attn: Corporate Officer 3940 7th Ave., #117 San Diego, CA 92103 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 72 of 96 Raycom America. Inc./dba Kold Attn: Corporate Officer 7831 N. Business Park Dr. Tucson, AZ 85743 Raycom TV Broadcasting Inc. Attn: Corporate Officer Dept. #1498/P.O. Box 11407 Biringham, AL 3 5246-1498 Regan Lambert 10287 Slater Ave., #202 Fountain Valley, CA 92708 Regency Lighting Attn: Corporate Officer 23661 Network Place Chicago, IL 60673-1213 Renaissance Learning, Inc. Attn: Corporate Officer P.O. Box 8036 Wisconsin Rapids, WI 54495-8036 Renee Bondi P.O. Box 759 San Juan Capistrano, CA 92693 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 73 of 96 Response Envelope Attn: Corporate Officer File 56454 Los Angeles, CA 90074-6454 Retreatguide.Com Attn: Corporate Officer P.O. Box 71 Dana Point, CA 92629 Rexel Datacom Attn: Corporate Officer Dept LA 21553 Pasadena, CA 91185-1553 Rhino Electric Supply Attn: Corporate Officer 5482 Commercial Drive Huntington Beach, CA 92649 Right Option Painting Corp Attn: Corporate Officer 2050 W. Chapman Ave., #270 Orange, CA 92868 Ringstad & Sanders, LLP Attn: Managing Partner 2030 Main Street Irvine, CA 92614 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 74 of 96 Riviera Publications, Inc. Attn: Corporate Officer 370 Ledroit Laguna Beach, CA 92651 Robert Harold, Inc. Attn: Corporate Officer 12141 Lewis St. Garden Grove, CA 92840 RobertS. Hioki 2062 S. Cerco Alta Dr. Menterey Park, CA 91754 Roger Williams 9201 Wilshire Blvd., #204 Beverly Hills, CA 90210 Rogers & Co. Landscapes Tnc. Attn: Corporate Officer 9473 Toucan Ave. Fountain Valley, CA 92708 Roman Inc. Attn: Corporate Officer 8027 Solutions Ctr Chicago, TL 60677-8000 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 75 of 96 Ronni Whitman Asid Iida Idee Attn: Corporate Officer 3601 W. Sunflower Avenue Santa Ana, CA 92704 Rory Mazella 7345 Hillrose St. Tujunga, CA 91042 RT Lawrence Corporation Attn: Corporate Officer 14111 Freeway Dr., #200 Santa Fe Springs, CA 90670 Ruben Lopez 311 East E. Street Ontario, CA 91764 Ruben Stremiz 12316 Painter Ave. Whittier, CA 90605 Runquist & Associates Attn: Corporate Officer 17554 Community Street Northridge, CA 91325 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 76 of 96 Ryan Lee 7824 Setter Ln Vacaville, CA 95688 S.B.O.C. Ltd. Attn: Managing Partner 193 E. City Place Dr. Santa Ana, CA 92705 Saddleback Family/Urgent Care Attn: Corporate Officer 23962 Alicia Parkway Mission Viejo, CA 92691 Saddle back Golf Cars Attn: Corporate Officer 23252 Via Campo Verde Laguna Woods, CA 9263 7 Sae Wan Yang 1052 Sonora Ave #15 Glendale, CA 91201 Safety Compliance Co Attn: Corporate Officer P.O. Box 9760 Moreno Valley, CA 92552 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 77 of 96 Safeway Fire Protection Attn: Corporate Officer P.O. Box 1325 Brea, CA 92821 Sainte Partners II, L.P. Attn: Managing Partner 300 Main Street Chico, CA 95928 San Clemente Magazine Attn: Corporate Officer PO Box 73385 San Clemente, CA 92673 Santa Fe Food Service Attn: Corporate Officer 625 S. Santa Fe Santa Ana, CA 92705 SaraAndon 134 North Canyon Blvd. #B Momovia, CA 91 016 Sarah Jay 134 Calle Cuervo San Clemente, CA 92672 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 78 of 96 Scott f. Colton 25342 Calle Becerra Laguna Niguel, CA 92677 Scott Reese 4148 Gaviota Ave. Long Beach, CA 90807 Scripps Howard Broad Attn: Corporate Officer P.O. Box 116923 Atlanta, GA 30368 Seagull Pewter, Inc. Attn: Corporate Officer 20 Voyager Court South Toronto, ON Canada M9W 5M7 Selah Media Group Attn: Corporate Officer P.O. Box 2606 El Cajon, CA 92021 Sharon Crabtree 23483 Mountainside Ct. Murrieta, CA 92562 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 79 of 96 Shaw Industries Attn: Corporate Officer File 56908 Los Angeles, CA 90074-6908 Shield Security Inc. Attn: Corporate Officer 1063 N. Glassell St. Orange, CA 92867 Shield Security, Inc. c/o Gary J. Bradley, Esq. 700 North Brand Blvd., I 0 1 h Fl. Glendale, CA 91203 Singer Lewak Attn: Corporate Officer 2050 Main St., 7th Fl. Irvine, CA 92614 Skyline Pest Control Attn: Corporate Officer 224 31 #B 160-15 9 Antonio Pkwy Rancho Santa Margarita, CA 92688 Smardan Supply Wholesale Dist Attn: Corporate Officer 17273 Mount Herrmann St. Fountain Valley, CA 92708 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 80 of 96 Smart & Final Attn: Corporate Officer P.O. Box 910948 Los Angeles, CA 90091-0948 Smart & Final Attn: Corporate Officer P.O. Box 512377 Los Angeles, CA 90051-0377 Smith Paint & Supply Inc. Attn: Corporate Officer 2875 Cherry Ave. Signal Hill, CA 90755 Software Technologies, Inc. Attn: Corporate Officer 307 University Blvd North Mobile, AL 36688 Solomon's Bakery, Inc. Attn: Corporate Officer 23020 Lake Forest Drive Laguna Hills, CA 92653 Source Inc. Attn: Corporate Officer 2514 N. Hathaway St. Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 81 of 96 Southern CA Trane Company Attn: Corporate Officer File 56718 Los Angeles, CA 90074-6718 Standard Publishing Attn: Corporate Officer P. 0. Box 70702 Chicago, IL 60673-0702 Staples, Inc. Attn: Corporate Officer P.O. Box 9020 Des Moines, lA 50368-9027 State Board of Equalization PO Box 94287 Sacramento, CA 94279-0001 Stay bright Attn: Corporate Officer 940 Calle Negocio Suite 250 San Clamente, CA 92673 Stephen F. Schell 3824 Clark Avenue Long Beach, CA 90808 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 82 of 96 Steve Pence 2423-1/2 Santa Ana Avenue Costa Mesa, CA 92627 Steve Thiroux 2980 Avenel Terrace Los Angeles, CA 90039 Streaming Faith Attn: Corporate Officer 1100 Circle 75 Pkwy, #600 Atlanta, GA 30339 Success Resources Attn: Corporate Officer 16 Tall Trail Missouri City, TX 77459 Sunset Laundraclean Attn: Corporate Officer 8201 Melrose Ave. Los Angeles, CA 90046-6811 Suntec Attn: Corporate Officer 4708 Golden Ridge Dr. Corona, CA 92880 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 83 of 96 Swanson Christian Products Attn: Corporate Officer 1200 Park Avenue Murfreesboro, TN 37129 Tait & Associates Attn: Corporate Officer 701 North Parkcenter Dr. Santa Ana, CA 92705 Tanya Durbin 372 N. Cleveland Orange, CA 92866 Tapestry Productions Inc. Attn: Corporate Officer 42065 Zevo Drive, #B4 Temecula, CA 92590 Telemate.Net Software Attn: Corporate Officer 5555 Triangle Parkway, #150 Atlanta, GA 30092 Telepacific Communications Attn: Corporate Officer P.O. Box 526015 Sacramento, CA 95852-6015 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 84 of 96 Temploy, Inc. Attn: Corporate Officer 15102 Redhill Ave., #A Tustin, CA 92780 Tension Envelope Corporation Attn: Corporate Officer P.O. Box 803910 Kansas City, MO 64184-3910 Terry berry Attn: Corporate Officer 2033 Oak Industrial Dr N. E Grand Rapids, MI 49505 The Dot Printer Attn: Corporate Officer 2424 Mcgaw Ave. Irvine, CA 92614-5834 The Faith Collection Attn: Corporate Officer P.O. Box 722410 Norman, OK 73070 The Gas Company Attn: Corporate Officer P.O. Box C Monterey Park, CA 91756 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 85 of 96 The Master Teacher, Inc. Attn: Corporate Officer Leadership Ln/P.O. Box 1207 Manhattan, KS 66505-1207 The Orange County Register Attn: Corporate Officer File 56017 Los Angeles, CA 9007 4-6017 Thomas Nelson Publisher Attn: Corporate Officer 2576 Momentum Pl. Chicago, IL 60689-0001 Time Warner Cable Attn: Corporate Officer PO Box 60074 Los Angeles, CA 90074-7532 Timothy J. Milner 7723 Lolita Street Orange, CA 92869 Titan Automotive Attn: Corporate Officer 939 W. Chapman Ave. Orange, CA 92868 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 86 of 96 Todd Strange 67 Ximeno Ave. Long Beach, CA 90803 Topstar International Inc. Attn: Corporate Officer 13668 Valley Blvd., #D-2 City Oflndustry, CA 91746 Tuan Van Pham 11 7 44 Summerwood Ct. Fountain Valley, CA 92708 Tustin Lock & Safe Attn: Corporate Officer 12932 Newport Avenue, St. 19 Tusin, CA 92780 Tyndale House Publishers Attn: Corporate Officer 38746 Eagle Way Chicago, IL 60678-1387 Typehaus Attn: Corporate Officer 655 Second Street Encinitas, CA 92024 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 87 of 96 U.S. Food Service Attn: Corporate Officer File #6993 Los Angeles, CA 90074-6993 United Parcel Service Attn: Corporate Officer P.O. Box 894820 Los Angeles, CA 90189-4820 United Rentals Attn: Corporate Officer File51122 Los Angeles, CA 90074 UPS Supply Chain Solutions, Inc. Attn: Corporate Officer 28013 Network Pl. Chicago, IL 60673-1280 Upward Unlimited, Inc. Attn: Corporate Officer P.O. Box 5157 Spartanburg, SC 29304 USA Mobility Wireless P.O. Box 660770 Dallas, TX 75266-0770 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 88 of 96 Varela's Bakery Attn: Corporate Officer 12812 S. San Pedro St. Los Angeles, CA 90061 Vegas Threadz Attn: Corporate Officer 5375 Cameron St., #C Las Vegas, NV 89118 V enna Bishop 1192 Hyde Ave. San Jose, CA 95129-4027 V erizon Wireless Attn: Corporate Officer P.O. Box 9622 Mission Hills, CA 91346-9622 Viking Industrial Supply Attn: Corporate Officer 1301 S. Lyon St. Santa Ana, CA 92705 Virginia Carabba 1620 Canyon Lake Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 89 of 96 Visible Attn: Corporate Officer P.O. Box100098 Pasadena, CA 91189-0098 Vision Communications Co. Attn: Corporate Officer P.O. Box 598 Lakewood, CA 90714-0598 Vista Paint Corporation Attn: Corporate Officer 2020 E. Orangethorpe Ave. Fullerton, CA 92831-5327 Vivace Musica 70 Palatine, Apt. 414 Irvine, CA 92612 Vortex Attn: Corporate Officer File 1095/1 801 W. Olympic Blvd. Pasadena, CA 91199-1095 Waste Management of OC P.O. Box 78251 Phoenix, AZ 85062-8251 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 90 of 96 Waterline Technologies Attn: Corporate Officer 620 N. Santiago St. Santa Ana, CA 92701 Waxie Sanitary Supply Attn: Corporate Officer P.O. Box 81006 San Diego, CA 92138-1006 WAZT-TV Attn: Corporate Officer P.O. Box 508 Woodstock, VA 22664-0010 WBND Attn: Corporate Officer 24620 Network Pl Chicago, IL 60673-1246 WDTN Attn: Corporate Officer 90366 Collection Center Dr. Chicago, TL 60693 West Coast Mennonite Men's Chorus Attn: Corporate Officer 267 S. Armstrong Fresno, CA 93 727 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 91 of 96 West Water & Energy Systems Attn: Corporate Officer 13109 Artie Circle Santa Fe Springs, CA 90670 Westways Attn: Corporate Officer P.O. Box 25256 Santa Ana, CA 92799-5222 WFMZ-TV Attn: Corporate Officer 300 East Rock Rd. Allentown, PA 18103-7599 WFQX-TV Attn: Corporate Officer P.O. Box 282 Cadillac, MI 49601 White Cap Construction Supply Attn: Corporate Officer Dept 70998 Los Angeles, CA 90084-0998 WHP-TV 21 Attn: Corporate Officer P.O. Box 402689 Atlanta, GA 30384-2689 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 92 of 96 WICZ-TV Attn: Corporate Officer 4600 Vestal Parkway East Vestal, NY 13850 Wiegel, Szekel & Frisby Attn: Corporate Officer 500 N. State College Blvd. Orange, CA 92868 William Joseph Kilpatrick 5300 Los Robles Dr. Carlsbad, CA 92008 William Koenig P.O. Box 9524 Holiday Station Anaheim, CA 92812 WJFW TV 12 Attn: Corporate Officer 3217 County Rd. G Rhinelander, WI 54501 WKCF-TV Attn: Corporate Officer P.O. Box 919060 Orlando, FL 32891-9060 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 93 of 96 WKRC-TV Attn: Corporate Officer P.O. Box 841646 Dallas, TX 75284-1646 WMTV Attn: Corporate Officer P.O. Box 14200 Tallahassee, FL 32317-4200 WNEP-New York Times Attn: Corporate Officer P.O. Box 822575 Philadelphia, PA 19182-2575 WNWO Attn: Corporate Officer Dept4416 Carol stream, IL 60122 Won Door Corporation Attn: Corporate Officer P.O. Box 27484 Salt Lake City, UT 84127-0484 Word Entertainment Inc. Attn: Corporate Officer P.O. Box 100397 Atlanta, GA 30384-0397 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 94 of 96 World Changers for Christ LLC Attn: Managing Member 7596 W. Firebird Drive Glendale, AZ 85308 World Help Attn: Corporate Officer P.O. Box 501 Forest, VA 24551 World Marketing Inc. Attn: Corporate Officer 14407 Alondra Blvd. La Mirada, CA 9263 8 World Trade Printing Co. Attn: Corporate Officer 12082 Western Ave. Garden Grove, CA 92841 WQAD Attn: Corporate Officer 3313 Solutions Center Chicago, IL 60677-3003 WSET-TV Attn: Corporate Officer P.O. Box 11588 Lynchburg, VA 24506 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 95 of 96 WSIL-TV Attn: Corporate Officer 1416 Country Aire Dr. Carterville, IL 62918-5124 WTVQ Attn: Corporate Officer P.O. Box 55590 Lexington, KY 40555 WVEC-TV Attn: Corporate Officer P.O. Box 223021 Pittsburgh, PA 15251-2021 WWBITV27 Attn: Corporate Officer 732 Prospect St. Champlain, NY 12919 WWMT Attn: Corporate Officer 590 W. Maple Street Kalamazoo , MI 49008-1990 Xerox Corp Attn: Corporate Officer P.O. Box 7413 Pasadena, CA 911 09-7 413 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 96 of 96 Yamaha Golf Cars of Cal Inc. Attn: Corporate Officer 309 E. Ball Road Anaheim, CA 92805 Yvette Grace Hale 3314 Friendswood Ave. El Monte, CA 91733 Zondervan Publishing House Attn: Corporate Officer Dept Ch 10303 Palatine, II, 60055-0303 United States Bankruptcy Court Central District Of California In re: Crystal Cathedral Ministries CHAPTER NO.: 11 CASE NO.: 8:10bk24771RK CASE COMMENCEMENT DEFICIENCY NOTICE To Debtor and Debtor's Attorney of Record, YOUR CASE MAY BE DISMISSED IF YOU FAIL TO CURE THE FOLLOWING DEFICIENCIES: A. You must cure the following within 14 days from filing of your petition: Summary of Schedules (Form B6). [Local Rule 10021(g)] Signed Declaration Concerning Debtor's Schedules (Form B6). [Local Rule 10021(g)] Disclosure of Compensation of Attorney for Debtor, Certified by Attorney. [11 U.S.C. 329; F.R.B.P. 2016(b); Local Rule 10021(g)] Exhibit 'A' to Petition(if debtor is a corporation). [Local Rule 10021(g)] Venue Disclosure Form (For Corporation and Partnership Filing a Chapter 11). [Local Rule 10021(g)] Corporate Ownership Statement B. If you are a Small Business Debtor in a Chapter 11 case, within 7 days after the date of the filing of the petition, you must file the most recent: 1. Balance sheet 2. Statement of operations 3. Cashflow statement 4. Federal tax return OR 5. Statement made under penalty of perjury that no balance sheet, statement of operations, or cashflow statement has been prepared and no Federal tax return has been filed [11 U.S.C.1116] Even if the indicated documents are not applicable to your particular situation, they must still be filed with the notation 'None' marked thereon. For all items above you must file the original and the following number of copies [Local Bankruptcy Rule 10021]: Chapter 11 1 Original and 3 Copies Please return the original or copy of this form with all required items to the following location: 411 West Fourth Street, Suite 2030, Santa Ana, CA 927014593 If you have any questions, please contact the belowreferenced Deputy Clerk: Dated: October 18, 2010 KATHLEEN J. CAMPBELL, CLERK OF COURT By: Judy Nguyen Deputy Clerk ccdn Revised 12/2009 1 / Case 8:10-bk-24771-RK Doc 1-2 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Case Com Def Notice Page 1 of 1 United States Bankruptcy Court Central District Of California In re: Crystal Cathedral Ministries CHAPTER NO.: 11 CASE NO.: 8:10bk24771RK NOTICE OF CASE DEFICIENCY UNDER 11 U.S.C. 521(a)(1) AND BANKRUPTCY RULE 1007 To Debtor and Debtor's Attorney of Record, Pursuant to F.R.B.P. 1007, you must file the following documents within 14 days from the date of the filing of your petition. Your case may be dismissed if you fail to do so. Schedule B Schedule D Schedule E Schedule A Schedule F Eq. Sec. Hold. List Schedule G Schedule H Stmt. of Fin. Affairs Even if the indicated document are not applicable to your particular situation, they must still be filed with the notation 'None' marked thereon. According to Bankruptcy Rule 1007, within 14 days after you filed the petition, YOU MUST EITHER: (1) File the abovereferenced documents and the proper number of copies [Local Bankruptcy Rule 10021]: Chapter 11 1 Original and 3 Copies OR (2) File and serve a motion for an order extending the time to file the required document(s). IF YOU DO NOT COMPLY, in a timely manner with either of the above alternatives, your case may be the subject of an order to show cause to dismiss the case. Motion for extension of time to file schedules and other papers shall comply with Local Bankruptcy Rule 10071, and shall be supported by admissible evidence demonstrating cause for the requested extension. BY ORDER OF THE COURT Dated: October 18, 2010 KATHLEEN J. CAMPBELL, CLERK OF COURT By: Judy Nguyen Deputy Clerk DEF Revised 12/2009 1 / Case 8:10-bk-24771-RK Doc 1-3 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Ntc of Case Deficient 521 Page 1 of 1
The 5 Elements of the Highly Effective Debt Collector: How to Become a Top Performing Debt Collector in Less Than 30 Days!!! the Powerful Training System for Developing Efficient, Effective & Top Performing Debt Collectors
The 5 Elements of the Highly Effective Debt Collector: How to Become a Top Performing Debt Collector in Less Than 30 Days!!! the Powerful Training System for Developing Efficient, Effective & Top Performing Debt Collectors