Sunteți pe pagina 1din 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

S-ar putea să vă placă și