Sunteți pe pagina 1din 32

1 2 3 4 5 6 7 8 9 10 11 12

KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

LEE R. BOGDANOFF (State Bar No. 119542) JONATHAN S. SHENSON (State Bar No. 184250) DAVID M. GUESS (State Bar No. 238241) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 Bankruptcy Counsel for Debtors and Debtors in Possession Debtors' Mailing Address 425 West Rider Street Unit B4 Perris, CA 92571 National R.V. Holdings, Inc.'s Tax I.D. #XX-XXX-1079 National R.V., Inc.'s Tax I.D. #XX-XXX-5022

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION In re NATIONAL R.V. HOLDINGS, INC., a Delaware corporation; NATIONAL R.V., INC., a California corporation, Debtors. Case No.: 6:07-17941-PC Chapter 11 Jointly Administered with Case No.: 6:07-17937-PC DECLARATION OF JONATHAN S. SHENSON RE: NON-OPPOSITION TO MOTION FOR ORDER PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 9019(a) APPROVING SETTLEMENT AGREEMENT BETWEEN THE DEBTORS AND HARBILL, INC. No Hearing Required

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
104861.2

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

I, Jonathan S. Shenson, declare as follows: 1. I am an attorney who is admitted to practice law in the State of California and who

is admitted to practice before this Court. 2. I am an attorney with Klee, Tuchin, Bogdanoff & Stern LLP ("KTB&S"),

bankruptcy counsel to National R.V. Holdings, Inc. and National R.V., Inc., the debtors and debtors in possession in the above-captioned chapter 11 cases (the "Debtors"). 3. On April 23, 2008, the Debtors filed with the Court their Notice of Motion and

Motion for Order Pursuant to Federal Rule 9019(a) Approving Settlement Agreement between the Debtors and Harbill, Inc. (the "Motion"); Memorandum of Points and Authorities in Support Thereof; Declaration of Bruce C. Conklin, Jr. in Support Thereof (the "Moving Papers") [Docket Number 507]. A true and correct copy of the Moving Papers is attached hereto as Exhibit A. 4. The Moving Papers were served on all parties entitled to notice on April 23, 2008.

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

A true and correct copy of the Certificate of Service evidencing such service [Docket Number 513] is attached hereto as Exhibit B. 5. Local Bankruptcy Rule 9013-1(g) provides that the Motion may be granted

without a hearing unless a hearing is specifically requested by filing and serving a written response that complies with Local Bankruptcy Rule 9013-1(a)(7) within 15 days of the date of service of the Motion (i.e., May 8, 2008). 6. I am familiar with KTB&S's business practices regarding the receipt and In accordance with those practices, any

distribution of correspondence and documents.

opposition to the Motion or request for a hearing on the Motion, if received by KTB&S, would be distributed to me and to the other members of KTB&S who are representing the Debtors. The deadline to object to the Motion and request a hearing thereon passed on May 8, 2008. As of May 8, 2008, I have not received any opposition to, or request for a hearing on the Motion. On May 8, 2008, I verified that no other members of KTB&S who are participating in these cases have received such an opposition or request. 7. On May 9, 2008, I reviewed the docket for the Debtors' bankruptcy case by using

Declaration of Jonathan S. Shenson re Non-Opposition to Motion

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

the Court's PACER service, and have ascertained that no party has filed an opposition or hearing request regarding the Motion. A true and correct copy of the docket for the period from April 23, 2008 through May 8, 2008 is attached hereto as Exhibit C. I declare under penalty of perjury that the foregoing is true and correct. Executed this 9th day of May, 2008, at Los Angeles, California.

/s/ Jonathan S. Shenson JONATHAN S. SHENSON

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

EXHIBIT A

NOTICE OF MOTION AND MOTION OF DEBTORS FOR ORDER APPROVING SETTLEMENT AGREEMENT AND MUTUAL RELEASE

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

LEE R. BOGDANOFF (State Bar No. 119542) JONATHAN S. SHENSON (State Bar No. 184250) DAVID M. GUESS (State Bar No. 238241) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, CA 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 Bankruptcy Counsel for Debtors and Debtors In Possession Debtors' Mailing Address 425 West Rider Street, Unit B4 Perris, CA 92571 National R.V. Holdings, Inc.'s Tax I.D. #XX-XXX-1079 National R.V., Inc.'s Tax I.D. #XX-XXX-5022 UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION In re NATIONAL R.V. HOLDINGS, INC., a Delaware corporation; NATIONAL R.V., INC., a California corporation, Debtors. Case No.: Chapter 11 Jointly Administered with Case No.: 6:07-17937-PC NOTICE OF MOTION AND MOTION OF DEBTORS FOR ORDER PURSUANT TO FEDERAL RULE OF . BANKRUPTCY PROCEDURE 9019(a) APPROVING SETTLEMENT AGREEMENT BY AND BETWEEN THE DEBTORS AND HARBILL, INC.; MEMORANDUM OF POINTS AND AUTHORITIES IN SUPPORT THEREOF; DECLARATION OF BRUCE COX CONKLIN JR. No Hearing Required Under Local Bankruptcy Rule 9013-1(g)(1) 6:07-17941-PC

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

TO THE HONORABLE PETER H. CARROLL, UNITED STATES BANKRUPTCY JUDGE; THE OFFICE OF THE UNITED STATES TRUSTEE; COUNSEL FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS; THE DEBTORS'

SECURED LENDERS; AND OTHER PARTIES INTEREST: PLEASE TAKE NOTICE that National R.V. Holdings, Inc. and National R.V., Inc., the debtors and debtors in possession in the above-captioned cases (the "Debtors") hereby file this Motion of Debtors for Order Pursuant to Federal Rule of Bankruptcy Procedure 9019(a) Approving Settlement Agreement By and Between the Debtors and Harbill (the "Motion"). By this Motion, the Debtors seek entry of an order of this Court approving, pursuant to Federal Rule of Bankruptcy Procedure 9019(a), the settlement agreement (the "Settlement Agreement") by and between the Debtors and Harbill, Inc., dba Crest Chevrolet, a California corporation ("Harbill"). A copy of the Settlement Agreement is attached as Exhibit "1" hereto. The principal terms of the Settlement Agreement are described in the appended Memorandum of Points and Authorities, 1 and for the reasons set forth therein, the Debtors believe the Settlement Agreement is in the best interests of the Debtors and their estates. Accordingly, the Court should enter an order approving the Settlement Agreement pursuant to Federal Rule of Bankruptcy Procedure 9019(a). PLEASE TAKE FURTHER NOTICE that the pertinent facts and circumstances supporting the relief requested herein are set forth in the accompanying Memorandum of Points and Authorities. This Motion is based upon the accompanying Memorandum of Points and Authorities, the accompanying Declaration of Bruce C. Conklin Jr., the record in these cases and, if applicable, the arguments and representations of counsel and any oral or documentary evidence presented at or prior to the time of any hearing, if any, on the Motion. PLEASE TAKE FURTHER NOTICE that pursuant to Local Bankruptcy Rule 90131(g)(1), the Debtors request that the Court grant the Motion and approve the Settlement

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

All discussion and summary of the terms and conditions of the Settlement Agreement in the Motion and accompanying Memorandum of Points and Authorities is qualified in its entirety by the Settlement Agreement, which should be reviewed in its entirety by parties in interest.

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

Agreement without a hearing, unless a hearing is requested by a party in interest. Pursuant to Local Bankruptcy Rule 9013-1(g)(1) any response or opposition to the Motion or a request for a hearing on the Motion must be in writing, must otherwise comply with Local Bankruptcy Rule 9013-1(a)(7), and must be filed with the Court and served upon counsel for the Debtors at the address set forth in the upper left-hand corner of the first page hereof no later than fifteen (15) days (i.e., May 8, 2008) from the date of service of this Motion. Pursuant to Local Bankruptcy Rule 9013-1(a)(11), the failure to timely file and serve a written opposition may be deemed by the Court to be consent to the granting of the relief requested herein. WHEREFORE, the Debtors respectfully request that the Court enter an order approving, pursuant to Federal Rule of Bankruptcy Procedure 9019(a), the Settlement Agreement.

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

DATED: April 23, 2008

/s/ Jonathan S. Shenson Jonathan S. Shenson, a Member of KLEE, TUCHIN, BOGDANOFF & STERN LLP Bankruptcy Counsel for Debtors and Debtors in Possession

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

MEMORANDUM OF POINTS AND AUTHORITIES I. STATEMENT OF FACTS A. General Background.

The Debtors' principal business is the manufacture and distribution of recreational vehicles throughout the United States and Canada. Since 1964, from their Perris, California facility, the Debtors have designed, manufactured, and marketed some of the industry's highest quality "Class A" gas and diesel RVs across several branded product lines, including Dolphin, Pacifica, Sea Breeze, Surf Side, Tradewinds, and Tropi-Cal. As of the petition date, the Debtors were the ninth largest manufacturer of "Class A" motorhomes in the country. Prior to commencing these cases, the Debtors explored a variety of approaches to their continuing liquidity crisis, including a sale of certain underperforming assets, and the infusion of new equity capital. Despite many efforts, it became increasingly clear that the Debtors simply could not continue to operate for any extended period of time. As a result, the Debtors

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

determined they had no choice other than to pursue an orderly liquidation of their assets. To that end, after having conducted substantial "reductions in force," resulting in more than a 90% reduction of their work force, they commenced these cases. B. The Commencement of the Chapter 11 Cases.

On November 30, 2007, the Debtors filed voluntary petitions for relief under chapter 11 of the Bankruptcy Code (the "Petition Date"). The Debtors have continued in the possession of their properties and are managing their affairs as debtors in possession pursuant to sections 1107(a) and 1108 of the Bankruptcy Code. C. Harbill's Claim. However, as detailed in the Settlement

Pre-petition, Harbill sold chassis to NRV.

Agreement, the Debtors and Harbill have a fundamental disagreement as to when the chassis were, in fact, sold to NRV. The Debtors contend that the chassis were sold to NRV at the time they were delivered to NRV; whereas, Harbill contends that the Debtors held the chassis as bailees until NRV paid for them. As set forth in the Settlement Agreement, the Debtors take the

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

position that, as of the Petition Date, NRV owed Harbill $833,171.58 for thirty one (31) chassis which were delivered and/or sold by Harbill to NRV (the "Harbill Chassis"); whereas, Harbill contends it owns all of the Harbill Chassis and is entitled to their return (or the economic equivalent thereof). While Harbill does not concede that it did not have a bailment arrangement with the Debtors, on December 18, 2007, Harbill did send a reclamation demand for eight (8) of the Harbill Chassis which had not been improved upon in any way by NRV (the "Bare Chassis"). Later, Harbill acknowledged that only seven (7) of the eight (8) Bare Chassis (with an invoice cost to NRV of $207,395.46) were delivered during the reclamation period. However, based on a review of their books and records, the Debtors contend that only five (5) of the Bare Chassis were delivered to NRV within the reclamation period (with an invoice cost to NRV of $128,097.06), and, of these five (5), at best, four (4) of them (with an invoice cost to NRV of $101,743.96) may have been delivered and received during the 20 days period prior to the Petition Date and, thus, be afforded some amount of administrative priority status based on the value of the goods. D. Disposition of the Harbill Chassis during these Cases.

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Within days after the Petition Date, the Debtors began aggressively marketing their inventory and, ultimately, sold their then-completed inventory of 77 finished RVs to Dennis Dillon RV, LLC ("Dillon") for nearly $7.5 million. Thereafter, Dillon contracted to purchase an additional 68 finished RVs for approximately $6.75 million. To complete this massive order, the Debtors built out their remaining work in progress (including the WIP Units) into finished RVs. In addition, the Debtors sold other units to other buyers, including to buyers through an auction conducted by BIDITUP Auctions Worldwide, Inc. of substantially all of their remaining personal property (the "Auction"). All of the Harbill Chassis, other than the eight (8) Bare Chassis, were incorporated into finished recreational vehicles and sold by the Debtors after the Petition Date, generating approximately $1.5 million of proceeds (the "Harbill-Escrowed RV Sale Proceeds"). While NRV took and continue to take the position that Harbill did not and does not have an interest in

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

the Harbill-Escrowed RV Sale Proceed, it agreed (in order to facilitate the sale of the finished RVs) to having the proceeds escrowed pending further order of the Court concerning the adjudication of any claim Harbill had to such proceeds. 2 As an aside, bare chassis were also sold at the Auction, and the Debtors realized on average approximately 27% of invoice cost (before taking into account any costs associated with the sale of any such chassis). E. Summary of Settlement Agreement.

By and through the Settlement Agreement, NRV will assign its rights, title and interests in seven (7) of the Bare Chassis to Harbill in full and final satisfaction of any and all claims of ownership by Harbill and any and all claims of Harbill for payment on account of any of the chassis delivered and/or sold by it to NRV including, without limitation, any secured, reclamation, section 503(b)(9) and unsecured claims. While the seven (7) Bare Chassis have an invoice cost of $207,395.46 (to NRV), NRV would likely be unable to generate more than $63,000 from the sale of such Chassis. Thus, by simply returning them to Harbill, NRV is able to effectively compromise all of Harbill's claims against NRV for approximately 8 cents on the dollar, which may very well be less than any ultimate return to unsecured creditors in the NRV case. 3 II. LEGAL ARGUMENT Bankruptcy Rule 9019(a) provides that "[o]n motion by the [debtor in possession] and after a hearing on notice to creditors, the United States Trustee, the debtor and indenture trustees as provided in Rule 2002 and to such other entities as the Court may designate, the Court may

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

The Harbill-Escrowed RV Sales Proceeds were escrowed in accordance with that certain "Further Order Granting In Part Emergency Motion of Debtors and Debtors in Possession for Authority to (1) Reconcile, Adjust, and Collect Accounts Receivable, (2) Sell Emission Reduction Credits Free and Clear of Liens, Claims, and Interests, and (3) Sell Inventory Free and Clear of Liens, Claims, and Interests (Including a Request for Specific Authority to Sell Eleven RVs Located in Kentucky)" [Docket #122] (the "RV Sale Order"). 30% of invoice cost for the seven Bare Chassis being returned is equal to $62,218.64, which is between 7.1% and 7.4% of the amount owed to Harbill. As an aside, 30% of invoice cost is 3% more than the average amount realized on all bare chassis sold at the Auction.

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

approve a compromise or settlement. Fed. R. Bankr. 9019(a). The Ninth Circuit Court of Appeals has long recognized that "[t]he bankruptcy court has great latitude in approving compromise agreements." Woodson v. Fireman's Fund Ins. Co. (In re Woodson), 839 F.2d 610, 620 (9th Cir. 1998). Accordingly, when approving a settlement, the court need conduct neither an exhaustive investigation into the validity, nor a mini-trial on the merits, of the claims sought to be compromised. See, e.g., Burton v. Ulrich (In re Schmitt), 215 B.R. 417, 421-423 (B.A.P. 9th Cir. 1997); In re Richmond Produce Co., Inc., 1993 U.S. Dist LEXIS 16171, at *11 (N.D. Cal. Nov. 10, 1993). Rather, it is sufficient that the court find that the settlement was negotiated in good faith and is reasonable, fair, and equitable. See, e.g., Martin v. Kane (In re A & C Properties), 784 F.2d 1377, 1381 (9th Cir. 1986). The Ninth Circuit Court of Appeals has identified the following factors for consideration in determining whether a proposed settlement agreement is reasonable, fair, and equitable: (a) the probability of success in the litigation; (b) the difficulties, if any, to be encountered in the matter of collection; (c) the complexity of the litigation involved and the expense, inconvenience and delay necessarily attending it; (d) the paramount interest of the creditors and a proper deference to their reasonable views in the premises. In re A & C Properties, 784 F.2d 1381; In re Richmond Produce Co., Inc., 1993 U.S. Dist LEXIS 16171, at * 9-10. Consideration of these factors does not require the court to decide the questions of law and fact raised in the settled controversies, or to determine whether a proposed settlement is the best that could possibly have been achieved. Rather, the court need only canvas the issues to determine whether the settlement falls "below the lowest point in the zone of reasonableness." See, e.g., Newman v. Stein, 464 F.2d 689, 698 (2nd Cir. 1972). The proposed Settlement Agreement clearly falls within the range of reasonable litigation possibilities as the Debtors could not in all likelihood obtain a better result through litigation. As noted above, the Settlement Agreement effectively results in NRV compromising Harbill's claims against NRV and its estate for less than 8 cents on the dollar an amount which will likely be less than general unsecured creditors can expect to receive in the NRV case. In short, this is a great deal for the estate, particularly where, as here, one has to consider the

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

possibility that the Court could find either that a bailment arrangement existed between NRV and Harbill prepetition or that Harbill has a good reclamation claim or a 503(b)(9) administrative claim against NRV. Indeed, at a minimum, chances are that Harbill does have a 503(b)(9) administrative claim for four (4) of the Bare Chassis -- value which Harbill is effectively walking away from as part of this deal. Moreover, the Settlement Agreement obviates the needs for a trail on the merits which would involve significant time and expense, as well as an administrative burden. III. CONCLUSION WHEREFORE, based on all of the foregoing, the Debtors request entry of an order approving the Settlement Agreement as requested above, and granting such other relief that the Court deems necessary and appropriate. DATED: April 23, 2008 /s/ Jonathan S. Shenson Jonathan Shenson, an Attorney with KLEE, TUCHIN, BOGDANOFF & STERN LLP Bankruptcy Counsel for Debtors and Debtors in Possession

12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

DECLARATION OF BRUCE COX CONKLIN, JR. I, Bruce Cox Conklin, Jr., declare as follows: 1. I am the Senior Managing Director of Kibel Green, Inc., the Debtors' financial and

management consultant in the chapter 11 bankruptcy cases of National R.V. Holdings, Inc. and National R.V., Inc. (collectively, the "Debtors"). 2. I have more than 30 years of experience in the business management, operations

and turnaround industries. I specialize in full-service financial and operational consulting and interim management. I have served as Interim Chief Executive Officer and Chief Restructuring Officer for numerous companies in multiple industries, including wireless communications and construction machinery. I have also served as a consultant to executive management,

performing strategic, operational and financial reviews, developing business plans and investment analyses, and implementing business transitions. 3. In my capacity as a financial and management consultant, and in conjunction with

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27
1

the efforts of other members of the Debtors' senior management, for the past year I have been involved with all aspects of the Debtors' affairs, including business operations, strategic planning, financial reporting, human resources, legal affairs and other management activities, including the Debtors' efforts to address their current financial difficulties. I am often on-site and am in daily contact with management. 4. Based upon all of the foregoing, I have developed an intimate familiarity with:

(a) the Debtors' business and financial history, and their current business and financial situation and (b) the financial and operational details of the Debtors' business operations. 5. I submit this declaration in support of the accompanying Motion of Debtors for

Order Pursuant to Federal Rule of Bankruptcy Procedure 9019(a) Approving Settlement Agreement By and Between the Debtors and Harbill (the "Motion"). 1 Except as otherwise stated herein, if called as a witness, I could and would competently testify to the matters set forth herein from my own personal knowledge.
Capitalized terms not otherwise defined in this Declaration shall have the meaning ascribed to them in the Motion.

28

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

6.

Pre-petition, Harbill sold chassis to NRV. As of the Petition Date, NRV owed

Harbill between $833,171.58 for thirty one (31) Harbill Chassis. Harbill contends it owns all of the Harbill Chassis and is entitled to their return (or the economic equivalent thereof). 7. On December 18, 2007, Harbill sent a reclamation demand for eight (8) of the

Bare Chassis, though later acknowledged that only seven (7) of the eight (8) Bare Chassis (with an invoice cost to NRV of $207,395.46) were delivered during the reclamation period. The Debtors' books and records indicate that only five (5) of the Bare Chassis were delivered to NRV within the reclamation period (with an invoice cost to NRV of $128,097.06) and, of these five (5), at best, four (4) of them (with an invoice cost to NRV of $101,743.96) may have been delivered and received during the 20 days period prior to the Petition Date. 8. Within days after the Petition Date, the Debtors began aggressively marketing

their inventory and, ultimately, sold their then-completed inventory of 77 finished RVs to Dillon for nearly $7.5 million. Thereafter, Dillon contracted to purchase an additional 68 finished RVs for approximately $6.75 million. To complete this massive order, the Debtors built out their work in progress (including the WIP Units) into finished RVs. In addition, the Debtors sold other units to other buyers, including to buyers through the Auction. 9. All of the Harbill Chassis, other than the eight (8) Bare Chassis, were incorporated

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

into finished recreational vehicles and sold by the Debtors after the Petition Date, generating approximately $1.5 million of proceeds which were escrowed in accordance with the RV Sale

Order.
10. Bare chassis were sold at the Auction, and the Debtors realized on average

approximately 27% invoice cost (before taking into account any costs associated with the sale of any such chassis). 11. The seven (7) Bare Chassis to be returned to Harbill under the Settlement

Agreement have an invoice cost of $207,395.46 (to NRV). 12. Based on the results of the Auction where Harbill and non-Harbill bare chassis

were sold (discussed above) and the fact that the Debtors do not have any other viable options to realize value from the sale of the chassis other than through some type liquidation or fire sale, I

EXHIBIT A

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067 TELEPHONE: (310) 407-4000

do not believe that NRV would be able to generate meaningful proceeds in excess of $63,000 from the sale of the seven (7) Bare Chassis particularly after taking into account the fact that the Debtors would have to incur additional expense associated with storing and insuring the chassis after the month April 2008, when they will have vacated their pre-petition facilities. 13. By simply returning the seven (7) Bare Chassis to Harbill, NRV is able to

effectively compromise all of Harbill's claims against NRV for approximately 8 cents on the dollar, which may be less than any ultimate return to unsecured creditors in the NRV case. And, for this and the other reasons set forth in the Motion, I believe the proposed Settlement Agreement clearly falls within the range of reasonable litigation possibilities as the Debtors could not in all likelihood obtain a better result through litigation.

I declare under penalty of perjury that the foregoing is true and correct. Executed this __th day of April, 2008 at Irvine, California.

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Bruce Cox Conklin, Jr.

EXHIBIT A

EXHIBIT A

KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

28
EXHIBIT B CERTIFICATE OF SERVICE

27

26

25

24

23

22

21

20

19

18

17

16

15

14

13

12

11

10

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

LEE R. BOGDANOFF (State Bar No. 119542) MICHAEL L. TUCHIN (State Bar No. 150375) JONATHAN S. SHENSON (State Bar No. 184250) DAVID M. GUESS (State Bar No. 238241) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, California 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 Bankruptcy Counsel for Debtors and Debtors In Possession Debtors Mailing Address 425 West Rider Street Perris, CA 92571 National R.V. Holdings, Inc.s Tax I.D. #XX-XXX-1079 National R.V., Inc.s Tax I.D. #XX-XXX-5022 UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA RIVERSIDE DIVISION In re NATIONAL R.V. HOLDINGS, INC., a Delaware corporation; NATIONAL R.V., INC., a California corporation, Debtors. Case No.: 6:07-17941-PC Case No.: 6:07-17937-PC Chapter 11 CERTIFICATE OF SERVICE

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28
104600.1

EXHIBIT B

EXHIBIT B

EXHIBIT B

EXHIBIT B

1 2 3 4 5 6 7 8 9 10 11 12
KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 AVENUE OF THE STARS, 39TH FLOOR LOS ANGELES, CALIFORNIA 90067-6049 TELEPHONE: (310) 407-4000

EXHIBIT C

DOCKET OF IN RE NATIONAL R.V. HOLDINGS, INC., 6:07-17941-PC FROM APRIL 23, 2008 THROUGH MAY 8, 2008

13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28

Chapter 1 1JNTADMN, PlnDue, DsclsDue, Incomplete

U.S. Bankruptcy Court Central District Of California (Riverside) Bankruptcy Petition #: 6:07-bk-17941-PC
Assigned to: Peter Carroll Chapter 11 Voluntary Asset Date Filed: 11/30/2007

Debtor National R.V. Holdings, Inc. 425 West Rider Street, Unite B4 Perris, CA 92571 (951) 943-6007 Tax id: 33-0371079

represented by David Guess Klee, Tuchin, Bogdanoff & Stern LLP 1999 Ave of the Stars 39th Fl Los Angeles, CA 90067 310-407-4028 Fax : 310-407-9090 Email: dguess@ktbslaw.com Hamid R Rafatjoo Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd Ste 1100 Los Angeles, CA 90067 310-277-6910 Email: hrafatjoo@pszjlaw.com Joel D Voelzke 24772 Saddle Peak Road Malibu, CA 90265-3042 310-317-4466 Jonathon Shenson 1999 Ave of the Stars 39th Fl Los Angeles, CA 90067 310-407-4000 Fax : 310-407-9090 Email: jshenson@ktbslaw.com Michaeline H Correa 33 Bush St San Francisco, CA 94104-2878 415-772-6000
EXHIBIT C

Fax : 415-772-6268 Email: michaeline.correa@hellerehrman.com Steven Werth 1999 Avenue of the Stars Ste 1700 Los Angeles, CA 90067-6048 310-788-1000 Fax : 310-788-1200 Email: swerth@kayescholer.com U.S. Trustee United States Trustee (RS) 3685 Main Street, Suite 300 Riverside, CA 92501 represented by Timothy J Farris 3685 Main St Ste 300 Riverside, CA 92501 951-276-6977 Fax : 951-276-6973 Email: timothy.j.farris@usdoj.gov Chapter 4 Docket Text

Chapter 2 Filing Date 04/23/2008

Chapter 3 # 507

Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion of Debtors for Order Pursuant to Procedure 9019(a) Approving Settlement By and Between the Debtors and Harbill, Inc.; Memorandum of Points and Authorities; Declaration of Bruce Cox Conklin, Jr. Filed by Debtor National R.V. Holdings, Inc. (Attachments: # 1 Exhibit 1) (Shenson, Jonathon) (Entered: 04/23/2008) Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion of Debtors for Order Pursuant to Federal Rule of Bankruptcy Procedure 9019(a) Approving Settlement Agreement and Mutual Release By and Among the Debtors, the Creditors Committee and Freightliner Custom Chassis Corporation; Memorandum of Points and Authorities in Support Thereof; Declaration of Bruce C. Conklin in Support Thereof Filed by Debtor National R.V. Holdings, Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3) (Shenson, Jonathon) (Entered: 04/23/2008) Notice Notice of Entry of Stipulated Order Clarifying Order (1) Fixing Deadlines for Filing Proofs of Claim and Certain Administrative Expense Requests; and (2) Approving Form and Manner of Notice Thereof Filed by Debtor National R.V. Holdings, Inc.. (Shenson, Jonathon) (Entered: 04/23/2008) Response to (related document(s): 475 Application to Employ Kaye Scholer LLP as Special Counsel , with proof of service, filed by Debtor National R.V. Holdings, Inc.) Comments of United States Trustee Concerning Application of National R.V. Holdings Inc. For Order Authorizing

04/23/2008

508

04/23/2008

510

04/24/2008

512

EXHIBIT C

Employment of Kaye Scholer LLP As Special Counsel; With Proof of Service Filed by U.S. Trustee United States Trustee (RS) (Farris, Timothy) (Entered: 04/24/2008) 04/24/2008 513 Certificate of Service re Harbill Settlement Agreement Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)507 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion of Debtors for Order Pursuant to Procedure 9019(a) Approving Settlement By and Between the Debtors and Harbill, Inc.; Memorandum of Points and Authorities; Declaration of Bruce). (Shenson, Jonathon) (Entered: 04/24/2008) Certificate of Service re Notice of Motion and Motion of Debtors for Order Pursuant to Federal Rule of Bankruptcy Procedure 9019(a) Approving Settlement Agreement Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)508 Motion to Approve Compromise Under Rule 9019 Notice of Motion and Motion of Debtors for Order Pursuant to Federal Rule of Bankruptcy Procedure 9019(a) Approving Settlement Agreement and Mutual Release By and Among the Debtors, the Creditors Committee). (Shenson, Jonathon) (Entered: 04/24/2008) Certificate of Service Notice of Entry of Stipulated Order Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)510, Notice). (Shenson, Jonathon) (Entered: 04/24/2008) BNC Certificate of Service - Transfer of Claim (RE: related document(s)505 , Transfer of Claim filed by Creditor Revenue Management) No. of Notices: 1. Service Date 04/24/2008. (Admin.) (Entered: 04/24/2008) Statement Monthly Statement Regarding Professional Fees and Expenses of Pachulski Stang Ziehl & Jones LLP for March 2008 Filed by Attorney Official Commitee of Unsecured Creditors. (Rafatjoo, Hamid) (Entered: 04/25/2008) Notice of Monthly Statement Regarding Professional Fees and Expenses of Pachulski Stang Ziehl & Jones LLP for March 2008 (related to Docket No. 517) Filed by Attorney Official Commitee of Unsecured Creditors. (Rafatjoo, Hamid) (Entered: 04/25/2008) Order Denying Motion To Reconsider order denying appointment of Official Committee of Equity Holders (Related Doc # 304) Signed on 4/25/2008. Notice of entry/certificate of mailing. (Mcdonald, Latisha) (Entered: 04/28/2008) Memorandum of decision Signed on 4/25/2008. Notice of entry/certificate of mailing. (Mcdonald, Latisha) (Entered: 04/28/2008)

04/24/2008

514

04/24/2008

515

04/24/2008

516

04/25/2008

517

04/25/2008

518

04/25/2008

519

04/25/2008

520

EXHIBIT C

04/25/2008

521

Certificate of Service (RE: related document(s)519 Order on Motion To Reconsider). (Mcdonald, Latisha) (Entered: 04/28/2008) Notice of Rejection of Non-Residential Real Property Leases Filed by Debtor National R.V. Holdings, Inc.. (Shenson, Jonathon) (Entered: 04/28/2008) Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Nap Tools LLC To Revenue Management Filed by Creditor Revenue Management. (Kane, Dana) (Entered: 04/29/2008) Certificate of Service of Notice of Rejection of Non-Residential Real Property Leases Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)522, Notice). (Shenson, Jonathon) (Entered: 04/29/2008) Reply to (related document(s): 475 Application to Employ Kaye Scholer LLP as Special Counsel , with proof of service, filed by Debtor National R.V. Holdings, Inc.) National R.V. Holdings, Inc.'s Reply To Opposition To Application For Order Authorizing Employment Of Kaye Scholer LLP As Special Counsel, with proof of service, Filed by Debtor National R.V. Holdings, Inc. (Werth, Steven) (Entered: 04/29/2008) Request for special notice Filed by Creditor Riverside County Treasurer Tax Collector Paul McDonnell. (Attachments: # 1 Affidavit Certificate of Service) (Romero, Martha) (Entered: 04/29/2008) Application for Compensation First Interim Fee Application for Compensation of Fees and Reimbursement of Expenses for Heller Ehrman LLP, Special Counsel, Period: 11/30/2007 to 3/31/2008, Fee: $99,203.50, Expenses: $1,769.27. Filed by Special Counsel Heller Ehrman LLP (Attachments: # 1 Proof of Service) (Correa, Michaeline) (Entered: 04/30/2008) Hearing Set (RE: related document(s)527 Application for Compensation filed by Special Counsel Heller Ehrman LLP) Hearing to be held on 6/10/2008 at 09:30 AM Crtrm 303, 3420 Twelfth St., Riverside, CA 92501 for 527 (Mcdonald, Latisha) (Entered: 04/30/2008)

04/28/2008

522

04/29/2008

523

04/29/2008

524

04/29/2008

525

04/29/2008

526

04/30/2008

527

04/30/2008

04/30/2008

528

Application for Compensation re First Interim Application of Klee, Tuchin, Bogdanoff & Stern for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period of November 30, 2007 through March 31, 2008 for Jonathon Shenson, Debtor's Attorney, Period: 11/30/2007 to 3/31/2008, Fee: $710,314.00, Expenses: $21,259.58, for National R.V. Holdings, Inc., Debtor's Attorney, Period: 11/30/2007 to 3/31/2008, Fee: $710,314.00, Expenses: $21,259.58. Filed by Attorney Jonathon Shenson, Debtor National R.V. Holdings, Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5 - Part 1# 6 Exhibit 5 - Part 2# 7
EXHIBIT C

Exhibit 5 - Part 4# 8 Exhibit 5 - Part 5# 9 Exhibit 5 - Part 6# 10 Exhibit 5 Part 7# 11 Exhibit 5 - Part 8# 12 Exhibit 5 - Part 9# 13 Exhibit 5 - Part 10# 14 Exhibit 5 - Part 11# 15 Exhibit 3) for Jonathon Shenson, Debtor's Attorney, Period: 11/30/2007 to 3/31/2008, Fee: $710,314.00, Expenses: $21,259.58, for National R.V. Holdings, Inc., Debtor's Attorney, Period: 11/30/2007 to 3/31/2008, Fee: $710,314.00, Expenses: $21,259.58. Filed by Debtor National R.V. Holdings, Inc. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5 - Part 1# 6 Exhibit 5 - Part 2# 7 Exhibit 5 - Part 4# 8 Exhibit 5 - Part 5# 9 Exhibit 5 - Part 6# 10 Exhibit 5 Part 7# 11 Exhibit 5 - Part 8# 12 Exhibit 5 - Part 9# 13 Exhibit 5 - Part 10# 14 Exhibit 5 - Part 11# 15 Exhibit 5 - Part 3#) (Shenson, Jonathon) (Entered: 04/30/2008) 04/30/2008 529 Declaration re: Declaration of Jonathan C. Corn in Support of the First Interim Application of Klee, Tuchin, Bogdanoff & Stern for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for hte Period November 30, 2007 Through March 31, 2008 Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)528 Application for Compensation re First Interim Application of Klee, Tuchin, Bogdanoff & Stern for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period). (Shenson, Jonathon) (Entered: 04/30/2008) Application for Compensation First Application of Pachulski Stang Ziehl & Jones LLP for Interim Approval of Compensation and Reimbursement of Expenses as Attorneys for the Official Committee of Unsecured Creditors (December 17, 2007 Through March 31, 2008); Memorandum of Points and Authorities; and Declaration of Hamid R. Rafatjoo in Support Thereof for Hamid R Rafatjoo, Creditor Comm. Aty, Period: 12/17/2007 to 3/31/2008, Fee: $244,542.00, Expenses: $19,566.41. Filed by Attorney Hamid R Rafatjoo (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E Part 1# 6 Exhibit E Part 2# 7 Affidavit Proof of Service) (Rafatjoo, Hamid) (Entered: 04/30/2008) Application for Compensation First Interim Application of Kibel Green, Inc. for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Financial and Management Advisor to the Debtors for the Period 11/30/2007 Through 3/31/2008 for Jonathon Shenson, Debtor's Attorney, Period: 11/30/2007 to 3/31/2008, Fee: $341,016.00, Expenses: $3,427.54, for National R.V. Holdings, Inc., Consultant, Period: 11/30/2007 to 3/31/2008, Fee: $341,016.00, Expenses: $3,427.54. Filed by Attorney Jonathon Shenson (Attachments: # 1 Exhibit 1# 2 Exhibit 2 - Part 1# 3 Exhibit 2 - Part 2# 4 Exhibit 2 - Part 3# 5 Exhibit 3) (Shenson, Jonathon) (Entered: 04/30/2008) Declaration re: Declaration of Jonathan C. Corn in Support of the First
EXHIBIT C

04/30/2008

530

04/30/2008

531

04/30/2008

532

Interim Application of Kibel Green, Inc. for Allowance and Payment of Interim Compensation for the Period 11/30/2007 Through 3/31/2008 Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)531 Application for Compensation First Interim Application of Kibel Green, Inc. for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Financial and Management Advisor to the Debtors for the Period 11/30/2007 Through 3/31/200). (Shenson, Jonathon) (Entered: 04/30/2008) 04/30/2008 533 Application for Compensation First Quarterly Application of Xroads Solutions Group, LLC for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Financial Advisors and Consultants to the National RV, Inc. Official Committee of Unsecured Creditors for the Period January 17, 2008 through March 31, 2008 for XRoads Solutions Group LLC, Other Professional, Period: 1/17/2008 to 3/31/2008, Fee: $142,265.75, Expenses: $831.40. Filed by Financial Advisor XRoads Solutions Group LLC (Rafatjoo, Hamid) (Entered: 04/30/2008) Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Shurflo, LLC To Riverside Claims LLC appearing in the debtor's schedules. (Mcdonald, Latisha) (Entered: 05/05/2008) Declaration re: Stephen M. Davis Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)527 Application for Compensation First Interim Fee Application for Compensation of Fees and Reimbursement of Expenses for Heller Ehrman LLP, Special Counsel, Period: 11/30/2007 to 3/31/2008, Fee: $99,203.50, Expenses: $1,769.27.). (Attachments: # 1 Proof of Service) (Correa, Michaeline) (Entered: 05/01/2008) Certificate of Service Certificate of Service re Application for Compensation re First Interim Application of Klee, Tuchin, Bogdanoff & Stern for Allowance and Payment of Interim Compensation and Expenses for 11/30/2007 to 3/31/2008 Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)529, Declaration, 528 Application for Compensation re First Interim Application of Klee, Tuchin, Bogdanoff & Stern for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Bankruptcy Counsel to the Debtors and Debtors in Possession for the Period). (Shenson, Jonathon) (Entered: 05/01/2008) Certificate of Service Certificate of Service re Application for Compensation of First Application of Kibel Green for Allowance and Payment of Interim Compensation for the Period 11/30/2007 Through 3/31/2008 Filed by Debtor National R.V. Holdings, Inc. (RE: related document(s)532, Declaration, 531 Application for Compensation First Interim Application of Kibel Green, Inc. for Allowance and Payment of Interim Compensation and Reimbursement of Expenses as Financial and Management Advisor to the Debtors for the Period 11/30/2007 Through
EXHIBIT C

04/30/2008

542

05/01/2008

534

05/01/2008

535

05/01/2008

536

3/31/200). (Shenson, Jonathon) (Entered: 05/01/2008) 05/01/2008 537 Application for Compensation AND REIMBURSEMENT OF EXPENSES AS SPECIAL LABOR AND EMPLOYMENT COUNSEL for Venable LLP, Special Counsel, Period: 12/1/2007 to 3/31/2008, Fee: $59329.50, Expenses: $4140.46. Filed by Special Counsel Venable LLP (Attachments: # 1 DECLARATION OF DOUGLAS C. EMHOFF# 2 DECARATION OF JONATHAN CORN) (Hill, Jon-Jamison) (Entered: 05/01/2008) BNC Certificate of Service - Transfer of Claim (RE: related document(s)523 , Transfer of Claim filed by Creditor Revenue Management) No. of Notices: 1. Service Date 05/01/2008. (Admin.) (Entered: 05/01/2008) Hearing Set (RE: related document(s)537 Application for Compensation filed by Special Counsel Venable LLP) Hearing to be held on 6/10/2008 at 09:30 AM Crtrm 303, 3420 Twelfth St., Riverside, CA 92501 for 537 (Mcdonald, Latisha) (Entered: 05/05/2008) 539 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Shield Security, Inc. To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/02/2008) Notice of Change of Address Filed by Creditor Israel Chavez . (Zamora, Ed) (Entered: 05/05/2008) Application for Compensation (first quarterly) for Joel D Voelzke, Special Counsel of Intellectual Property Law Office of Joel D. Voelzke Period: 11/30/2007 to 3/31/2008, Fee: $10348.00, Expenses: $517.21. Filed by Attorney Joel D Voelzke; declaration of Joel D. Voelzke w/proof of service (Mcdonald, Latisha) (Entered: 05/05/2008) Hearing Set (RE: related document(s)543 , Application for Compensation filed by Debtor National R.V. Holdings, Inc.) Hearing to be held on 6/10/2008 at 09:30 AM Crtrm 303, 3420 Twelfth St., Riverside, CA 92501 for 543, (Mcdonald, Latisha) (Entered: 05/05/2008) 544 Monthly statement regarding professional fees and expenses of the Intellectual Property Law Office of Joel D. Voelzke for March 2008 w/proof of service. (Mcdonald, Latisha) (Entered: 05/05/2008) Notice of monthly statement regarding professional fees and expenses of the Intellectual Property Law Office of Joel D. Voelzke for March 2008 w/proof of service. (Mcdonald, Latisha) (Entered: 05/05/2008) Declaration of Jonathan C. Corn in support of (RE: related document(s)543 Application for Compensation for Joel D Voelzke , Special Counsel, Period: 11/30/2007 to 3/31/2008, Fee: $10348.00, Expenses: $517.21.)
EXHIBIT C

05/01/2008

538

05/01/2008

05/02/2008

05/02/2008

541

05/02/2008

543

05/02/2008

05/02/2008

05/02/2008

545

05/02/2008

546

w/proof of service. (Mcdonald, Latisha) (Entered: 05/05/2008) 05/05/2008 540 Declaration re: Of Jonathan Corn with Proof Of Service Filed by Special Counsel Venable LLP (RE: related document(s)537 Application for Compensation AND REIMBURSEMENT OF EXPENSES AS SPECIAL LABOR AND EMPLOYMENT COUNSEL for Venable LLP, Special Counsel, Period: 12/1/2007 to 3/31/2008, Fee: $59329.50, Expenses: $4140.46.). (Hill, Jon-Jamison) (Entered: 05/05/2008) Statement Regarding Professional Fees and Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for April 2008 (with proof of service) Filed by Debtor National R.V. Holdings, Inc.. (Guess, David) (Entered: 05/05/2008) Notice of Monthly Statement Regarding Professional Fees and Expenses of Klee, Tuchin, Bogdanoff & Stern LLP for April 2008 (with proof of service) Filed by Debtor National R.V. Holdings, Inc.. (Guess, David) (Entered: 05/05/2008) Statement Regarding Professional Fees and Expenses of Kibel Green Inc. for April 2008 (with proof of service) Filed by Consultant - Kibel Green Inc. (Guess, David) (Entered: 05/06/2008) Notice of Monthly Statement Regarding Professional Fees and Expenses of Kibel Green Inc. for April 2008 (with proof of service) Filed by Consultant Kibel Green Inc. (Guess, David) (Entered: 05/06/2008) BNC Certificate of Service - Transfer of Claim (RE: related document(s)539 , Transfer of Claim filed by Creditor Argo Partners) No. of Notices: 1. Service Date 05/07/2008. (Admin.) (Entered: 05/07/2008) BNC Certificate of Service - Transfer of Claim (RE: related document(s)542 , Transfer of Claim) No. of Notices: 1. Service Date 05/07/2008. (Admin.) (Entered: 05/07/2008) Hearing Held (RE: related document(s)475 , Application to Employ filed by Debtor National R.V. Holdings, Inc.) Granted. Based on findings of fact and conclusions of law stated on the record. (Zamora, Ed) (Entered: 05/08/2008) 559 Document - hearing held (RE: related document(s)475 , Application to Employ filed by Debtor National R.V. Holdings, Inc.) (Zamora, Ed) (Entered: 05/08/2008) Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Weekend Warrior Trailers Inc.(Amt. $35,000.00) To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/08/2008) Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Ragen Inc. To
EXHIBIT C

05/05/2008

547

05/05/2008

548

05/06/2008

549

05/06/2008

550

05/07/2008

551

05/07/2008

552

05/07/2008

05/07/2008

05/08/2008

553

05/08/2008

554

Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/08/2008) 05/08/2008 555 Transfer of Claim Transfer Agreement 3001 (e) 1 Transferor: Mcd RV Accessories To Argo Partners Filed by Creditor Argo Partners. (Gold, Matthew) (Entered: 05/08/2008) Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Baghouse & Industrial To Revenue Management Filed by Creditor Revenue Management. (Kane, Dana) (Entered: 05/08/2008) Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Tl Enterprises, Inc. To Revenue Management Filed by Creditor Revenue Management. (Kane, Dana) (Entered: 05/08/2008) Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Affinity Group Inc To Revenue Management Filed by Creditor Revenue Management. (Kane, Dana) (Entered: 05/08/2008) Hearing Set (RE: related document(s)531 , Application for Compensation filed Kibel Green, Inc. by Debtor National R.V. Holdings, Inc.) Hearing to be held on 6/10/2008 at 09:30 AM Crtrm 303, 3420 Twelfth St., Riverside, CA 92501 for 531, (Craig, John) (Entered: 05/08/2008) Hearing Set (RE: related document(s)528 , Application for Compensation Klee, Tuchin, Bogdanoff & Stern LLP for allowance and payment of Interim Compensation and reimbursement of expenses as bankruptcy counsel to the Debtors and Debtors in possession for the period of November 30, 2007 through March 31, 2008 filed by Debtor National R.V. Holdings, Inc.) Hearing to be held on 6/10/2008 at 09:30 AM Crtrm 303, 3420 Twelfth St., Riverside, CA 92501 (Craig, John) (Entered: 05/08/2008) 560 Statement Monthly Statement Regarding Professional Fees and Expenses of Pachulski Stang Ziehl & Jones LLP for April 2008 Filed by Attorney Official Commitee of Unsecured Creditors. (Rafatjoo, Hamid) (Entered: 05/08/2008) Notice of Monthly Statement Regarding Professional Fees and Expenses of Pachulski Stang Ziehl & Jones for April 2008 (related to Docket No. 560) Filed by Attorney Official Commitee of Unsecured Creditors. (Rafatjoo, Hamid) (Entered: 05/08/2008)

05/08/2008

556

05/08/2008

557

05/08/2008

558

05/08/2008

05/08/2008

05/08/2008

05/08/2008

561

PACER Service Center


EXHIBIT C

Transaction Receipt

05/09/2008 12:10:54 PACER Login: kt0053 Client Code: 1733

6:07-bk-17941-PC Fil or Ent: filed From: 4/23/2008 To: Docket Search 5/8/2008 Doc From: 0 Description: Report Criteria: Doc To: 99999999 Term: included Format: HTML Billable Pages: 6 Cost: 0.48

EXHIBIT C

S-ar putea să vă placă și