Order Confirming Signature Group Holdings, LLC’s Fourth Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by James McIntyre as Co-Plan Proponent (Dated May 11, 2010)
This order, issued by the United States Bankruptcy Court for the Central District of California, confirms the Fourth Amended Chapter 11 Plan of Reorganization for Fremont General Corporation. The plan is jointly proposed by Signature Group Holdings, LLC and James A. McIntyre, Sr., and outlines how Fremont General Corporation will restructure its debts and obligations to emerge from bankruptcy. The order follows multiple hearings and incorporates various amendments and supplements to the plan. The key parties are Fremont General Corporation (the debtor), Signature Group Holdings, LLC, and James A. McIntyre, Sr. (co-plan proponents).
John P. Schafer (State Bar No. 205638) | Christopher E. Prince (State Bar No. 183553) | |
***@*** | ***@*** | |
Chris Manderson (State Bar No. 211648) | LESNICK PRINCE LLP | |
***@*** | 185 Pier Avenue, Suite 103 | |
MANDERSON, SCHAFER & McKINLAY LLP | Santa Monica, CA 90405 | |
4695 MacArthur Court, Suite 1270 | Telephone: (213)  ###-###-#### | |
Newport Beach, CA 92660 | Facsimile: (310)  ###-###-#### | |
Telephone: (949)  ###-###-#### | ||
Facsimile: (949)  ###-###-#### | Attorneys for NEW WORLD | |
ACQUISITION, LLC | ||
Attorneys for SIGNATURE GROUP HOLDINGS LLC | ||
Mark B. Frazier (State Bar No. 107221) | ||
***@*** | ||
Brendt C. Butler (State Bar No. 211273) | Carole Neville, Esq. (Pro Hac Vice) | |
***@*** | ***@*** | |
RUTAN & TUCKER, LLP | SONNENSCHEIN, NATH & ROSENTHAL LLP | |
611 Anton Boulevard, Fourteenth Floor | 1221 Avenue of the Americas | |
Costa Mesa, California ###-###-#### | New York, New York 10020 | |
Telephone: (714)  ###-###-#### | Telephone: (212)  ###-###-#### | |
Facsimile: (714)  ###-###-#### | Facsimile: (212)  ###-###-#### | |
Attorneys for JAMES A. MCINTYRE, SR. | Attorneys for NEW WORLD ACQUISITION, LLC |

1
In re | Case No. 8:08-bk-13421-ES | ||||
Chapter 11 Case | |||||
FREMONT GENERAL CORPORATION, | |||||
a Nevada corporation. | ORDER CONFIRMING SIGNATURE GROUP | ||||
HOLDINGS, LLCS FOURTH AMENDED | |||||
Debtor. | CHAPTER 11 PLAN OF REORGANIZATION OF | ||||
FREMONT GENERAL CORPORATION, | |||||
JOINED BY JAMES MCINTYRE AS CO-PLAN | |||||
PROPONENT (DATED MAY 11, 2010) | |||||
Confirmation Hearings | |||||
Taxpayer ID No.  ###-###-#### | |||||
Date: | April 27-29, 2010 | ||||
Time: | 9:00 a.m. | ||||
Courtroom: | 5A | ||||
Judge: | Hon. Erithe A. Smith |
2
| the Signature Plan (including the Plan Supplement); | ||
| the Fourth Amended Disclosure Statement for Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents Dated January 20, 2010 [Docket No. 1450] (Signature Disclosure Statement); | ||
| the Declaration of John S. Hekman in Support of Valuation and Reserve Analysis Prepared by LECG for Fremont Reorganizing Corporation [Docket No. 1515]; | ||
| the Declaration of Thomas J. Donatelli in Support of Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 [Docket No. 1526]; | ||
| the Declaration of Kyle Ross in Support of Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 [Docket No. 1528]; | ||
| the Initial Brief of Signature Group Holdings, LLC in Support of Confirmation of Signature group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co- Plan Proponents, Dated January 20, 2010 [Docket No. 1529]; | ||
| the Order Approving Fremont General Corporations: (1) Form of Plan Solicitation Cover Letter and Summary Exhibits; and (2) Guidelines Regarding Plan Solicitation Practices [Docket No. 1561] (Solicitation Order); | ||
| the Order Approving Fourth Amended Disclosure Statement for Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General |
1 | All capitalized terms not otherwise defined herein shall have the meaning ascribed to them in the Signature Plan. The rules of interpretation set forth in the Signature Plan shall apply to this Order. |
3
Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents Dated January 20, 2010 [Docket No. 1618]; | |||
| the Notice of Submission and Submission of Schedule of Assumed Agreements With Respect to Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 [Docket No. 1626]; | ||
| the Order Approving (A) the Form, Scope, and Nature of Solicitation, Balloting, Tabulation, and Notices with Respect to the Chapter 11 Plans For Fremont General Corporation and (B) Related Confirmation Procedures, Deadlines and Notices, dated February 24, 2010 [Docket No. 1635] (Scheduling Order); | ||
| the omnibus objection to chapter 11 plans proposed by Signature, the Official Committee of Creditors Holding Unsecured Claims (Creditors Committee), New World Acquisition, LLC (New World), and the Official Equity Committee (OEC), filed by Denise Fuleihan [Docket No. 1681]; | ||
| the omnibus objection to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by Alan W. Faigin [Docket No. 1655]; | ||
| the omnibus objection to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by the New York State Teachers Retirement System [Docket No. 1656]; | ||
| the omnibus objection to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by the California Franchise Tax Board [Docket No. 1657]; | ||
| the Limited Objections and Reservation of Rights of Official Committee of Unsecured Creditors to Chapter 11 Plans for Fremont General Corporation [Docket No. 1659]; | ||
| the Official Committee of Equity Holders Limited Opposition and Comments to the Plans of Reorganization Filed by: (1) New World Acquisition, LLC; (2) Signature group Holdings, LLC; and (3) the Official Committee of Unsecured Creditors [Docket No. 1660]; | ||
| the Declaration of Kyle Ross in Support of Signature Group Holdings, LLCs Objections as of March 1, 2010 to Confirmation of: (1) New World Acquisition, LLCs Amended Chapter 11 Plan of Reorganization for Fremont General Corporation (Dated January 19, 2010), and (2) Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010) [Docket No. 1662]; | ||
| the omnibus objection to assumption of executory contract (employment agreement) and to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by Richard Sanchez [Docket No. 1666]; | ||
| the omnibus objection to assumption of executory contract (employment agreement) and to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by Donald Royer [Docket No. 1667]; |
4
| the omnibus objection to assumption of executory contract (employment agreement) and to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by Thea Stuedli [Docket No. 1668]; | ||
| the Statement of HSBC Bank USA, National Association, as Indenture Trustee, in Support of Confirmation of Chapter 11 Plans of Reorganization for Fremont General Corporation Proposed by The Official Committee Of Unsecured Creditors, New World Acquisition, LLC, Signature Group Holdings, LLC, and the Official Committee of Equity Holders [Docket No. 1679]; | ||
| the Initial Omnibus Objection and Response of Wells Fargo Bank, N.A., and Wells Fargo Delaware Trust Company, as Trustee to Proposed Competing Plans of Reorganization and Reservation of Rights [Docket No. 1680]; | ||
| the omnibus objection to chapter 11 plans proposed by Signature, the Creditors Committee, New World and the OEC, filed by Gwyneth E. Colburn [Docket No. 1693]; | ||
| the Interim ERISA Lead Plaintiffs Limited Objection To Four Chapter 11 Plans of Reorganization [Docket No. 1738]; | ||
| the Declaration of Seth W. Hamot in Support of Signature Group Holdings, LLCs Response to Objections to Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 Made by (1) New World Acquisition, LLC, and (2) Official Committee of Equity Holders [Docket No. 1708]; | ||
| the Response of Signature Group Holdings, LLC and Statement Regarding: (1) Limited Objections and Reservation of Rights with Respect to Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 Made by the Official Committee of Unsecured Creditors, (2) Non-Opposition to Comments Submitted to Signature Group Holdings, LLC by HSBC Bank USA as Trustee for the Class 3B Senior Notes, and (3) Non- Opposition to Comments Submitted to Signature Group Holdings, LLC by Wells Fargo, NA, as Trustee for the Class 3C TOPrS [Docket No. 1709]; | ||
| the First Response of Wells Fargo Bank, N.A. and Wells Fargo Trust Company, as Trustee to Proposed Competing Plans of Reorganization and Reservation of Rights Regarding Non-Vote Determinative Issues [Docket No. 1713]; | ||
| the Omnibus Reply of the Official Committee of Equity Holders to the Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Date January 20, 2010) and Limited Joinder to Objection of New World Acquisition, LLC, to Confirmation of Signature Group, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation (Dated January 20, 2010) [Docket No. 1718]; | ||
| the Declaration of Lawrence Hershfield in Support of Omnibus Reply of the Official Committee of Equity Holders to the Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Date January 20, 2010) [Docket No. 1719]; |
5
| the Declaration of Jeff Nerland in Support of Omnibus Reply of the Official Committee of Equity Holders to the Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Date January 20, 2010) [Docket No. 1720]; | ||
| the Declaration of Frank E. Williams in Support of Omnibus Reply of the Official Committee of Equity Holders to the Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Date January 20, 2010) [Docket No. 1721]; | ||
| the Signature Group Holdings, LLCs Response to Objection to Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co- Plan Proponents, Dated January 20, 2010 Made by (1) New World Acquisition, LLC, and Official Committee of Equity Holders [Docket No. 1722]; | ||
| the Joinder of Ranch Capital, LLC to: (I) the Official Committee of Equity Holders Limited Opposition and Comments to the Plans of Reorganization Filed By: (1) New World Acquisition, LLC; (2) Signature Group Holdings, LLC; and (3) the Official Committee of Unsecured Creditors; and (II) Omnibus Reply of the Official Committee of Equity Holders to the Objections to Confirmation of Its Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010) and Limited Joinder to Objection of New World Acquisition, LLC to Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation (Dated January 20, 2010) [Docket No. 1723]; | ||
| the Declaration of Craig Noell in Support of Signature Group Holdings, LLCs Response to Objections to Confirmation of Signature group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20 2010 Made by (1) New World Acquisition, LLC, and Official Committee of Equity Holders [Docket No. 1724]; | ||
| the Signature Group Holdings, LLCs Response to Common Objections to Plan Confirmation Made by: (1) Richard Sanchez, Donald E. Royer and Thea Stuedli, (2) Alan W. Faigin, (3) the California Franchise Tax Board, (4) the New York State Teachers Retirement System (NYSTRS), (5) Denise H. Fuleihan, and (6) Gwyneth E. Colburn [Docket No. 1725]; | ||
| the Declaration of Craig Noell in Support of Signature Group Holdings, LLCs Response to Common Objections to Plan Confirmation Made by: (1) Donald E. Royer, Richard Sanchez, and Thea Stuedli, (2) Alan W. Faigin, (3) the California Franchise Tax Board, (4) the New York State Teachers Retirement System (NYSTRS), (5) Denise H. Fuleihan, and (6) Gwenyth E. Colburn [Docket No. 1726]; | ||
| the Motion to Strike of James A. McIntyre, Sr. to Omnibus Reply of the Official Committee of Equity Holders to Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010) and Limited Joinder to Objection of New World Acquisition, LLC to Confirmation of Signature Group, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation (Dated January 20, 2010) [Docket No. 1742]; |
6
| the Supplemental Declaration of James A. McIntyre, Sr. in Support of Motion to Strike of James A. McIntyre, Sr. to Omnibus Reply of the Official Committee of Equity Holders to Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010) and Limited Joinder to Objection of New World Acquisition, LLC to Confirmation of Signature Group, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation (Dated January 20, 2010) [Docket No. 1743]; | ||
| the Affidavit of Robert Q. Klamser Regarding Votes Accepting or Rejecting the (1) Chapter 11 Plan of Fremont General Corporation Presented by the Official Committee of Unsecured Creditors, (2) Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization for Fremont General Corporation, (3) Ranch Capital, LLCs Second Amended Plan of Reorganization for Fremont General Corporation, (4) Signature Group Holding LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Proponents, and (5) New World Acquisition LLCs Amended Chapter 11 Plan of Reorganization for Fremont General Corporation [Docket No. 1746]; | ||
| the Notice of Errata to: Declaration of Craig Noell in Support of Signature Group Holdings, LLCs Response to Objections to Confirmation of Signature group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20 2010 Made by (1) New World Acquisition, LLC, and Official Committee of Equity Holders [Docket No. 1747]; | ||
| the Status Report of Official Committee of Unsecured Creditors Regarding Hearings on Confirmation of Chapter 11 Plans of Fremont General Corporation [Docket No. 1748]; | ||
| the Statement of James A. McIntyre, Sr. in Support of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated March 18, 2010 [Docket No. 1778]; | ||
| the Notice of Modification of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation , Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated January 20, 2010 [Docket No. 1785]; | ||
| the Official Committee of Equity Holders Opposition to Motion to Strike of James A. McIntyre, Sr. [Docket No. 1788]; | ||
| the Motion of the Official Committee of Equity Holders for Order to Designate Votes of James A. McIntyre, Sr. Pursuant to 11 U.S.C. § 1126(e) [Docket No. 1794]; |
7
| the Signature Group Holdings, LLCs Motion to Strike New Arguments and Evidence Submitted by the Official Committee of Equity Holders in Support of its Omnibus Reply of the Official Committee of Equity Holders to The Objections to Confirmation of its Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010) and Limited Joinder to Objection of New World Acquisition, LLC, to Confirmation of Signature Group, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation (Dated January 20, 2010) [Docket No. 1812]; | ||
| the Statement and Reservation of Rights of Official Committee of Unsecured Creditors Regarding Modifications to Chapter 11 Plans for Fremont General Corporation [Docket No. 1819]; | ||
| the Declaration of Craig Noell in Support of Signature Group Holdings, LLCs Objection to Motion for Order Approving (1) Settlement With Certain TOPrS and (2) Further Non-Material Modification to Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization (Dated January 20, 2010 Pursuant to 11 U.S.C. Section 1127(a) [Docket No. 1831]; | ||
| the Omnibus Response and Reservation of Rights of Wells Fargo Bank, N.A. and Wells Fargo Delaware Trust Company, as Trustee to Proposed Modifications to Competing Plans of Reorganization [Docket No. 1848]; | ||
| the Motion of the Official Committee of Equity Holders for Order to Designate the Following Votes and/or Preference Elections Pursuant to 11 U.S.C. § 1126(e): (1) Seth W. Hamot; (2) Howard Amster; (3) Roark, Rearden & Hamot Capital Management, LLC; (4) Costa Brava Partnership III LP; (5) Kingstown Capital Management, LP; and (6) Raymond G. Meyers; Declaration of Evan D. Smiley in Support Thereof [Docket No. 1889]; | ||
| the Notice of Motion and Motion Pursuant to Rule 3018 for Order Approving Change of Votes of Shareholders to Acceptances of the New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization for Fremont General Corporation and Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation [Docket No. 1892]; | ||
| the Official Committee of Equity Holders Opposition to Motion to Strike of Signature Group Holdings, LLC [Docket No. 1897]; | ||
| the Joint Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving: (1) Settlement Agreement With Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non-Material Modifications to Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 Pursuant to 11 U.S. C. § 1127 and Federal Rule of Bankruptcy Procedure 3019 [Docket No. 1899]; |
8
| the Declaration of Kenneth S. Grossman in Support of Joint Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving: (1) Settlement Agreement With Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non- Material Modifications to Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 Pursuant to 11 U.S. C. § 1127 and Federal Rule of Bankruptcy Procedure 3019 [Docket No. 1900]; | ||
| the Declaration of Craig Noell in Support of Joint Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving: (1) Settlement Agreement With Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non-Material Modifications to Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 Pursuant to 11 U.S. C. § 1127 and Federal Rule of Bankruptcy Procedure 3019 [Docket No. 1902]; | ||
| the Opposition of James A. McIntyre, Sr. to Motion of the Official Committee of Equity Holders for Order to Designate Votes of James A. McIntyre, Sr. Pursuant to 11 U.S.C. § 1126(e) [Docket No. 1904]; | ||
| the Submission of Deposition Transcript of James A. McIntyre, Sr. in Support of Opposition of James A. McIntyre, Sr. to Motion of the Official Committee of Equity Holders for Order to Designate Votes of James A. McIntyre, Sr. Pursuant to 11 U.S.C. § 1126(e) [Docket No. 1905]; | ||
| the Notice of Withdrawal of Motion of the Official Committee of Equity Holders for Order to Designate Votes of James A. McIntyre, Sr. Pursuant to 11 U.S.C. § 1126(e) [Docket No. 1930]; | ||
| the Notice of Withdrawal of Objections; Docket Nos. 1669, 1674 and 1972, filed by New World [Docket No. 1931]; | ||
| the Omnibus Objection of the Official Committee of Equity Holders to: (A) Motion of Signature Group Holdings, LLC and James McIntyre, Sr. for Order Approving (1) Settlement Agreement with Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non- Material Modifications to Signature Group Holdings, LLCs Second Amended Plan of Reorganization; (B) Motion for Approval of Non-Material Modifications of New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization for Fremont General Corporation (Dated April 9, 2010); and (C) Motion for Order Pursuant to Rule 3018 for Order Approving Change of Votes of Shareholders to Acceptances [Docket No. 1938]; |
9
| the Signature Group Holdings, LLCs Response to Official Committee of Equity Holders Opposition to Motion to Strike of Signature Group Holdings, LLC [Docket No. 1945]; | ||
| the Opposition of James A. McIntyre, Sr. and Signature Group Holdings, LLC to Motion of the Official Committee of Equity Holders for Order to Designate the Following Votes and/or Preference Elections Pursuant to 11 U.S.C. § 1126(e): (1) Seth W. Hamot; (2) Howard Amster; (3) Roark, Rearden & Hamot Capital Management, LLC; (4) Costa Brava Partnership III LP; (5) Kingstown Capital Management, LP; and (6) Raymond G. Meyers [Docket No. 1949]; | ||
| the Evidentiary Objections of James A. McIntyre, Sr. and Signature Group Holdings, LLC to the Declaration Evan D. Smiley in Support of the Motion of the Official Committee of Equity Holders for Order to Designate the Following Votes and/or Preference Elections Pursuant to 11 U.S.C. § 1126(e): (1) Seth W. Hamot; (2) Howard Amster; (3) Roark, Rearden & Hamot Capital Management, LLC; (4) Costa Brava Partnership III LP; (5) Kingstown Capital Management, LP; and (6) Raymond G. Meyers [Docket No. 1950]; | ||
| the Declaration of Robert Weingarten in Support of (1) Confirmation of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 and (2) New World Acquisition, LLCs and Signature Group Holdings, LLCs Opposition to Plan Supplement for the Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization (Dated March 24, 2010) [Docket No. 1952]; | ||
| the Reply to Opposition of James A. McIntyre, Sr. and Signature Group Holdings, LLC to Motion of the Official Committee of Equity Holders for Order to Designate the Following Votes and/or Preference Elections Pursuant to 11 U.S.C. § 1126(e): (1) Seth W. Hamot; (2) Howard Amster; (3) Roark, Rearden & Hamot Capital Management, LLC; (4) Costa Brava Partnership III LP; (5) Kingstown Capital Management, LP; and (6) Raymond G. Meyers; Declaration of Evan D. Smiley in Support Thereof [Docket No. 1970]; | ||
| the Reply to the Opposition of New World Acquisition, LLC and Signature Group Holdings, LLC to Plan Supplement for the Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization (Dated March 24, 2010) and Supplement to Omnibus Objection of the Official Committee of Equity Holders to: (A) Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving (1) Settlement Agreement With Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non-Material Modifications to Signature Group Holdings, LLCs Second Amended Plan of Reorganization; (B) Motion for Approval of Non-Material Modifications of New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization for Fremont General Corporation (Dated April 9, 2010); and (C) Motion for Order Pursuant 3018 for Order Approving Change of Votes of Shareholders to Acceptances; Memorandum of Points and Authorities in Support Thereof [Docket No. 1972]; |
10
| the Declarations of Evan D. Smiley, Jeff Pies, and Lawrence Hershfield in Support of Reply to the Opposition of New World Acquisition, LLC and Signature Group Holdings, LLC to Plan Supplement for the Official Committee of Equity Holders Fourth Amended Chapter 11 Plan of Reorganization (Dated March 24, 2010) and Supplement to Omnibus Objection of the Official Committee of Equity Holders to: (A) Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving (1) Settlement Agreement With Kenneth S. Grossman and New World Acquisition, LLC, Pursuant to Federal Rules of Bankruptcy Procedure 3018 and 9019; and (2) Non-Material Modifications to Signature Group Holdings, LLCs Second Amended Plan of Reorganization; (B) Motion for Approval of Non-Material Modifications of New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization for Fremont General Corporation (Dated April 9, 2010); and (C) Motion for Order Pursuant 3018 for Order Approving Change of Votes of Shareholders to Acceptances [Docket No. 1974]; | ||
| the Joint Reply of Signature Group Holdings, LLC, New World Acquisition, LLC, Kenneth S. Grossman, and James A. McIntyre, Sr. to the Omnibus Objection of the Official Committee of Equity Holders [DOCKET NO. 1938] [Docket No. 1975]; | ||
| the Joint Statement of the Debtor and the Creditors Committee Regarding Plan Modifications & Solicitation [Docket No. 1976]; | ||
| the Declaration of Kyle Ross in Support of Joint Reply of Signature Group Holdings, LLC, New World Acquisition, LLC, Kenneth S. Grossman, and James A. McIntyre, Sr. to the Omnibus Objection of the Official Committee of Equity Holders [DOCKET NO. 1938] [Docket No. 1977]; | ||
| the Declaration of John P. Schafer in Support of Joint Reply of Signature Group Holdings, LLC, New World Acquisition, LLC, Kenneth S. Grossman, and James A. McIntyre, Sr. to the Omnibus Objection of the Official Committee of Equity Holders [DOCKET NO. 1938] [Docket No. 1979]; | ||
| the Declaration of Craig Noell in Support of Joint Reply of Signature Group Holdings, LLC, New World Acquisition, LLC, Kenneth S. Grossman, and James A. McIntyre, Sr. to the Omnibus Objection of the Official Committee of Equity Holders [DOCKET NO. 1938] [Docket No. 1980]; | ||
| the Notice of Errata to: Joint Reply of Signature Group Holdings, LLC, New World Acquisition, LLC, Kenneth S. Grossman, and James A. McIntyre, Sr. to the Omnibus Objection of the Official Committee of Equity Holders [DOCKET NO. 1938] [Docket No. 1988]; | ||
| the Joinder of Michael J. Ball to Motion of the Official Committee of Equity Holders for Order to Designate the Following Votes and/or Preference Elections Pursuant to 11 U.S.C. § 1126(e): (1) Seth W. Hamot; (2) Howard Amster; (3) Roark, Rearden & Hamot Capital Management, LLC; (4) Costa Brava Partnership III LP; (5) Kingstown Capital Management, LP; and (6) Raymond G. Meyers; Declaration of Evan D. Smiley in Support Thereof [Docket No. 2055]; |
11
| the Declaration of Gideon Bernstein in Support of Opposition to Signature Plan Signature Group Holdings, LLCs Second Amended Plan of Reorganization and Motion for Order Pursuant to 3018 for Order Approving Change of Votes of Shareholders to Acceptances [Docket No. 2012]; | ||
| the Witness List of the Official Committee of Equity Holders in Opposition to Confirmation of Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre (Dated April 9, 2010) [Docket No. 2013]; | ||
| the Declaration of Brendt C. Butler in Support of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2018]; | ||
| the Declaration of James A. McIntyre, Sr. in Support of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2019]; | ||
| the Notice of Nomination of John M. Koral as Existing Equity Holder Board Member [Docket No. 2022]; | ||
| the Second Declaration of Brendt C. Butler in Support of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2023]; | ||
| the Declaration of John F. Nickoll in Support of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2024]; | ||
| the Declaration of Craig Noell in Support of Confirmation of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co- Plan Proponents, Dated April 9, 2010 [Docket No. 2027]; | ||
| the Declaration of Thomas Donatelli in Support of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2028]; | ||
| the Joint Notice of Motion and Motion of Signature Group Holdings, LLC and James A. McIntyre, Sr. for Order Approving Non-Material Modifications to Signature Group Holdings, LLCs Third Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by James McIntyre as Co-Plan Proponents (Dated April 26, 2010), Pursuant to 11 U.S.C. § 1127 and Federal Rule of Bankruptcy Procedure 3019 [Docket No. 2029]; |
12
| the Notice of Submission of Signature Group Holdings, LLCs Third Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by James McIntyre as Co-Plan Proponent (Dated April 26, 2010) [Docket No. 2030]; | ||
| the Declaration of Kenneth S. Grossman in Support of New World Acquisition, LLCs Amended Chapter 11 Plan of Reorganization for Fremont General Corporation (Dated January 19, 2010) and Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, Dated April 9, 2010 [Docket No. 2031]; | ||
| the Declaration of Kenneth S. Grossman in Response to Declaration of Gideon Bernstein [Docket No. 2012] [Docket No. 2032]; | ||
| the Second Amended Witness List for Confirmation of the Signature Group Holdings, LLCs Chapter 11 Plan of Reorganization of Fremont General Corporation, Joined by Certain TOPrS Holders and James McIntyre as Co-Plan Proponents, dated April 9, 2010 [Docket No. 2033]; | ||
| the Emergency Motion Pursuant to LBR 9075-1 for Order Pursuant to Rule 3018 Approving Change of Votes of Certain Shareholders to (A) Acceptances of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation and (B) Acceptances to New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation; Declarations of Shareholders in Support Attached [Docket No. 2043]; | ||
| the Emergency Motion Pursuant to LBR 9075-1 for Order Pursuant to Rule 3018 Approving Change of Votes of Certain Shareholders to (A) Acceptances of Signature Group Holdings, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation and (B) Acceptances to New World Acquisition, LLCs Second Amended Chapter 11 Plan of Reorganization of Fremont General Corporation, and (C) Rejection of the Official Committee of Equity Security Holders Fourth Amended Chapter 11 Plan of Reorganization; Declarations in Support [Docket No. 2044]; | ||
| the Declaration of John M. Mylnick With Respect to Vote Changes and Solicitation Thereof; And Other Matters Before This Court [Docket No. 2048]; | ||
| All other pleadings and evidence that were submitted before or at the Confirmation Hearing; | ||
| The record in the above-captioned chapter 11 case; and | ||
| The arguments and representations of counsel at the Confirmation Hearings; |
13
2 | Unless otherwise indicated, all chapter, section, and rule references are to 11 U.S.C. §§ 101 through 1532 (Bankruptcy Code), to the Federal Rules of Bankruptcy Procedure, Rules 101 through 9037 (Bankruptcy Rules), and to the Local Bankruptcy Rules of the United States Bankruptcy Court for the Central District of California, Rules 1001-1 through 9075-1 (Local Bankruptcy Rules). |
14
15
16
17
18
19
20
21
22
| Changes in directors and officers; | ||
| Changes in compensation of directors and officers; | ||
| Entering into (and terminating) material agreements; | ||
| The acquisition or disposal of significant assets, including costs associated with disposal activities; |
23
| Loans or other investments in excess of $5 million; | ||
| The creation of a financial obligation (or an obligation under an off-balance sheet arrangement); | ||
| Events that trigger accelerations or increase amounts due with respect to financial obligations; | ||
| Material impairment of assets; | ||
| Material modification to the rights of security holders; and | ||
| Any other disclosure that would be required under Regulation FD. |
24
DATED: May 25, 2010 | ![]() | |||
25
By: | ||||
JOHN P. SCHAFER, an attorney with MANDERSON, SCHAFER & McKINLAY LLP, attorneys for and on behalf of SIGNATURE GROUP HOLDINGS, LLP | ||||
By: | ||||
EVAN SMILEY, an attorney with WEILAND, | ||||
GOLDEN, SMILEY, WANG EKVALL & STROK, LLP, attorneys for and on behalf of the OFFICIAL COMMITTEE OF EQUITY HOLDERS | ||||
26
Dated: May 14, 2010 | By: | /s/ Whitman L. Holt | ||
WHITMAN L. HOLT | ||||
STUTMAN, TREISTER & GLATT, PC., Attorneys for the DEBTOR | ||||
By: | /s/ Evan Smiley | |||
EVAN SMILEY | ||||
WEILAND, GOLDEN, SMILEY, WANG EKVALL & STROK, LLP, Attorneys for the OFFICIAL COMMITTEE OF EQUITY HOLDERS | ||||
By: | /s/ Jonathan S. Shenson | |||
JONATHAN S. SHENSON | ||||
KLEE, TUCHIN, BOGDANOFF & STERN, LLP, Attorneys for the OFFICIAL COMMITTEE OF UNSECURED CREDITORS | ||||
By: | /s/ Aram Ordubegian | |||
ARAM ORDUBEGIAN | ||||
ANDREW I. SILFEN (admitted pro hac vice) JEFFREY N. ROTHLEDER (admitted pro hac vice), Attorneys for WELLS FARGO BANK, N.A. and WELLS FARGO DELAWARE TRUST COMPANY | ||||
By: | /s/ Christina M. Padien | |||
CHRISTINA M. PADIEN | ||||
AKIN GUMP STRAUSS HAUER & FELD LLP | ||||
- and - MARK R. SOMERSTEIN (admitted pro hac vice) MENACHEM M. BENSIGNER (admitted pro hac vice) ROPES & GRAY LLP Attorneys for HSBC BANK USA, NATIONAL ASSOCIATION | ||||
27
In re: | ||||
Fremont General Corporation Debtor(s). | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
611 Anton Blvd., Suite 1400, Costa Mesa, CA 92626
www.FormsWorkflow.com
| Kyra E Andrassy   ***@*** | |
| Kristen N Beall   ***@***, ***@*** | |
| Reem J Bello   ***@*** | |
| Ron Bender   ***@*** | |
| Dustin P Branch   ***@*** | |
| Brendt C Butler   ***@*** | |
| Frank Cadigan   ***@*** | |
| Gary O Caris   ***@***, ***@*** | |
| Lisa W Chao   ***@*** | |
| Eric A Cook   ***@*** | |
| Kristopher Davis   ***@*** | |
| Ted A Dillman   ***@*** | |
| Willis B Douglass   ***@*** | |
| Jesse S Finlayson   ***@***, ***@*** | |
| Philip A Gasteier   ***@*** | |
| Peter J Gurfein   ***@*** | |
| Matthew Heyn   ***@*** | |
| Whitman L Holt   ***@*** | |
| Mark D Houle   ***@*** | |
| Michelle Hribar   ***@*** | |
| Sean A Kading   ***@*** | |
| Derek J Kaufman   ***@*** | |
| William H. Kiekhofer   ***@*** | |
| Lewis R Landau   ***@*** | |
| Thomas A. Lee 2   ***@*** | |
| Kerri A Lyman   ***@*** | |
| Richard A Marshack   ***@***, ***@*** | |
| Robert S Marticello   ***@*** | |
| Neeta Menon   ***@*** | |
| Sarah D Moyed   ***@*** | |
| Mike D Neue   ***@***, ***@*** | |
| Aram Ordubegian   ***@*** | |
| David L Osias   ***@***, ***@*** | |
| Christina M Padien   ***@*** | |
| Jonathan Petrus   ***@*** | |
| David M Poitras   ***@*** | |
| Christopher E Prince   ***@*** | |
| Michael B Reynolds   ***@***, ***@*** | |
| Neal Salisian   ***@*** | |
| John P Schafer   ***@*** | |
| Sarah Seewer   ***@*** | |
| Jonathon Shenson   ***@*** | |
| Evan D Smiley   ***@*** | |
| Philip E Strok   ***@*** | |
| Samuel J Teele   ***@*** | |
| United States Trustee (SA)  ***@*** | |
| Thomas J Welsh   ***@*** | |
| Brian D Wesley   ***@*** | |
| Alan Z Yudkowsky   ***@*** | |
| Scott H Yun   ***@*** |
Hon. Erithe A. Smith, U.S. Bankruptcy Ct.
411 W. Fourth Street, Santa Ana, CA 92701
(Bin Outside or Room 5097)
May 14, 2010 | Amie Tancas | /s/ Amie Tancas | ||
Date | Type Name | Signature |
www.FormsWorkflow.com
In re: | CHAPTER: 11 | |||
Fremont General Corporation Debtor(s). | ||||
CASE NUMBER: 8:08-13421-ES | ||||
Debtor(s). |
c/o McCalla Raymer LLC
1544 Old Alabama Rd
Roswell, GA 30076
1128 Cherry Hill Ln
Webster, NY 14580
633 West Fifth Street, 70th Floor
Los Angeles, CA 90071
Walters McCluskey & Boehle
200 N Sepulveda Boulevard, Suite 300
El Segundo, CA 90245
8837 N Congress Ave Apt 717
Kansas City, MO 64153
3525 Sawtelle Blvd #209
Los Angeles, CA 90066
Bate Peterson Deacon Zinn & Young LLP
888 S. Figueroa Street, 15th Fl
Los Angeles, CA 90017
12 Ferry Crossing Dr SE
Rome, GA 30161
Irell & Manella LLP
1800 Ave of the Stars Ste 900
Los Angeles, CA 90067-4276
15000 Emory Ln
Rockville, MD 20853
2635 E Serrano Ave
Orange, CA 92866
Braun Law Group, PC
10680 W. Pico Blvd., Suite 280
Los Angeles, CA 90064-7202
Caldwell Law Firm
1380 Lead Hill Ste 106
Roseville, CA 95661
Epstein Becker & Green, PC
1925 Century Park E Ste 500
Los Angeles, CA 90067
152 Piper Ln
Sonoma, CA 95476
Bocarsly Emden Cowan Esmail & Arndt LLP
633 W Fifth Street, 70th Floor
Los Angeles, CA 90071
Morgan, Lewis & Bockius LLP
One Market, Spear Street Tower
San Francisco, CA 94105-1126
4 N Second Street, Suite 1230
San Jose, CA 95113-1307
1700 E 15th Apt #B4
Brooklyn, NY 11229
30
18162 Buena Vista
Yorba Linda, CA ###-###-####
3111 Liberty Bell Rd
Green Bay, WI 54313
100 Alnwick
Malverne, NY 11565
550 S Hope Street, #825
Los Angeles, CA 90071-2627
200 N Sepulveda Blvd #300
El Segundo, CA 90245
Orrick Herrington & Sutcliffe LLP
400 Capital Mall Ste 3000
Sacramento, CA ###-###-####
3108 Kaohinani Drive
Honolulu, HI ###-###-####
627 E 6th St
Hinsdale, IL 60521
Patton Boggs LLP
2001 Ross Ave Ste 3000
Dallas, TX ###-###-####
3003 Memorial Ct Apt 1113
Houston, TX 77007
17747 Camino de Yatsto
Pacific Palisades, CA 90272
Plaza Tower Ste 700
600 Anton Blvd
Costa Mesa, CA ###-###-####
Willenken Wilson Loh & Lieb, LLP
707 Wilshire Blvd Ste 3850
Los Angeles, CA 90017
PO Box 14
Shasta Lake, CA 96019
14515 S Mullen
Olathe, KS 66062
Mennemeier Glassman & Stroud LLP
980 9th St Ste 1700
Sacramento, CA 95814
2500 Village Ln
Foristell, MO
Office of the Attorney General
One Ashburton Place, 18th Floor
Boston, MA 02108
6B Liberty Ste 245
Aliso Viejo, CA 92656
c/o Frank F McGinn
155 Federal St, 9th Fl
Boston, MA 02110
74 Mapleview Rd
Cheektowaga, NY 14225
300 S. Spring St. #500
Los Angeles, CA 90013
268 Route 59 West
Spring Valley, NY 10977
Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
2014 Julius Ct
Walnut Creek, CA 94598
4392 Forest Hill Rd
Stow, OH 44224
31
12012 Arndt rd
Aurora, OR 97002
Patton Boggs LLP
2550 M Street NW
Washington, DC 20037-1350
PO Box 66332
Mobile, AL 36660
George B Piggott
2 Park Plaza, Ste 300
Irvine, CA ###-###-####
6152 Stanton Ave Apt B212
Buena Park, CA 90621
701 NE 20th St
Moore, OK 73160
Chardon Law Offices
One State Street, Suite 1200
Boston, MA 02109
3638 University Ave Ste 249
Riverside, CA 92501
11698 Capitan Lane
Frisco, TX 75034
10297 N Sinclair Cir
Fresno, CA 93730
10200 Ashton Rd
Amarillo, TX 79119
Ropes & Gray LLP
1211 Avenue of the Americans
New York, NY 10036-8704
23 Mechanic St
Shelburne Falls, MA 01370
17, de la Poudriere #105
Montreal, Quebec, Canada, H4G 3J5
90 Millers Lane
Ringwood, NJ 07456
31 Blaisdell Wy
Fremont, CA 94536
1160 Manchester Way NE
Atlanta, GA 30319
Troutman Sanders LLP
5 Park Plaza Ste 1200
Irvine, CA ###-###-####
Kasowitz Benson Torres & Friedman LLP
101 California Street, Suite 2050
San Francisco, CA 94111
Bate Peterson Deacon Zinn & Young LLP
888 S Figueroa Street, 15th Floor
Los Angeles, CA 90017
8273 E Blackwillow
Anaheim, CA 92808
7734 Tailspin Ln
Scottsdale, AZ 85255
350 E 57th Street, Suite 1A
New York, NY 10022
32
Office of the Atty General
One Ashburton Pl 18th fl
Boston, MA 02108
9204 Wildwood St
Lorton, VA 22079
HC 74 Box 21B
Pecos, NM 87552
Orrick, Herrington & Sutcliffe LLP
400 Capitol Mall Ste 3000
Sacramento, CA ###-###-####
P.O. Boc 170259
Atlanta, GA 30317
c/o Pamela A. Ashby, Esq
Baylor & Jackson
1025 Connecticut Avenue NW
Suite 1202
Washington, DC 20036
3525 Sawtelle Blvd #209
Los Angeles, CA 90066
PO Box 173
Ontario, OR 97914
Musick, Peeler & Garrett LLP
One Wilshire Blvd., Suite 2000
Los Angeles, CA 90017-3383
Orrick, Herrington & Sutchliffe LLP
400 Capital Mall, Ste 3000
Sacramento, 95814-4497
c/o Moses Lebovits
1801 Century Park E 9th Fl
Los Angeles, CA 90067
18018 N. 93rd Place
Scottsdale, AZ 85255
Beck & Jenkins
6830 Palm Avenue
Riverside, CA 92506
33
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
| Kyra E Andrassy   ***@*** | |
| Kristen N Beall   ***@***, ***@*** | |
| Reem J Bello   ***@*** | |
| Ron Bender   ***@*** | |
| Dustin P Branch   ***@*** | |
| Brendt C Butler   ***@*** | |
| Frank Cadigan   ***@*** | |
| Gary O Caris   ***@***, ***@*** | |
| Lisa W Chao   ***@*** | |
| Eric A Cook   ***@*** | |
| Kristopher Davis   ***@*** | |
| Ted A Dillman   ***@*** | |
| Willis B Douglass   ***@*** | |
| Jesse S Finlayson   ***@***, ***@*** | |
| Philip A Gasteier   ***@*** | |
| Peter J Gurfein   ***@*** | |
| Matthew Heyn   ***@*** |
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
| Whitman L Holt   ***@*** | |
| Mark D Houle   ***@*** | |
| Michelle Hribar   ***@*** | |
| Sean A Kading   ***@*** | |
| Derek J Kaufman   ***@*** | |
| William H. Kiekhofer   ***@*** | |
| Lewis R Landau   ***@*** | |
| Thomas A. Lee 2   ***@*** | |
| Kerri A Lyman   ***@*** | |
| Richard A Marshack   ***@***, ***@*** | |
| Robert S Marticello   ***@*** | |
| Neeta Menon   ***@*** | |
| Sarah D Moyed   ***@*** | |
| Mike D Neue   ***@***, ***@*** | |
| Aram Ordubegian   ***@*** | |
| David L Osias   ***@***, ***@*** | |
| Christina M Padien   ***@*** | |
| Jonathan Petrus   ***@*** | |
| David M Poitras   ***@*** | |
| Christopher E Prince   ***@*** | |
| Michael B Reynolds   ***@***, ***@*** | |
| John P Schafer   ***@*** | |
| Sarah Seewer   ***@*** | |
| Jonathon Shenson   ***@*** | |
| Evan D Smiley   ***@*** | |
| Philip E Strok   ***@*** | |
| Samuel J Teele   ***@*** | |
| United States Trustee (SA)   ***@*** | |
| Thomas J Welsh   ***@*** | |
| Brian D Wesley   ***@*** | |
| Alan Z Yudkowsky   ***@*** | |
| Scott H Yun   ***@*** | |
| Brendt Butler ***@*** | |
o Service information continued on attached page |
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
c/o McCalla Raymer LLC
1544 Old Alabama Rd
Ro swell, GA 30076
James Bielan
128 Cherry Hill Ln
Webster, NY 14580
Bocarsly Emden Cowan Esmail & Arndt LLP
633 West Fifth Street, 70th Floor
Los Angeles, CA 90071
Gregg Brugger
Walters McCluskey & Boehle
200 N Sepulveda Boulevard, Suite 300
El Segundo, CA 90245
8837 N Congress Ave Apt 717
Kansas City, MO 64153
3525 Sawtelle Blvd #209
Los Angeles, CA 90066
Bate Peterson Deacon Zinn & Young LLP
888 S. Figueroa Street, 15th Fl
Los Angeles, CA 90017
Damian Donder
12 Ferry Crossing Dr SE
Rome, GA 30161
15000 Emory Ln
Rockville, MD 20853
2635 E Serrano Ave
Orange, CA 92866
Michael D Braun
Braun Law Group, PC
10680 W. Pico Blvd., Suite 280
Los Angeles, CA 90064-7202
Larry J Caldwell
Caldwell Law Firm
1380 Lead Hill Ste 106
Roseville, CA 95661
Larry J Caldwell
Caldwell Law Firm
1380 Lead Hill Blvd Ste 106
Roseville, CA 925661
George T Caplan
Epstein Becker & Green, PC
1925 Century Park E Ste 500
Los Angeles, CA 90067
Larry Cole
152 Piper Ln
Sonoma, CA 95476
Eugene Cowan
Bocarsly Emden Cowan Esmail & Arndt LLP
633 W Fifth Street, 70th Floor
Los Angeles, CA 90071
Morgan, Lewis & Bockius LLP
One Market, Spear Street Tower
San Francisco, CA 94105-1126
William C. Dresser
4 N Second Street, Suite 1230
San Jose, CA 95113-1307
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
Irell & Manella LLP
1800 Ave of the Stars Ste 900
Los Angeles, CA 90067-4276
18162 Buena Vista
Yorba Linda, CA ###-###-####
Glenn S Gardipee
3111 Liberty Bell Rd
Green Bay, WI 54313
100 Alnwick
Malverne, NY 11565
Leonard Gumport
550 S Hope Street, #825
Los Angeles, CA 90071-2627
Katherine E Hay
200 N Sepulveda Blvd #300
El Segundo, CA 90245
Orrick Herrington & Sutcliffe LLP
400 Capital Mall Ste 3000
Sacramento, CA ###-###-####
David V. Ing
3108 Kaohinani Drive
Honolulu, HI ###-###-####
627 E 6th St
Hinsdale, IL 60521
Robert W Jones
Patton Boggs LLP
2001 Ross Ave Ste 3000
Dallas, TX ###-###-####
1700 E 15th Apt #B4
Brooklyn, NY 11229
Randy Fox
14515 S Mullen
Olathe, KS 66062
Eric J. Glassman
Mennemeier Glassman & Stroud LLP
980 9th St Ste 1700
Sacramento, CA 95814
2500 Village Ln
Foristell, MO
Jean M. Healey
Office of the Attorney General
One Ashburton Place, 18th Floor
Boston, MA 02108
William M Iadarola
6B Liberty Ste 245
Aliso Viejo, CA 92656
c/o Frank F McGinn
155 Federal St, 9th Fl
Boston, MA 02110
Zeb Jenkins
74 Mapleview Rd
Cheektowaga, NY 14225
Raymond B. Jue
300 S. Spring St. #500
Los Angeles, CA 90013
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
3003 Memorial Ct Apt 1113
Houston, TX 77007
Melinda Kolpin
17747 Camino de Yatsto
Pacific Palisades, CA 90272
Willenken Wilson Loh & Lieb, LLP
707 Wilshire Blvd Ste 3850
Los Angeles, CA 90017
Terry L Mason
PO Box 14
Shasta Lake, CA 96019
George Miranda
12012 Arndt rd
Aurora, OR 97002
Norah D. Molnar
Patton Boggs LLP
2550 M Street NW
Washington, DC 20037-1350
Simon T Ndongo
PO Box 66332
Mobile, AL 36660
Ronald J Nicolas
George B Piggott
2 Park Plaza, Ste 300
Irvine, CA ###-###-####
6152 Stanton Ave Apt B212
Buena Park, CA 90621
701 NE 20th St
Moore, OK 73160
268 Route 59 West
Spring Valley, NY 10977
Attn: James Le
2335 Alaska Avenue
El Segundo, CA 90245
Anthony Lombardo
2014 Julius Ct
Walnut Creek, CA 94598
4392 Forest Hill Rd
Stow, OH 44224
John M Mlynick
23 Mechanic St
Shelburne Falls, MA 01370
Andrey (Andre) Mutchnik
17, de la Poudriere #105
Montreal, Quebec, Canada, H4G 3J5
90 Millers Lane
Ringwood, NJ 07456
31 Blaisdell Wy
Fremont, CA 94536
1160 Manchester Way NE
Atlanta, GA 30319
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
Chardon Law Offices
One State Street, Suite 1200
Boston, MA 02109
Raymond C Prospero
3638 University Ave Ste 249
Riverside, CA 92501
11698 Capitan Lane
Frisco, TX 75034
10297 N Sinclair Cir
Fresno, CA 93730
10200 Ashton Rd
Amarillo, TX 79119
Mark R Somerstein
Ropes & Gray LLP
1211 Avenue of the Americans
New York, NY 10036-8704
John M Stephan
Office of the Atty General
One Ashburton Pl 18th fl
Boston, MA 02108
Rosemarie Toon
9204 Wildwood St
Lorton, VA 22079
HC 74 Box 21B
Pecos, NM 87552
Kasowitz Benson Torres & Friedman LLP
101 California Street, Suite 2050
San Francisco, CA 94111
Stephanie M. Saito
Bate Peterson Deacon Zinn & Young LLP
888 S Figueroa Street, 15th Floor
Los Angeles, CA 90017
Milan Shah
8273 E Blackwillow
Anaheim, CA 92808
Surendra P Sinha
7734 Tailspin Ln
Scottsdale, AZ 85255
Solon Group, Inc.
350 E 57th Street, Suite 1A
New York, NY 10022
PO Box 173
Ontario, OR 97914
Musick, Peeler & Garrett LLP
One Wilshire Blvd., Suite 2000
Los Angeles, CA 90017-3383
Thomas J Welch
Orrick, Herrington & Sutchliffe LLP
400 Capital Mall, Ste 3000
Sacramento, 95814-4497
In re: | ||||
Fremont General Corporation | CHAPTER: 11 | |||
Debtor(s). | CASE NUMBER: 8:08-bk-13421-ES |
Orrick, Herrington & Sutcliffe LLP
400 Capitol Mall Ste 3000
Sacramento, CA ###-###-####
P.O. Boc 170259
Atlanta, GA 30317
Paul A. Witter
c/o Pamela A. Ashby, Esq
Baylor & Jackson
1025 Connecticut Avenue NW
Suite 1202
Washington, DC 20036
Tom Yoon
3525 Sawtelle Blvd #209
Los Angeles, CA 90066
c/o Moses Lebovits
1801 Century Park E 9th Fl
Los Angeles, CA 90067
18018 N. 93rd Place
Scottsdale, AZ 85255
Bryan Wong
Beck & Jenkins
6830 Palm Avenue
Riverside, CA 92506
o Service information continued on attached page |
| Neal Salisian   ***@*** |
Plaza Tower Ste 700
600 Anton Blvd
Costa Mesa, CA ###-###-####
Troutman Sanders LLP
5 Park Plaza Ste 1200
Irvine, CA ###-###-####