23
This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California. December 2012 Page 1 F 6004-2.NOTICE.SALE Sale Date: Time: Location: Type of Sale: Public Private Last date to file objections: Description of property to be sold: Terms and conditions of sale: Proposed sale price: _________________________________ Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address FOR COURT USE ONLY Individual appearing without attorney Attorney for: UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA - CASE NO.: CHAPTER: In re: NOTICE OF SALE OF ESTATE PROPERTY Debtor(s). DAVID M. STERN (State Bar No. 67697) WHITMAN L. HOLT (State Bar No. 238198) KATHRYN T. ZWICKER (State Bar No. 291204) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, California 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 E-mail: [email protected] [email protected] [email protected] Alfred H. Siegel, Chapter 7 Trustee LOS ANGELES DIVISION INDYMAC BANCORP, INC. 2:08-bk-21752-BB 7 07/29/2015 10:00 am Courtroom 1475 (Hon. S. Bluebond), Roybal Federal Building, 255 E. Temple St., Los Angeles, CA 90012 07/15/2015 Any and all right, title, and interest of Alfred H. Siegel, solely in his capacity as chapter 7 trustee for the estate of IndyMac Bancorp, Inc. (the "Trustee"), in, to, and under those certain mortgage-backed securities further described in the attached Notice of Motion (the "Notice of Motion"). AS IS, WHERE IS, WITH NO REPRESENTATIONS OR WARRANTIES BEYOND THOSE EXPRESSLY GIVEN IN SECTIONS 5.1, 5.2, AND 5.3 of that certain Asset Purchase Agreement (the "APA"), dated July 2, 2015, by and between the Trustee and IM Residuals LLC. Property is to be sold free and clear of liens, claims, encumbrances, and other interests under Bankruptcy Code section 363(b), (f), and (m) pursuant to the APA. See attached Notice of Motion. $ 27,000.00 Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 1 of 23

United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

  • Upload
    others

  • View
    6

  • Download
    0

Embed Size (px)

Citation preview

Page 1: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California.

December 2012 Page 1 F 6004-2.NOTICE.SALE

Sale Date: Time:

Location:

Type of Sale: Public Private Last date to file objections:

Description of property to be sold:

Terms and conditions of sale:

Proposed sale price: _________________________________

Attorney or Party Name, Address, Telephone & FAX Nos., State Bar No. & Email Address

FOR COURT USE ONLY

Individual appearing without attorneyAttorney for:

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA - DIVISION

CASE NO.:

CHAPTER:

In re:

NOTICE OF SALE OF ESTATE PROPERTY

Debtor(s).

DAVID M. STERN (State Bar No. 67697) WHITMAN L. HOLT (State Bar No. 238198) KATHRYN T. ZWICKER (State Bar No. 291204) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, California 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 E-mail: [email protected] [email protected] [email protected]

Alfred H. Siegel, Chapter 7 Trustee

LOS ANGELES DIVISION

INDYMAC BANCORP, INC.

2:08-bk-21752-BB

7

07/29/2015 10:00 am

Courtroom 1475 (Hon. S. Bluebond), Roybal Federal Building, 255 E. Temple St., Los Angeles, CA 90012

07/15/2015

Any and all right, title, and interest of Alfred H. Siegel, solely in his capacity as chapter 7 trustee for the estate of IndyMac Bancorp, Inc. (the "Trustee"), in, to, and under those certain mortgage-backed securities further described in the attached Notice of Motion (the "Notice of Motion").

AS IS, WHERE IS, WITH NO REPRESENTATIONS OR WARRANTIES BEYOND THOSE EXPRESSLY GIVEN IN SECTIONS 5.1, 5.2, AND 5.3 of that certain Asset Purchase Agreement (the "APA"), dated July 2, 2015, by and between the Trustee and IM Residuals LLC. Property is to be sold free and clear of liens, claims, encumbrances, and other interests under Bankruptcy Code section 363(b), (f), and (m) pursuant to the APA. See attached Notice of Motion.

$ 27,000.00

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 1 of 23

Page 2: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California.

December 2012 Page 2 F 6004-2.NOTICE.SALE

Overbid procedure (if any):

If property is to be sold free and clear of liens or other interests, list date, time and location of hearing:

Contact person for potential bidders (include name, address, telephone, fax and/or email address):

Date:

As described in the attached Notice of Motion. Please note that a deposit and certain documentation are required to be delivered to counsel for the Trustee no later than July 22, 2015 at 5:00 p.m. (Pacific Time) as a prerequisite to overbid.

July 29, 2015 at 10:00 a.m., United States Bankruptcy Court, Courtroom 1475 (Hon. Sheri Bluebond), Roybal Federal Building, 255 East Temple Street, Los Angeles, CA 90012.

For information on presenting a competing bid, a copy of the motion, and/or a copy of the APA, please contact the Trustee's counsel: Klee, Tuchin, Bogdanoff & Stern LLP, Attn: Kathryn T. Zwicker, 1999 Avenue of the Stars, 39th Floor, Los Angeles, CA 90067, Telephone: (310) 407-4000; Facsimilie: (310) 407-9090, Email: [email protected]

07/06/2015

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 2 of 23

Page 3: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

DAVID M. STERN (State Bar No. 67697) WHITMAN L. HOLT (State Bar No. 238198) KATHRYN T. ZWICKER (State Bar No. 291204) KLEE, TUCHIN, BOGDANOFF & STERN LLP 1999 Avenue of the Stars, 39th Floor Los Angeles, California 90067 Telephone: (310) 407-4000 Facsimile: (310) 407-9090 E-mail: [email protected] [email protected] [email protected] Attorneys for Alfred H. Siegel solely as Chapter 7 Trustee

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

LOS ANGELES DIVISION

In re INDYMAC BANCORP, INC. Debtor.

Case No. 2:08-bk-21752-BB Chapter 7 NOTICE OF MOTION AND MOTION FOR ORDER (I) APPROVING SALE, SUBJECT TO OVERBID, OF ESTATE’S INTERESTS IN CERTAIN MORTGAGE-BACKED SECURITIES, FREE AND CLEAR OF ALL LIENS, CLAIMS, ENCUMBRANCES AND INTERESTS AND (II) AUTHORIZING ABANDONMENT OF CERTAIN EXCLUDED MORTGAGE-BACKED SECURITIES; MEMORANDUM OF POINTS AND AUTHORITIES; DECLARATIONS OF ALFRED H. SIEGEL, KATHRYN T. ZWICKER, AND SHANDA D. PEARSON IN SUPPORT THEREOF

Hearing Date: July 29, 2015 Time: 10:00 a.m. Judge: Hon. Sheri Bluebond Place: United States Bankruptcy Court 255 E. Temple St. Courtroom 1475

Los Angeles, CA 90012

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 3 of 23

Page 4: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

1

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

TO THE HONORABLE SHERI BLUEBOND, CHIEF UNITED STATES BANKRUPTCY

JUDGE, THE OFFICE OF THE UNITED STATES TRUSTEE, AND ALL OTHER

PARTIES ENTITLED TO NOTICE:

PLEASE TAKE NOTICE that Alfred H. Siegel, chapter 7 trustee (the “Trustee”) of the

bankruptcy estate (the “Estate”) of IndyMac Bancorp, Inc. (“Bancorp” or the “Debtor”), hereby

brings this motion (the “Motion”) pursuant to sections 105 and 363 of title 11 of the United States

Code (the “Bankruptcy Code”), Rules 2002, 6004, 6007, and 9014 of the Federal Rules of

Bankruptcy Procedure (the “Bankruptcy Rules”), and Local Bankruptcy Rules 6004-1 and 6007-1,

for entry of an order approving the sale of any and all right, title, and interest of the Estate in, to,

and under certain mortgage-backed securities (the “Purchased Assets”) pursuant to that certain

Asset Purchase Agreement, dated July 2, 2015 (the “APA”),1 between the Trustee and IM

Residuals LLC (the “Buyer”) or a successful Competing Bid (as defined below), if any, free and

clear of any and all liens, claims, encumbrances, or other interests pursuant to sections 363(b), (f)

and (m) of the Bankruptcy Code.

As explained more fully in the attached Memorandum of Points and Authorities, the

Trustee has determined in his sound business judgment that the proposed sale of the Estate’s right,

title, and interests in, to, and under the Purchased Assets to the Buyer, subject to higher and better

bids, is in the best interests of the Estate.

PLEASE TAKE FURTHER NOTICE that a hearing on the proposed sale of the

Purchased Assets and an auction (if necessary) to determine the highest and best bid (collectively,

the “Sale Hearing”) will be held on July 29, 2015, at 10:00 a.m. (Pacific Time), or as soon

thereafter as counsel may be heard, before the Honorable Sheri Bluebond, United States

Bankruptcy Judge, in the Edward R. Roybal Federal Building, 255 East Temple Street, Courtroom

1475, Los Angeles, California 90012.

1 The APA is attached hereto as Exhibit 1. Capitalized terms not defined herein shall have the meanings

ascribed to them in the APA. The descriptions of the APA in this Notice of Motion and the attached Memorandum of Points and Authorities do not supplement or alter the terms of the APA. In the event of any inconsistency between this Motion and the APA, the APA shall govern.

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 4 of 23

Page 5: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

2

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

PLEASE TAKE FURTHER NOTICE that based on information provided by the

respective Indenture Trustee for each of the Purchased Assets, the Trustee is informed and

believes the following with respect to the Purchased Assets:2

The Purchased Assets constitute various holdings of interests in largely residual

classes of certain mortgage-backed securities.

The name and status of ownership of the Purchased Assets are believed to be as

follows:

Name of Security Ownership ($ amt., percentage of class, or no. of shares)

Record Owner Certificate

1. NIM INABS 2005-D (Preference Shares, Series 2005-D)

100 preferred shares INDYMACBANKFSB 07 (but assigned by IndyMac Bank, FSB to IndyMac Bancorp, Inc. per Assignment and Assumption Agreement dated March 28, 2008)

No certificate

2. RAST 2004-IP1 (Class B-5)

$1,292,000.00 INDYMACBANKFSB 05 (but assigned by IndyMac Bank, FSB to IndyMac Bancorp, Inc. per Assignment and Assumption Agreement dated December 6, 2004)

Yes

3. 1997-1 (Class X) 100% Indymac Bancorp, 155 N Lake Ave, Pasadena CA 91101

Yes

4. 1998-1 (Class X) 100% Indymac Bancorp, 155 N Lake Ave, Pasadena CA 91101

Yes

5. 1998-2 (Class X) 100% Indymac Bancorp, 155 N Lake Ave, Pasadena CA 91101

Yes

6. HELOC 2004-2 (Transferor Class)

100% INDYMACBANCORP 01 Yes

7. INABS 2005-C NIM (Owner Trust Certificate)

100% INDYMACBANKFSB 08 (but assigned by IndyMac Bank, FSB to IndyMac Bancorp, Inc. per Assignment and Assumption Agreement dated March 28, 2008)

Yes

8. SPMD 2000-C (Class P) 100% INDYMACBANCORP 02 Yes 9. SPMD 2000-C (Class X) 100% INDYMACBANCORP 02 Yes 10. SPMD 2001-A (Class P) 100% INDYMACBANCORP 02 Yes 11. SPMD 2001-A (Class X) 100% INDYMACBANCORP 02 Yes 12. SPMD 2001-C (Class P) 100% INDYMACBANCORP 01 Yes 13. SPMD 2001-C (Class X) 100% INDYMACBANCORP 01 Yes 14. SPMD 2002-B (Class P) 100% INDYMACBANCORP 01 Yes

2 The Trustee has not independently verified this information and makes no representations or warranties

with respect to it. As noted below, the proposed sale of the Purchased Assets is to be made on an “AS IS, WHERE IS” basis, with no representations or warranties of any kind except for those representations and warranties expressly contained in Sections 5.1, 5.2, and 5.3 of the APA. Any party that wishes to present a competing bid must conduct its own due diligence and make an independent determination whether to proceed before making a bid.

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 5 of 23

Page 6: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

3

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

Name of Security Ownership ($ amt.,

percentage of class, or no. of shares)

Record Owner Certificate

15. SPMD 2002-B (Class X) 100% INDYMACBANCORP 01 Yes 16. SPMD 2000-A (Class X) 100% Indymac Bancorp, C/O Indymac

Bank, 155 N Lake Ave, Pasadena CA 91101

Yes

17. 1998-2 (Class B-2) $10,327,900 (original denomination)

Hare & Co. (nominee for BNY Mellon)

Being held by BNY Mellon for IndyMac Bancorp, Inc.

18. 1998-1 (Class B-2) $6,580,841 (original denomination)

Hare & Co. (nominee for BNY Mellon)

Being held by BNY Mellon for IndyMac Bancorp, Inc.

19. 1997-1 (Class B-2) $6,711,298 (original denomination)

Hare & Co. (nominee for BNY Mellon)

Being held by BNY Mellon for IndyMac Bancorp, Inc.

20. 1997-1 (Class B-1) $12,676,000 (original denomination)

DTC Held through DTC as book entry by BNY Mellon for IndyMac Bancorp, Inc.

PLEASE TAKE FURTHER NOTICE that the APA provides for the sale of any and all

right, title, and interest of the Estate in, to, and under the Purchased Assets, on an “AS IS,

WHERE IS” basis, with no representations or warranties of any kind except for those

representations and warranties expressly contained in Sections 5.1, 5.2, and 5.3 of the APA, for an

aggregate purchase price of twenty-seven thousand dollars ($27,000) cash payment (the “Purchase

Price”), subject to the consideration by the Trustee and the Bankruptcy Court of higher or

otherwise better competing bids (each a “Competing Bid”).

PLEASE TAKE FURTHER NOTICE that by this Motion, the Trustee requests that the

Court approve the following procedures (the “Competing Bid Procedures”) with respect to any

Competing Bid for the Purchased Assets:

1. Any person or entity interested in submitting a Competing Bid for the

Purchased Assets must attend the Sale Hearing.

2. If a qualified overbidder appears at the Sale Hearing to present a qualified

Competing Bid, the Court will conduct an auction.

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 6 of 23

Page 7: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

4

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

3. A qualified Competing Bid will be a bid for the Purchased Assets that is at

least two thousand dollars ($2,000) greater than the Purchase Price, i.e., twenty-nine

thousand dollars ($29,000).

4. With the exception of the purchase price, a qualified Competing Bid must

be on the same terms and conditions as is the bid set forth in the APA.

5. In order to be a qualified overbidder, a bidder must, no later than seven (7)

days before the Sale Hearing, deliver to the Trustee’s attorneys (identified above):

(i) a cashier’s check made payable to “The Estate of IndyMac Bancorp,” in

an amount equal to ten percent (10%) of the Purchase Price of its qualified

Competing Bid;

(ii) an executed asset purchase agreement that is identical to the APA, other

than with respect to the purchase price and the identity of the purchaser (an

“Overbidder APA”); and

(iii) proof of the bidder’s ability to satisfy the Purchase Price under its

Competing Bid, timely close the transaction and perform all other obligations

contemplated in the Overbidder APA.

6. The deposit of a successful overbidder shall be forfeited if such party

materially breaches the APA or does not timely close the transaction in accordance with

the Overbidder APA.

7. In the event the Court conducts an auction, and the winning bid at the

auction is a Competing Bid, the unsuccessful Buyer shall be entitled to payment by the

Trustee of a break-up fee in the amount of one thousand dollars ($1,000) (the “Break-Up

Fee”) from the proceeds of (and conditioned upon the consummation of) a Competing Bid.

8. In the event the Court conducts an auction, and the successful bidder at the

auction materially breaches the Overbidder APA or is unable to timely close the

transaction under its APA or an Overbidder APA (as applicable), the Trustee shall be

authorized to proceed with the sale to the next highest bidder (the “Back-Up Bidder”).

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 7 of 23

Page 8: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

5

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

PLEASE TAKE FURTHER NOTICE that if you are considering making a Competing

Bid, have questions about the process and/or seek additional information about the Purchased

Assets, you are encouraged to contact the Trustee’s counsel immediately: Kathryn T. Zwicker,

Klee, Tuchin, Bogdanoff & Stern LLP, 1999 Avenue of the Stars, 39th Floor, Los Angeles,

California 90067, (310) 407-4000, [email protected]. All due diligence requests are subject

to the execution of a confidentiality agreement satisfactory to the Trustee and verification of the

inquiring party’s qualifications and financial wherewithal to acquire the Purchased Assets. All

due diligence materials that may be provided by the Trustee or his representatives in response to

such an inquiry are provided without representation or warranty of any kind.

PLEASE TAKE FURTHER NOTICE that this Motion is based on this Notice and

Motion, the attached Memorandum of Points and Authorities, the attached Declaration of Alfred

H. Siegel (the “Trustee Declaration”), the attached Declaration of Kathryn T. Zwicker (the

“Zwicker Declaration”), the arguments of counsel, the record in the Debtor’s bankruptcy case, and

such other pleadings and admissible evidence properly brought before the Court at or before the

Sale Hearing.

PLEASE TAKE FURTHER NOTICE that, pursuant to Local Bankruptcy Rule 6004-

1(c)(3),3 the Trustee hereby discloses that (i) the Trustee does not seek authority to pay a

commission in connection with this transaction and (ii) the Trustee is unaware of any tax liabilities

to the Estate as a result of this sale.

PLEASE TAKE FURTHER NOTICE that, pursuant to section 554(a) of the Bankruptcy

Code, Bankruptcy Rule 6007, and Local Bankruptcy Rule 6007-1, the Trustee seeks entry of an

order authorizing the Trustee to abandon any and all interests of the Estate in, to, and under any

mortgage-backed securities other than the Purchased Assets (the “Excluded MBS”) on the basis

that the Excluded MBS are not saleable, or perhaps even identifiable, due to defects in the chain of

3 Local Bankruptcy Rule 6004-1(c)(3)(H) & (I) provide that a notice of a motion to authorize the sale of

estate property must state, “If authorization is sought to pay a commission, the identity of the auctioneer, broker, or sales agent and the amount or percentage of the proposed commission to be paid; [and] … A description of the estimated or possible tax consequences to the estate, if known, and how any tax liability generated by the sale of the property will be paid …”

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 8 of 23

Page 9: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

6

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

title and/or lack of underlying value from which distributions could conceivably be paid, and as

such, the Excluded MBS are of inconsequential value or benefit to the Estate.

PLEASE TAKE FURTHER NOTICE that any response or opposition to this Motion

must be in writing, must otherwise comply with Local Bankruptcy Rule 9013, and must be filed

with the Court and served upon counsel for the Trustee (by personal delivery, messenger, fax, or

email) at the address set forth in the upper left-hand corner of the first page of this notice of

motion no later than fourteen (14) days before the date of the hearing on this Motion. A judge’s

copy of the opposition must be delivered to the chambers of the Honorable Sheri Bluebond in

accordance with Local Bankruptcy Rule 5005-2(d). Pursuant to Local Bankruptcy Rule 9013-

1(h), 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 Trustee respectfully requests that the Court enter an order:

1. Granting the Motion in its entirety;

2. Approving the Competing Bid Procedures described above;

3. Approving, in the event that the Court conducts an auction, and the winning bid at

the auction is a Competing Bid, the payment of the Break-Up Fee to the unsuccessful Buyer from

the proceeds of (and conditioned upon the consummation of) a Competing Bid;

4. Approving the sale of the Purchased Assets to the Buyer pursuant to the APA, or to

a successful overbidder pursuant to an Overbidder APA, free and clear of all liens, claims,

encumbrances, and interests, pursuant to Bankruptcy Code sections 363(b) and 363(f), with any

liens on the Purchased Assets attaching to the proceeds of the sale with the same validity and

priority, and subject to the same infirmities, as the original liens;4

5. Authorizing and empowering the Trustee to execute and deliver on behalf of the

Estate any and all documents that he determines are reasonably necessary to implement the terms

of the sale of the Purchased Assets;

4 As explained below at VI., the Trustee does not believe that any valid liens exist in the

Purchased Assets.

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 9 of 23

Page 10: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

7

KL

EE, T

UC

HIN

, BO

GD

AN

OF

F &

ST

ER

N L

LP

1999

AV

EN

UE

OF

TH

E S

TA

RS, T

HIR

TY

-NIN

TH

FL

OO

R

LO

S A

NG

EL

ES, C

AL

IFO

RN

IA 9

0067

T

EL

EP

HO

NE: 3

10-4

07-4

000

6. Determining that the notice given by the Trustee in connection with the proposed

sale and hearing thereon was adequate, proper, and in compliance with the Bankruptcy Code and

the Federal Rules of Bankruptcy Procedure;

7. Determining that the Buyer, or a successful overbidder, is purchasing the Purchased

Assets in “good faith,” as defined by Bankruptcy Code section 363(m), and is entitled to the

protections of that statute;

8. Authorizing and deeming the Trustee to have abandoned any and all Excluded

MBS;

9. Waiving the 14-day stay set forth in Rule 6004(h) of the Federal Rules of

Bankruptcy Procedure; and

10. Granting such other and further relief as the Court deems just and appropriate.

DATED: July 6, 2015 Respectfully submitted, By: /s/ Kathryn T. Zwicker

KATHRYN T. ZWICKER KLEE, TUCHIN, BOGDANOFF & STERN LLP Attorneys for Alfred H. Siegel, solely as Chapter 7 Trustee

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 10 of 23

Page 11: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

This form is mandatory. It has been approved for use in the United States Bankruptcy Court for the Central District of California.

December 2012 Page 3 F 6004-2.NOTICE.SALE

PROOF OF SERVICE OF DOCUMENT I am over the age of 18 and not a party to this bankruptcy case or adversary proceeding. My business address is:

A true and correct copy of the foregoing document entitled: NOTICE OF SALE OF ESTATE PROPERTY will be served or was served (a) on the judge in chambers in the form and manner required by LBR 5005-2(d); and (b) in the manner stated below:

1. TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Pursuant to controlling General Orders and LBR, the foregoing document will be served by the court via NEF and hyperlink to the document. On (date) , I checked the CM/ECF docket for this bankruptcy case or adversary proceeding and determined that the following persons are on the Electronic Mail Notice List to receive NEF transmission at the email addresses stated below:

Service information continued on attached page

2. SERVED BY UNITED STATES MAIL:On (date) , I served the following persons and/or entities at the last known addresses in this bankruptcy case or adversary proceeding by placing a true and correct copy thereof in a sealed envelope in the United States mail, first class, postage prepaid, and addressed as follows. Listing the judge here constitutes a declaration that mailing to the judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page

3. SERVED BY PERSONAL DELIVERY, OVERNIGHT MAIL, FACSIMILE TRANSMISSION OR EMAIL (state method for each person or entity served): Pursuant to F.R.Civ.P. 5 and/or controlling LBR, on (date) , I served the following persons and/or entities by personal delivery, overnight mail service, or (for those who consented in writing to such service method), by facsimile transmission and/or email as follows. Listing the judge here constitutes a declaration that personal delivery on, or overnight mail to, the judge will be completed no later than 24 hours after the document is filed.

Service information continued on attached page

I declare under penalty of perjury under the laws of the United States that the foregoing is true and correct.

Date Printed Name Signature

1999 Avenue of the Stars, 39th Floor, Los Angeles, CA 90067.

07/06/2015

See attached service list.

07/06/2015

See attached service list.

07/06/2015

VIA PERSONAL DELIVERY: Hon. Sheri Bluebond U.S. Bankruptcy Court, Roybal Federal Building Bin outside of Suite 1482 255 E. Temple Street, Los Angeles, CA 90012

07/06/2015 Kathryn T. Zwicker /s/ Kathryn T. Zwicker

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 11 of 23

Page 12: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

ADDITIONAL SERVICE INFORMATION (if needed):

TO BE SERVED BY THE COURT VIA NOTICE OF ELECTRONIC FILING (NEF): Vanessa L Au on behalf of Interested Party Courtesy NEF [email protected] Vanessa L Au on behalf of Interested Party Kenneth Shellem [email protected] Martin R Barash on behalf of Attorney Klee Tuchin Bogdanoff & Stern LLP [email protected], [email protected] Martin R Barash on behalf of Plaintiff ALFRED H. SIEGEL [email protected], [email protected] Martin R Barash on behalf of Plaintiff Alfred H. Siegel [email protected], [email protected] Martin R Barash on behalf of Special Counsel BuckeySandler LLP [email protected], [email protected] Martin R Barash on behalf of Trustee Alfred H Siegel (TR) [email protected], [email protected] Robert R Barnes on behalf of Defendant Allen, Matkins, Leck, Mallory, Gamble & Natsis LLP [email protected], [email protected] Lee Bogdanoff on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Lee Bogdanoff on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Danielle Brown - SUSPENDED - on behalf of Attorney Klee Tuchin Bogdanoff & Stern LLP [email protected] Danielle Brown - SUSPENDED - on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Danielle Brown - SUSPENDED - on behalf of Plaintiff ALFRED H. SIEGEL [email protected]

Danielle Brown - SUSPENDED - on behalf of Plaintiff Alfred H Siegel [email protected] Danielle Brown - SUSPENDED - on behalf of Trustee Alfred H Siegel (TR) [email protected] Laura L Buchanan on behalf of Accountant XGrobstein, Horwath & Company LLC [email protected] Laura L Buchanan on behalf of Other Professional J Beck & Assoicates [email protected] Laura L Buchanan on behalf of Trustee Alfred H Siegel (TR) [email protected] Jon D Cantor on behalf of Defendant Dykema Gossett PLLC [email protected], [email protected] Shawn M Christianson on behalf of Creditor Oracle America, Inc. [email protected], [email protected] Shawn M Christianson on behalf of Interested Party Courtesy NEF [email protected], [email protected] Nicolas A Daluiso on behalf of Creditor IndyMac Federal Bank FSB [email protected], [email protected];[email protected];[email protected];[email protected] Asheley G Dean on behalf of Defendant Federal Insurance Company [email protected] Kevin E Deenihan on behalf of Trustee Alfred H Siegel (TR) [email protected] Joseph A Eisenberg on behalf of Plaintiff Alfred H Siegel Ch 7 Trustee [email protected], [email protected];[email protected];[email protected];[email protected]

David K Eldan on behalf of Creditor JPMorgan Chase Bank, National Association [email protected], [email protected];[email protected] David K Eldan on behalf of Defendant J.P. Morgan Securities, Inc. [email protected], [email protected];[email protected] David K Eldan on behalf of Defendant JP MORGAN CHASE BANK, N.A. its successors and assigns [email protected], [email protected];[email protected] Bernard A Eskandari on behalf of Defendant Bruce G. Willison [email protected] Bernard A Eskandari on behalf of Defendant Hugh M. Grant [email protected] Bernard A Eskandari on behalf of Defendant Louis E. Caldera [email protected] Bernard A Eskandari on behalf of Defendant Lydia H. Kennard [email protected] Bernard A Eskandari on behalf of Defendant Lyle E. Gramley [email protected] Bernard A Eskandari on behalf of Defendant Michael E. Perry [email protected] Bernard A Eskandari on behalf of Defendant Patrick C. Hayden [email protected] Bernard A Eskandari on behalf of Defendant Robert L. Hunt, II [email protected] Bernard A Eskandari on behalf of Defendant Terrance G. Hodel [email protected] Bernard A Eskandari on behalf of Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B. [email protected]

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 12 of 23

Page 13: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Heather Fowler on behalf of Interested Party Courtesy NEF [email protected], [email protected] Elaine T Fuller on behalf of Creditor INTERNAL REVENUE SERVICE [email protected] Robert S Gebhard on behalf of Defendant Zurich American Insurance Company [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Federal Insurance Company [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate NO. 0382 PWH [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate NO. 2007 NVA [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate NO. 2987 BRT [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate No. 1183 TAL [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate No. 1886 QBE [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate No. 2488 [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff Lloyd's Underwriter Syndicate No. 4000 PEM [email protected], [email protected] Stacy W Harrison on behalf of 3rd Party Plaintiff United States Fire Insuance Co. Morristown [email protected], [email protected]

Stacy W Harrison on behalf of Defendant Federal Insurance Corporation a corporation [email protected], [email protected] Stacy W Harrison on behalf of Defendant Lloyds of London, an unincorporated association [email protected], [email protected] Stacy W Harrison on behalf of Defendant National Union Fire Insurance Company of Pittsburgh Pennsylvania a corporation [email protected], [email protected] Stacy W Harrison on behalf of Defendant United States Fire Insurance Company - Morristown, a corporation [email protected], [email protected] Stacy W Harrison on behalf of Plaintiff Alfred H Siegel Ch 7 Trustee [email protected], [email protected] Stacy W Harrison on behalf of U.S. Trustee United States Trustee (LA) [email protected], [email protected] Matthew Heyn on behalf of Counter-Defendant ALFRED H SIEGEL, CHAPTER 7 TR [email protected], [email protected] Matthew Heyn on behalf of Defendant Federal Insurance Corporation a corporation [email protected], [email protected] Matthew Heyn on behalf of Defendant Lloyds of London, an unincorporated association [email protected], [email protected] Matthew Heyn on behalf of Defendant National Union Fire Insurance Company of Pittsburgh Pennsylvania a corporation [email protected], [email protected] Matthew Heyn on behalf of Defendant United States Fire Insurance Company - Morristown, a corporation [email protected], [email protected]

Matthew Heyn on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected], [email protected] Matthew Heyn on behalf of Plaintiff ALFRED H. SIEGEL [email protected], [email protected] Matthew Heyn on behalf of Plaintiff Alfred H Siegel [email protected], [email protected] Matthew Heyn on behalf of Plaintiff Alfred H Siegel Ch 7 Trustee [email protected], [email protected] Matthew Heyn on behalf of U.S. Trustee United States Trustee (LA) [email protected], [email protected] Matthew C. Heyn on behalf of Attorney Klee Tuchin Bogdanoff & Stern LLP [email protected], [email protected] Matthew C. Heyn on behalf of Other Professional J Beck & Assoicates [email protected], [email protected] Matthew C. Heyn on behalf of Special Counsel Jenner & Block LLP [email protected], [email protected] Whitman L Holt on behalf of Plaintiff ALFRED H. SIEGEL [email protected] Whitman L Holt on behalf of Trustee Alfred H Siegel (TR) [email protected] Whitman L Holt on behalf of Trustee Alfred H Siegel (TR) [email protected] Kevin Hutty on behalf of Creditor FRANCHISE TAX BOARD [email protected] Allan H Ickowitz on behalf of 3rd Pty Defendant Federal Deposit Insurance Corporation, in its capacity as receiver of Indymac Bank, FSB, and as Conservator of Indymac Federal Bank, FSB [email protected], [email protected]

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 13 of 23

Page 14: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Allan H Ickowitz on behalf of Defendant Federal Deposit Insurance Corporation [email protected], [email protected] Allan H Ickowitz on behalf of Interested Party Federal Deposit Insurance Corporation [email protected], [email protected] Allan H Ickowitz on behalf of Intervenor The Federal Deposit Insurance Corporation as Receiver for IndyMac Bank, F.S.B. [email protected], [email protected] Allan H Ickowitz on behalf of Plaintiff Indymac MBS, Inc. [email protected], [email protected] Douglas R Irvine on behalf of Defendant XL Ins. Co. [email protected] Merdaud Jafarnia on behalf of Creditor EMC Mortgage Corporation as servicing agent for Wells Fargo Bank, National Association as Trustee for Structured Asset Mortgage Investments II Inc.Bear Stearns Mortgage Funding Trust 2006-AR5, Mortgag [email protected], [email protected] J Trevor Johnston on behalf of Interested Party Courtesy NEF [email protected] John C Keith on behalf of Creditor Michael W Perry [email protected] John C Keith on behalf of Defendant Michael W. Perry [email protected] Louis E Kempinsky on behalf of Creditor Michael W Perry [email protected] Louis E Kempinsky on behalf of Defendant Michael E. Perry [email protected] Louis E Kempinsky on behalf of Defendant Michael W Perry [email protected] Louis E Kempinsky on behalf of Defendant Michael W. Perry [email protected]

John W Kim on behalf of Defendant Federal Deposit Insurance Corporation [email protected] John W Kim on behalf of Interested Party Federal Deposit Insurance Corporation [email protected] John W Kim on behalf of Intervenor The Federal Deposit Insurance Corporation as Receiver for IndyMac Bank, F.S.B. [email protected] John W Kim on behalf of Plaintiff Indymac MBS, Inc. [email protected] Benjamin B Klubes on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Linda D Kornfeld on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected], [email protected] Linda D Kornfeld on behalf of Special Counsel Jenner & Block LLP [email protected], [email protected] Jeanne S Kuo on behalf of Defendant Certain Underwriters at Lloyds of London [email protected] Jeanne S Kuo on behalf of Defendant Continental Casualty Company [email protected] Jeanne S Kuo on behalf of Defendant Twin City Fire Insurance Company [email protected] Kenneth K Lee on behalf of Special Counsel Jenner & Block LLP [email protected], [email protected] Leib M Lerner on behalf of Debtor IndyMac Bancorp, Inc. [email protected] Leib M Lerner on behalf of Defendant Alston & Bird LLP [email protected] Leib M Lerner on behalf of Interested Party Courtesy NEF [email protected] Adam A Lewis on behalf of Defendant ACE American Insurance Company [email protected]

Adam A Lewis on behalf of Defendant Arch Insurance Company [email protected] Adam A Lewis on behalf of Defendant Axis Reinsurance Company [email protected] Adam A Lewis on behalf of Defendant XL Specialty Insurance Company [email protected] Annie Z Li on behalf of Special Counsel Skadden, Arps, Slate, Meagher & Flom LLP [email protected] Ben H Logan on behalf of Defendant Certain Underwriters at Lloyds of London [email protected] Ben H Logan on behalf of Defendant Continental Casualty Company [email protected] Ben H Logan on behalf of Defendant Twin City Fire Insurance Company [email protected] Ben H Logan on behalf of Interested Party Courtesy NEF [email protected] William Malcolm on behalf of Creditor Indymac Federal Bank, FSB, and its successors and/or assignees, [email protected] Ron Maroko on behalf of U.S. Trustee United States Trustee (LA) [email protected] Katherine Mast on behalf of Defendant Lloyds of London, an unincorporated association [email protected] Katherine Mast on behalf of Defendant National Union Fire Insurance Company of Pittsburgh Pennsylvania a corporation [email protected] Gilbert Mikalian on behalf of Debtor IndyMac Bancorp, Inc. [email protected] Elizabeth L Musser on behalf of Defendant Certain Underwriters at Lloyds of London [email protected] Elizabeth L Musser on behalf of Defendant Continental Casualty Company [email protected]

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 14 of 23

Page 15: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Elizabeth L Musser on behalf of Defendant Twin City Fire Insurance Company [email protected] Ramon Naguiat on behalf of Interested Party Courtesy NEF [email protected] Vincent J Novak on behalf of Defendant ACE American Insurance Company [email protected] Vincent J Novak on behalf of Defendant Arch Insurance Company [email protected] Vincent J Novak on behalf of Defendant Axis Reinsurance Company [email protected] Vincent J Novak on behalf of Defendant XL Specialty Insurance Company [email protected] Robert J Pfister on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Robert J Pfister on behalf of Plaintiff ALFRED H. SIEGEL [email protected] Robert J Pfister on behalf of Trustee Alfred H Siegel (TR) [email protected] Marie C Pollio on behalf of Creditor U.S. Bank National Association (successor to Bank of America, National Association), as Indenture Trustee and Institutional Trustee [email protected], [email protected];[email protected] Dean G Rallis, Jr on behalf of Debtor IndyMac Bancorp, Inc. [email protected], [email protected];[email protected];[email protected] Casper J Rankin on behalf of Creditor JPMorgan Chase Bank, National Association [email protected], [email protected] Michael Reed on behalf of Creditor Burnet CAD, et al. [email protected]

Todd J Rosen on behalf of Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B. [email protected], [email protected] Richard J Sahatjian on behalf of Interested Party Courtesy NEF [email protected], [email protected] Richard J Sahatjian on behalf of Special Counsel BuckeySandler LLP [email protected], [email protected] Richard J Sahatjian on behalf of Trustee Alfred H Siegel (TR) [email protected], [email protected] Andrew L. Sandler on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Andrew L. Sandler on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Benjamin P Saul on behalf of Plaintiff ALFRED H SIEGEL, CHAPTER 7 TR [email protected] Benjamin P Saul on behalf of Special Counsel BuckeySandler LLP [email protected] Benjamin P Saul on behalf of Trustee Alfred H Siegel (TR) [email protected] Bradley R Schneider on behalf of Defendant Et Al. [email protected], [email protected] Bradley R Schneider on behalf of Defendant Bruce G. Willison [email protected], [email protected] Bradley R Schneider on behalf of Defendant Hugh M. Grant [email protected], [email protected] Bradley R Schneider on behalf of Defendant Louis A Caldera [email protected], [email protected] Bradley R Schneider on behalf of Defendant Louis E. Caldera [email protected], [email protected]

Bradley R Schneider on behalf of Defendant Lydia H. Kennard [email protected], [email protected] Bradley R Schneider on behalf of Defendant Lyle E. Gramley [email protected], [email protected] Bradley R Schneider on behalf of Defendant Lynette Antosh [email protected], [email protected] Bradley R Schneider on behalf of Defendant Patrick C Haden [email protected], [email protected] Bradley R Schneider on behalf of Defendant Patrick C. Hayden [email protected], [email protected] Bradley R Schneider on behalf of Defendant Raphael Bostic [email protected], [email protected] Bradley R Schneider on behalf of Defendant Robert L. Hunt, II [email protected], [email protected] Bradley R Schneider on behalf of Defendant Terrance G. Hodel [email protected], [email protected] Bradley R Schneider on behalf of Interested Party Courtesy NEF [email protected], [email protected] Bradley R Schneider on behalf of Interested Party Current and/or former directors and officers of IndyMac Bancorp, Inc. and/or IndyMac Bank, F.S.B. [email protected], [email protected] Alfred H Siegel (TR) [email protected], [email protected];[email protected];[email protected] Timothy J Silverman on behalf of Creditor Wells Fargo Home Mortgage, Inc. [email protected] John W. Spiegel on behalf of Defendant Bruce G. Willison [email protected]

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 15 of 23

Page 16: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

John W. Spiegel on behalf of Defendant Hugh M. Grant [email protected] John W. Spiegel on behalf of Defendant Louis E. Caldera [email protected] John W. Spiegel on behalf of Defendant Lydia H. Kennard [email protected] John W. Spiegel on behalf of Defendant Lyle E. Gramley [email protected] John W. Spiegel on behalf of Defendant Patrick C. Hayden [email protected] John W. Spiegel on behalf of Defendant Robert L. Hunt, II [email protected]

John W. Spiegel on behalf of Defendant Terrance G. Hodel [email protected] Damon A. Thayer on behalf of Special Counsel Jenner & Block LLP [email protected], [email protected] Nancy R Thomas on behalf of Defendant ACE American Insurance Company [email protected], [email protected] Nancy R Thomas on behalf of Defendant XL Specialty Insurance Company [email protected], [email protected] United States Trustee (LA) [email protected] D. Jean Veta on behalf of Defendant Michael E. Perry [email protected]

Jonathan M Weiss on behalf of Trustee Alfred H Siegel (TR) [email protected] Charles E Wheeler on behalf of Defendant Federal Insurance Corporation a corporation , [email protected] Alan Z Yudkowsky on behalf of Creditor Wilmington Trust Company [email protected] David R Zaro on behalf of Defendant Allen, Matkins, Leck, Mallory, Gamble & Natsis LLP [email protected] Tappan Zee on behalf of Creditor Holdco Advisors L.P. [email protected] Kathryn T. Zwicker on behalf of Trustee Alfred H Siegel (TR) [email protected]

SERVED BY U.S. MAIL: Additional service parties OneWest Bank N.A. Attention: Kurt Johnson Head of SFR Asset Management 888 East Walnut Street Pasadena, California 91101 (by certified mail) OneWest Bank N.A. Attention: Martha Belcher, Esq. Executive Vice President and Deputy General Counsel 888 East Walnut Street Pasadena, California 91101 (by certified mail) OneWest Bank N.A. Attention: Simon Mekari, Esq. Executive Vice President – Regulatory Affairs 888 East Walnut Street Pasadena, California 91101 (by certified mail) Sheryl L. Toby, Esq. Dykema Gossett PLLC 39577 Woodward Avenue Suite 300 Bloomfield Hills, MI 48304

Kevin Snyder, Esq. Dykema Gossett PLLC 333 South Grand Avenue Suite 2100 Los Angeles, CA 90071 IM Residuals LLC c/o Presidio Union Management, LLC, Manager Attention: Jim Argalas, Manager 548 Market Street #35235 San Francisco, CA 94104 Lehman ABS Corporation Attn: Officer or Managing or General Agent 745 Seventh Avenue New York, NY 10019 (by certified mail) CSC Corporation Service Company 2711 Centerville Road, Ste 400 Wilmington, DE 19808 Lehman ABS Corporation c/o The Prentice-Hall Corporation System, Inc., Registered Agent 2711 Centerville Road Wilmington, De 19808

State of Florida, Dept. of Revenue Out of State/Central Collections Unit 5050 W. Tennessee St. Tallahassee, FL 32399-6586 State of Florida, Dept. of Revenue Attn: Lisa Echeverri, Exec. Dir. Out of State/Central Collections Unit 5050 W. Tennessee St. Tallahassee, FL 32399-6586 State of Florida, Dept. of Revenue Out of State Collections Unit 1401 W. US Highway 90 Ste 100 Lake City, FL 32055-6123 RT Collections Florida Department of Revenue 5050 W. Tennessee St. Tallahassee, FL 32399-0112 Andrea Voulgaropoulos First Vice President/Cash Manager Treasury OneWest Bank N.A. 888 E. Walnut Ave. Pasadena, CA 91101 (by certified mail)

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 16 of 23

Page 17: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Steve Chrysanthis Vice President BNYM Corporate Trust 101 Barclay Street, 7 East New York, NY 10286 (by certified mail)

Elaine P. White Vice President BNY Mellon Asset Servicing 111 Sanders Creek East Syracuse, NY 13057 (by certified mail)

Amy McNulty Deutsche Bank National Trust Company Trust & Agency Services 1761 E. Saint Andrew Place Santa Ana, CA, 92705 (by certified mail)

Special notice service list

Porter Law Group, Inc. c/o Conor H. McElroy 7801 Folsom Blvd., Ste. 101 Sacramento, CA 95826

Sierra National Construction Inc., dba JRS General Engineering 5433 El Camino Avenue, Suite 4 Carmichael, CA 95608

Trustee Alfred H. Seigel 15233 Ventura Blvd. 9th Floor Sherman Oaks, CA 91403

Porter Law Group, Inc. c/o William L. Porter 7801 Folsom Blvd., Ste. 101 Sacramento, CA 95826

Office of the United States Trustee Attn: Ron Maroko 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017

Attorneys for Debtor John C. Weitnauer, Esq. Alston & Bird LLP 1201 W. Peachtree Street Atlanta, GA 30309

Howard Grobstein Crowe Horwath LLP 15233 Ventura Blvd., 9th Floor Sherman Oaks, CA 91403-2201

Christiana Bank & Trust Company Corporate Trust Admin. 1314 King Street Wilmington, DE 19801

Arthur L. Shingler III Scott & Scott LLP 600 B Street, Suite 1500 San Diego, CA 92101

Counsel to Mazal Investment Partnership Coughlin Stoia Geller Rudman Robins Darren Robbins, David Walton 655 W. Broadway, Suite 1900 San Diego, CA 92101-3301

Glancy Binkow & Goldberg LLP Attn: Frederick W. Gerkens III, Lionel Glancy, Peter Binkow 1801 Avenue of the Stars, Suite 311 Los Angeles, CA 90067

Ian D. Berg Schiffrin Barroway Topaz & Kessler 280 King of Prussia Road Randor, PA 19087

IndyMac Intermediate Holdings Inc. 888 East Walnut Street Pasadena, CA 91101

Indenture Trustee for IndyMac Capital Trust IX, X, XI, XII, XIII and IndyMac Master Trust Bank of America, NA as successor to LaSalle Bank Attn: CDO Trust Services Group 540 W. Madison St., Suite 2500 Chicago, IL 60661

Attorneys for Bank of America, NA as successor to LaSalle Bank. McGuire Woods LLP Attn: Rick Viola, Karen Adams 201 N. Tryon St., Suite 3000 Charlotte, NC 2801

Wells Fargo Bank, N.A. c/o McCalla Raymer, LLC Attn: John D. Schlotter Bankruptcy Department 1544 Old Alabama Road Roswell, GA 30076

Legg Mason Opportunity Trust 100 Light Street Baltimore, MD 21202

Request for Special Notice Counsel to Michael W. Perry Covington & Burling LLP Attn: D. Jean Veta & Dennis Auerbach One CityCenter 850 Tenth Street, NW Washington, DC 20004-4956

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 17 of 23

Page 18: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Morgan Stanley Mortgage Capital Inc. Attn: Andrew Neuberger 1221 Avenue of the Americas, 27th Fl. New York, NY 10020

Office of Thrift Supervision 1700 G Street NW Washington, DC 20552

Patrice L. Bishop Stull Stull & Brody 10940 Wilshire Blvd., Suite 2300 Los Angeles, CA 90024

Counsel to Bruce Willison, Gabrielle Greene, Hugh Grant, John Seymour, Louis Caldera, Lydia Kennard, Lyle Gramley, Patrick Haden, Robert Hunt II, Stuart Gabriel, Terrance Hodel, Lynnette Antosh and Raphael Bostic Munger Tolles & OLson LLP Attn: John Spiegel, Todd Rosen, James Rutten 355 S. Grand Avenue, 35th Floor Los Angeles, CA 90071

Paul O. Paradis Horwitz Horwitz Paradis 405 Lexington Ave., Fl. 61 New York, NY 10174-6304

Peter Kandinov c/o Edwin J. Mills Stull Stull & Brody 6 East 45th Street, 5th Floor New York, NY 10017

Counsel to S. Blair Abernathy Fairbank & Vincent 444 South Flower Street, Suite 3860 Los Angeles, CA 90071 Attn: Robert Fairbank, Esq.

Sam Zhong Wang c/o Michael D. Braun 12304 Santa Monica Blvd., Suite 109Los Angeles, CA 90025

Attorneys for Scott Keys Willkie Farr & Gallagher LLP Attn: Gregory S. Bruch, Esq. 1875 K Street, NW Washington, DC 20006

Request for Special Notice Counsel for Theresa D. Moore, Shelly Harrington, Roger Phillips, and Jim Metcalfe Keller Fishback & Jackson LLP Attn: Daniel L. Keller, Stephen M. Fishback 18425 Burbank Blvd., Suite 610 Tarzana, CA 91356-6918

Request for Special Notice Counsel for Theresa D. Moore Gainey & McKenna Attn: Thomas J. McKenna 295 Madison Avenue, 4th Floor New York, NY 10017

Counsel for Wayman Tripp Brodsky and Smith LLC Attn: Evan J. Smith 9595 Wilshire Blvd., Suite 900 Beverly Hills, CA 90212

Wells Fargo Bank NA c/o Corporation Service Company 2730 Gateway Oaks, Suite 100 Sacramento, CA 95833

Request for Special Notice Wilmington Trust Company Corporate Capital Markets Rodney Square North 1100 N. Market Street Wilmington, DE 19890-0001

Reuters America LLC Attn: Allison Cappellazzo 88 Kerney Avenue, 6th Floor San Francisco, CA 94108

Skadden Arps Slate Meagher & Flom LLP Attn : Van Durrer, Rand April 300 S. Grand Avenue, Suite 3400 Los Angeles, CA 90071

Deutsche Bank National Trust Company Attn: IN04H2 1761 E. Saint Andrew Place Santa Ana, CA 92705-4934

Request for Special Notice Joseph A. Eisenberg P.C. Julia J. Rider Jeffer Mangels Butler Marmaro LLP 1900 Avenue of the Stars, 7th Floor Los Angeles, CA 90067

Request for Special Notice Kristopher M. Hansen Sayan Bhattacharyya Stroock & Stroock & Lavan LLP 180 Maiden Lane New York, NY 10038-4982

Request for Special Notice Ms. Anne Marie Kennelly, Corporate Counsel Hewlett-Packard Company 3000 Hanover Street, Mailstop 1050 Palo Alto, CA 94304

Cousnel to Wells Fargo Bank, N.A. McCalla Raymer et al Bankruptcy Department 1544 Old Alabama Road Roswell, GA 30076

Request for Special Notice Kenneth A Wexler Wexler Toriseva Wallace LLP 55 W Monroe, Ste 3300 Chicago, IL 60603

Request for Special Notice Charles E Wheeler Cozen O'Connor 501 W Broadway, Suite 1610 San Diego, CA 92101

Request for Special Notice Ms. Ramona Neal Corporate Counsel Hewlett-Packard Company 11311 Chinden Blvd., Mailstop 314 Boise, ID 83714-0021

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 18 of 23

Page 19: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Request for Special Notice Mr. Ken Higman Sr. Default & Recover Analyst Hewlett-Packard Company 2125 E. Katella Avenue Anaheim, CA 92806

Request for Special Notice Richard Hopp P.O. Box 3601 Van Nuys, CA 91407

Request for Special Notice Counsel to The Bank of New York Mellon and The Bank of New York Mellon Trust Company, N.A. Ronald L. Cohen, Justin L. Shearer Seward & Kissel LLP One Battery Park Plaza New York, NY 10004

Request for Special Notice Joseph L. Paller, Jr. Michael D. Weiner Gilbert & Sackman, A Law Corporation 3699 Wilshire Blvd., Suite 1200 Los Angeles, CA 90010

Request for Special Notice Joseph P. Guglielmo Whatley, Drake & Kallas, LLC 1540 Broadway, 37th Floor New York, NY 10036

Request for Special Notice Susan D. Profant, CFCA, CLA, Paralegal Ken Burton, Jr., Tax Collector Manatee County, Florida Tax Collector’s Office P.O. Box 25300 Bradenton, FL 34206-5300

Counsel to Federal Deposit Insurance Corp. Nossaman LLP Attn: Allan H. Ickowitz, John Kim, Thomas D. Long 445 S. Figueroa Street, 31st Floor Los Angeles, CA 90071

Counsel for Elaine Burik James F. Selbach PC 2700 Bellevue Ave. Syracuse, NY 13219

Request for Special Notice Federal Deposit Insurance Corporation Attn: Claire L. McGuire, B. Amon James 3501 Fairfax Drive, Room VS-D-7078Arlington, VA 22226-3500

Request for Special Notice Iron Mountain Information Management, Inc. c/o Frank F. McGinn Bartlett Feinberg P.C. 155 Federal Street, 9th Floor Boston, MA 02110

Internal Revenue Service Attn: Marvin Samuels, Elaine T. Fuller 300 N. Los Angeles Street Mail Stop 5022 Los Angeles, CA 90012

Request for Special Notice Shelly Harrington c/o Robert B. Weiser, Brett D. Stecker, Jeffrey J. Ciarlanto The Weiser Law Firm, P.C. 121 N. Wayne Avenue, Suite 100 Wayne, PA 19087

Request for Special Notice IBM Corporation Attn: Vicky Namken, Bankruptcy Coordinator 13800 Diplomat Drive Dallas, TX 85234

Request for Special Notice Arent Fox LLP Attn : Aram Ordubegian 555 W. 5th St., 48th Fl. Los Angeles, CA 90013-1065

Request for Special Notice Burnet CAD, Denton County and Williamson County c/o Michael Reed McCreary, Veselka, Bragg & Allen, P.C. P.O. Box 1269 Round Rock, TX 78680

Authorized Agent for Creditor Wells Fargo Bank, N.A. c/o McCalla Raymer, LLC Attn: John D. Schlotter Bankruptcy Department 1544 Old Alabama Road Roswell, GA 30076

J Beck & Associates, Inc. Attn: Jeffrey H. Beck 595 S. Federal Highway, Suite 600 Boca Raton, FL 33432

BuckleySandler LLP Attn: Benjamin Klubes, Andrew Sandler 1250 24th Street, NW, Suite 700 Washington, DC 20037

Nicolas A. Daluiso 705 Second Ave., Ste. 1700 Seattle, WA 98104-1795

Verizon Wireless P.O. Box 33978 Bloomington, IL 61701

Counsel for Wells Fargo Home Mortgage, Inc. Solomon Grindle Silverman & Spinell Attn: Thomas Silverman 12651 High Bluff Dr., Ste. 300 San Diego, CA 92130-2023

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 19 of 23

Page 20: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Counsel to Kirbe Behre Vanessa L. Au Paul Hastings Janofsky & Walker LLP 515 S. Flower St., 25th Fl. Los Angeles, CA 90071-2228

Business Wire Inc. 44 Montgomery St., 39th Floor San Francisco, CA 94104

Susanna Holt 645 Rodeo Rd. Sedona, AZ 86336

Hartford Specialty Co. c/o Hartford Fire Ins. Company Bkcy Unit T-1-55 Hartford Plaza Hartford, CT 06115

Sharon Knapper 400 S. Hope St., 4th Floor Los Angeles, CA 90071

Dykema Gossett PLLC Attn: Richard M. Bendix, Jr. 10 S. Wacker Drive, Suite 2300 Chicago, IL 60606

Robert R. Barnes Allen Matkins Leck Gamble Mallory 501 W. Broadway, 15th Fl San Diego, Ca 92101

David R. Zaro 515 S. Figueroa Street 7th Floor Los Angeles, CA 90071-3398

Request for Special Notice Jeff D. Kahane Duane Morris LLP 865 Figueroa Street, Suite 3100 Los Angeles, CA 90017-5450

Request for Special Notice Jeffrey D. Sternklar Duane Morris LLP 470 Atlantic Avenue, Suite 500 Boston, MA 02210

Request for Special Notice Matthew A. Olins Duane Morris LLP 190 South LaSalle Street, Suite 3700Chicago, IL 60603-3433

Request for Special Notice Dan McAllister Treasurer-Tax Collector Attn: Bankruptcy Desk 1600 Pacific Highway, Room 162 San Diego, CA 92101

 

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 20 of 23

Page 21: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Name Notice Name Address 1 Address 2 Address 3 City State Zip Country TypeAIG Bankruptcy Collection David A. Levin 70 Pine St., 28th Fl. New York NY 10270 Claims RegisterAlfred H. Siegel 15233 Ventura Blvd., 9th Floor Sherman Oaks CA 91403 Special NoticeAlston & Bird LLP Dean G. Rallis, Jr. and Leib M. Lerner 333 South Hope Street, 16th Floor Los Angeles CA 90071 Special NoticeAlston & Bird LLP Dwight Smith The Atlantic Building 950 F Street NW Washington DC 20004 Special NoticeAlston & Bird LLP John C. Weitnauer, Esq. 1201 W. Peachtree Street Atlanta GA 30309 Special NoticeAriel Investments Ltd. c/o Scott & Scott LLP Arthur L. Shingler III 5455 Wilshire Blvd., Ste 1800 Los Angeles CA 90036 Claims RegisterAuthorized Agent for Secured Creditor Wells Fargo Bank, N.A. c/o McCalla Raymer, LLC Attn: John D. Schlotter Bankruptcy Department 1544 Old Alabama Road Roswell GA 30076 Special NoticeBank Of America, Successor To LaSalle Bank Attn: CDO Tr. Svc. - IndyMac Cap. Trust XII 540 W. Madison St., Suite 2500 Chicago IL 60661 Claims RegisterBank Of America, Successor To LaSalle Bank Attn: CDO Tr. Svc. - IndyMac Master Trust 540 W. Madison St., Suite 2500 Chicago IL 60661 Claims RegisterBank Of America, Successor To LaSalle Bank Attn: CDO Trust Svc. - IndyMac Cap. Tr. XI 540 W. Madison St., Suite 2500 Chicago IL 60661 Claims RegisterBank Of America, Successor To LaSalle Bank Attn: CDO Trust Svc. - IndyMac Capital Tr. 540 W. Madison St., Suite 2500 Chicago IL 60661 Claims RegisterBank Of New York Mellon Trust Co. c/o Seward & Kissel LLP Attn: Ronald L. Cohen One Battery Park Plaza New York NY 10004 Claims RegisterBony Mellon Shareowner c/o Sharon Knepper 400 S. Hope St., 4th Fl. Los Angeles CA 90071 Claims RegisterBrent Frost 888 E. Walnut Street Pasadena CA 91101 Special NoticeBrian Carter 888 E. Walnut Street Pasadena CA 91101 Special NoticeBruce G. Willison 1656 San Onofre Dr. Pacific Palisades CA 90272 Claims Register

Bruce G. Willison Munger Tolles & Olson LLP c/o Todd J. Rosen 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeBuckleySandler LLP Andrew L. Sandler 1250 24th Street, NW, Suite 700 Washington DC 20037 Special NoticeBurnet Central Appraisal District c/o McCreary, Veselka, Bragg & Allen, PC Michael Reed 700 Jeffrey Way, Ste 100 PO Box 1269 Round Rock TX 78680 Claims RegisterBusiness Wire Inc. 44 Montgomery St. 39th Fl San Francisco CA 94104 Claims RegisterCanise Arredondo 888 E. Walnut Street Pasadena CA 91101 Special NoticeCapital Group International Inc. Capital Guardian Trust Company 11100 Santa Monica Blvd. Los Angeles CA 90025 Special NoticeCapital Intl Global High Yield Fund Capital Guardian Trust Company 11100 Santa Monica Blvd 15th Floor Los Angeles CA 90025 Claims RegisterChristiana Bank & Trust Company Corporate Trust Admin. 1314 King Street Wilmington DE 19801 Special NoticeChristina Ching 888 E. Walnut Street Pasadena CA 91101 Special Notice

Classic Fund Management Aktiengesellschaft Raetikonstrasse 33 FL 9490 VaduzPrincipality ofLiechtenstein Special Notice

Coughlin Stoia Geller Rudman Robbin John Folsom c/o C. Kowalewski 655 W. Broadway, Suite 1900 San Diego CA 92101 Special NoticeCoughlin Stoia Geller Rudman Robins Darren Robbins and David Walton 655 W. Broadway, Suite 1900 San Diego CA 92101 Special NoticeCounsel to The Bank of New York Mellon AND The Bank of New York Mellon Trust Company, N.A. Seward & Kissel LLP Ronald L. Cohen, Justin L. Shearer One Battery Park Plaza New York NY 10004 Special NoticeCounty Of Denton c/o McCreary, Veselka, Bragg & Allen, PC Michael Reed 700 Jeffrey Way, Ste 100 PO Box 1269 Round Rock TX 78680 Claims RegisterCounty Of Williamson c/o McCreary, Veselka, Bragg & Allen, PC Michael Reed 700 Jeffrey Way, Ste 100 PO Box 1269 Round Rock TX 78680 Claims RegisterCrowe Horwath LLP Howard Grobstein 15233 Ventura Blvd., 9th Floor Sherman Oaks CA 91403 Special NoticeDale Scott Heineman 32108 Alvarado Blvd., #381 Union City CA 94587 Claims RegisterDavid Danforth POB 1863 Aspen CO 81612 Claims RegisterDavid Hayes 888 E. Walnut Street Pasadena CA 91101 Special NoticeDavid R. Scott 108 Norwich Avenue PO Box 192 Colchester CT 06415 Special NoticeDenise Marie Freeman 5611 Japonica Ave. Pensacola FL 92508 Claims RegisterDeutsche Bank National Trust Company Attn: IN04H2 1761 E. Saint Andrew Place Santa Ana CA 92705 Special NoticeDHL Express (USA) Inc. Legal Department P.O. BOX 670227 Houston TX 77267 Claims RegisterDykema Gossett PLLC c/o Richard M. Bendix, Jr. 10 S. Wacker Drive, Suite 2300 Chicago IL 60606 Claims RegisterElaine Burik c/o James F. Selbach PC 2700 Bellevue Ave. Syracuse NY 13219 Claims RegisterErnst & Young 725 South Figueroa Street Los Angeles CA 90017 Claims RegisterFDIC B. Amon James Esq., Counsel 3501 Fairfax Drive, Room VS-D-7074 Arlington VA 22226 Special NoticeFDIC Claire L. McGuire, Senior Counsel 3501 Fairfax Drive, Room VS-D-7078 Arlington VA 22226 Special NoticeFederal Deposit Insurance Corporation c/o Allan H. Ickowitz, John W. Kim Nossaman LLP 445 S. Figueroa Street, 31st Floor Los Angeles CA 90071 Special NoticeFirst Mutual Trust of Switzerland 1918 AG Baarester 63 6300 Zug-Switzerland Switzerland Claims RegisterFranchise Tax Board Special Procedures Section POB 2952 Sacramento CA 95812 Claims RegisterFrancisco Nebot 888 E. Walnut Street Pasadena CA 91101 Special NoticeGabrielle E. Greene 1040 S. Arroyo Blvd. Pasadena CA 91105 Claims RegisterGilbert & Sackman, A Law Corporation Joseph L. Paller, Jr., Michael D. Weiner 3699 Wilshire Blvd., Suite 1200 Los Angeles CA 90010 Special NoticeGlancy Binkow & Goldberg LLP Frederick W. Gerkens III 1430 Broadway, Suite 1603 New York NY 10018 Special NoticeGlancy Binkow & Goldberg LLP Lionel Glancy and Peter Binkow 1801 Avenue of the Stars, Suite 311 Los Angeles CA 90067 Special NoticeHartford Specialty Co C/O Hartford Fire Ins Co Bkcy Unit T-1-55 Hartford Plaza Hartford CT 06115 Claims RegisterHewlett-Packard Company Mr. Ken Higman, Sr. Default & Recover Analyst 2125 E. Katella Avenue Anaheim CA 92806 Special NoticeHewlett-Packard Company Ms. Anne Marie Kennelly, Corporate Counsel 3000 Hanover Street Mailstop 1050 Palo Alto CA 94304 Special NoticeHewlett-Packard Company Ms. Ramona Neal, Corporate Counsel 11311 Chinden Blvd. Mailstop 314 Boise ID 83714 Special NoticeHolt, Susanna 645 Rodeo Road Sedona AZ 86336 Claims RegisterHorwitz Horwitz & Paradis Paul O. Paradis 28 West 44th Street, 16th Floor New York NY 10036 Special NoticeHugh M. Grant 1060 Kewen Dr. San Marino CA 91108 Claims RegisterHugh M. Grant Munger Tolles & Olson LLP c/o Todd J. Rosen 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeIBM Corporation Attn: Vicky Namken, Bankruptcy Coordinator 13800 Diplomat Drive Dallas TX 75234 Special NoticeIkon Office Solutions Accounts Receivable Center Attn: Bkcy Team 3920 Arkwright Rd Ste 400 Macon GA 31210 Claims RegisterImage Masters Inc. Lawrence K. Kotler 30 S. 17th St. Philadelphia PA 19103 Claims Register

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 21 of 23

Page 22: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

IndyMac Bank FSB 888 East Walnut Street Pasadena CA 91101 Special NoticeIndyMac Intermediate Holdings Inc. 888 East Walnut Street Pasadena CA 91101 Special NoticeInternal Revenue Service Attn: Marvin Samuels 300 N. Los Angeles Street Mail Stop 5022 Los Angeles CA 90012 Special NoticeIron Mountain Information Management, Inc. c/o Frank F. McGinn Bartlett Feinberg P.C. 155 Federal Street, 9th Floor Boston MA 02110 Special NoticeIron Mountain Information Management, Inc. R. Frederick Linfesty, Esq. 745 Atlantic Ave., 10th Fl. Boston MA 02111 Claims RegisterIRS - Department Of The Treasury Internal Revenue Service PO Box 21125 Philadelphia PA 19114 Claims RegisterJeffer Mangels Butler Marmaro LLP Joseph A. Eisenberg P.C., Julia J. Rider 1900 Avenue of the Stars, 7th Floor Los Angeles CA 90067 Special NoticeJeffrey Washington, Individually And On Behalf Of A Class Of Similarly Situated Individuals Mower Carreon & Desai Aashish Y. Desai, Esq. 8001 Irvine Drive, Ste 1450 Irvine CA 92618 Claims RegisterJim Barbour 888 East Walnut Street Pasadena CA 91101 Special Notice

Jim Metcalfec/o Kenneth A. Wexler, Edward A. Wallace, Melisa Twomey Wexler Toriseva Wallace LLP 55 W. Monroe, Suite 3300 Chicago IL 60603 Special Notice

John Folsom c/o Coughlin Stoia Geller Rudman & Robbins Catherine J. Kowalewski 655 W Broadway, Ste 1900 San Diego CA 92101 Claims RegisterJohn Olinski

888 East Walnut Street Pasadena CA 91101 Special NoticeJohn Seymour c/o Todd J. Rosen Munger Tolles & Olsen LLP 355 S. Grand Ave., 35th Fl. Los Angeles CA 90071 Claims RegisterJPMorgan Chase c/o CT Corporation System 818 Seventh Street Los Angeles CA 90017 Special NoticeJPMorgan Chase 1111 Polaris Parkway Columbus OH 43240 Claims RegisterKathy Cernak, Individually And On Behalf Of A Class Of Similarly Situated Individuals Mower Carreon & Desai Aashish Y. Desai, Esq. 8001 Irvine Drive, Ste 1450 Irvine CA 92618 Claims RegisterKeller, Fishback & Jackson, LLP Jim Metcalfe c/o Daniel L. Keller, Stephen M. Fishback 18425 Burbank Blvd., Suite 610 Tarzana CA 91356 Special NoticeKurt F. Johnson 32108 Alvarado Blvd., #381 Union City CA 94587 Claims RegisterLA County Treasurer and Tax Collector Attn: Linda D. Ramos P.O. Box 54110 Los Angeles CA 90051 Special NoticeLarry D. Gatewood 13231 Midway Rd King George VA 22485 Claims RegisterLaSalle Bank National Association Attn: DCO Trust Services Group 135 S. LaSalle Street, Suite 1511 Chicago IL 60603 Special NoticeLaw Offices of James V. Bashian PC James V. Bashian 500 Fifth Avenue, Suite 2700 New York NY 10110 Special Notice

Lee Squitieri Stephen J. Fearon, Jr. Squitieri & Fearon LLP 32 East 57th Street, 12th Floor New York NY 10022 Special NoticeLegg Mason Opportunity Trust 100 Light Street Baltimore MD 21202 Special NoticeLehman ABS Corporation c/o Wilmington Trust Co. as owner Trustee 745 Seventh Avenue New York NY 10019 Claims Register

Lehman ABS Corporationc/o Wilmington Trust Companyas owner Trustee P.O. Box 8894 Wilmington DE 19899 Special Notice

lndyMac Capital Trust IX LaSalle Bank NA Attn: COO Trust Services Group 135 S. LaSalle St, Suite 1511 Chicago IL 60603 Schedule F

lndyMac Capital Trust X Wilmington Trust Company Attn: Corporate Capital Markets Rodney Square North 1100 North Market Street 19890 Schedule FlndyMac Capital Trust XI LaSalle Bank NA Attn: CDO Trust Services Group 135 S. LaSalle St, Suite 1511 Chicago IL 60603 Schedule FlndyMac Capital Trust XII Christiana Bank & Trust Co. Attn: Corporate Trust Admin 1314 King Street Wilmington DE 19801 Schedule FlndyMac Capital Trust XIII Wilmington Trust Company Attn: Corporate Capital Markets Rodney Square North 1100 North Market Street Wilmington DE 19890 Schedule FlndyMac Master Trust LaSalle Bank NA Attn: CDO Trust Services Group 135 S. LaSalle St, Suite 1511 Chicago IL 60603 Schedule FLouis E. Caldera 9601 Peralta Rd. NE Albuquerque NM 87109 Claims RegisterLouis E. Caldera c/o Todd J. Rosen Munger Tolles & Olson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeLydia H. Kennard 1930 Mendocino Lane Altadena CA 91001 Claims RegisterLydia H. Kennard c/o Todd J. Rosen Munger Tolles & Olson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeLyle E. Gramley 12901 Three Sisters Road Potomac MC 20854 Claims RegisterLyle E. Gramley c/o Todd J. Rosen Munger Tolles & Olson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeManatee County Tax Collector Ken Burton, Jr., CFC PO Box 25300 Bradenton FL 34206 Claims RegisterMandana Gholamhossein c/o Patrick Laikin Ebanks Taylor Horne 1301 McKinney, Ste. 2700 Houston TX 77010 Claims RegisterMario Melillo 3606 Sara Dr. Torrance CA 90503 Claims RegisterMarysela Sandoval, Individually And On Behalf Of A Class Of Similarly Situated Individuals Mower Carreon & Desai Aashish Y. Desai, Esq. 8001 Irvine Drive, Ste 1450 Irvine CA 92618 Claims Register

Mazal Investment Partnership c/o Coughlin StoiaGellerRudman & Robbins 655 W Broadway Ste 1900 San Diego CA 92101 Schedule F

Mazal Investment Partnership c/o Coughlin Stoia Geller Rudman & Robbins 655 W Broadway, Ste 1900 San Diego CA 92101 Claims RegisterMeg Wade 888 E. Walnut Street Pasadena CA 91101 Special NoticeMei Siew Chong 8501 Cape Cod Ave. Fountain Valley CA 92708 Claims Register

Michael Perryc/o David B. Bayless, Tammy Albarran, Jessica D. Gabel Covington & Burling LLP 1 Front Street, 35th Floor San Francisco CA 94111 Special Notice

Michael Perry c/o Michael St. Patrick Baxter, Aisha L. Williams Covington & Burling LLP One CityCenter 850 Tenth Street, NW Washington DC 20001 Special NoticeMichael W. Perry c/o D. Jean Veta Covington & Burling LLP One CityCenter 850 Tenth Street, NW Washington DC 20001 Special NoticeMorgan Stanley Mortgage Capital Inc Attn: Andrew Neuberger 1221 Avenue of the Americas, 27th Floor New York NY 10020 Special NoticeMorgan Stanley mortgage Capital Inc. as Buyer Agent 1221 Avenue of the Americas, 27th Fl. new York NY 10020 Claims RegisterNWQ Investment Management Co LLC 2049 Century Park East, 16th Floor Los Angeles CA 90067 Special NoticeOffice of the United States Trustee Attn: Peter C. Anderson 725 S. Figueroa Street, Suite 2600 Los Angeles CA 90017 Special NoticeOffice of Thrift Supervision 1700 G Street NW Washington DC 20552 Claims RegisterOhio Department Of Taxation Attorney - Bankruptcy Division Rebecca L. Daum PO Box 530 Columbus OH 43216 Claims RegisterOhio Department Of Taxation 150 E. Gay Street Columbus OH 43215 Claims RegisterOhio Department Of Taxation 30 East Broad Street Columbus OH 43215 Claims RegisterOrange County Treasurer Tax Collector P.O. Box 1438 Santa Ana CA 92703 Claims RegisterOrchid Island Trs LLC J. Christopher Clifton 3305 Flamingo Dr. Vero Beach FL 92963 Claims RegisterOrrick, Herrington & Sufcliffe LLP 777 South Figueroa St., Suite 3200 Los Angeles CA 90017 Claims Register

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 22 of 23

Page 23: United States Bankruptcy Court - Case 2:08-bk-21752-BB Doc 964 … · 2015-07-06 · indymac bancorp, inc. debtor. case no. 2:08-bk-21752-bb chapter 7 notice of motion and motion

Pam Marsh 888 E. Walnut Street Pasadena CA 91101 Special NoticePatrick C. Haden 1525 Wilson Ave. San Marino CA 91108 Claims Register

Patrick C. Haden c/o Todd J. Rosen Munger Tolles & OLson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticePension Benefit Guaranty Corporation Office of the Chief Counsel Attn: Ralph L. Landy, Esq. 1200 K Street N.W. Washington DC 20005 Claims RegisterPeter Kandinov c/o Edwin J. Mills Stull Stull & Brody 6 East 45th Street 5th Floor New York NY 10017 Special NoticeReuters America LLC Attn. Angie Horrell 717 Office Parkway Creve Coeur MO 63141 Special NoticeReuters America LLC Attn: Allison Cappellazzo 88 Kerney Avenue, 6th Floor San Francisco CA 94108 Special NoticeReuters America LLC GPO Box 10410 Newark NJ 07193 Special NoticeReuters America LLC PO Box 26803 New York NY 10087 Special NoticeRichard Hopp P.O. Box 3601 Van Nuys CA 91407 Special NoticeRichardson & Patel LLP Aram Ordubegian, Gil Mikalian 10900 Wilshire Blvd., Suite 500 Los Angeles CA 90024 Special NoticeRobert L. Hunt II c/o Todd J. Rosen Munger Tolles & Olson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeRobert L. Hunt, II 1250 Virginia Rd San Marino CA 91108 Claims RegisterRoger Phillips c/o Keller Fishback & Jackson LLP Daniel L. Keller 18425 Burbank Blvd., Ste 610 Tarzana CA 91356 Claims RegisterRuthann Melbourne 888 E. Walnut Street Pasadena CA 91101 Special NoticeS. Blair Abernathy 888 E. Walnut Street Pasadena CA 91101 Special NoticeSam Zhong Wang c/o Micahel D. Braun 12304 Santa Monica Blvd., Ste 109 Los Angeles CA 90025 Claims RegisterSan Diego County Treasurer-Tax Collector Dan McAllister 1600 Pacific Highway, Room 162 San Diego CA 92101 Claims RegisterSchiffrin Barroway Topaz & Kessler Ian D. Berg 280 King of Prussia Road Randor PA 19087 Special NoticeScott & Scott LLP Arthur L. Shingler III 600 B Street, Suite 1500 San Diego CA 92101 Special NoticeScott Keys c/o Gregory S. Bruch, Esq. Willkie Farr & Gallagher LLP 1875 K Street, NW Washington DC 20006 Special NoticeSheila Gregory 8710 Evaneline Dr. 816 N. Charleston SC 29420 Claims RegisterShelly Harrington c/o Daniel L. Keller and Stephen M. Fishback Keller, Fishback & Jackson, LLP 18425 Burbank Blvd., Suite 610 Tarzana CA 91356 Special Notice

Shelly Harringtonc/o Robert B. Weiser, Brett D. Stecker, Jeffrey J. Ciarlanto The Weiser Law Firm, P.C. 121 N. Wayne Avenue, Suite 100 Wayne PA 19087 Special Notice

Sierra National Construction, Inc. dba JRS General c/o Porter Law Group, Inc. Conor H. McElroy 7801 Folsom Blvd., Suite 101 Sacramento CA 95826 Claims RegisterSkadden Arps Slate Meagher & Flom LLP Van Durrer, Rand April 300 S. Grand Avenue, Suite 3400 Los Angeles CA 90071 Special NoticeSprint Nextel Attn: Bankruptcy Dept P.O. Box 7949 Overland Park KS 66207 Claims RegisterStroock & Stroock & Lavan LLP Alan Z. Yudkowsky 2029 Century Park East, Suite 1800 Los Angeles CA 90067 Special NoticeStroock & Stroock & Lavan LLP Kristopher M. Hansen, Sayan Bhattacharyya 180 Maiden Lane New York NY 10038 Special NoticeStuart A. Gabriel 801 Sassafras Way Oak Park CA 91377 Claims RegisterStull Stull & Brody Patrice L. Bishop 10940 Wilshire Blvd., Suite 2300 Los Angeles CA 90024 Special NoticeStull Stull & Brody Patrice L. Bishop 6 East 45th Street, 5th Floor New York NY 10017 Special Notice

Susan D. Profant, CFCA, CLA, ParalegalKen Burton, Jr., Tax CollectorManatee County, Florida Tax Collector’s Office P.O. Box 25300 Bradenton FL 34206 Special Notice

Teresa D. Moore c/o Keller Fishback & Jackson LLP Daniel L. Keller 18425 Burbank Blvd., Ste 610 Tarzana CA 91356 Claims RegisterTerrance G. Hodel 616 Biscayne Dr. San Rafael CA 94901 Claims Register

Terrance G. Hodel c/o Todd J. Rosen Munger Tolles & Olson LLP 355 S. Grand Avenue, 35th Floor Los Angeles CA 90071 Special NoticeThe Bank Of New York Mellon Attn: Ronald L. Cohen One Battery Park Plaza New York NY 10004 Claims RegisterThe Federal Deposit Ins Corp Allan H. Ickowitz 445 S. Figueroa St. 31st FL. Los Angeles CA 90071 Claims RegisterTheresa D. Moore c/o Thomas J. McKenna Gainey & McKenna 295 Madison Avenue, 4th Floor New York NY 10017 Special NoticeThomas J. McKenna Gainey and McKenna 295 Madison Avenue, 4th Floor New York NY 10017 Special NoticeU.S. Bank Nat'l Assn (Securitization Claim) c/o Squire Sanders & Dempsey 40 Central Ave., #2700 Phoenix AZ 85004 Claims RegisterUS Bank National Association, Successor to Bank of America) as Indenture Trustee and Institutional Trustee Attn: James H Byrnes One Federal Street 3rd Floor Boston MA 02110 Claims RegisterWa Ymai\I Tripp c/o Evan J Smith Brodsky & Smith LLC 9595 Wilshire Blvd Suite 900 Beverly Hills CA 90212 Schedule FWachtell Lipton Rosen & Katz 51 West 52nd Street New York NY 10019 Claims RegisterWayman Tripp c/o Brodsky & Sith LLC Evan J. Smith 9595 Wilshire Blvd, Ste. 900 Beverly Hills CA 90212 Claims RegisterWells Fargo Bank c/o Corporation Service Company 2730 Gateway Oaks, Suite 100 Sacramento CA 95833 Special NoticeWells Fargo Bank NA 333 S. Grand Avenue, Suite 940 Los Angeles CA 90071 Special NoticeWest Verizon Wireless PO Box 3397 Bloomington IL 61701 Claims RegisterWhatley, Drake & Kallas, LLC Joseph P. Guglielmo 1540 Broadway, 37th Floor New York NY 10036 Special NoticeWilmington Trust Company Corporate Capital Markets Rodney Sq North 1100 N. Market Street Wilmington DE 19890 Special NoticeWilmington Trust Company - Guarantee Claim Rodney Square North 1100 North Market Street Wilmington DE 19890 Claims RegisterWilmington Trust Company As Indenture Trustee And As Institutional Trustee And Delaware Trustee For IndyMac Capital Trust VI Wilmington Trust Company Patrick J. Healy Rodney Square North 1100 North Market Street Wilmington DE 19890 Claims RegisterWilmington Trust Company As Indenture Trustee And As Property Trustee And Delaware Trustee For IndyMac Capital Trust X Wilmington Trust Company Patrick J. Healy Rodney Square North 1100 North Market Street Wilmington DE 19890 Claims RegisterWilmington Trust Company As Indenture Trustee And As Property Trustee And Delaware Trustee For IndyMac Capital Trust XIII Wilmington Trust Company Patrick J. Healy Rodney Square North 1100 North Market Street Wilmington DE 19890 Claims RegisterWilmington Trust Company As Property Trustee And Delaware Trustee For IndyMac Capital Trust I Wilmington Trust Company Patrick J. Healy Rodney Square North 1100 North Market Street Wilmington DE 19890 Claims RegisterXO Communications, LLC Attn: Brad Lee 105 Molloy Street Nashville TN 37201 Special Notice

Case 2:08-bk-21752-BB Doc 964 Filed 07/06/15 Entered 07/06/15 13:31:47 Desc Main Document Page 23 of 23