scc Doc 93 Filed 06/07/12 Entered 06/07/12 13:54:47 Main Document Pg 1 of 5

Similar documents
Case hdh11 Doc 677 Filed 09/19/17 Entered 09/19/17 19:29:42 Page 1 of 9

Case Document 653 Filed in TXSB on 03/27/18 Page 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

mew Doc 867 Filed 07/11/17 Entered 07/11/17 15:53:25 Main Document Pg 1 of 3

mew Doc 3067 Filed 04/12/18 Entered 04/12/18 16:16:40 Main Document Pg 1 of 4

Case KJC Doc 5118 Filed 12/21/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KJC Doc 5068 Filed 08/27/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

mew Doc 3132 Filed 04/25/18 Entered 04/25/18 17:43:46 Main Document Pg 1 of 4

Expert Witness Committee Bar Year 2015/2016

RECIPIENTS - Q3:11 Address1 Date1 Amount1 Name1

Exhibit A Core 2002 List

Exhibit A Core 2002 Fax List

CAPCC. American National Standards Institute /06/2017

Registration List Winter Workshops on Energy Law February 9-11, 2014 Sponsored by the Energy & Mineral Law Foundation

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR DAN K. WEBB TO APPEAR PRO HAC VICE

IN THE SUPREME COURT OF FLORIDA. No. SC VERIFIED MOTION FOR STUART ALTSCHULER TO APPEAR PRO HAC VICE

mew Doc 2823 Filed 03/13/18 Entered 03/13/18 15:59:56 Main Document Pg 1 of 6

rk Doc 114 FILED 10/18/17 ENTERED 10/18/17 08:39:54 Page 1 of 5

Case MBK Doc 1030 Filed 01/19/17 Entered 01/19/17 12:38:33 Desc Main Document Page 1 of 5

mg Doc 20 Filed 02/12/14 Entered 02/12/14 20:34:53 Main Document Pg 1 of 11

rk Doc 247 FILED 02/06/18 ENTERED 02/06/18 08:12:27 Page 1 of 5

Case BLS Doc 392 Filed 06/22/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) )

mg Doc 17 Filed 02/21/12 Entered 02/21/12 13:33:37 Main Document Pg 1 of 5

UNITED STATES BANKRUPTCY COURT NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION

Management. Frederick Collings, CRX, CSM, CLS Senior Vice President Irvine Company Irvine, CA

Artisan Partners 875 E. Wisconsin Avenue, Suite 800, Milwaukee, WI /01/09 $119, Artisan Partners Limited Partnership

Investment Management Disclosure FY Does the institution employ outside investment advisors or managers and, if so, who are they?

ENTERED Office of Proceedings July 27, 2016 Part of Public Record

Case Doc 279 Filed 02/18/15 Entered 02/18/15 19:55:49 Desc Main Document Page 1 of 9 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

NATIONAL ORGS. National Agencies, Associations, & Organizations RESOURCE GUIDE: NATIONAL AGENCIES, ASSOCIATIONS, & ORGANIZATIONS

Case hdh11 Doc 715 Filed 12/05/17 Entered 12/05/17 15:37:40 Page 1 of 14

Case hdh11 Doc 695 Filed 10/11/17 Entered 10/11/17 19:52:14 Page 1 of 14

USNC Council. American National Standards Institute /06/2017

mew Doc 3797 Filed 08/29/18 Entered 08/29/18 13:07:02 Main Document Pg 1 of 8

Who is my Representative?

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA

Case3:12-cv VC Document96 Filed09/14/15 Page1 of 10

Case M:06-cv VRW Document 88 Filed 12/15/2006 Page 1 of 5

TECH START-UP CONNECTING ACROSS GEOGRAPHIES

Participant Roster. Eno Center for Transportation Leadership Transit Senior Executive Program Washington, DC March 4-9, 2018

SUPREME COURT OF FLORIDA CASE NO. SC AMENDED VERIFIED MOTION FOR ADMISSION PRO HAC VICE

IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

SUPREME COURT OF FLORIDA CASE NO. SC VERIFIED MOTION FOR ADMISSION PRO HAC VICE

mkv Doc 44 Filed 12/23/16 Entered 12/23/16 17:42:14 Main Document Pg 1 of 6. Chapter 11

AFFIDAVIT OF SERVICE. Savino Ignomirello, being duly sworn, deposes and says:

Case 6:06-cv JA-DAB Document 12 Filed 05/19/2006 Page 1 of 7 UNITED STATES DISTRICT COURT MIDDLE DISTRICT OF FLORIDA ORLANDO DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF EX PARTE COMMUNICATION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

Case KG Doc Filed 07/26/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : :

Case BLS Doc 158 Filed 04/21/16 Page 1 of 7

SUPPLEMENT TO RECEIVER S MOTION FOR ORDER AUTHORIZING SALE OF ESTATE S INTEREST IN HAGSHAMA PROJECTS

FILED: NEW YORK COUNTY CLERK 09/30/ /16/ :04 02:25 PM INDEX NO /2014 NYSCEF DOC. NO. 17 RECEIVED NYSCEF: 09/30/2014

IN THE UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) )

scc Doc 805 Filed 06/02/15 Entered 06/02/15 11:08:51 Main Document Pg 1 of 7

Case 1:04-cv JLK Document 195 Filed 10/18/2006 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Case JAD Doc 235 Filed 07/31/17 Entered 07/31/17 15:48:42 Desc Main Document Page 1 of 16

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, D.C REPLY COMMENTS OF 48 PARTIES

smb Doc 34 Filed 02/14/12 Entered 02/14/12 22:48:19 Main Document Pg 1 of 7

1. I am a legal assistant employed by the law firm of Lowenstein Sandler

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

Larry Katzenstein Partner

Case KLP Doc 2273 Filed 05/07/18 Entered 05/07/18 15:32:49 Desc Main Document Page 1 of 5

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U338-E) NOTICE OF EX PARTE COMMUNICATION

Case: SDB Doc#:154 Filed:03/15/18 Entered:03/15/18 18:12:47 Page:1 of 6

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA MIAMI DIVISION CASE NO CIV-KING

Case KG Doc 204 Filed 12/26/17 Page 1 of 9

IACP Roster Communications & Technology Committee

reg Doc 5583 Filed 11/30/11 Entered 11/30/11 17:46:45 Main Document Pg 1 of 6

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA SOUTHERN CALIFORNIA EDISON COMPANY S (U 338-E) NOTICE OF COMMUNICATION

Case: SDB Doc#:333 Filed:07/16/18 Entered:07/16/18 20:22:12 Page:1 of 8

smb Doc 164 Filed 08/16/17 Entered 08/16/17 19:07:40 Main Document Pg 1 of 7

Case CSS Doc 144 Filed 03/13/15 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case 8:18-cv JLS-KES Document 45 Filed 05/02/18 Page 1 of 7 Page ID #:2099

smb Doc 4208 Filed 10/26/17 Entered 10/26/17 12:50:59 Main Document Pg 1 of 5

v. PPL Electric Utilities Corporation Docket No. R

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Profiles in Leadership

FILED: NEW YORK COUNTY CLERK 05/01/ :19 PM INDEX NO /2012 NYSCEF DOC. NO. 63 RECEIVED NYSCEF: 05/01/2015

Board of Directors. American Probation and Parole Association Committee Chairs 7/13/2018. Awards. Awards

Case 9:10-bk ALP Doc Filed 04/01/10 Page 1 of 5

9-11 Commission to Address Emergency Preparedness

smb Doc 23 Filed 03/06/17 Entered 03/06/17 13:32:41 Main Document Pg 1 of 9


RECIPIENTS - Q3:09 Address1 Date1 Amount1 Name1

Linn County Sheriff s Foreclosure Sales

PTO Day December 5, 2005

19th Judicial Circuit Lake County Family Mediation Program Approved Mediators

UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION : : : : : : : : : : : : : : : : : : : : : : JOINT WITNESS LIST

FACULTY PARTICIPANTS FACULTY BIOGRAPHIES STUDY MATERIALS

scc Doc 101 Filed 03/15/17 Entered 03/15/17 12:23:31 Main Document Pg 1 of 6

Committee Co-Chairs Howard Hughes Parkway, Suite 1100 TIAA

Case PJW Doc 587 Filed 06/03/13 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE CERTIFICATE OF SERVICE

mew Doc 1791 Filed 11/21/17 Entered 11/21/17 20:56:29 Main Document Pg 1 of 8

American Public Transportation Association 2010 Legal Affairs Seminar

Case BLS Doc 69 Filed 02/06/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE AFFIDAVIT OF SERVICE

SBA COMMUNICATIONS CORP

The Private Directors Association Vision

Transcription:

Pg 1 of 5

Pg 2 of 5

Pg 3 of 5

Pg 4 of 5 Service List B Company Contact Address 1 Address 2 City State Zip Country Milbank Tweed Hadley & McCloy LLP Matthew S Barr 1 Chase Manhattan Plaza New York NY 10005-1413 Milbank Tweed Hadley & McCloy LLP Steven Z Szanzer 1 Chase Manhattan Plaza New York NY 10005-1413 Milbank Tweed Hadley & McCloy LLP Karen Gartenberg 1 Chase Manhattan Plaza New York NY 10005-1413 Milbank Tweed Hadley & McCloy LLP Paul S Aronzon 1 Chase Manhattan Plaza New York NY 10005-1413 Kurtzman Carson Consultants LLC Travis Vandell 2335 Alaska Ave El Segundo CA 90245 AnyDATA Corporation Soon B Shin President & CEO 5 Oldfield Irvine CA 92618 AT&T Randall Stephenson CEO 208 South Akard Street Dallas TX 75202 Boeing Satellite Systems Inc W James McNerney Jr President & CEO 2260 E Imperial Hwy El Segundo CA 90245 Burson-Marsteller Tony Telloni Market Leader 230 Park Avenue South New York NY 10003-1528 Cyberbridge Brij Shah President 1515 E Wdfield Road # 860 Schaumburg IL 60173 Industry Canada 235 Queen Street CD Howe Building Ottawa ON K1A 0H5 Canada Internal Revenue Service Centralized Insolvency Operation 2970 Market St Philadelphia PA 19104 Internal Revenue Service Centralized Insolvency Operation PO Box 7346 Philadelphia PA 19101-7346 Level 3 Communications LLC James Q Crowe CEO 1025 Eldorado Boulevard Broomfield CO 80021 Liebert Services Inc Bob Bauer Group Vice President 1050 Dearborn Drive Columbus OH 43085 Mehlman Capitol Strategies Amy Mehlman 1750 K Street NW Suite 350 Washington DC 20006 Office of the United States Trustee US Department of Justice 33 Whitehall Street 21st Floor New York NY 10004-2111 Office of US Attorney SDNY 1 St Andrews Plaza Claims Unit Rm 417 New York NY 10007 Oracle Inc Lawrence J Ellison CEO 500 Oracle Parkway Redwood Shores CA 94065 Polaris Logistics Alan Clem Senior Account Executive 22650 Executive Dr Suite 137 Sterling VA 20166 SBA Structures Inc Jeffrey A Stoops President & CEO 2900 Broken Sound Parkway NW Boca Raton FL 33487 SBA Towers III LLC Jeffrey A Stoops President & CEO 2900 Broken Sound Parkway NW Boca Raton FL 33487 SED Systems Brent McConnell President 18 Innovation Place Saskatoon SK S7K 3P7 Canada US Department of Justice Attorney General 950 Pennsylvania Ave NW Washington DC 20530 USAC Scott Barash Acting CEO 2000 L Street NW Suite 200 Washington DC 20036 Verizon Lawrence T Babbio Jr President 140 West Street New York NY 10007 Westar Satellite Services LP Rob Tannor CEO 777 Westar Lane Cedar Hill TX 75104 In re LightSquared Inc., et al Case No. 12-12080 (SCC) 1 of 1 6/7/2012 1:45 PM

Pg 5 of 5 Service List C Company Contact Address 1 Address 2 City State Zip Country Akin Gump Strauss & Feld LLP Michael S Stamer One Bryant Park New York NY 10036-6745 Akin Gump Strauss & Feld LLP Natalie E Levine 1 Bryant Park New York NY 10036 Akin Gump Strauss & Feld LLP Philip C Dublin 1 Bryant Park New York NY 10036 Alcatel-Lucent Ben Verwaayen CEO 3 av Octave Gréard Paris 75007 France Alvarez & Marsal Canada ULC Andrea Yandreski 200 Bay St Ste 2900 PO Box 22 Toronto ON M5J 2J1 Canada Alvarez & Marsal Canada ULC John Walker 200 Bay St Ste 2900 PO Box 22 Toronto ON M5J 2J1 Canada Bandrich Inc Wen-Yi Kuo CEO No 188 7f Baociao Rd Sin-Dian City Taipei 23146 Taiwan Buchalter Nemer Shawn M Christianson 55 Second St 17th Fl San Francisco CA 94105-3493 Cousins Chipman & Brown LLP Scott D Cousins 1007 N Orange St Ste 1110 The Nemours Bldg Wilmington DE 19801 Federal Communications Commission 445 12th Street SW Washington DC 20554 Herrick Feinstain LLP Justin B Singer 2 Park Ave New York NY 10016 Herrick Feinstain LLP Stephen B Selbst 2 Park Ave New York NY 10016 Latham & Watkins LLP Adam J Goldberg 885 Third Ave New York NY 10022-4834 Latham & Watkins LLP David S Heller 233 S Wacker Dr Ste 5800 Chicago IL 60606 Latham & Watkins LLP Mark A Broude 885 Third Ave New York NY 10022-4834 Munger Tolles & Olson LLP Bradley R Schneider 355 South Grand Avenue Los Angeles CA 90071 Munger Tolles & Olson LLP Kristin L Myles 560 Mission Street 27th Fl San Francisco CA 94105 Munger Tolles & Olson LLP Todd J Rosen 355 South Grand Avenue Los Angeles CA 90071 Saul Ewing LLP Lucian B Murley 222 Delaware Ave Ste 1200 PO Box 1266 Wilmington DE 19801 Shockey Scofield Solutions LLC John Scofield 333 N Fairfax St Ste 100 Alexandria VA 22314 Stewarts Law US LLP David Straite 1201 N Orange St Wilmington DE 19801 Vedder Price PC Michael L Schein 1633 Broadway 47th Fl New York NY 10019 Weil Gotshal & Manges LLP Debra A Dandeneau 767 Fifth Ave New York NY 10153 Weil Gotshal & Manges LLP Ronit J Berkovich 767 Fifth Ave New York NY 10153 Weil Gotshal & Manges LLP Stephen Karotkin 767 Fifth Ave New York NY 10153 White & Case LLP Glenn M Kurtz 1155 Ave of the Americas New York NY 10036 White & Case LLP Thomas E Lauria 200 S Biscayne Blvd Ste 4900 Southeast Financial Center Miami FL 33131 Zamansky & Associates LLC Jacob H Zamansky 50 Broadway 32nd Fl New York NY 10004 In re LightSquared Inc., et al Case No. 12-12080 (SCC) 1 of 1 6/7/2012 1:44 PM