0% found this document useful (0 votes)
99 views6 pages

Affidavit of Service for Innkeepers USA

This document is an affidavit of service filed in the bankruptcy case of Innkeepers USA Trust. It certifies that on October 11, 2011, notices of an adjournment of the trial to October 12, 2011 in both the main bankruptcy case and an adversary proceeding were served via email to 80 parties listed in an attached exhibit. The affidavit was signed under penalty of perjury by Mario E. Diaz in Los Angeles, California on October 12, 2011.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd
0% found this document useful (0 votes)
99 views6 pages

Affidavit of Service for Innkeepers USA

This document is an affidavit of service filed in the bankruptcy case of Innkeepers USA Trust. It certifies that on October 11, 2011, notices of an adjournment of the trial to October 12, 2011 in both the main bankruptcy case and an adversary proceeding were served via email to 80 parties listed in an attached exhibit. The affidavit was signed under penalty of perjury by Mario E. Diaz in Los Angeles, California on October 12, 2011.
Copyright
© Attribution Non-Commercial (BY-NC)
We take content rights seriously. If you suspect this is your content, claim it here.
Available Formats
Download as PDF, TXT or read online on Scribd

10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document

Pg 1 of 6
UNITED STATES BANKRUPTCY COURT
SOUTHERN DISTRICT OF NEW YORK
In re:
INNKEEPERS USA TRUST, et a/.,
1
Debtors.
)
)
)
)
)
)
Chapter 11
Case No. 10-13800 (SCC)
Jointly Administered
________________________ )
AFFIDAVIT OF SERVICE
I, Mario E. Diaz, am employed in the city and county of Los Angeles, State of
California. I hereby certify that on October 11, 2011, I caused true and correct copies of
the following document(s) to be served via (i) email to the parties listed in Exhibit A
attached hereto:
Notice of Adjournment of Trial to October 12, 2011 [Docket No. 2157]
Notice of Adjournment of Trial to October 12, 2011 (Adversary Proceeding,
Case No. 11-02557) [Docket No. 69]
Dated: October 12, 2011
{State of California }
{ } ss.
{County of Los Angeles }
Omni Mana ent Group, L.L.C.
16501 Ventura Boulevard, Suite 440
Encino, California 91436
(818) 906-8300
Subscribed and sworn to (or affirmed) before me on this of Oul , 20 _jj_, by
Mario E. Diaz, proved to me on the basis of satisfactory evidence to be the person(s) who
appeared before me.
d1daff4:o-
Notary Public
@
CATHERINE A. ROJO
Commiss1on # 1804344
Notary Public California z

z Los Angeles County
t ; ;
4
MZ ;ua
1
The list of Debtors in these Chapter 11 Cases along with the last four digits of each Debtor's federal tax identification
number can be found by visiting the Debtors' restructuring website at www.omnimgt.com/innkeepers or by contacting
Omni Management Group, LLC at Innkeepers USA Trust c/o Omni Management Group, LLC, 16161 Ventura
Boulevard, Suite C, PMB 606, Encino, California 91436. The location of the Debtors' corporate headquarters and the
service address for their affiliates is: c/o Innkeepers USA, 340 Royal Poinciana Way, Suite 306, Palm Beach, Florida
33480.
10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document
Pg 2 of 6
EXHIBIT A
Served 10/11/2011 Innkeepers USA Trust, et al. - Service List to e-mail Recipients
Apollo Investment Corporation
Attn: Joseph D. Glatt
[email protected]
Arnold & Porter LLP
ATTN: ALAN LAWRENCE
[email protected]
Arnold & Porter LLP
Attn: Marc Daniel
[email protected]
Arnold & Porter LLP
Attn: Michael Canning
[email protected]
Arnold & Porter LLP
Attn: Michael J. Canning
[email protected]
Barlett Hackett Feinberg P.C.
Attn: Frank F. McGinn
[email protected]
Bryan Cave LLP
Attn: Lawrence P. Gottesman, Esq
[email protected]
Bryan Cave LLP
Attn: Michelle McMahon, Esq
[email protected]
Centerline Servicing, Inc.
Attn: Steve Oltmann
[email protected]
CW Capital Asset Management LLC
Attn: Scott Fishkind
[email protected]
CWCapital Performing Loan Management- CMBS
Scott Fishkind, Associate-Asset Manager
[email protected]
Dechert LLP
Attn: Andrew L. Buck
[email protected]
Dechert LLP
Attn: Brian E. Greer
[email protected]
Dechert LLP
Attn: Justin Gdula
[email protected]
Dechert LLP
Attn: Michael J. Sage
[email protected]
Dechert LLP
Attn: Nicole B. Herther-Spiro
[email protected]
Dechert LLP
Attn: Nicole B. Herther-Spiro
[email protected]
Dechert LLP
c/o Stephanie M. Tita
[email protected]
Dewey & Leboeuf LLP
Attn: Irena M. Goldstein, Esq.
[email protected]
Dewey & Leboeuf LLp
Attn: Martin J. Bienenstock, Esq
[email protected]
Dewey & Leboeuf LLP
Attn:Timothy Q. Karcher, Esq.
[email protected]
Page 1 of 4
10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document
Pg 3 of 6
Served 10/11/2011 Innkeepers USA Trust, et al. - Service List to e-mail Recipients
Duane Morris LLP
Attn: Phillip K. Wang
[email protected]
Elite Heating & Air
[email protected]
Fire & Oak
[email protected]
Goldenbock EisemanAssor Bell & Peskoe LLP
Attn: Jonathan L. Flaxer, ESQ.
[email protected]
Haynes and Boone, LLP
Attn: John D. Penn, Esq.
[email protected]
Haynes and Boone, LLP
ATTN: Lenard M. Parkins, Esq. - MARK ELMORE,
[email protected]
[email protected]
Haynes and Boone, LLP
Lenard M. Parkins, Esq.
[email protected]
Kasowitz, Benson, Torres & Friedman LLP
Attn: Adam L. Shiff, Esq.
[email protected]
Kasowitz, Benson, Torres & Friedman LLP
Attn: Daniel A. Fliman
[email protected]
Kasowitz, Benson, Torres & Friedman LLP
Attn: David M. Friedman
[email protected]
Kaufmann Gildin Robbins & Oppenheim LLP
Attn: Bruce R. Alter, Esq.
[email protected]
Kaufmann Gildin Robbins & Oppenheim LLP
David J. Kaufmann, Esq.
[email protected]
Kilpatrick & Associates, P.C.
Attn: Richardo I. Kilpatrick
[email protected]
Kilpatrick Stockton LLP
Attn: Jonathan E. Polonsky, Esq.
[email protected]
Kilpatrick Stockton LLP
Attn: Mark A. Fink, Esq.
[email protected]
Kilpatrick Stockton LLP
Attn: Rex R. Veal, Esq.
[email protected]
Kilpatrick Stockton LLP
Attn: Todd C. Meyers, Esq.
[email protected]
Kirkland & Ellis, LLP
Jennifer Marines, Associate
[email protected]
Kohner, Mann & Kailas, S.C.
Attn: Samuel C. Wisotzkey
[email protected]
LAMCO LLC
Susanne Frey
[email protected]
Law Offices of Robert E. Luna, P.C.
Attn: Andrea Sheehan, Esq.
[email protected]
Page 2 of 4
10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document
Pg 4 of 6
Served 10/11/2011 Innkeepers USA Trust, et al. - Service List to e-mail Recipients
Lehman ALI, Inc.
c/o David Forti, Esq.
[email protected]
Linebarger Goggan Blair & Sampson, LLP
[email protected]
Linebarger Goggan Blair & Sampson, LLP
Attn: Elizabeth Weller
[email protected]
LNR Partners, Inc.
Attn: Chris Brown
[email protected]
LNR Partners, Inc.
Chris Brown
[email protected]
Lowndes, Drosdick, Doster, Kantor & Reed, P.A
Attn: Zachary Bancroft, Esq.
[email protected]
Marx Realty & Improvement Co.
[email protected]
Morrison & Foerster, LLP
Attn: Lorenzo Marinuzzi
[email protected]
Morrison & Foerster, LLP
Attn: Brett H. Miller
[email protected]
Morrison & Foerster, LLP
Attn: Jordan A. Wishnew
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Office of the Attorney General
[email protected]
Oracle America, Inc. and
Attn: Shawn M. Christianson, Esq.
[email protected]
Paul, Weiss, Rifkand, Wharton & Garrison, LLP
Attn: Alan W. Kornberg, Esq.
[email protected]
Paul, Weiss, Rifkand, Wharton & Garrison, LLP
Attn: Andrew J. Ehrlich
[email protected]
Paul, Weiss, Rifkand, Wharton & Garrison, LLP
Attn: Lauren Shumejda
[email protected]
Page 3 of 4
10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document
Pg 5 of 6
Served 10/11/2011 Innkeepers USA Trust, et al. - Service List to e-mail Recipients
Perkins Coie
Attn: Beth Understahl
[email protected]
Perkins Coie LLP
Attn: David Neff
[email protected]
Quoizel, Inc.
Attn: Allen M. Levine
[email protected]
Quoizel, Inc.
Attn: Nicholas B. Malito
[email protected]
Romero Law Firm
Attn: Martha E. Romero
[email protected]
Saul Ewing LLP
Attn: Jeffrey C. Hampton
[email protected]
Saul Ewing LLP
Attn: Melissa W. Rand, Esq.
[email protected]
Sheppard Mullin Richter & Hampton LLP
Attn: Jane Qin
[email protected]
Sheppard Mullin Richter & Hampton LLP
Carren Shulman, Esq.
[email protected]
State of Michigan, Department of Treasury
Michael A. Cox, Attorney General
[email protected]
Wachtell, Lipton, Rosen & Katz
Attn: Caith Kushner
[email protected]
Wachtell, Lipton, Rosen & Katz
Attn: Scott K. Charles
[email protected]
Watchell, Lipton, Rosen & Katz
Attn: David Fischman
[email protected]
Wayne County Treasurer
Attn: Richardo I. Kilpatrick
[email protected]
Wells Fargo Bank, N.A.
Schuyler G. Carroll - Jeffrey D. Vanacore
[email protected]
[email protected]
Wells Fargo, N.A.
c/o Christopher J. Hart, Esq.
[email protected]
Wilmer Cutler Pickering Hale & Dorr LLP
Philip Anker, Esq.
[email protected]
Creditors: 80
Page 4 of 4
10-13800-scc Doc 2159 Filed 10/12/11 Entered 10/12/11 20:19:09 Main Document
Pg 6 of 6

You might also like