alg Doc 318 Filed 02/13/12 Entered 02/13/12 20:40:20 Main Document Pg 1 of 12

Similar documents
alg Doc 4897 Filed 08/19/13 Entered 08/19/13 18:59:34 Main Document Pg 1 of 152

alg Doc 5342 Filed 11/19/13 Entered 11/19/13 12:35:37 Main Document Pg 1 of 7 ) ) ) ) ) ) )

alg Doc 4377 Filed 07/19/13 Entered 07/19/13 14:55:15 Main Document Pg 1 of 6 ) ) ) ) ) ) )

alg Doc 2055 Filed 09/19/12 Entered 09/19/12 13:50:43 Main Document Pg 1 of 4 ) ) ) ) ) ) )

alg Doc 1 Filed 06/18/12 Entered 06/18/12 16:33:21 Main Document Pg 1 of 14

alg Doc 473 Filed 03/02/12 Entered 03/02/12 19:39:27 Main Document Pg 1 of 14

alg Doc 3784 Filed 05/24/13 Entered 05/24/13 15:01:12 Main Document Pg 1 of 37 ) ) ) ) ) ) )

Case KG Doc 594 Filed 02/06/19 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : :

alg Doc 4147 Filed 06/25/13 Entered 06/25/13 09:23:46 Main Document Pg 1 of 15

Case KJC Doc 564 Filed 08/11/16 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 1243 Filed 04/28/16 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. x : : : : : : : : x

mg Doc 1481 Filed 08/24/12 Entered 08/24/12 12:54:13 Main Document Pg 1 of 2

Case LSS Doc 1489 Filed 08/30/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Chapter 11 NOTICE OF HEARING ON LIQUIDATING TRUSTEE S MOTION FOR AN ORDER FURTHER EXTENDING THE TIME TO OBJECT TO CLAIMS

shl Doc 1292 Filed 06/28/12 Entered 06/28/12 15:26:21 Main Document Pg 1 of 14

Case LSS Doc 1462 Filed 08/15/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case: HJB Doc #: 255 Filed: 10/22/14 Desc: Main Document Page 1 of 15 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : : :

Case LSS Doc 1348 Filed 05/26/17 Page 1 of 14 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 748 Filed 07/27/15 Entered 07/27/15 17:22:40 Desc Main Document Page 1 of 4

Case VFP Doc 313 Filed 01/19/16 Entered 01/19/16 18:13:12 Desc Main Document Page 1 of 19

smb Doc 479 Filed 02/28/19 Entered 02/28/19 17:18:29 Main Document Pg 1 of 19

alg Doc 1560 Filed 06/29/12 Entered 06/29/12 20:34:52 Main Document Pg 1 of 20

smb Doc 308 Filed 08/12/16 Entered 08/12/16 17:49:16 Main Document Pg 1 of 5

shl Doc 144 Filed 02/17/17 Entered 02/17/17 15:22:08 Main Document Pg 1 of 17

Case KG Doc 320 Filed 12/10/18 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 3307 Filed 11/21/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KJC Doc 2 Filed 03/12/18 Page 1 of 16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

rdd Doc 61 Filed 02/28/19 Entered 02/28/19 16:45:15 Main Document Pg 1 of 5

Case LSS Doc 204 Filed 04/14/15 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 303 Filed 10/19/17 Entered 10/19/17 13:17:41 Main Document Pg 1 of 7

mew Doc 4108 Filed 11/15/18 Entered 11/15/18 19:13:04 Main Document Pg 1 of 16

management procedures set forth in the Final Order Pursuant to 11 U.S.C. 105(a) and Fed. R.

Case KG Doc 665 Filed 11/10/15 Page 1 of 5

rdd Doc 381 Filed 09/01/17 Entered 09/01/17 17:18:41 Main Document Pg 1 of 27

) In re: ) Chapter 11 ) 21st CENTURY ONCOLOGY HOLDINGS, INC., et al., 1 ) Case No (RDD) ) ) (Jointly Administered) )

Case LSS Doc 1312 Filed 05/10/17 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case VFP Doc 543 Filed 03/10/16 Entered 03/10/16 18:15:46 Desc Main Document Page 1 of 13

rdd Doc 209 Filed 07/17/17 Entered 07/17/17 18:58:40 Main Document Pg 1 of 19

alg Doc 106 Filed 10/25/13 Entered 10/25/13 17:05:02 Main Document Pg 1 of 5 : : : : : : : :

Case KG Doc 267 Filed 07/13/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) )

Case bjh11 Doc 2317 Filed 04/06/18 Entered 04/06/18 15:18:14 Page 1 of 10

Case KJC Doc 471 Filed 07/27/16 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Document 951 Filed in TXSB on 11/23/16 IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS CORPUS CHRISTI DIVISION

Case CSS Doc 9 Filed 12/19/18 Page 1 of 10 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case CSS Doc 783 Filed 09/07/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case BLS Doc 987 Filed 01/15/19 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case LSS Doc 1752 Filed 02/06/18 Page 1 of 2 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

Case Doc 83 Filed 11/21/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF NORTH CAROLINA DURHAM DIVISION

Case BLS Doc 854 Filed 06/30/17 Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

Pg 1 of 9 JOINT NOTICE OF FILING OF AGREED ORDER AUTHORIZING ASSUMPTION OF THE ARIZONA BILTMORE RENTAL POOL AGREEMENTS

Case KG Doc 1467 Filed 06/06/18 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mew Doc 3804 Filed 08/30/18 Entered 08/30/18 15:11:04 Main Document Pg 1 of 2

Case GLT Doc 1551 Filed 05/23/18 Entered 05/23/18 15:07:17 Desc Main Document Page 1 of 5

Case KG Doc 1444 Filed 01/19/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case LSS Doc 1564 Filed 10/16/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) ) ) ) Chapter 11

Case: HJB Doc #: 3397 Filed: 04/11/16 Desc: Main Document Page 1 of 10 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : :

shl Doc 567 Filed 11/05/18 Entered 11/05/18 14:09:43 Main Document Pg 1 of 5

Case MFW Doc 1428 Filed 04/27/16 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 562 Filed 01/15/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : :

Case KJC Doc 741 Filed 03/12/18 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : : : : : : Chapter 11

Case BLS Doc 176 Filed 03/28/18 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 882 Filed 08/15/17 Entered 08/15/17 16:29:43 Desc Main Document Page 1 of 5

Case KJC Doc 65 Filed 11/23/16 Page 1 of 8 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11.

shl Doc 275 Filed 07/12/18 Entered 07/12/18 19:05:46 Main Document Pg 1 of 10

Case LSS Doc 662 Filed 07/18/17 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case nhl Doc 310 Filed 04/16/19 Entered 04/16/19 09:56:18

Case KLP Doc 81 Filed 06/12/17 Entered 06/12/17 17:24:06 Desc Main Document Page 1 of 7

Case KG Doc 671 Filed 08/02/18 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11

rdd Doc 583 Filed 10/31/17 Entered 10/31/17 22:05:54 Main Document Pg 1 of 9

Case bjh11 Doc 957 Filed 04/16/19 Entered 04/16/19 14:24:44 Page 1 of 12

GENOVA & MALIN Date: July 22, 2001

Case BLS Doc 560 Filed 10/15/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

mkv Doc 458 Filed 04/12/17 Entered 04/12/17 14:12:28 Main Document Pg 1 of 5 : : : : : : : )

Case MFW Doc 71 Filed 11/29/18 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KG Doc 407 Filed 01/11/19 Page 1 of 5 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case mgd Doc 414 Filed 11/21/17 Entered 11/21/17 16:12:38 Desc Main Document Page 1 of 14

mew Doc 2827 Filed 03/13/18 Entered 03/13/18 22:57:38 Main Document Pg 1 of 14

Case LSS Doc 700 Filed 01/04/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case Doc 2 Filed 03/02/16 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. Chapter 11. Chapter 11.

alg Doc 4107 Filed 06/21/13 Entered 06/21/13 15:25:45 Main Document Pg 1 of 3. Chapter 11. Debtors.

Case BLS Doc 129 Filed 12/08/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

scc Doc 930 Filed 11/28/18 Entered 11/28/18 16:57:42 Main Document Pg 1 of 33

Pg 1 of 8. ORDER PURSUANT TO 11 U.S.C. 105(a) AND 331 ESTABLISHING PROCEDURES FOR INTERIM COMPENSATION AND REIMBURSEMENT OF EXPENSES OF PROFESSIONALS

rdd Doc 185 Filed 03/26/19 Entered 03/26/19 20:51:31 Main Document Pg 1 of 14

Case Doc 3 Filed 04/11/14 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE. : : Debtor. 1 : : : : Debtor.

mew Doc 1734 Filed 11/13/17 Entered 11/13/17 14:12:50 Main Document Pg 1 of 21

Case Document 1058 Filed in TXSB on 09/14/18 Page 1 of 8 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF TEXAS HOUSTON DIVISION

mew Doc 1288 Filed 09/01/17 Entered 09/01/17 14:35:05 Main Document Pg 1 of 7

mew Doc 2904 Filed 03/20/18 Entered 03/20/18 21:49:04 Main Document Pg 1 of 7

Case KG Doc 3496 Filed 08/05/13 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case KG Doc 3518 Filed 04/04/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE.

Case BLS Doc 2348 Filed 06/05/15 Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE : : : : : : : : : Chapter 11

ORDER ESTABLISHING DEADLINE FOR FILING PROOFS OF CLAIM, APPROVING THE FORM AND MANNER OF NOTICE THEREOF AND APPROVING THE CROSS-BORDER CLAIMS PROTOCOL

Case bjh11 Doc 915 Filed 04/10/19 Entered 04/10/19 20:08:04 Page 1 of 43

mew Doc 913 Filed 07/14/17 Entered 07/14/17 17:16:19 Main Document Pg 1 of 16

smb Doc 1024 Filed 08/24/17 Entered 08/24/17 21:20:55 Main Document Pg 1 of 10

Case KLP Doc 1297 Filed 12/18/17 Entered 12/18/17 19:07:26 Desc Main Document Page 1 of 17

smb Doc 142 Filed 06/22/17 Entered 06/22/17 20:45:06 Main Document Pg 1 of 7

Case KG Doc 894 Filed 12/03/15 Page 1 of 4 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Transcription:

Pg 1 of 12 Hearing Date: February 15, 2012 at 11:00 a.m. (Eastern Time Andrew G. Dietderich John J. Jerome Michael H. Torkin Mark U. Schneiderman SULLIVAN & CROMWELL LLP 125 Broad Street New York, New York 10004 Telephone: (212 558-4000 Facsimile: (212 558-3588 Proposed Counsel to the Debtors and Debtors in Possession Pauline K. Morgan Joseph M. Barry YOUNG CONAWAY STARGATT & TAYLOR, LLP 1 1270 Avenue of the Americas Suite 2210 New York, New York 10020 Telephone: (212 332-8854 Facsimile: (212 332-8855 Proposed Co-Counsel to the Debtors and Debtors in Possession UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., 2 Debtors. Chapter 11 Case No. 12-10202 (ALG (Jointly Administered Ref. No. 31 NOTICE OF REVISED PROPOSED ORDER GRANTING DEBTORS MOTION FOR AN ORDER AUTHORIZING REJECTION OF CERTAIN UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES PLEASE TAKE NOTICE that on January 19, 2012 the Debtors Motion for an Order Authorizing Rejection of Certain Unexpired Nonresidential Real Property Leases (the 1 2 All parties in interest with inquiries regarding the Motion should direct such inquires to Young Conaway Stargatt & Taylor, LLP. The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, are: Eastman Kodak Company (7150; Creo Manufacturing America LLC (4412; Eastman Kodak International Capital Company, Inc. (2341; Far East Development Ltd. (2300; FPC Inc. (9183; Kodak (Near East, Inc. (7936; Kodak Americas, Ltd. (6256; Kodak Aviation Leasing LLC (5224; Kodak Imaging Network, Inc. (4107; Kodak Philippines, Ltd. (7862; Kodak Portuguesa Limited (9171; Kodak Realty, Inc. (2045; Laser-Pacific Media Corporation (4617; NPEC Inc. (5677; Pakon, Inc. (3462; and Qualex Inc. (6019. The location of the Debtors corporate headquarters is: 343 State Street, Rochester, NY 14650. SC1:3192201.1

Pg 2 of 12 Motion. Attached as Exhibit A to the Motion was the proposed order (the Proposed Order. PLEASE TAKE FURTHER NOTICE that the Debtors have received and incorporated informal comments to the Proposed Order (the Revised Proposed Order. Attached hereto as Exhibit A is a blackline reflecting the revisions to the Proposed Order. The undersigned counsel will present the Revised Proposed Order to the Honorable Allan L. Gropper, in Room 617 of the United States Bankruptcy Court for the Southern District of New York (the Bankruptcy Court, One Bowling Green, New York, New York 10004, at a hearing to be held on February 15, 2012 at 11:00 a.m. (Eastern Time. Dated: February 13, 2012 New York, New York /s/ Pauline K. Morgan Pauline K. Morgan Joseph M. Barry YOUNG CONAWAY STARGATT & TAYLOR, LLP 1270 Avenue of the Americas Suite 2210 New York, New York 10020 Telephone: (212 332-8840 Facsimile: (212 332-8855 - and - Andrew G. Dietderich John J. Jerome Michael H. Torkin Mark U. Schneiderman SULLIVAN & CROMWELL LLP 125 Broad Street New York, New York 10004 Telephone: (212 558-4000 Facsimile: (212 558-3588 Proposed Counsel to the Debtors and Debtors in Possession SC1:3192201.1 2

Pg 3 of 12 EXHIBIT A Blackline of Proposed Order

Pg 4 of 12 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK In re: EASTMAN KODAK COMPANY, et al., 1 Debtors. Chapter 11 Case No. 12-10202 (ALG (Jointly Administered ORDER AUTHORIZING REJECTION OF CERTAIN UNEXPIRED NONRESIDENTIAL REAL PROPERTY LEASES Upon the motion (the Motion 2 of Eastman Kodak Company, on behalf of itself and its affiliated debtors and debtors in possession in these chapter 11 cases (collectively, the Debtors, for entry of an order authorizing the Debtors to (a reject certain unexpired leases of nonresidential real property (the Vacated Leases for certain premises (the Vacated Premises, set forth on Exhibit 1 attached hereto, effective as of the date hereof, (b reject certain unexpired leases of nonresidential real property (the Closing Leases,, and together with the Vacated Leases, the Leases for certain premises (the Closing Premises,, and together with the Vacated Premises, the Premises, set forth on Exhibit 2 attached hereto, effective as of the date that the Debtors tender possession of the applicable Closing Premises by (x tendering 1 2 The Debtors in these chapter 11 cases, along with the last four digits of each Debtor s federal tax identification number, are: Eastman Kodak Company (7150; Creo Manufacturing America LLC (4412; Eastman Kodak International Capital Company, Inc. (2341; Far East Development Ltd. (2300; FPC Inc. (9183; Kodak (Near East, Inc. (7936; Kodak Americas, Ltd. (6256; Kodak Aviation Leasing LLC (5224; Kodak Imaging Network, Inc. (4107; Kodak Philippines, Ltd. (7862; Kodak Portuguesa Limited (9171; Kodak Realty, Inc. (2045; Laser-Pacific Media Corporation (4617; NPEC Inc. (5677; Pakon, Inc. (3462; and Qualex Inc. (6019. The location of the Debtors corporate headquarters is: 343 State Street, Rochester, NY 14650. All capitalized terms notused but otherwise not defined herein are to be givenshall have the meanings ascribed to themset forth in the Motion.

Pg 5 of 12 physical possession of the keys to the Closing Premises, and (y providing to the landlord and/or applicable leasing agent a signed letter tendering possession of the applicable Closing Premises and stating the Debtors intention to unequivocally abandon any remaining assets in the applicable Closing Premises (such date for given Closing Premises, the Rejection Date and (c take such actions as may be necessary to implement and effectuate the rejection of the Leases, including the abandonment of any personal property remaining at the Premises; and upon consideration of the First Day Declaration; and it appearing that this Court has jurisdiction to consider the Motion pursuant to 28 U.S.C. 157 and 1334; and it appearing that venue of these chapter 11 cases and the Motion in this district is proper pursuant to 28 U.S.C. 1408 and 1409; and it appearing that this matter is a core proceeding pursuant to 28 U.S.C. 157(b; and this Court having determined that the relief requested in the Motion is in the best interests of the Debtors, their estates, their creditors and other parties in interest; and it appearing that proper and adequate notice of the Motion has been given and that no other or further notice is necessary; and after due deliberation thereon; and good and sufficient cause appearing therefor; IT IS HEREBY ORDERED THAT: 1. The Motion is GRANTED as set forth herein. 2. Pursuant to section 365 of the Bankruptcy Code and Bankruptcy Rule 6006, the Leases set forth on Exhibit 1 attached hereto, which is incorporated herein by reference, are hereby rejected effective as of the Petition Date. 3. Pursuant to section 365 of the Bankruptcy Code and Bankruptcy Rule 6006, the Leases set forth on Exhibit 2 attached hereto, which is incorporated herein by reference, are hereby rejected effective as of the applicable Rejection Dates. 2

Pg 6 of 12 4. Notwithstanding anything to the contrary in the Motion or this Order, pursuant to section 365 of the Bankruptcy Code and Bankruptcy Rule 6006, the Washington Lease is hereby rejected effective as of February 10, 2012. Herald Square does not waive any claims that it may have against the Debtors, whether or not such claims arise under, are related to, or are independent of the Washington Lease 4.5. The Debtors are authorized, but not directed, to abandon any personal property remaining at the Premises. 5.6. The Counterparties shall have until the date fixed by this Court in these chapter 11 cases pursuant to Bankruptcy Rule 3003(c(3 to file any and all claims for damages arising from the Debtors rejection of the Leases. 6.7. The Debtors and their estates do not waive any claims that they may have against the Counterparties, whether or not any such claims arise under, are related to, or are independent of the Leases. 7.8. Nothing in this Order shall impair, prejudice, waive or otherwise affect any rights of the Debtors and their estates to assert that any claims for damages arising from the Debtors rejection of the Leases isare limited to any remedies available under any applicable termination provisions of such Leases, or that any such claims are obligations of a third party, and not those of the Debtors or their estates. 8.9. The Debtors are authorized and empowered to take all actions necessary to implement the relief granted in this Order. 9.10. The requirements set forth in Local Rule 9013-1(b are satisfied. 10.11. The requirements set forth in Bankruptcy Rule 6004(a are satisfied. 3

Pg 7 of 12 11.12. This Order is immediately effective and enforceable, notwithstanding the possible applicability of Bankruptcy Rule 6004(h or otherwise. 12.13. The requirements set forth in Bankruptcy Rules 6006 and 9014 are satisfied. 14. To the extent provided in section 362 of the Bankruptcy Code and otherwise under applicable law, without further order of this Court, each of the Debtors counterparties to the Leases is prohibited from setting off or otherwise using any monies deposited by the Debtors with such counterparty as a security deposit or pursuant to another similar arrangement. 15. To the extent that any inconsistency exists between this Order and the terms of the Debtors postpetition secured debtor-in-possession financing (the DIP Financing or any Order of this Court approving such DIP Financing, the terms of DIP Financing and the Order approving the same shall control. 13.16. This Court retains jurisdiction with respect to all matters arising from or related to the enforcement of this Order. Dated: February [ ],[ ], 2012 New York, New York Allan L. Gropper United States Bankruptcy Judge 4

Pg 8 of 12 EXHIBITT 1 Vacated Leases

Pg 9 of 12 Counterparty Lease Premises Subject to Lease Louis & Henry Beckenstein 183 Prestige Park Road East Hartford, CT 06108 With a copy to: Fremont Prestige Park, LLC c/o Fremont Management, LLC Attention: Jonathan M. Keller, Manager 65 LaSalle Road, Suite 202 West Hartford, CT 06107 Indenture of Lease dated July 31, 1976, by and among Louis M. Beckenstein and Henry Beckenstein and Fotomat Corporation, as amended by a letter dated August 15, 1996, from Konica Photo Service USA, Inc., f/k/a Fotomat Corporation, as amended by a Lease Assignment Agreement dated July 31, 1996, by and among Fotomat Corporation and Qualex together with Consents of Lessors dated August 27, 1996, and as further amended by letters dated June 26, 2001 and July 27, 2006 from Qualex to Fremont Prestige Park, LLC, successor in interest to Louis M. Beckenstein and Henry Beckenstein, as may have been further amended, modified or supplemented from time to time 88 Prestige Park Circle East Hartford, CT 06108 Merritt 7 Venture L.L.C. c/o ING Clarion Partners, LLC Attention: Katie Vaz 230 Park Avenue New York, NY 10169 With copies to: Lease, by and among Merritt 7 Venture L.L.C. and Kodak, as successor in interest to Kodak Polychrome Graphics LLC, dated as of January 15, 1998, as may have been amended, modified or supplemented from time to time 401 Merritt 7 Corporate Park Norwalk, CT 06851

Pg 10 of 12 Counterparty Lease Premises Subject to Lease Merritt 7 Venture L.L.C. c/o Marcus Partners Management Attention: David P. Fiore - Principal 64 Danbury Road Wilton, CT 06897 and Merritt 7 Venture L.L.C. c/o Marcus Partners Management Attention: David H. Keiran- Principal 75 Park Plaza Boston, MA 02116 CCPQLX, Ltd. c/o Cardinal Capital Partners, Inc. Attention: Mr. Gil Besing 8411 Preston Road, 8 th Floor Dallas, TX 75225 With a copy to: Goldfarb & Fleece Attention: Steven B. Shore, Esq. 345 Park Avenue New York, NY 10154 Net Operating Lease, by and among CCPQLX, Ltd. and Qualex, dated as of March 1, 1997, as may have been amended, modified or supplemented from time to time 1355 Rock Mountain Blvd. Stone Mountain, GA 30083 3

Pg 11 of 12 EXHIBITT 2 Closing Leases

Pg 12 of 12 Counterparty Lease Premises Subject to Lease Perimeter Summit Parcel 3 Limited Partnership Five Ravinia Drive Atlanta, GA 30346-2102 With a copy to: Perimeter Summit Parcel 3 Limited Partnership Attention: General Manager 3003 Summit Boulevard, Suite 150 Atlanta, GA 30319 Lease Agreement, by and among Perimeter Summit Parcel 3 Limited Partnership and Kodak, dated as of February 15, 2001, as may have been amended, modified or supplemented from time to time 3003 Summit Blvd. Atlanta GA 30394 Herald Square LLC c/o REIT Management & Research LLC 1145 19th Street, NW Suite 301 Washington, DC 20036-3701 Attention: Area Manager with a copy to: Herald Square LLC 400 Centre Street Newton, MA 02458 Attention: Jennifer B. Clark Lease Agreement, by and among Herald Square LLC and Kodak, dated as of October 22, 1993, as amended by that certain First Amendment to Lease, dated as of May 27, 2003, and as may have been further amended, modified or supplemented from time to time 1250 H Street, N.W. Suite 800 Washington, DC 20005 3