Case Doc 1280 Filed 10/03/13 Entered 10/03/13 18:23:02 Desc Main Document Page 1 of 9

Similar documents
Case Doc 27 Filed 12/17/12 Entered 12/17/12 07:15:02 Desc Main Document Page 1 of 12

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

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Document 1075 Filed in TXSB on 12/20/16 Page 1 of 3

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION

Case Doc 2201 Filed 03/10/14 Entered 03/10/14 17:00:19 Desc Main Document Page 1 of 3

Case Doc 5 Filed 03/11/19 Page 1 of 6 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case Doc 1211 Filed 09/16/13 Entered 09/16/13 13:34:01 Desc Main Document Page 1 of 16

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

Case Document 496 Filed in TXSB on 04/04/16 Page 1 of 3

Case JKO Doc 9248 Filed 06/24/13 Page 1 of 5

Upon the application, dated January 25, 2010 (the Application ) 1 of South

Case Document 380 Filed in TXSB on 02/08/18 Page 1 of 8

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN SOUTHERN DIVISION : : : Chapter 9

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

Case Doc 484 Filed 05/04/15 Page 1 of 3. IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MARYLAND (Baltimore Division)

Case CSS Doc 5 Filed 12/11/17 Page 1 of 7 IN THE UNITED STATES BANKRUPTCY COURT DISTRICT OF DELAWARE

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

THIS PAGE INTENTIONALLY LEFT BLANK ****** ****** BAR(23) MAIL ID *** *** GEl DSH (CREDITOR.

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

Case Document 86 Filed in TXSB on 05/13/16 Page 1 of 7

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN

rdd Doc 160 Filed 03/19/19 Entered 03/19/19 17:52:46 Main Document Pg 1 of 11 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

Case Document 593 Filed in TXSB on 03/16/18 Page 1 of 9

alg Doc 617 Filed 03/15/12 Entered 03/15/12 16:13:49 Main Document Pg 1 of 8

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF ALABAMA SOUTHERN DIVISION. In re: Case No TOM7 NEW WEI, INC., et al.

Case JKO Doc 9147 Filed 05/01/13 Page 1 of 17

rdd Doc 527 Filed 10/13/17 Entered 10/13/17 20:15:52 Main Document Pg 1 of 9

Case KLP Doc 4546 Filed 09/06/18 Entered 09/06/18 00:07:28 Desc Main Document Page 1 of 171

Case hdh Doc 97 Filed 01/09/18 Entered 01/09/18 21:23:39 Page 1 of 8

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

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

Case 1:15-cv LM Document 8 Filed 03/17/15 Page 1 of 3 UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW HAMPSHIRE

Case JMC-7A Doc 2874 Filed 09/10/18 EOD 09/10/18 15:45:25 Pg 1 of 7

Case Document 56 Filed in TXSB on 07/21/16 Page 5 of 35 PROCEDURES FOR TRANSFERS OF COMMON STOCK

mew Doc 277 Filed 04/10/19 Entered 04/10/19 19:38:03 Main Document Pg 1 of 57

shl Doc 2333 Filed 06/28/16 Entered 06/28/16 15:51:23 Main Document Pg 1 of 8

Case CSS Doc 457 Filed 02/21/18 Page 1 of 3 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case GLT Doc 1713 Filed 08/16/18 Entered 08/16/18 17:01:17 Desc Main Document Page 1 of 2

smb Doc 258 Filed 05/12/16 Entered 05/12/16 07:51:25 Main Document Pg 1 of 8 : : : : : : : : Chapter 11

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

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

Case KG Doc 244 Filed 05/09/18 Page 1 of 9 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

mg Doc 226 Filed 01/21/16 Entered 01/21/16 15:47:49 Main Document Pg 1 of 6. Debtors.

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

Case Doc 65 Filed 11/08/17 Entered 11/08/17 14:21:15 Desc Main Document Page 6 of 24

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION

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

Case KLP Doc 3234 Filed 05/24/18 Entered 05/24/18 15:39:58 Desc Main Document Page 1 of 37

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MICHIGAN

rdd Doc 918 Filed 01/15/18 Entered 01/15/18 20:05:02 Main Document Pg 1 of 11

Case Document 1452 Filed in TXSB on 01/08/18 Page 1 of 6

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

UNITED STATES BANKRUPTCY COURT DISTRICT OF ARIZONA ) ) ) ) ) ) ) ) ) ) ) ) ) ) Debtors.

Case: HJB Doc #: 1463 Filed: 03/17/15 Desc: Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE : : :

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

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

Case KG Doc 129 Filed 04/05/19 Page 1 of 3 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

Case KRH Doc 3967 Filed 09/06/17 Entered 09/06/17 15:24:18 Desc Main Document Page 1 of 6

Case Doc 18 Filed 01/15/15 Entered 01/15/15 06:45:59 Desc Main Document Page 1 of 8

Case Document 283 Filed in TXSB on 01/24/18 Page 1 of 4

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF ILLINOIS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF KANSAS. IN RE: ) ) Case No MISSION GROUP KANSAS, INC. ) ) Chapter 7 Debtor.

Case 1:09-bk Doc 328 Filed 09/30/09 Entered 09/30/09 23:09:35 Desc Main Document Page 1 of 4

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

Case Document 411 Filed in TXSB on 02/12/18 Page 1 of 4

Case hdh Doc 82 Filed 12/22/17 Entered 12/22/17 15:13:35 Page 1 of 11

Case Document 1135 Filed in TXSB on 02/07/17 Page 1 of 6

Case KLP Doc 1520 Filed 10/02/15 Entered 10/02/15 09:13:51 Desc Main Document Page 1 of 9

mg Doc Filed 10/11/17 Entered 10/11/17 10:45:30 Main Document Pg 1 of 9 PRE-TRIAL STIPULATION AND SCHEDULING ORDER

NOTICE OF PRESENTMENT OF STIPULATION AND AGREED ORDER WITHDRAWING PROOF OF CLAIM NUMBER 2535 (MICHAEL J. FITZGERALD)

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF MISSOURI EASTERN DIVISION

Case Document 463 Filed in TXSB on 02/21/18 Page 1 of 53

The staff of the bankruptcy clerk's office cannot give legal advice. Do not file this notice with any proof of claim or other filing in the case.

Case KG Doc 2912 Filed 08/17/17 Page 1 of 2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE : : : : : :

Case bjh11 Doc 2275 Filed 02/23/18 Entered 02/23/18 12:40:49 Page 1 of 24

mg Doc Filed 10/01/18 Entered 10/01/18 15:54:35 Main Document Pg 1 of 7

scc Doc 371 Filed 09/30/15 Entered 09/30/15 19:20:43 Main Document Pg 1 of 21

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE ) ) ) ) ) )

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

scc Doc 709 Filed 05/12/15 Entered 05/12/15 20:31:35 Main Document Pg 1 of 5

Case Doc 51 Filed 05/30/17 Entered 05/30/17 13:41:52 Desc Main Document Page 1 of 7 UNITED STATES BANKRUPTCY COURT DISTRICT OF MASSACHUSETTS

IN THE UNITED STATES BANKRUPTCY COURT FOR THE SOUTHERN DISTRICT OF TEXAS VICTORIA DIVISION ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

rdd Doc 384 Filed 09/05/17 Entered 09/05/17 12:56:24 Main Document Pg 1 of 6

Case JMC-7A Doc 2675 Filed 07/06/18 EOD 07/06/18 09:55:13 Pg 1 of 6

Case JMC-7A Doc 2859 Filed 09/06/18 EOD 09/06/18 15:05:13 Pg 1 of 6

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF NEW YORK. Debtors. NOTICE OF APPEARANCE AND REQUEST FOR SERVICE OF PAPERS

Case 1:15-cv JMS-MJD Document 177 Filed 06/30/17 Page 1 of 6 PageID #: 891

smb Doc 223 Filed 01/08/19 Entered 01/08/19 15:28:41 Main Document Pg 1 of 5

Case Document 190 Filed in TXSB on 01/10/18 Page 1 of 3

NOTICE OF HEARING TO CONSIDER CONFIRMATION OF THE CHAPTER 11 PLAN FILED BY THE DEBTORS AND RELATED VOTING AND OBJECTION DEADLINES

Case KRH Doc 111 Filed 08/05/15 Entered 08/05/15 17:23:15 Desc Main Document Page 1 of 24

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

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF GEORGIA ATLANTA DIVISION. x : : : : : : : x STIPULATION OF SETTLEMENT

IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF ARIZONA

Case JMC-7A Doc 2892 Filed 09/12/18 EOD 09/12/18 14:28:56 Pg 1 of 8

Signed May 8, 2018 United States Bankruptcy Judge

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

Case JKO Doc 8954 Filed 11/29/12 Page 1 of 11

mg Doc 7850 Filed 12/10/14 Entered 12/10/14 12:27:11 Main Document Pg 1 of 9

Transcription:

Document Page 1 of 9 UNITED STATES BANKRUPCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In re EDISON MISSION ENERGY, et al., Debtors Chapter 11 Case No. 12-49219 (JPC (Jointly Administered RESPONSE OF COTTONWOOD J20 HOLDINGS LLC TO THE DEBTORS FIRST OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM On June 17, 2013, Cottonwood J20 Holdings LLC ( Cottonwood filed a claim against Edison Mission Energy ( EME in the amount of $140,616,987.00 (the Claim. On September 16, 2013, EME filed its objection (the Objection to the Claim, listing the Claim on Schedule 4 of its objection ( Schedule 4 on the basis the Claim is reflected in the Debtors books and records as obligations of the Debtors non-debtor affiliates. On Schedule 4, the Objection specifically stated that the reason for disallowance was: Neither Edison Mission Energy nor any other debtor is a party to the applicable agreement. Cottonwood s Claim included the following explanation of the claims: The claim of Cottonwood Holdings LLC results from the causes of action filed against Edison Mission Energy in Cottonwood J20 Holdings, LLC v. Mission Minnesota Wind, LLC, Mission Minnesota Wind III, Inc., Edison Mission Energy, Jeffers Wind 20, LLC, Randolph Man and Gerry Loughman, pending before the District Court, Fourth Judicial District of Minnesota, File No. 27-CV-12-17814. The Complaint, attached hereto as Exhibit A, describes the pre-petition claims and the basis therefor. The calculation of the amount of the claim is based upon the calculations listed in Exhibit B. The total claim consists of $140,616,987, which is the total of the following from Exhibit B, (1 Finance/Management Fees of $2,880,000, (2 LLC Management Fees of $7,750,000, and (3 LLC

Document Page 2 of 9 Distributions of $129,986,987. Cottonwood s Claim included a copy of the complaint (the First Complaint filed by Cottonwood against EME and other parties dated August 3, 2012 in Cottonwood J20 Holdings, LLC v. Mission Minnesota Wind, LLC, Mission Minnesota Wind III, Inc., Edison Mission Energy, Jeffers Wind 20, LLC, Randolph Mann and Gerry Loughman, pending before the District Court, Fourth Judicial District of Minnesota, File No. 27-CV-12-17814 (the State Court Action. The other defendants in the State Court Action (the Non-EME Defendants are not Debtors in this proceeding. Since the filing of EME s bankruptcy petition, the State Court Action has continued against the Non-EME Defendants, but not EME. The Court should not grant the Objection because as stated in the First Complaint, EME was one of the main actors responsible for Cottonwood s damages. Contrary to EME s assertion in its Objection, EME was not only a party to various agreements, such as the turbine supply agreement, the turbine supply assignment agreement and various letter agreements that underlie Cottonwood s claims, but orchestrated the conspiracy to defraud Cottonwood. The confidential documents produced in the State Court Action and referenced below will show that to be the case. As stated in the First Complaint, the claims directly against EME (which have already survived a motion to dismiss and which support Cottonwood s Claim are for tortious interference, conspiracy to breach fiduciary duties, engaging in unlawful conflict of interest transactions, fraudulent and negligent concealment and unjust enrichment. The allegations contained in the First Complaint are incorporated herein by reference. Discovery in the State Court Action, which is still ongoing, has been underway for almost a year. Tens of thousands of pages of documents have been produced by the Non-EME 2

Document Page 3 of 9 Defendants in the State Court Action, almost all of which have been labeled as confidential by the Non-EME Defendants. The documentation and evidence of the Cottonwood Claim is subject to a protective order in the State Court Action. In order to avoid duplicative discovery procedures, Cottonwood and the Debtors have agreed to seek to enter into, and obtain Bankruptcy Court approval at the November 6, 2013, omnibus hearing of, a stipulation lifting the automatic stay for the sole purpose of amending the protective order in the State Court Action to allow for the use of certain confidential information produced in the State Court Action to be used by Cottonwood in prosecuting its Claim in this proceeding. Thereafter, Cottonwood intends to seek entry of a modified protective order in the State Court Action and, following entry of the amended protective order, to work with the Debtors to secure Bankruptcy Court approval of a protective order at the December 18, 2013, omnibus hearing to enable Cottonwood to utilize confidential information produced in the State Court Action to prosecute its claim in the Bankruptcy Court. Accordingly, the Debtors and Cottonwood have agreed, subject to Cottonwood filing this response by October 7, 2013, in accordance with the claims objection procedures approved by the Bankruptcy Court, to adjourn the hearing date with respect to the Cottonwood Claim to a later date to allow for the use of the confidential information in prosecuting its claim in this proceeding. For the reasons stated above, Cottonwood asks the Court to either deny the Objection without prejudice to re-filing at a later date when Cottonwood has the ability to use the confidential documents, or adjourn the hearing with respect to the Objection to the Cottonwood Claim until a date after the time that Cottonwood can use to confidential material produced in the 3

Document Page 4 of 9

Document Page 5 of 9 UNITED STATES BANKRUPCY COURT NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION In re EDISON MISSION ENERGY, et al., Debtors Chapter 11 Case No. 12-49219 (JPC (Jointly Administered DECLARATION OF THOMAS MELONE IN OPPOSITION TO THE DEBTORS FIRST OMNIBUS OBJECTION I, Thomas Melone, affirm the following statements to be true to the best of my knowledge and belief under the penalties of perjury. 1. I am fully familiar with the facts and circumstances related to the claims of Cottonwood J20 Holdings LLC ( Cottonwood against Edison Mission Energy ( EME. 2. I submit this affirmation in support of Cottonwood s response to the objection (the Objection filed by EME on September 16, 2013. 3. On June 17, 2013, Cottonwood filed a claim against EME in the amount of $140,616,987.00 (the Claim. 4. Cottonwood s Claim included the following explanation of the claims: The claim of Cottonwood Holdings LLC results from the causes of action filed against Edison Mission Energy in Cottonwood J20 Holdings, LLC v. Mission Minnesota Wind, LLC, Mission Minnesota Wind III, Inc., Edison Mission Energy, Jeffers Wind 20, LLC, Randolph Man and Gerry Loughman, pending before the District Court, Fourth Judicial District of Minnesota, File No. 27-CV-12-17814. The Complaint, attached hereto as Exhibit A, describes the pre-petition claims and the basis therefor.

Document Page 6 of 9 The calculation of the amount of the claim is based upon the calculations listed in Exhibit B. The total claim consists of $140,616,987, which is the total of the following from Exhibit B, (1 Finance/Management Fees of $2,880,000, (2 LLC Management Fees of $7,750,000, and (3 LLC Distributions of $129,986,987. 5. Cottonwood s Claim included a copy of the complaint (the First Complaint filed by Cottonwood against EME and other parties dated August 3, 2012 in Cottonwood J20 Holdings, LLC v. Mission Minnesota Wind, LLC, Mission Minnesota Wind III, Inc., Edison Mission Energy, Jeffers Wind 20, LLC, Randolph Mann and Gerry Loughman, pending before the District Court, Fourth Judicial District of Minnesota, File No. 27-CV-12-17814 (the State Court Action. The Other defendants in the State Court Action (the Non-EME Defendants are not debtors in this proceeding. 6. Since the filing of EME s bankruptcy petition, the State Court Action has continued against the Non-EME Defendants, but not EME. The Court should not grant the Objection because as stated in the First Complaint, EME was one of the main actors responsible for Cottonwood s damages. 7. Contrary to EME s assertion in its Objection, EME was not only a party to various agreements, such as the turbine supply agreement, the turbine supply assignment agreement and various letter agreements that underlie Cottonwood s claim, but orchestrated the conspiracy to defraud Cottonwood. The confidential documents produced in the State Court Action and referred to below will show that to be the case. 8. As stated in the First Complaint, the claims directly against EME (which survived a motion to dismiss and which support Cottonwood s Claim are for tortious interference, conspiracy to breach fiduciary duties, engaging in unlawful conflict of 2

Document Page 7 of 9 interest transactions, fraudulent and negligent concealment and unjust enrichment. 9. Discovery in the State Court Action, which is still ongoing, has been underway for almost a year. Tens of thousands of pages of documents have been produced by the Non-EME Defendants in the State Court Action, almost all of which have been labeled as confidential by the Non-EME Defendants. 10. The documentation and evidence of the Cottonwood Claim is subject to a protective order in the State Court Action. 11. In order to avoid duplicative discovery procedures, Cottonwood and the Debtors have agreed to seek to enter into, and obtain Bankruptcy Court approval at the November 6, 2013, omnibus hearing of, a stipulation lifting the automatic stay for the sole purpose of amending the protective order in the State Court Action to allow for the use of certain confidential information produced in the State Court Action to be used by Cottonwood in prosecuting its Claim in this proceeding. Thereafter, Cottonwood intends to seek entry of a modified protective order in the State Court Action and, following entry of the amended protective order, to work with the Debtors to secure Bankruptcy Court approval of a protective order at the December 18, 2013, omnibus hearing to enable Cottonwood to utilize confidential information produced in the State Court Action to prosecute its claim in the Bankruptcy Court. 12. Accordingly, the Debtors and Cottonwood have agreed, subject to Cottonwood filing its response by October 7, 2013, in accordance with the claims objection procedures approved by the Bankruptcy Court, to adjourn the hearing date with respect to the Cottonwood Claim to a later date to allow for the use of the confidential information in prosecuting its claim in this proceeding. 3

Document Page 8 of 9

Document Page 9 of 9 CERTIFICATE OF SERVICE I hereby certify that on October 3, 2013, I served via overnight Federal Express the foregoing RESPONSE OF COTTONWOOD J20 HOLDINGS LLC TO THE DEBTORS FIRST OMNIBUS OBJECTION TO CERTAIN PROOFS OF CLAIM on each of the following at the addresses set forth below: Edison Mission Energy 3 MacArthur Place #100 Santa Ana, CA 92707 Attn: Crystal Needham Edison Mission Energy Midwest Generation, LLC 440 South LaSalle Street #3500 Chicago, Illinois 60605 Attn: Daniel D. McDevitt McDonald Hopkins LLC 300 North LaSalle Street, Suite 2100 Chicago, Illinois 60654 Attn: David A Agay amd Joshua Gadharf Ropes & Gray LLP 1211 Avenue of the Americas New York, New York 10036 Attn.: Keith H. Wofford Ropes & Gray LLP Prudential Tower 800 Boylston Street Boston, MA 02199 Attn.: Stephen Moeller-Sally and Brian Rooder Kirkland & Ellis LLP 300 North LaSalle Street Chicago, Illinois 60654 Attn: David R. Seligman, P.C., Brad Weiland, and Gregory F. Pesce Kirkland & Ellis LLP 601 Lexington Avenue New York, New York 10022 Attn: Joshua Sussberg Akin Gump Stauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, New York 10036 Attn.: Ira S. Dizengoff, Arik Preis, and Jason Rubin Perkins Coie LLP 131 South Dearborn Street, Suite 1700 Chicago, Illinois 60603 Attn.: David M. Neff and Brian Audette Office of the U.S. Trustee, region 11 219 South Dearborn Street, Room 873 Chicago, Illinois 60604 Attn.: Katy Gleason By: /s/ Michael Melone