<<

Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 1 of 12 Form B1 (Official Form.1) . (Rev. 1/08) UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF

Name of Debtor (If Individual, enter Last, First, Middle): Name of Joint Debtor (Spouse) (Last, First, Middle): Crystal Cathedral Ministries, a California non-profit corporation All Other Names used by the Debtor in the last 6 years All Other Names used by the Debtor in the last 6 years (include married, maiden, and trade names): (include married, maiden, and trade names):

Last four digits of Soc. Sec. No.lComplete EIN or other Tax 1.0. No. Last four digits of Soc. Sec. No.lComplete EIN or other Tax 1.0. No. (if more than one, state all) 10: 95-265 i 592 (if more than one, state all): Street Address of Debtor (No. & Street, City, State, & Zip Code): Street Address of Debtor (No. & Street, City, State, & Zip Code): 13280 Chapman Ave. Garden Grove, CA Zi Code 92840-4414 County of Residence or of the County of Residence or of the Principal Place of Business: Orange Principal Place of Business: Mailing Address of Debtor (if different from street address): Mailing Address of Debtor (if different from street address):

Zip Code Zip Code Location of Principal Assets of Business Debtor (if different from street address above):

Type of Debtor (Form of Nature of Business Chapter of Bankruptcy Code Under Which Organization) (Check one box.) The Petition is Filed (Check one box) (Check one box.) o Individual (included Joint Debtors) o Health Care Business o Chapter 7 18 Chapter 11 o Chapter 15 for Recognition of a See Exhibit 0 on page 2 of this form. o Single Asset Real Estate as Foreign Main Proceeding 18 Corporation (included LLC and defined in 11 USC §101(51B) o Chapter 9 0 Chapter 12 LLP) o Railroad o Partnership o Chapter 13 o Chapter 15 Petition for Recognition of a Foreign Nonmain Proceeding o Other (If debtor is not one of the o Stockbroker above entitled, check this box o Commodity Broker and provide the information o Clearing Bank Nature of Debts (Check one box) requested below.) o other State type of entity: Tax-Exempt Entity o Debts are primarily consumer 18 Debts are primarily business debts, defined in 11 U.S.C, §101(8) debts. (Check one box, if applicable) as "incurred by an individual 18 Debtor is a tax-exempt primarily for a personal, family, or organization under Title 26 of the house-hold purpose." United States Code (the Internal Revenue Code. Filing Fee (Check one box) Chapter 11 Debtors 18 Full Filing Fee attached Check one box: o Debtor is a small business as defined in 11 U.S.C. §1 01 (510). o Filing Fee to be paid in installments (Applicable to individuals only) 18 Debtor is not a small business debtor as defined in 11 U.S.C. §101 (510). Must attach signed application for the court's consideration certifying that the debtor is unable to pay fee except in installments. Rule Check if: 1006(b). See Official Form 3A. o Debtor's aggregate noncontingent liquidated debts (excluding debts owed to insiders or affiliates) are less than $2,343,300 (amount subject to o Filing Fee waiver requested (Applicable to chapter 7 individuals only) adjustment on 01/01/13 and every three years thereafter). Must attach signed application for the court's consideration. See Check all applicable boxes: Official Form 3B. o A plan is being filed with this petition o Acceptances of the plan were solicited prepetition from one or more classes of creditors, in accordance with 11 U.sC. 1126(b Statistical/Administrative Information

18 Debtor estimates that funds will be available for distribution to unsecured creditors. THIS SPACE FOR o Debtor estimates that, after any exempt propert is excluded and administrative expenses paid, there will be no funds available for distribution to unsecured creditors. COURT USE ONLY

Estimated Number Of Creditors 1- 50- 100- 200- 1,000. 5,001 - 10,001 - 25,001 - 50,001 - Over 49 99 199 999 5,000 10,000 25,000 50,000 100,000 100,000 o o o 18 o o o o o o Estimated Assets $0- $50,001- $100,001- $500,001- $1,000,001- $10,000,001- $50,000,001- $100,000,001- $500,000,001- More $50,000o $100,0000 $500,0000 $1 milliono $100 Million $500 millon $10018 Million $5000 Million $10 Billion $10 Billon Estimated Debts $0- $50.001- $100,001- $500,001- $1,000,001- $10,000.001- $50,000,001- $100,000,001- $500,000,001- More $50,000o $100,0000 $500,0000 $1 omillion $100 Million $500 million 18$100 Million $5000 Million 0$1 Billion $10 Billion

MAIN DOCS-II I 50783-v I-CCivCPetition.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 2 of 12

Name of Debtor(s): FORM 81,Page 2 Crystal Cathedral Ministries

Name of Debtor: Case Number: Date Filed:

District: Relationship: Judge:

Exhibit "An Exhibit "B" (To be completed if debtor is an individual whose debts are primarily (To be completed if debtor is required to file periodic reports, e.g., forms consumer debts) i, the attorney for the petitioner named in the foregoing 10K and 10Q) with the Securities and Exchange Commission pursuant to Section 13 or (15(d) of the Securities Exchange Act of 1934 and is petition, declare that I have informed the petitioner that (he or she) may proceed under chapter 7, 11, 12, or 13 of title 11, United States Code, and requesting relief under chapter 11) have explained the relief available under each such chapter I further certify D Exhibit A is attached and made a part of this petition. that I have delivered to the debtor the notice required by 11 U.S.C. §342(b)

X Signature of Attorney for Debtor(s) Date

Exhibit C Exhibit 0 Does the debtor own or have possession of any property that poses or is (To be completed by every individual debtor. If a joint petition is alleged to pose a threat of imminent and identifiable harm to public health filed, each spouse must complete and attach a separate Exhibit OJ. or safety? D Exhibit 0 completed and signed by the debtor is attached and made a part of this petition. D Yes, and Exhibit "C" is attached and made a part of this petition If this is a joint petition: r8 No. D Exhibit 0 also completed and signed by the joint debtor is attached and made a part of this petition.

Information Regarding the Debtor - Venue (Check any applicable box) ~ Debtor has been domiciled or has had a residence, principal place of business, or principal assets in this District for 180 days immediately preceding the date of this petition or for a longer part of such 180 days than in any other District.

D There is a bankruptcy case concerning deblor's affiliate, general partner, or partnership pending in this District.

D Debtor is a debtor in a foreign proceeding and has its principal place of business or principal assets in the United States in this District, or has no principal place of business or assets in the United States but is a defendant in an action or proceeding (in a federal or state court) in this District, or the interests of the parties will be served in regard to the relief sought in this District.

Statement by a Debtor Who Resides as a Tenant of Residential Propert Check all applicable boxes

D Landlord has a judgment against the debtor for possession of debtor's residence. (If box checked, complete the following)

(Name of landlord that obtained judgment)

(Address of landlord)

D Debtor claims that under applicable nonbankruptcy law, there are circumstances under which the debtor would be permitted to cure the entire monetary default that gave rise to the judgment for possession, after the judgment for possession was entered, and o Debtor has included in this petition the deposit with the court for any rent that would become due during the 3D-day period after the filing of the petition. D Debtor certified that he/she has served the Landlord with this certification. (11 U.S.C. §362(1).

MAINDOCS-# 150783-v I-CCM _Petition. DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 3 of 12

Voluntary Petition Name of Debtor(s): FORM 81,Page 3 (This page must be completed and filed in every case) Crystal Cathedral Ministries

Signature(s) of Debtor(s) (Individual/Joint) Signature of a Foreign Representative of a I declare under penalty of perjury that the information provided in this Recognized Foreign Proceedings petition is true and correct. (If petitioner is an individual whose debts are primarily consumer debts and has chosen to file under chapter 7) I am I declare under penalty of perjury that the information provided in this aware that I may proceed under chapter 7, 11, 12 or 13 of title 11, United petition is true and correct, that I am the foreign representative of a debtor in States Code, understand the relief available under each such chapter, and a foreign main proceeding, and that I am authorized to file this petition. choose to proceed under chapter 7. (If no attorney represents me and no (Check one box) bankruptcy petition preparer signs the petition) I have obtained and read o I request relief in accordance with chapter 15 of title 11, United States the notice required by 11 U.S.C. §342(b). Code. Certified copies of the documents required by 11 U.S.C. §1515 are attached. I request relief in accordance with the chapter of the title 11, United States Code, specified in this petition. o Pursuant to 11 U.S.C. §1515, I request relief in accordance with the X chapter of title 11 specified in this petition. A certified copy of the order granting recognition is attached (Signature of Debtor)

X (Signature of Joint Debtor) (Signature of Foreign Representative

Telephone and Fax Number (If not represented by attorney) (Printed Name of Foreign Representative Date: (Date)

Signature of Attorney Signature of Non.Attorney Petition Preparer I declare under penalty of perjury that: (1) I am a bankruptcy petition preparer as defined in 11 U.S.C. § 110; (2) i prepared this document for x compensation and have provided the debtor with a copy of this document Si tur 0 Ä torney f r and the notices and information required under 11 U.S.C. §§11 O(b), 11 O(h), Marc J. Winthrop and 342(b); and (3) if rules or guidelines have been promulgated pursuant to 11 U.S.C. §110(h) setting a maximum fee for services chargeable by Printed Name of Attorney for Debtor bankruptcy petition preparers, I have given the debtor notice of the Winthrop Couchot Professional Corporation maximum amount before preparing any document for filing for a debtor or Firm Name accepting any fee from the debtor, as required in that section. Official Form 660 Newport Center Drive, 4th Floor 19B is attached. Newport Beach, CA 92660 Printed Name and title, if any, of Bankruptcy Petition Preparer Telephone: 949-720-4100

Social Security number (If the bankruptcy petition preparer is not an Date: August 27,2010 Bar No. 63218 individual, state the Social Security number of the officer, principal, responsible person or partner of the bankruptcy petition preparer.) Signature of Debtor (Corporation/Partnership) (Required by 11 U.S.C, §110.)

I declare under penalty of perjury that the information provided in Address this petition is true and correct, and that I have been authorized to file this petition on behalf of the debtor.

The debtor requests relief in accordance with the chapter of title 11, United Stats Code, specified in this petition. x

Signature of Bankruptcy Petition Preparer or officer, principal, responsible X person, or partner whose social security number is provided above. Signature of Authorized Individual Fred W. Southard Names and Social Security numbers for all other individuals who prepared Printed Name of Authorized Individual or assisted in preparing this document unless the bankruptcy petition preparer is not an individual. Chief Financial Officer Title of Authorized Individual If more than one person prepared this document, attach additional sheets Date: August 27 2010 conforming to the appropriate official form for each person.

A bankruptcy petiton preparer's failure to comply with the provision of title 11 and the Federal Rules of Bankruptcy Procedure may result in fines or im risonment or both 11 U. S. C. 156.

MAINDOCS-# 150783-y i -CCM _Petition. DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 4 of 12

Form B110fficial Form 1\ Paae 3 -/1/08\ Voluntary Petition Name of Debtor(s): FORM B1,Page 3 (This page must be completed and filed in every case) Crystal Cathedral Ministries ci;; ..c. .j ...... i" -- c... ¿¿...... "¿"iXX ¿/Ch¿ .CexC Signature(s) of Debtor(s) (IndividuaIIJoint) Signature of a Foreign Representative of a I declare under penally of perjury that the information provided in this Recognized Foreign Proceedings petition is true and correct. (If petitioner is an individual whose debts are primarily consumer debts and has chosen to file under chapter 7) I am I declare under penalty of perjury that the information provided in this aware that i may proceed under chapter 7, 11, 12 or 13 of title 11, United petition is true and correct, that I am the foreign representative of a debtor in States Code, understand the relief available under each such chapter, and a foreign main proceeding, and that I am authorized to file this petiion. choose to proceed under chapter 7. (If no attorney represents me and no (Check one box) bankruptcy petition preparer signs the petition) I have obtained and read o I request relief in accordance with chapter 15 of title 11, United States the notice required by 11 U.S.C. §342(b). Code. Certified copies of the documents required by 11 U.S.C. §1515 are attached. I request relief in accordance with the chapter of the title 11, United States Code, specifed in this petition. o Pursuant to 11 U.S.C. §1515, I request relief in accordance with the chapter of title 11 specified in this petition. A certified copy of the order X granting recognition is attached (Sigñature of Debtor)

X (Signature of Joint Debtor) (Signature of Foreign Representative

Telephone and Fax Number (If not represented by attorney) (Printed Name of Foreign Representative Date: (Date)

Signature of Attorney Signature of Non-Attorney Petition Preparer I declare under penally of perjury that: (1) I am a bankruptcy petition preparer as defined in 11 U.S,C. § 110; (2) I prepared this document for X compensation and have provided the debtor with a copy of this document Signature of Attorney for Debtor(s) and the notices and information required under 11 U.S.C. §§110(b), 110(h), Marc J Winthrop and 342(b); and (3) if rules or guidelines have been promulgated pursuant to 11 U.S.C. §110(h) setting a maximum fee for services chargeable by Printed Name of Attmey for Debtor bankruptcy petition preparers, I have given the debtor notice of the VYntl1rop CQuchot Profession!!1 CQrporation maximum amount before preparing any document for filing for a debtor or Finn Name accepting any fee from the debtor, as required in that section, Offcial Form 000 Newrt Çenter Drive, 4"' Floor 19B is attached. Newort Beach, CA 92660 Printed Name and title, if any, of Bankruptcy Petition Preparer Telephone: 949.720-4100

Dat~: August 27,2010 Bar No. 63218 Social Securit number (If the bankruptcy petition preparer is not an individual, state the Social Securit number of the officer, principal, responsible person or partner ofthe bankruptcy petition preparer.) Signature of Debtor (Corporation/Partnership) (Required by 11 U.S.C, §110.)

I declare under penalty of perjury that the information provided in Address this petition is true and correct, and that l have been authorized to file this petition on behalf of the debtor.

The debtor reuests relief in accordance with the chapter of title 11, United Stats Code, specif in this peliion. X

Signature of Bankruptcy Petition Preparer or offcer, principal, responsible X .~ ! ,..-~;;':_:" . ..~-,..". -.- '" , ..-- person, or partner whose social security number is provided above. Signature of Authorized Individual Fred W, Soythard Names and Social Security numbers for all other individuals who prepared Printed Name of Authorized Individual or assisted in preparing this document unless the bankruptcy petition Chief Financial Offcer preparer is not an individuaL. Tille of Authorized Individual If more than one person prepared this document, allach additional sheets Date: August 27,2010 conforming to the appropriate offcial form for each person,

A bankruptcy petion preparer's failure 10 comply with the provision of title 11 and the Federe/ Rules of Bankruptcy Produre may result in fines or imDrisonrnntorboth 11 U.S.C. f;156.

MADO-# 150783-v l-CCM _Petition. DO Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 5 of 12

Attorney or Part Nam, Addrss, Telephone & FAX Number, and California State Bar Numbe FOR COURT USE ONLY Marc J. Winthrop- State Bar No. 63218 WINTHROP COUCHOT PROFESSIONAL CORPORATION 660 Newport Center Drive, Fourth Floor Newport Beach, CA 92660 Telephone: (949) 720-4100IFacsimile: (949)720-4111 ~ Attorney for:Debtor

UNITED STATES BANKRUPTCY COURT CENTRL DISTRICT OF CALIFORNIA In re: Crystal Cathedral Ministries, CASE NO.: Debtor.(s). CHAPTR: ii ADV.NO.:

ELECTRONIC FILING DECLARATION (CORPORA TIONIPARTNERSIDP) ~ Petition, statement of affairs, schedules or lists Dated Filed: concurrently t8 Amendments to the petition, statement of affairs, schedules or lists Dated Filed: t8 Other: Dated Filed:

PART I - DECLARTION OF AUmORIZED SIGNATORY DEBTOR OR OTHR PARTY I , the undersigned, hereby declar under penalty of perjur that: (1) I have been authorized by the Debtor or other par on whose behalf the above-referenced docwnnt is being fied (Filng Par) to sign and to fie, on behalf of the Filng Par, the above-referenced document being fied electronically (Filed Document); (2) I have read and understd the Filed Document; (3) th infonnation provided in the Filed Document is tre, corrct and complete; (4) the "lsi," followed by my name, on the signatre lines for the Filng Par in the Filed Document serves as my signatre on behalf of th Filing Pary and denotes the making of such declarations, requests, sttements, verifications and certifications by me and by the Filing Par to the same extent and effect as my actual signature on such signature line(s); (5) i have actually signed a tre and correct har copy of the Filed Document in such places on behalf ofthe Filng Par and provided the executed hard copy of the Filed Document to the Filng Par's attorney; and (6) I, on behalf of the Filng Par, have authorized the Filing Par's attorney to fie the electronic version of the Filed Document and this Declaration with the United~_._- States Banptcy Court for the Central Distict of California -.._e ._-,,".,- ..'"" .....~ ~ August 27.2010 Signature of A uthorized Signatory of Filng Party Date Freg W i Southrd Printed Name of Authorized Signature of Filng Party Chief Financial Offcer Tite of Authorized Signature of Filng Part

PART II - DECLARA nON OF ATTORNEY FOR SIGNING PARTY I, the undersigned Attorney for the Filng Par, hereby declar under penaty of perjury that: (i) the "lsi," followed by my name, on the signature lines for the Attorney for the Filing Par in the Filed Docwnent serves as my signatre and denotes the makng of such declarations, requests, statements, verifications and certifications to the same extent and effect as my actual signatue on such signatu lines; (2) an authonzed signatory of the Filng Par signed the Declaration of Authorized Signatory of Debtor or Other Party before I electrnically submittd th Filed Document for filing with the United States Banptcy Cour for the Central Distnct of California; (3) I have acally signed a tre and corrt hard copy of the Filed Document in the locations that are indicated by "lsi," followed by my name, and have obtaed the signat of the authrizd signatory of th Filng Par in the locatons that ar indicated by "lsi," followed by the name of the Filng Par's authorized signatory, on the tre and correct hard copy of the Filed Document; (4) I shall maintain the executd onginals of this Declaration, the Declaration of Authorized Signatory of Debtor or Other Party, and the Filed Docwnent for a period of five year afer the closing oftle case in which thy ar filed; and (5) I shall make the executed originals of this Declaration, the Declaration ofDebtor(s) or Other Party, and the Filed Document available for review upon reuest of the Court or other paries.

August 27. 20 I 0 Signature of Attorney for Filng Party Date Marc J. Winthrop Printed Name of Attorney for Filng Party

This fORD is mandatory by Order of the United States Bankrupt Court for the Central District of Cali fomi a November 2006 MADOCS-# 150884-vt -CCM _ DecElectronicfilng.DO Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 6 of 12

Attoniey or Part Name, Address, Telephone & FAX Numbers, and California State Oar Number FOR COURT USE ONLY Marc J, Winthrop- State Bar No, 632 i 8 WINTHROP COUCHOT PROFESSIONAL CORPORATION 660 Newport Center Drive, Fourth Floor Newport Beach, CA 92660 Telephone: (949) 720-4 i OO/Facsimile: (949)720-4 i i i 18 Attorney for:Debtor

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA In re: CASE NO.: Crystal Cathedral Ministries, Debtor.(s). CHAPTER: II ADV. NO.:

ELECTRONIC FILING DECLARATION (CORPORA TION/PARTNERSHlP) 18 Petition, statement of affairs, schedules or lists Dated Filed: concurrently 18 Amendments to the petition, statement of affairs, schedules or lists Dated Filed: 18 Other: Dated Filed:

PART I - DECLARATION OF AUTHORIZED SIGNATORY DEBTOR OR OTHER PARTY I , thc undersigned, hereby dcclarc undcr pcnalty of pcrjury that: (i) I havc bccn authorized by the Dcbtor or othcr party on whose behalf the abovc-referenced document is being filed (Filing Party) to sign and to fic, on behalf of the Filing Party, the ahove-referenccd document being fied electronically (Filed Document); (2) I have read and understand the Filed Document; (3) the information provided in the Filed Document is true, corrcct and complete; (4) the "lsI," followed by my name, on the signature lines for the Filng Party in thc Filed Document serves as my signature on behalfofthe Filing Paiiy and denotes the making of such declarations, requests, statements, verifications and certifications by me and hy the Filing Parly to the same extent and cffect as my actual signature on such signature line(s); (5) I havc actually signed a true and correct hard copy ofthc Filed Document in such placcs on behalf of the Filing Party and providcd the executed hard copy of the Filed Document to the Filing Party's attorney: and (6) I, on behalf of the riling Party, have authorized the Filing Party's attorney to file the electronic version of the Filed Document and this Declaration with the United States Bankruptcy Court for the Central District of California.

August 27,2010 Signature ~f Authorized Signatory of Filing Party Date Fred W. Southard Printed Name of Authorized Signature of Filing Party Chief Financial Officer Tille ~r Authorized Signature of Filing Party

PART II - DECLARATION OF ATTORNEY FOR SIGNING PARTY I, the undersigned Attorney for the Filing Party, hereby declare under penalty of perjury that: (I) the "lsi," followed by my name, on the signature lines for the Attorney for the Filing Party in the Filed Document serves as my signature and denotes the making of such declarations, requcsts, statements, verifications and certifications to the same extent and effect as my actual signature on such signature lines; (2) an authorized signatory of the Filing Party signed the Declaration of Authorized Signatory of Dehtor or Other Party before I electronically submitted the Filed Document for filing with the United States Bankruptcy Court for the Central District of California; (3) i have aetually signed a true and correct hard copy of the Filed Document in the locations that are indicated by "lsi," followed by my name, and have obtained the signature of the authorized signatory of the Filing Party in the locations that are indicated by "lsi." followed by the name of the Filing Party's authorized signatory, on the true and correct hard copy of the Filed Document; (4) I shall maintain the executed originals of this Declaration, the Declaration of Authorized Signatory of Debtor or Other Party, and the Filed Document for a period oftive years after the closing of the casc in which thcy are filed; and (5) I shall make the exec ed originals of this Declaration, the Declaration of Debtor(¡,) or Other Party, and the Filed Document available for review upon request of the Cou or other parties.

August 27,2010 Date

This form is mandatory by Order of the United States Bankruptcy Court for the Central District of California November 2006 MAINDOCS-# i 50884-vI -CCM _ DecEleetronicFiling.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 7 of 12

United States Bankruptcy Court

Central District of California

In re: Crystal Cathedral Ministries, Case No, Debtor Chapter 11

STATEMENT REGARDING AUTHORITY TO SIGN AND FILE PETITION

I, Fred W. Southard, am the Chief Financial Officer of Crystal Cathedral Ministries, the Debtor named herein and that on August 27,2010 the following resolution was duly adopted by the Board of Directors of this corporation:

"Whereas, it is in the best interest of this corporation to file a voluntary petition in the United States Bankruptcy Court pursuant to Chapter 11 of Title 11 of the United States Code; Be It Therefore Resolved, that Fred W. Southard, the Chief Financial Offcer of Crystal Cathedral Ministries, is authorized and directed to execute and deliver all documents necessary to perfect the filing of a chapter 11 voluntary bankruptcy on behalf of Crystal Cathedral Ministries; and

Be It Further Resolved, that Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, is authorized and directed to appear in all bankruptcy proceedings on behalf of the Debtor, and to otherwise do and perform all acts and deeds and to execute and deliver all necessary documents on behalf of the Debtor in connection w!th such bankruptcy case; and

8e It Further Resolved, that Fred W. Southard, the Chief Financial Officer of Crystal Cathedral Ministries, is authorized and directed to employ the law firm of Winthrop Couchot Professional Corporation to represent the Debtor in such bankruptcy case."

Executed on: August 27, 2010 Signed: -=-__ ~~===-=~~:: Fred W. Southard Chief Financial Officer Name and Title

MACS-#150886-vl.CCM.. SbntAuthile DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 8 of 12

Form B4 (Official Form 4)(10/05) 2005 USBC, Central District of California

United States Bankruptcy Court Central District of California

In re: Crystal Cathedral Ministries, Case No. Debtor Chapter Ii Form 4. List Of Creditors Holding 20 Largest Unsecured Claims

Following is the list of the debtor's creditors holding the 20 largest unsecured claims. The list is prepared in accordance with Fed.R.Bank.P. i 007( d) for filing of this chapter 11 (or chapter 9) case. The list does not include (I) persons who come within the definition of "insider" set forth in 11 U.S.C. §101, or (2) secured creditors unless the value of the collateral is such tht the unsecured deficiency places the creditor among the holders of the 20 largest unsecured claims. If a minor child is one of the creditors holding the 20 largest unsecured claims, indicate that by stating "a mior child" and do not disclose the child's name. See II U.S.C. § 1 12; Fed,R,Bank,P. 1007(m).

(1) (2) (3) (4) (5) Name of creditor Name, telephone number and Nature of claim (trade Indicate if claim is Amount of claim (if and complete complete mailing address, including deht, bank loan, contingent, secured also state mailing address zip code, of employee, agent, or govemment contract, unliquidated, value ofsecuritYJ including zip code dept. of creditor familiar with claim etc.) disputed or subject who may be contacted to setoff Promotional Media Inc. Telephone: 714-639-6590 Trade $397,855.00 Attn: Corporate Officer Facsimile: 714-639-6270 727 N. Main S1. Orange, CA 92868

Infocision Management Corp. Telephone: 330-668- 1400 Trade $359,788.00 Att: Corporate Offcer Facsimile: 330-668-1401 325 Springside Dr. Akron, OR 44333

Media Services Agency Telephone: 714-665-3604 Trade $352,370.00 Atn: Lucille Hollison Facsimile: 714-832-4951 P.O. Box 11901 Santa Ana, CA 92711

Lloyd Daniel Corporation Telephone: 954-545-0702 Trade $318,500.00 Att: Corporate Officer Facsimile: 954-545-0703 1600 S. Federal Rwy Pompano Beach, FL 33062

FGS-CA, Inc. Telephone: 909-467-8300 Trade $252,992.00 Att: Corporate Offcer Facsimile: 909-467-8374 5401 Jurupa Street Ontario, CA 91761

KWGN-TV Telephone: 303-740-2821 Trade $206,945.00 Att: Corporate Officer Facsimile: 303-796-3704 P.O. Box 677346 Dallas, TX 75267-7346

M AINDOCS-# i 50957 .vl-CCM _ 20Largest. DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 9 of 12

(1) (2) (3) (4) (5) Name of creditor Name, telephone number and Nature of claim (trade Indicate if claim is Amount of claim (if and complete complete mailing address, including debt, bank loan, contingent, secured also statc mailing address zip code, of employee, agent, or govemment contract, unliquidated, value of security J including zip code dept. of creditor familiar with claim etc.) disputed or subject who may be con tacted to setoff W orId Marketing Inc. Telephone: 714-994-6245 Trade $200,386,00 Att: Corporate Officer Facsimile: 714-690-5976 14407 Alondra Blvd. La Mirada, CA 92638

Thomas Nelson Publisher Telephone: 800-25 1-4000 Trade $200,219.00 Att: Corporate Officer Facsimile: 615-902-1752 2576 Momentum Pi Chicago, IL 60689-0001

Daystar Television Network Telephone: 817-571-1229 Trade $172,997.00 Att: Corporate Offcer Facsimile: 817-571-7458 3901 Highway 121 Bedford, TX 76021

Wheelchair Foundation Telephone: 925-648-3831 Trade $163,551.00 Att: David Behring

Danvile, CA 94506

-- . Lutzker & Lutzker, LLP Telephone: 202-408-7600 Trade $147,225.00 Att: Corporate Officer Facsimile: 202-408-7677 1233 20th Street NW Suite 703 Washington, DC 20036

KMSP Telephone: 952-944-9999 Trade $115,175.00 Att: Corporate Officer Facsimile: 952-995-1836 4614 Collection Center Dr. Chicago, IL 60693

Classis of California - Canyon Lake Telephone: 909-627-8479 Trade $111,675.00 Att: Corporate Officer Facsimile: 909-627-8400 12765 Oaks Avenue Chino, CA 91710

Gipson Hoffman & Pancione Telephone: 310-556-4660 Trade $110,622.00 Att: Corporate Offcer Facsimile: 310-556-8945 1901 Avenue of the Stars #1100 , CA 90067-6002

WKCF-TV Telephone: 407-645-2222 Trade $ 1 05,400.00 Att: Corporate Officer Facsimile: 407-539-7814 P.O, Box 919060 Orlando, CA 32891-9060

-2- MAINDOCS-# i 50957 -vl-CCM _ 20Largest.DOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 10 of 12

(1) (2) (3) (4) (5) Name of creditor Name, telephone number and Nature of claim (trade Indicatc if claim is Amount of claim (if and complete complete mailing address, including debt, bank loan, contingent, sccurcd also state mailing address zip code, of employee, agent, or government contract, unliquidated, value of sccurity) including zip code dept. of creditor familiar with claim etc.) disputed or subject who may be contacted to setoff Scripps Howard Broad Telephone: 602-685-3022 Trade S87,125.00 DbaKNXV Facsimile: 602-685-3000 Att: Corporate Officer P.O. Box 116923 Atlanta, GA 30368

A-I Building Maintenance, Inc. Telephone: 949-459-2901 Trade $86,456.00 Att: Corporate Officer Facsimile: 949-459-2902 P,O. Box 80507 Rancho Santa Margarita, CA 92688- 0507

KMYQ Telephone: 206-282-2202 Trade $80,155.00 Tribune Television NW Facsimile: 206-281-0207 Att: Corporate Offcer File 30697/P.O. Box 60000 San Francisco, CA 94160

WKRC-TV Telephone: 513-763-5500 Trade $74,970.00 Newport Television LLC Att: Corporate Offcer P.O. Box 841646 Dallas, TX 75284-1646

Advantage Mailing Inc. Telephone: 714-538-3881 Trade $71,305.00 Att: Corporate Offcer Facsimile: 714-538-4999 1600 N. Kraemer Blvd. Anaheim, CA 92806

-3- MAll\DOCS-# 1 50957.vl -CCM _20LargesLDOC Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 11 of 12

I Fred W. Southard, the Chief Financial Offcer of Crystal Cathedral Miiustries, the debtor in this case, declare under penalty of peijury that I have read the foregoing list and that it is true and correct to the best of my information and belief. ~~~~_'h Date: August 27, 2010 2009 ~-~..- Fred W. Southard, Chief Financial Offcer Debtor's Signature and Title

-4- MAlNDOCS-# IS0957-vl-eCM.. 20Lage.DO Case 8:10-bk-24771-RK Doc 1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Main Document Page 12 of 12

STATEMENT OF RELATED CASES INFORMATION REQUIRED BY LOCAL RULE 1015-2 UNITED STATES BANKRUPTCY COURT, CENTRAL DISTRICT OF CALIFORNIA

1. A petition under the Bankruptcy Act of 1898 or the Bankruptcy Reform Act of 1978 has previously been filed by or against the debtor, his/her spouse, an affiliate of the debtor, any copartnership or joint venture of which debtor is or formerly was a general or limited partner, or member, or any corporation of which the debtor is a director, officer, or person in control, as follows: (Set forth the complete number and title of such of prior proceeding, date filed, nature thereof, the Bankruptcy Judge and court to whom assigned, whether still pending and, if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).)

None

2. (If petitioner is a partnership or joint venture) A petition under the Bankruptcy Act of 1898 or the Bankruptcy Reform Act of 1978 has previously been filed by or against the debtor or an affiliate of the debtor, or a general partner in the debtor, a relative of the general partner, general partner of, or person in control of the debtor, partnership in which the debtor is a general partner, general partner of the debtor, or person in control of the debtor as follows: (Set forth the complete number and title of such prior proceeding, date fied, nature of the proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending and, if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).)

Not Applicable

3. (If petitioner is a corporation) A petition under the Bankruptcy Act of 1898 or the Bankruptcy Act of 1978 has previously been filed by or against the debtor, or any of its affiliates or subsidiaries, a director of the debtor, an officer of the debtor, a person in control of the debtor, a partnership in which the debtor is general partner, a general partner of the debtor, a relative of the general partner, director, officer, or person in control of the debtor, or any persons, firms or corporations owning 20% or more of its voting stock as follows: (Set forth the complete number and title of such prior proceeding, date filed, nature of proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending, and if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).)

None

4, (If petitioner is an individual) A petition under the Bankruptcy Reform Act, including amendments thereof, has been filed by or against the debtor within the last 180 days: (Set forth the complete number and title of such prior proceeding, date filed, nature of proceeding, the Bankruptcy Judge and court to whom assigned, whether still pending, and if not, the disposition thereof. If none, so indicate. Also, list any real property included in Schedule A that was filed with any such prior proceeding(s).)

Not Applicable

I declare, under penalty of perjury, that the foregoing is true and correct.

Executed at Garden Grove , California ~ _ ...v_::~=-~-~-d=dd.=d=d~~~ Debtor Dated August 27, 2010 By: Fred W. Southard, Chief Financial Officer

This form is mandatory by Onder of the United Slate Bankruple Cour for th Central DIstrit of California. Revised May 2004 F 1015-2.1 MAINDOCS-#150889-v1.CCM_ StmtRelatedCases.DDC Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 1 of 96

Verifcation of Creditor Mailing List - (Rev. 10105) Central District of California

MASTER MAILING LIST Verification Pursuant to Local Bankruptcy Rule 1007-2(d) Marc J. Winthrop - State Bar No. 63218 Name Winthrop Couchot Professional Corporation

Address 660 Newport Center Dr., 4th FI. Newport Beach, CA 92660

Telephone 949-720-4100

~ Attorney for Debtor(s) o Debtor in Pro Per

UNITED STATES BANKRUPTCY COURT CENTRAL DISTRICT OF CALIFORNIA

List all names including trade names, used by Debtor(s) within Case No. last 8 years:

Chapter 11 Crystal Cathedral Ministries,

Debtor.

VERIFICATION OF CREDITOR MAILING LIST TO ACCOMPANY SCHEDULES

The above named debtor(s), or debtor's attorney if applicable, do hereby certify under penalt of pe~ury that the attached Master Mailng List of creditors, consisting of ~ sheet(s) is complete, correct and consistent with the debtots schedules pursuant to Local Rule 1007-2(d) and l!we assume all responsibility for errors and omissions.

Date: August 27, 2010 ".-- ~~";-~~",,,", Fred W. Southard, Chief Financial Officer of Crystal Cathedral Ministries Debtor

MAINDOCS-#150892-v1-CCM_ VeriMMLPelilion. DOC Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 2 of 96

Crystal Cathedral Ministries Attn: Fred W. Southard, CFO 13280 Chapman Ave. Garden Grove, CA 92840

Winthrop Couchot Professional Corp Attn: Marc 1. Winthrop, Esq. 660 Newport Center Dr., #400 Newport Beaeh, CA 92660

Offee of the U.S. Trustee 411 W. Fourth St., #9041 Santa Ana, CA 92701-4593 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 3 of 96

A & S. Auto Parts Attn: Corporate Offieer 3192l Camino Capistrano, # 1 0 San Juan Capistrano, CA 92675

A BekaBook Attn: Corporate Offeer P.O. Box 19100 Pensacola, FL 32523-9100

A R Schopp's Sons Inc. Attn: Corporate Officer P.O. Box 2513 Allanee, OH 4460l

A Safe Plaee Attn: Corporate Offieer 7330 Varna Ave. North Hollywood, CA 91605

A-l Building Maintenance, Inc. Attn: Corporate Offeer P.O. Box 80507 Raneho Santa Margarita, CA 92688-0507

A-I Textiles Attn: Corporate Offeer P.O. Box 5259 Chatsworth, CA 91313-5259 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 4 of 96

ABC Ice House Attn: Corporate Offieer 27762 Forbes Rd., #5 Laguna Niguel, CA 92677

Abdiel Gonzalez 3719 E. 1st St., Apt. D Long Beach, CA 90803

Abingdon Press Attn: Corporate Offieer Payment Proeessing Center Birmingham, AL 35246-0069

Action Four Afriea Attn: Corporate Officer 116 Horaee Ave. North

Thief River Falls, MN 56701

Ad Art Attn: Corporate Offeer 5 Thomas Mellon Circle, #260 San Franeisco, CA 94134

Advantage Mailing Inc. Attn: Corporate Offeer 1600 N. Kraemer Blvd. Anaheim, CA 92806 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 5 of 96

Advantage Mailing Ine. Attn: Corporate Offeer 1633 N. Leslie Way Orange, CA 92867

Ajalat, Polley & Ayoob 500 N. Brand, # 1670 Glendale, CA 91203

Albert J. MeNeil 447 Herondo St., # 210 Hermosa Beaeh, CA 90254

Alene Aroustamian 412 N. Kenwood St., #302 Glendale, CA 91206

Alley Kat Musie Center Attn: Corporate Offeer 9205 Valley View St. Cypress, CA 90630

Amazing Movers Attn: Corporate Offieer 1511 S. Elk Road Anaheim, CA 92804 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 6 of 96

Amenity Serviees Attn: Corporate Offeer Loekbox #50245 Bellevue, W A 98015-5024

American Funeral Supply Co. Attn: Corporate Offcer 16458 Collections Center Dr. Chieago, lL 60693

Amteeh Elevator Serviees Attn: Corporate Offeer Dept. LA 21592 Pasadena, CA 91185-1592

Anehor Computer Inc. Attn: Corporate Officer 1900 New Highway Farmingdale, NY 11735-1509

Anderson Air Conditioning Attn: Corporate Offeer 1872 N. Case St. Orange, CA 92865-4233

Anderson Air Conditioning, Ine. Attn: Corporate Offieer 2100 E. Walnut Fullerton, CA 92831 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 7 of 96

Andrey Miranda 2200 W. Palmyra Ave., Apt. 28 Orange, CA 92868

Anthony Evens Ine. Attn: Corporate Offcer 1017 State Blvd. Franklin, TN 37064

Anush A vetisyan l2245 Chandler Blvd., #2l1 North Hollywood, CA 91607

Armstrong Garden Centers Attn: Corporate Officer 2200 E. Route 66 Glendora, CA 91740

Art Angles Attn: Corporate Offieer 929 West Barkley Orange, CA 92868

Art Pacheco 4773 Doheny Dr. Chino, CA 91710 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 8 of 96

Assoe. of Christian Sehools Int. Attn: Corporate Offeer P.O. Box 65130 Colorado Springs, CO 80962-6513

AT&T Payment Center Sacramento, CA 95887-0001

AT & T Mobility P.O. Box 6463 Carol Stream, IL 60197-6463

AT & T Teleconferenee P.O. Box 2840 Omaha, NE 68103-2840

AT &T Yellow Pages Attn: Corporate Offcer P.O. Box 989046 West Sacramento, CA 95798-9046

Atlantis International Attn: Corporate Officer 555 Anton Blvd. Costa Mesa, CA 92626-7811 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 9 of 96

Atlas Party Rentals Attn: Corporate Otleer 9 Mareoni Irvine, CA 92618

Auto Club e/o Salvador Corona Esq. 2601 South Figueroa St. Los Angeles, CA 90007

Automated Signature Technology Attn: Corporate Offeer 112 Oak Grove Rd., #107 Sterling, VA 20166

Baker Book House Attn: Corporate Officer P.O. Box 6287 Grand Rapids, MI 495l6-6287

Battery Speeiaities Attn: Corporate Offeer 3530 Cadillae Ave. Costa Mesa, CA 92626

Battery Systems Attn: Corporate Otlcer 595 Vanguard Way, #B Brea, CA 92821-3933 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 10 of 96

Bella Frabotta Attn: Corporate Offeer 5889 Lakeview Lane Yorba Linda, CA 92886

Ben Olariu 12202 Cunningham Lane Garden Grove, CA 92841

Beth Funk - On Assignment, Ine. Attn: Corporate Offeer 6805 Lebanon Road, #831 Frisco, TX 75034

Bill Masonheimer 303 Dolphin Drive, #85 Long Beaeh, CA 90803

Blaek & Deeker Sve Ctr #083 Attn: Corporate Offeer P.O. Box 98692 Chicago, II. 60693

Dob Joles 12818 Kling Street Studio City, CA 91604 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 11 of 96

Bondi Ministries Attn: Corporate Offeer P.O. Box 459 San Juan Capistrano, CA 92693

Boseh Seeurity Systems Ine. Attn: Corporate Officer 39318 Treasury Center Chieago, IL 60694-9300

Branam Enterprises lne. Attn: Corporate Offieer 310 S. Long Beaeh Blvd. Compton, CA 90221

Brett Judson 200 East Avenue, Apt. 1111 Roehester, NY 14604

Brian Vu 2123 W. Mils Dr. Orange, CA 92868

Brianna Cuozzo 1468 N. Center St. Orange, CA 92867 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 12 of 96

Brides.Com (Modern Bride-SoCal) Attn: Corporate Offeer P.O. Box 5350 , NY 10087-5350

Brier Patch Music Attn: Corporate Offieer 4324 Canal Southwest Grandville, MI 49418

Brittney Gerardi 9070 Larkspur Dr. Westminster, CA 92683

Bruce Goodrich 729 East Almond Orange, CA 92866

Bureau of National Affairs Attn: Authorized Agent P.O. Box 17009 Baltimore, MD 21297-1009

Butler Chemieals Attn: Corporate Offeer 1283 North Grove Anaheim, CA 92806-21 14 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 13 of 96

California Motor Patrol, Ine. Attn: Corporate Offeer P.O. Box l268 Ontario, CA 91762

California West Patrol Attn: Corporate Offeer 1232 Vilage Way, #K Santa Ana, CA 92705-4746

Campus Crusade for Christ Inti Attn: Corporate Offeer 28862 Greenacres Mission Viejo, CA 92692

Candlewood Anaheim South Attn: Corporate Offieer 12901 Garden Grove Blvd. Garden Grove, CA 92843

Canon Business Solutions Ine. Attn: Corporate Offieer File 51075 Los Angeles, CA 90074-1075

Canon Financial Serviees, Inc. Attn: Corporate Otìeer i 4904 Collections Center Drive Chieago, IL 60693-0149 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 14 of 96

Captions, Ine. Attn: Corporate Offeer 640 South Glenwood Burbank, CA 91506

Castlerock Roofing Serviees Attn: Corporate Offcer 4651 Brookhollow Circle, #C Riverside, CA 92509

Catellus Finanee 1 LLC Attn: Managing Member File #73586 San Franeiseo, CA 94160-3586

CBA Attn: Corporate Offeer P.O. Box 62000 Colorado Springs, CO 80962-2000

CBH Ministries Attn: Corporate Offeer P.O. Box 1001 Grand Rapids, MI 49501-1001

CBS Radio/KNX-AM Attn: Corporate Officer P.O. Box 100653 Pasadena, CA 91189-0653 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 15 of 96

CD Video Attn: Corporate Offeer 12650 Westminister Ave. Santa Ana, CA 92706

Center for Spiritual Dev. Attn: Corporate Officer 434 South Batavia Orange, CA 92868

Ceremony Magazine Attn: Corporate Offeer 1001 A venida Pieo, #C404 San Clemente, CA 92673

Chandler Music Attn: Corporate Offieer P.O. Box 2296 Preseott, AZ 86302-2296

Cheek House Produetions Attn: Corporate Offeer 54 Music Square East, #200 Nashvile, TN 37203

Chefs Toys Advantage Attn: Corporate Offeer P.O. Box 8445 Fountain Valley, CA 92728 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 16 of 96

Chris Campbell l285 E. Vermont Ave. Anaheim, CA 92805

Chris Sligh, LLC Attn: Managing Member 109 Westpark Dr. Brentwood, TN 37027

Christian Printing Attn: Corporate Offeer 4861 Chino Ave. Chino, CA 91710-5132

Christian Printing Services Attn: Corporate Officer 4861 Chino Ave. Chino, CA 91710

Christina Wilcox 2480 Fairview Way Costa Mesa, CA 92626

Christy Sutherland P.O. Box 365 Ashland City, TN 37015 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 17 of 96

Chunn Publishing Attn: Corporate Officer 1451 Quail St., #201 Newport Beaeh, CA 92660

Cintas Corporation Attn: Corporate Offcer 97627 Eagle Way Chicago, IL 60678-7627

Cintas Doeument Mgmt Attn: Corporate Offeer P.O. Box 633842 Cineinnati, OH 45263-3842

Citieasters Company, dba WKRC TV c/o Martin F. Goldman, Esq. 10880 Wilshire Blvd., #2240 Los Angeles, CA 90024

City of Anaheim P.O. Box 3069 Anaheim, CA 92803-3069

City of Garden Grove Attn: Corporate Officer P.O. Box 3070 Garden Grove, CA 92842-3070 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 18 of 96

City of Orange P.O. Box 30146 Los Angeles, CA 90030-0146

Clark Seeurity Produets Ine. Attn: Corporate Offeer P.O. Box 31001-1195 Pasadena, CA 91110-1195

Classis of California - Canyon Lake Attn: Corporate Ofleer 12765 Oaks Ave. Chino, CA 91710

Claudio Bornaneini 21042 E. Arrow Hwy, Apt. 23 Covina, CA 91724

CIa-Val Griswold Industries Attn: Corporate Offeer P.O. Box 1325 Newport Beaeh, CA 92659-0325

Clean Source Attn: Corporate Officer P.O. Box 49107

San Jose. CA 95l61-9l07 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 19 of 96

Clifford Harris 11868 Arliss Drive Grand Terrace, CA 92313

Clingen Company Attn: Corporate Offeer 9 Emerald Glen Laguna Niguel, CA 92677

Community Church of Joy Attn: Corporate Officer 21000 North 75th Ave. Glendale, AZ 85308

Computer Alert Systems, Ine. Attn: Corporate Offeer 27570 Commerce Center Dr. Temecula, CA 92590

Computer Upgrade Corporation Attn: Corporate Otleer 1901 Sampson Ave. Corona, CA 92879

Coneentra Mediea1 Center Attn: Corporate Otleer P.O. Box 3700 Rancho Cucamonga, CA 91729 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 20 of 96

Constructive Playthings Attn: Corporate Officer 13201 Arrington Road Grandview, MO 64030-1117

Cool City Attn: Corporate Offeer 31 Roble Rancho Santa Margarita, CA 92688

Courtney Denison 232l N. Towner St. Santa Ana, CA 92706

Courtney Taylor 67 Ximeno Ave. Long Beach, CA 90803

Cox Communieation P.O. Box 53280 Phoenix, AZ 85072-3280

CR & R Ineorporated P.O. Box 206 Stanton, CA 90680 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 21 of 96

Craig Schlaud 6247 Danbrook Dr. Riverside, CA 92506

Cristi D. Costea Photography Attn: Corporate Offeer 904 E. Santa Ana Blvd. Santa Ana, CA 9270l

Crown Video Attn: Corporate Offeer 105 SE Parkway, #102 Franklin, TN 37064

CRS Commereial Attn: Corporate Offcer 465l Brookhollow Cir., #C Riverside, CA 92809

CT A Trade Sales Division Attn: Corporate Offieer P.O. Box 1205 Fenton, MO 63026

Cue Tech Teleprompting Attn: Corporate Offieer 5527 Satsuma Ave. North Hollywood, CA 91601 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 22 of 96

Dan Chun 2314 Hoonanea St. Honolulu, HI 96822

Danee Sophistieates Attn: Corporate Offeer 647 Virginia Ave. Indianapolis, IN 46203

Daniel McGrew 2136 Denise Ave. Orange, CA 92868

Dante Gebel P.O. Box 2754 La Puente, CA 91746

Darling International Attn: Corporate Offeer P.O. Box 552210 Detroit, MI 48255-2210

Darrel Gardner 6028 Bixby Village Dr., #98 Long Beaeh, CA 90803 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 23 of 96

David Leyva 730 Pine Ave., #210 Long Beach, CA 90813

David Murphy 619 South Seott Lane Anaheim, CA 92804

David P. Holben 2871 Canal Avenue Long Beaeh, CA 90810

David P. Kress 402 E. Colorado Ave. Glendora, CA 91740-4416

David Pablo Ortiz 2482 T equestra S1. Tustin, CA 92782

David Urquidi P.O. Box 2419 Momovia, CA 91017 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 24 of 96

Dayspring Cards Attn: Corporate Offieer P. O. Box 96043 Chieago, IL 60693-6043

Daystar Television Network Attn: Corporate Offeer 3901 Highway 12l Bedford, TX 76021

Dean Evans & Assoe., Inc. Attn: Corporate Offeer 5613 DTC Parkway, #1250 Greenwood Vilage, CO 80111

Deborah Avery 20 Sagebrush Trabuco Canyon, CA 92679

Deidra Hughes P.O. Box 411 Spring Hil, TN 37174

Dell Computer Corporation Attn: Corporate Officer P.O. Box 910916 Pasadena, CA 91 1 10-0916 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 25 of 96

Denaults Hardware-Home Ctr Attn: Corporate Ofìeer 2328l Antonio Prkwy Raneho Santa Margarita, CA 92688

Designs by Marina Attn: Corporate Offeer 320 S. Euclid Anaheim, CA 92802

Display Werks Attn: Corporate Offieer 2747 29th Avenue SW Tumwater, W A 98512

DMD Communications Ine. Attn: Corporate Officer 960 N. Tustin St., #261 Orange, CA 92867

DMVRenewal Attn: Authorized Agent P.O. Box 942894 Sacramento, CA 94294-0894

Doheny Building Supply Attn: Corporate Officer P.O. Box 7297 Capistrano Beaeh, CA 92624 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 26 of 96

Don French 215 Ceeil Plaee Costa Mesa, CA 92627

Donna L. Morse 7020 E. Blackbird Ln Anaheim, CA 92807

Donor Direet Attn: Corporate Offeer 1300 E. Lookout Drive, #240 Riehardson, TX 75082

DS Waters Attn: Corporate Officer P.O. Box 660579 Dallas, TX 75266-0579

Dunn-Edwards Corp Attn: Corporate Offeer P.O. Box 30389 Los Angeles, CA 90030-0389

Dylan White 2514 N. Hathaway S1. Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 27 of 96

Eagles Wings Attn: Corporate Offeer 2101 Old Hiekory Tree Rd. St. Cloud, FL 34772

Edco Attn: Corporate Officer 3401 Fujita St. Torranee, CA 90505

Edison Company Attn: Corporate Offeer 1241 S. Grand Avenue Santa Ana, CA 92705

El Orador Attn: Corporate Offeer 17155 Newhope St., #G Fountain Valley, CA 92708

Elcom of /KSLA TV12 Attn: Corporate Offcer Drawer 0235 Birmingham, AL 35246-0235

EMI Musie Distribution Attn: Corporate Offeer Dept. LA 21038 Pasadena, CA 91185-l038 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 28 of 96

Employment Develop. Dept. Bankruptey Group MIC 92E PO Box 826876 Saeramento, CA 94280-0001

Empress Media Inc. Attn: Corporate Officer 306 W. 38th St., 9th PI. New York, NY L0018

Eneseo LLC Attn: Managing Member #114225 Chieago, IL 60677-4002

Entertainment Lighting Service Attn: Corporate Officer 11440 Sheldon St. Sun Valley, CA 9l352-1121

ER Plumbing Company Attn: Corporate Offeer 2945 Monogram Ave. Long Beach, CA 90815

Erin Penee 2423 1/2 Santa Ana Ave. Costa Mesa, CA 92627 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 29 of 96

Esther Blas-Higa 1210 Pontenova Ave. Haeienda Heights, CA 91745

Evan Carl 5575 Camino de Bryant Yorba Linda, CA 92887

Event Equipment Sales Attn: Corporate Officer 9000 W. 67th St. Hodgkins, IL 60525

Extra Spaee Management, Ine. Attn: Corporate Offeer 340 S. Flower S1. Orange, CA 92868

Ezequiel Hernandez 435 W. Sierra Madre, Apt. F Sierra Madre, CA 91024

Farwest Media Serviees Attn: Corporate Offcer 4140 Norse Way Long Beach, CA 90808 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 30 of 96

Federico Colloca 230 City Blvd West, #118 Orange, CA 92868

Fernando Ruballos, dba Mse Media Solutions 6013 Scott Way Los Angeles, CA 90040

FGS-CA, Ine. Attn: Corporate Offeer 5401 Jurupa Street Ontario, CA 91761

Formal Impressions Attn: Corporate Offieer 10668 Thomas Cir. Cypress, CA 90630

Franehise Tax Board Bankuptey Unit PO Box 2852 Saeramento, CA 95812-2852

Fred Bock Music Company Attn: Corporate Offcer P.O. Box 570567 Tarzana, CA 91357 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 31 of 96

Fred Fox 17572 Baluehi Ct. Perris, CA 92570

Fred Southard 7 Narbonne Newport Coast, CA 92660

Fujitee Ameriea, Ine. Attn: Corporate Offieer 1930 Paysphere Circle Chieago, IL 60674

Fulwider Patton LLP Attn: Managing Partner 200 Oceangate, #1550 Long Beaeh, CA 90802

Fulwider, Patton, Lee & Uteeht Attn: Managing Partner 6060 Center Drive Los Angeles, CA 90045

G&F Concrete Curring, Inc. Attn: Corporate Offcer 1006 E. Chestnut Ave. Santa Ana, CA 92711 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 32 of 96

Gallade Chemical, Inc. Attn: Corporate Offeer 1230 E. St. Gertrude Pi' Santa Ana, CA 92707

Ganah1 Lumber Attn: Corporate Offeer P.O. Box 31 Anaheim, CA 92815-0031

Ganahl Lumber Co Attn: Corporate Offeer 34162 Doheny Park Rd. Capo Beaeh, CA 92624

Ganz U.S.A. LLC Attn: Managing Member #034, 60 Industrial Pkwy Cheektowaga, NY 14227-9903

Garden Grove Disposal P.O. Box 78829 Phoenix, AZ 85062-8829

Gary Halopoff 2400 Ivy Place Fullerton, CA 92835 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 33 of 96

GBS Linens Attn: Corporate Officer 305 No Muller 81. Anaheim, CA 92801

Gear Monkey Attn: Corporate Offieer 630 The City Drive Orange, CA 92868

Gerardo Hileria 845 W. Glenwood Circle Fullerton, CA 92832

Gifteraft, Ine. Attn: Corporate Offeer P.O. Box 1270 Grand Island, NY 14072-8270

Gilbert Garcia 1451 N. Neptune Ave. Wilmington, CA 90744

Gini Garner 25901 Serenata Mission Viejo, CA 92691 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 34 of 96

Ginny Owens P.O. Box 158555 Nashville, TN 37215-8555

Gipson Hoffman & Pancione Attn: Corporate Offeer 1901 Ave. of the Stars, #1100 Los Angeles, CA 90067-6002

Glasby Attn: Corporate Ofleer 116 East Orangethorpe Ave. Anaheim, CA 92801

Google, Ine. Attn: Corporate Officer Dept 33654 San Franciseo, CA 94139

Gospel Light Attn: Corporate Offeer P. O. Box 7047 Oxnard, CA 93031-7047

Grant Thornton LLP Attn: Managing Partner P.O. Box 51552 Los Angeles, CA 9005l-5852 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 35 of 96

Gray Television, Inc., WMTV-TV; KAKE-TV e/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Vilage, CA 91361

Great Ameriean Luneh Box Attn: Corporate Offieer 2620 Newport Blvd. Costa Mesa, CA 92627

Greer's OC Attn: Corporate Offieer 485 E. 17th. Street Costa Mesa, CA 92627

Group Tour Media Ine. Attn: Corporate Officer 2465 1 1 2th Avenue Holland, MI 49424-9657

Haehette Book Group USA Attn: Corporate Offeer Three Center Plaza Boston, MA 02108-2084

Harold Garrett 24928 Green Mil Ave. Hewhall, CA 91321 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 36 of 96

Harr fox Agency Attn: Corporate Offieer 601 West 26th. Street New York, NY 10001

Hearst Television, Ine., dba WKCF-TV e/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361

Heather Griffths 23501 Blythe St. West Hills, CA 91304

Hi Tech FX Attn: Corporate Officer 1135 Ave. I Ft. Madison, TX 52627

Hi-Favor Broadeasting (KLTX) Attn: Corporate Offeer 136 S. Oak Knoll Ave., #200 Pasadena, CA 91101

Hirsch Pipe & Supply Attn: Corporate Officer 15025 Oxnard St., #200 Van Nuys, CA 91411 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 37 of 96

Holly Patterson 688 Syeamore Ave. Claremont, CA 91711

Hydro-Seape Produets, Ine. Attn: Corporate Offcer File 56251 Los Angeles, CA 90074-6251

Ian Pruneda 874 Hilgard Ave. Los Angeles, CA 90024

Idaho Independent TV, Inc. c/o James G. Reid, Esq, 455 South Third, PO Box 2773 Boise, Idaho 83701

Ideals Publieations Attn: Corporate Offeer 39 Seminary Hill Rd. Carmel, NY 10512

Ignacio Espino 9260 Nan St. Pieo Rivera, CA 90660 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 38 of 96

Imagestuff. Com Attn: Corporate Officer 1080 A venida Acaso Camarillo, CA 930l2-8747

Ineontaet Attn: Corporate Offieer Payment Center #5450 Salt Lake City, UT 84141

Infoeision Management Corp. Attn: Corporate Offieer 325 Springside Dr. Akron, OR 44333

Ink Foundry Attn: Corporate Offeer 5478 Wilshire Blvd., #205 Los Angeles, CA 90036

Inkhorn Musie Produetions Attn: Corporate Offeer l3 76 Lakeshore Ln Auburn, AL 36830

Insight Investigations, Ine. Attn: Corporate Offeer P.O. Box 89l57l Temecula, CA 92589 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 39 of 96

Integrated Copyright Group Ine. Attn: Corporate Offieer P.O. Box 24149 N ashville, TN 37202

Internal Revenue Serviee Insolveney Group 3 Mailstop 5503 24000 A vila Road Laguna Niguel, CA 92677

International Time Recording Attn: Corporate Offeer l11l2 Red Barn Rd Camarilo, CA 93012

Irma Arguello 14511 Emerywood Rd. Tustin, CA 92780

Irvine Chamber of Commeree Attn: Authorized Agent 2485 MeCabae Way, #150 Irvine, CA 92614

Isabel Thiroux P.O. Box 1374 Hermosa Beach, CA 90254 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 40 of 96

lVB Media Scrviee e/o Dinald E. Sternberg, Esq. 5525 Oakdale Ave., #234 Woodland Hils, CA 91364

IVB Media Serviees Ine. Attn: Corporate Officer l2144 Sherman Way No. Hollywood, CA 91605

Jaeob Daniel Vera 2351 Warwiek Ave #l8 Los Angeles, CA 90032

James Le Court Plumbing Attn: Corporate Offieer 27176 Burbank Foothill Raneh, CA 92610

Jamie Argersinger 28466 El Peppino Laguna, CA 92677

Jamie Lambert 2180 Pasco Valeneia San Juan Capistrano, CA 92675 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 41 of 96

Jeanne A. Dunn 370 Aulii Drive Makawao, HI 96768

Jeff Askew 804 Whitewater Dr. Fullerton, CA 92833

JeffStupin 5852 Comstock Court Cypress, CA 90630

Jennifer Choi 10975 Bluffside Dr., Apt. 1327 Studio City, CA 91604

Jeremy Reinbolt 1896 West Surf Drive Anaheim, CA 92801

Jim MeMilen 2347 Garfias Dr. Pasadena, CA 91104-1902 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 42 of 96

Jimmy Velarde 28034 Concord Ave. Castaie, CA 91384

Jin Ming Liao l441 Paso Real Ave., #51 Rowland Heights, CA 91748

Joan Baker Designs Attn: Corporate Offcer 1130 Via Callejon San Clemente, CA 92673

John Deere Landseapes Attn: Corporate Offeer 24110 Network Plaee Chicago, IL 60673-1241

John Morgan 2656 Van Buren PI. Los Angeles, CA 90007

John Reily 26031 Fallbrook Lake Forest, CA 92630 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 43 of 96

John Rosaseo 1 0144 Odessa Avenue North Hils, CA 91343

John Wiley & Sons Attn: Corporate Offieer P.O. Box 416502 Boston, MA 02241-6502

Jones School Supply Co. Inc. Attn: Corporate Offecr P.O. Box 2989 Irmo, SC 29063

Jose M. Penaloza 4792 Roekingham Loop Riverside, CA 92509

Jose Miguel Espanol 12121 Bayport St., #11-103 Garden Grove, CA 92840

Juan Carlos Ortiz Ministries Attn: Corporate Officer 3137l E. 9th. Drive Laguna Niguel, CA 92677 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 44 of 96

Juliet Noriega 1 91 5 Crossroads Prescott, AZ 86305

June Satton 7512 Midfield Avenue Los Angeles, CA 90045

KABC-AM Radio, Inc. Attn: Corporate Officer File #53l52 Los Angeles, CA 90074-3152

KAKE-TV Attn: Corporate Offieer P.O. Box 14200 Tallahassee, FL 32317-4200

Karol Krawehuk 1541 Workman Mil Rd. Whittier, CA 9060l

Kathleen Dyer 10499 Gregory Circle Cypress, CA 90630 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 45 of 96

Katy Helgason 7912 Beaeh Point Cir., Apt. A-18 Huntington Beaeh, CA 92648

KCAL TV/California 9 Attn: Corporate Offeer 1700 Broadway, 10th Pi' New York, NY 10019

KCEO-AM Attn: Corporate Officer 1835 Aston Dr. Carlsbad, CA 92008

KCFT Christian Family Attn: Corporate Offeer P. O. Box 210389 Anchorage, AK 99521-0830

KCIT Attn: Corporate Offeer 7403 S. University Ave. Lubboek, TX 79423

KCOP/KTTV Attn: Corporate Offeer 1999 S. Bundy Los Angeles, CA 90025 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 46 of 96

KDOC Attn: Corporate Ofìeer 625 North Grand A venue Santa Ana, CA 92701

Ken Mengel 16712 Newburry Lane Cerritos, CA 90703

Kennet Lee Park 7517 Cowan Ave. Los Angeles, CA 90045-1250

Kerris Del Rosario 1491 Maple Ave., #413 Melton, Ontario, Canada

Kevin Yoehes /IDD Attn: Corporate Offeer 2419 South Broadway Santa Anna, CA 92707

KFVE-TV Attn: Corporate Officer 420 Waiakamilo Rd., #205 Honolulu, HI 96817 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 47 of 96

KFWB AM/CBS Radio Attn: Corporate Offieer P. O. Box 100734 Pasadena, CA 91 189-0734

KFXL-TV Attn: Corporate Offeer P.O. Box 220 Kearney, NE 98848-0220

KIONTV Attn: Corporate Offeer P.O. Box 39000/Dept 34251 San Franeiseo, CA 94139

KJLH 102.3 FM Attn: Corporate Officer 16l N. La Brea Ave. Inglewood, CA 90301

KLBK-TV 13 Attn: Corporate Offieer 7403 S. University Lubbock, TX 79423

KMC1-TV Attn: Corporate Officer P.O. Box 958220 St. Louis, MO 63195-8220 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 48 of 96

KMTZ Attn: Corporate Officer 501 Business Loop 70 East Columbia, MO 65201

KMSP Attn: Corporate Offeer 4614 Collection Center Dr. Chieago, IL 60693

KMYQ Attn: Corporate Offeer File 30697/P.O. Box 60000 San Franeiseo, CA 94160

KODE-TV Attn: Corporate Officer 2650 E. Division Springfield, MO 65803

KRCWTV Attn: Corporate Offieer File 306911P.O. Box 60000 San Franeiseo, CA 94160

Kristin Kristianson 31118 Via San Vicente San Juan Capistrano, CA 92675 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 49 of 96

KRQE Attn: Corporate Officer P.O. Box 844304 Dallas, TX 75284-4304

KSCE TV 38 Attn: Corporate Officer 6400 Eseondido Dr. El Paso, TX 79912-2939

KSEE Attn: Corporate Offeer 5035 E. Mekinley Ave. Fresno, CA 93727-1964

KSPAAM Attn: Corporate Offcer 1045 South East Street Anaheim, CA 92805

KTIV-TV Attn: Corporate Offeer P.O. Box 1001 Quiney, IL 62306-1001

KTMF Attn: Corporate Offcer 2200 Stephens Avenue Missoula, MT 59801 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 50 of 96

KTRV Attn: Corporate OtTeer P.O. Box 1212 Nampa, ID 83653

KTTC-TV Attn: Corporate Offcer P.O. Box 1001 Quiney, IL 62306-1001

KTVI-TV Attn: Corporate OtTeer 3592 Solutions Center Chieago, IL 60677-3005

KTXL FOX 40 Attn: Corporate Officer File 51150 Los Angeles, CA 90074

KVOS TV Attn: Corporate OtTeer 12074 Colleetions Center Drive Chicago, IL 60693

KWGN, Inc" dba KWGN- TV e/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 51 of 96

KWGN-TV Attn: Corporate Offieer P.O. Box 677346 Dallas, TX 75267-7346

KXVO-TV Attn: Corporate Offeer 4625 Farnam St. Omaha, NE 68132

L- 1 Enrollment Serviees Div Attn: Corporate Offieer 1650 Wabash, #D Springfield, IL 62704

Lake Hils Community Chureh Attn: Corporate Officer 23331 Moulton Parkway Laguna Hils, CA 92653

Landscape Maintenanee Attn: Corporate Offeer 1308 Rembrandt Cir. Orange, CA 92867

Larry Grossman 25769 Newbury Circle Menifee, CA 92584-901 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 52 of 96

Lauren Schluter 250 De Neve Dr #603 Los Angeles, CA 90024

Lavista Silva 10099 Glenbrook Riverside, CA 92503

Lawnmowers, Ete. Attn: Corporate Offeer 32992 Calle Perfeeto, #A San Juan Capistrano, CA 92675

Lawrence Tudor Strohm 100 S. Chester Ave., #8 Pasadena, CA 91106

Legaey Press Attn: Corporate Offeer P.O. Box 261129 , CA 92196

Legalese Attorney Service Attn: Corporate Officer 1754 36th St. Saeramento, CA 95816 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 53 of 96

Lin Television Corp. e/o Jay N. Applebaum, Esq. 4607 Lakeview Canyon Rd. Westlake Village, CA 91361

Linda Whang 1315 W. Valencia Mesa Dr. Fullerton, CA 92833

Lindy Office Products Attn: Corporate Oftieer 1247 W. Grove Ave. Orange, CA 92865

Lingle Bros Coffee, Ine. Attn: Corporate Offcer 6500 S. Garfield Ave. Dell Gardens, CA 90201

Lisa Cherry 26031 Fallbrook Lake Forest, CA 92630

Livingston Musical Serviees Attn: Corporate Officer P.O. Box 4202 Covina, CA 91723 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 54 of 96

Lloyd Daniel Corporation Attn: Corporate Offieer 1600 S. Federal Hwy Pompano Beaeh, FL 33062

Lloyd Pest Control Attn: Corporate Offieer 1202 Morena Blvd., #400 San Diego, CA 92110-3845

Lorenz Corporation Attn: Corporate Oflcer P.O. Box 802 Dayton, OH 45401-0802

Los Angeles Times Attn: Corporate Offcer File 54221 Los Angeles, CA 90074-4221

Lutzker & Lutzker, LLP Attn: Managing Partner 1233 20th Street NW, #703 Washington, DC 20036

Lynde-Ordway Co., Inc. Attn: Corporate Officer P.O. Box 8709 Fountain Valley, CA 92728-8709 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 55 of 96

Lyster, Inc. Attn: Corporate Officer P.O. Box 363 Santa Moniea, CA 90403

Mail Finanee Attn: Corporate Offeer P.O. Box 45850 San Francisco, CA 94l45-0850

Mallory Walker l750 N. Community Dr., Apt. 205 Anaheim, CA 92806

Manatt, Phelps & Philips Attn: Corporate Offeer 11355 W. Olympie Blvd. Los Angeles, CA 90064

Margaret Klemm 2544 Elden Avenue, #D Costa Mesa, CA 92677

Marisol Riehardson 25172 Calle Pradera Lake Forest, CA 92630-2l00 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 56 of 96

Marjorie Weissner Memorial Fund Attn: Authorized Agent P.O. Box 340 Annville, KY 40402

Mark Breitenbaeh 7345 Hillrose St. Tujunga, CA 91042

Mark Driseoll 1411 50th Ave NW Seattle, W A 98107

Mark iv - Jim Fall Attn: Corporate Offeer 630 City Dr., #270 Orange, CA 92868

Martha Sigwar 8069 lareholm Dr. Los Angeles, CA 90046-21l4

Mary Hughes 2034 Benbow PL Riverside, CA 92506 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 57 of 96

Mary Oppermann 6565 Gold Dust Street Corona, CA 92880

Mary Stupin 5852 Comstoek Ct. Cypress, CA 90630

Mauro Krawehuk 1541 Workman Mil Rd Whittier, CA 90601

Maximum Exhaust Cleaning, Inc. Attn: Corporate Otlìcer P.O. Box l774 Raneho Cueamonga, CA 91729-1774

MeAfee Attn: Corporate Offcer P.O. Box 60157 Los Angeles, CA 90060

MeDonald Construetion Attn: Corporate Offeer P.O. Box 733 Big Bear Lake, CA 92315 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 58 of 96

Media Distributors Attn: Corporate Officer l0960 Ventura Blvd. Studio City, CA 91604

Media Serviees Ageney Attn: Corporate Offeer P.O. Box 11901 Santa Ana, CA 92711

Meilin Chen 30 Oak Knoll Gardens Drive Pasadena, CA 9ll 06

Miehael Amanek 21411 Coralita Lake Forest, CA 92630

Michael Hoctor 302 Enero Newport Beaeh, CA 92660

Miehael Voronel #2 Brisbane Way Irvine, CA 92612 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 59 of 96

Midwest-CBK Inc. Attn: Corporate Officer 24696 Network PL Chieago, IL 60673-1246

Mike Feller 3064 Tyler Way Costa Mesa, CA 92626

Mike McKee 6010 Mulholland Hwy Hollywood, CA 90069

Milissa Hutehison 21 Running Brook Dr. Coto De Caza, CA 92672

Min Kwon 1930 Broadway, Apt. 4-0 New York, NY 10023

Miranda & Associates, CPA Attn: Corporate Offieer 2677 North Main Street Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 60 of 96

Mission Tire Center Attn: Corporate Offcer 28992 Via Escolar Mission Viejo, CA 92692

Mobile Cause Attn: Corporate Offeer P.O. Box 492 Malibu, CA 90265

Moore Medical Attn: Corporate Offecr P.O. Box 99718 Chieago, 1L 60696

Mountain Broadeasting LLC dba Kayu Attn: Managing Member P.O. Box 30028 Spokane, W A 99223-3027

MSE Media Solutions Attn: Corporate Offeer 6013 Seott Way Los Angeles, CA 90040

Mud Pie Attn: Corporate Offcer 4897 Lewis Road, #C Stone Mountain, GA 30083 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 61 of 96

Musie44.Com Ine. Attn: Corporate Offieer 5348 N. Taeoma Ave. Indianapolis, IN 46220

My Little Box ofInspiration Attn: Corporate Offcer 9121 Atlanta Ave., #609 Huntington Beaeh, CA 92646

Naney Gilman-Marfisi 4133 W. Avenue 42 Los Angeles, CA 90065

Natalie Leonard 1720 Kingston Rd. Plaeentia, CA 92870

National City Prof Svcs Finanee Attn: Corporate Offeer P.O. Box 94931 Cleveland, OR 44101-4931

National Design Corp Attn: Corporate Offieer P.O. Box 51440 Los Angeles, CA 90051-5740 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 62 of 96

Navy Dispateh Newspapers Attn: Corporate Offeer P.O. Box 600600 San Diego, CA 92160

Na- Young Moon 17333 Brookhurst St., #D2 Fountain Valley, CA 92708

N eopost Ine. Attn: Corporate Offeer P.O. Box 45800 San Francisco, CA 94145-0800

New Day Christian Distributors Ine. Attn: Corporate Offeer P.O. Box 1363 Hendersonville, TN 37077-1363

Nexo Life LLC Attn: Managing Member 7800 SW 56th Street Miami, PL 33155

Nieole Fournier 13323 Keytone Ct. Chino Hils, CA 91709 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 63 of 96

Obie Obien Attn: Corporate Offieer 5035 Blaekhorse Rd. Palos Verdes, CA 90275

Obie Obien Attn: Corporate Offcer 5038 Blackhorse Rd. Palos Verdes, CA 90275

Offee Depot Attn: Corporate Offeer P.O. Box 70001 Los Angeles, CA 90074-0001

Office Solutions Attn: Corporate Offieer 23303 La Palma Ave. Yorba Linda, CA 92887

Oliver LIvestoek Inc. Attn: Corporate Offeer 38565 San Ignacio Rd. Hemet, CA 92544

One-Write Company Attn: Corporate Offeer P.O. Box 628 Laneaster, OH 43130-0628 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 64 of 96

Orange County Tax Colleetor 630 W. Broadway Santa Ana, CA 92701

Organ Supply Industries Inc. Attn: Corporate Officer P.O. Box 8325 Erie, PA 16505-0325

Oriental Trading Co., Ine. Attn: Corporate Offeer P.O. Box 2049 Omaha, NE 68103

Orion Photo Industries Attn: Corporate Officer P.O. Box 10035 Preseott, AZ 86304

Oscar's Loek & Keys Attn: Corporate Offieer 206 E. Katella Ave. Anaheim, CA 92802

Otto Systems Attn: Corporate OtIicer 12010 Bloomfield Ave. Santa Fe Springs, CA 90670 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 65 of 96

P..T.'S Abbey Attn: Corporate Offieer l82 S. Orange St. Orange, CA 92866

Paeifie Coast Envelope Attn: Corporate Offeer 24442 Overlake Drive Lake Forest, CA 92630

Pacific Gourmet Produce Attn: Corporate Offeer 2141 E. 51st. Street Vernon, CA 90058

Paeifie High Reaeh Attn: Corporate Offeer 1605 N. O'donnell Way Orange, CA 92867

Paeitie Television Center Attn: Corporate Offieer 3440 Motor Avenue Los Angeles, CA 90034

Paginas Cristianas, Inc. Attn: Corporate Officer 5801 E. Washington Blvd. Commeree, CA 90040 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 66 of 96

Panehitos Taqueria Attn: Corporate Offieer 13048 Chapman Ave. Garden Grove, CA 92640

Parenting Magazine Attn: Corporate Officer 172 North Tustin Ave. Orange, CA 92867

Parkin Broadeasting of Young Attn: Corporate Offieer 3930 Sunset Blvd./P.O. Box 59 Youngstown, OH 44501

Pathfire, Inc. Attn: Corporate Offieer 245 Hembree Park Dr., #100 Roswell, GA 30076

Paul D. Dunn 370 Aulii Drive Makawao, HI 96768

Paul F. Shoemaker 7701 Franee Avenue South Edina, MN 55435 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 67 of 96

Paul Loredo l443 Laveta Terrace Los Angeles, CA 90026

Peggy Lee Whiteaker 1750 E. Oeean Blvd., #809 Long Beaeh, CA 90802

Pennysaver Attn: Corporate Offcer Department 6082 Los Angeles, CA 90088-6082

Penske Truek Leasing Co., L.P. Attn: Managing Partner P.O. Box 7429 Pasadena, CA 91109-7429

Permeco Attn: Corporate Offeer P.O. Box 337 La Verne, CA 91750

Perseus Books Group Attn: Corporate Offcer 1094 Flex Drive Jackson, TN 38301 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 68 of 96

Peter Halmagyi 4920 Van Nuys Blvd. Sherman Oaks, CA 91403

PFQ Graphies Attn: Corporate Offcer 330 N. Beachwood Dr. Burbank, CA 91506

Philip Luther Nash 8377 Gabriel Dr., #D Raneho Cueamonga, CA 91730

Philip Stone 1 ll4 Kelso Road Great Falls, V A 22066

Piotr Jandula Attn: Corporate Officer 1438 N. Gardner St., #103 Los Angeles, CA 90046

Pitney Bowes Presort Svcs Inc. Attn: Corporate Offeer P.O. Box 3480 Omaha, NE 68103-0480 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 69 of 96

PJ's Heavenly Catering Attn: Corporate Offieer 182 S. Orange Street Orange, CA 92866

PNCEF, LLC c/o Marchal F. Goldberg, Esq. 21700 Oxnard S1., #430 Woodland Hils, CA 91367-3665

POS Computer Corp Attn: Corporate Offeer 3899 West Creseent Way Friseo, TX 75034

Post Alarm Systems Attn: Corporate Offieer P.O. Box 6005l Areadia, CA 91066-6051

Premier Tourism Marketing Attn: Corporate Offeer 621 Plainfield Rd., #406 Willowbrook, IT, 60527

Primeblueprint Inc. Attn: Corporate Offieer P.O. Box 7556 Capistrano Beaeh, CA 92624 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 70 of 96

Prineess Soft Toys Attn: Corporate Offeer 7664 West 78th Street Minneapolis, MN 55439

Printelligent Attn: Corporate Offieer 2580 S. Decker Lake Blvd. Salt Lake City, UT 84119

Printmedia Digital Attn: Corporate Offeer 12082 Wester Avenue Garden Grove, CA 92841

Promotional Media Inc. Attn: Corporate Officer 727 N. Main St. Orange, CA 92868

Provident Musie Distribution Attn: Corporate Officer P.O. Box 415000 Nashvile, TN 37241-5000

Pyro-Comm Systems Inc. Attn: Corporate Offeer 15531 Container Lane Huntington Beaeh, CA 92649-1530 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 71 of 96

R. R. Donnelley & Sons Attn: Corporate Officer P.O. Box 100112 Pasadena, CA 91189

Raehel Englander 10930 Otsego St., #107 North Hollywood, CA 91601

Radio Nueva Vida Attn: Corporate Officer 2310 Ponderosa Dr.. #28 Camarilo, CA 93010

Randell Vernon Gravett 29631 Quigley Dr. Laguna Niguel, CA 92677

Randi Gailbraith 6852 De Franee Dr. Huntington Beaeh, CA 92647

Rapid Domains Inc. Attn: Corporate Offcer 3940 7th Ave., #117 San Diego, CA 92103 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 72 of 96

Rayeom Ameriea. Ine.ldba Kold Attn: Corporate Offeer 7831 N. Business Park Dr. Tueson, AZ 85743

Rayeom TV Broadcasting Inc. Attn: Corporate Offieer Dept. #1498/P.O. Box 11407 Biringham, AL 35246-l498

Regan Lambert 10287 Slater Ave., #202 Fountain Valley, CA 92708

Regency Lighting Attn: Corporate Offeer 23661 Network Plaee Chicago, IL 60673- 1213

Renaissanee Learning, Ine. Attn: Corporate Offeer P.O. Box 8036 Wisconsin Rapids, WI 54495-8036

Renee Bondi P.O. Box 759 San Juan Capistrano, CA 92693 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 73 of 96

Response Envelope Attn: Corporate Offieer File 56454 Los Angeles, CA 90074-6454

Retreatguide.Com Attn: Corporate Offcer P.O. Box 71 Dana Point, CA 92629

Rexel Dataeom Attn: Corporate Offeer Dept LA 21553 Pasadena, CA 91185-1553

Rhino Electric Supply Attn: Corporate Offieer 5482 Commereial Drive Huntington Beaeh, CA 92649

Right Option Painting Corp Attn: Corporate Offieer 2050 W. Chapman Ave., #270 Orange, CA 92868

Ringstad & Sanders, LLP Attn: Managing Partner 2030 Main Street Irvine, CA 92614 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 74 of 96

Riviera Publieations, Ine. Attn: Corporate Offeer 370 Ledroit Laguna Beach, CA 92651

Robert Harold, Inc. Attn: Corporate Offieer 12141 Lewis St. Garden Grove, CA 92840

Robert S. Hioki 2062 S. Cerco Alta Dr. Menterey Park, CA 91754

Roger Williams 9201 Wilshire Blvd., #204 Beverly Hils, CA 90210

Rogers & Co. Landscapes Tne. Attn: Corporate Officer 9473 Touean Ave. Fountain Valley, CA 92708

Roman Ine. Attn: Corporate Offeer 8027 Solutions Ctr Chicago, TL 60677-8000 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 75 of 96

Ronni Whitman Asid lida Idee Attn: Corporate Offieer 3601 W. Sunflower Avenue Santa Ana, CA 92704

Rory Mazella 7345 Hilrose St. Tujunga, CA 91042

RT Lawrenee Corporation Attn: Corporate Offieer 14111 Freeway Dr., #200 Santa Fe Springs, CA 90670

Ruben Lopez 311 East E. Street Ontario, CA 91764

Ruben Stremiz 12316 Painter Ave. Whittier, CA 90605

Runquist & Associates Attn: Corporate Offieer 17554 Community Street Northridge, CA 91325 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 76 of 96

Ryan Lee 7824 Setter Ln Vacavile, CA 95688

S.B.O.C. Ltd. Attn: Managing Partner 193 E. City Plaee Dr. Santa Ana, CA 92705

Saddleback Family/Urgent Care Attn: Corporate Offcer 23962 Alieia Parkway Mission Viejo, CA 9269l

Saddlebaek Golf Cars Attn: Corporate Offeer 23252 Via Campo Verde Laguna Woods, CA 92637

Sae Wan Yang 1052 Sonora Ave #l5 Glendale, CA 91201

Safety Complianee Co Attn: Corporate Offeer P.O. Box 9760 Moreno Valley, CA 92552 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 77 of 96

Safeway Fire Proteetion Attn: Corporate Offeer P.O. Box 1325 Brea, CA 92821

Sainte Partners II, L.P. Attn: Managing Partner 300 Main Street Chieo, CA 95928

San Clemente Magazine Attn: Corporate Offeer PO Box 73385 San Clemente, CA 92673

Santa Fe Food Service Attn: Corporate Officer 625 S. Santa Fe Santa Ana, CA 92705

Sara Andon 134 North Canyon Blvd. #B Momovia, CA 91016

Sarah Jay 134 Calle Cuervo San Clemente, CA 92672 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 78 of 96

Scott f. Colton 25342 Calle Bceerra Laguna Niguel, CA 92677

Seott Reese 4148 Gaviota Ave. Long Beaeh, CA 90807

Seripps Howard Broad Attn: Corporate Offeer P.O. Box 116923 Atlanta, GA 30368

Seagull Pewter, Inc. Attn: Corporate Offcer 20 Voyager Court South Toronto, ON Canada M9W 5M7

Selah Media Group Attn: Corporate Offeer P.O. Box 2606 El Cajon, CA 92021

Sharon Crabtree 23483 Mountainside Ct. Murrieta, CA 92562 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 79 of 96

Shaw Industries Attn: Corporate Offieer File 56908 Los Angeles, CA 90074-6908

Shield Seeurity Ine. Attn: Corporate Offeer 1063 N. Glassell S1. Orange, CA 92867

Shield Seeurity, Inc. e/o Gary J. Bradley, Esq. 700 North Brand Blvd., 10lh FL. Glendale, CA 91203

Singer Lewak Attn: Corporate Officer 2050 Main S1., 7th FI. Irvine, CA 92614

Skyline Pest Control Attn: Corporate Offcer 22431 #B 1 60-159 Antonio Pkwy Raneho Santa Margarita, CA 92688

Smardan Supply Wholesale Dist Attn: Corporate Officer 17273 Mount Herrmann S1. Fountain Valley, CA 92708 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 80 of 96

Smar & Final Attn: Corporate Officer P.O. Box 910948 Los Angeles, CA 90091-0948

Smart & Final Attn: Corporate Offeer P.O. Box 512377 Los Angeles, CA 90051-0377

Smith Paint & Supply Ine. Attn: Corporate Offeer 2875 Cherr Ave. Signal Hil, CA 90755

Software Technologies, Ine. Attn: Corporate Offeer 307 University Blvd North Mobile, AL 36688

Solomon's Bakery, Ine. Attn: Corporate Offeer 23020 Lake Forest Drive Laguna Hils, CA 92653

Source Inc. Attn: Corporate Offcer 2514 N. Hathaway S1. Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 81 of 96

Southern CA Trane Company Attn: Corporate Offeer File 56718 Los Angeles, CA 90074-6718

Standard Publishing Attn: Corporate Offcer P. O. Box 70702 Chicago, IL 60673-0702

Staples, lne. Attn: Corporate Offieer P.O. Box 9020 Des Moines, IA 50368-9027

State Board of Equalization PO Box 94287 Sacramento, CA 94279-0001

Staybright Attn: Corporate Offeer 940 Calle Negoeio Suite 250 San Clamente, CA 92673

Stephen F. Schell 3824 Clark Avenue Long Beaeh, CA 90808 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 82 of 96

Steve Penee

2423-1/2 Santa Ana Avenue Costa Mesa, CA 92627

Steve Thiroux 2980 Avenel Terrace Los Angeles, CA 90039

Streaming Faith Attn: Corporate Offeer 1100 Circle 75 Pkwy, #600 Atlanta, GA 30339

Suceess Resources Attn: Corporate Officer 16 Tall Trail Missouri City, TX 77459

Sunset Laundraclean Attn: Corporate Offcer 8201 Melrose Ave. Los Angeles, CA 90046-681 1

Suntee Attn: Corporate Officer 4708 Golden Ridge Dr. Corona, CA 92880 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 83 of 96

Swanson Christian Products Attn: Corporate Officer 1200 Park Avenue Murfreesboro, TN 37129

Tait & Assoeiates Attn: Corporate Officer 701 North Parkeenter Dr. Santa Ana, CA 92705

Tanya Durbin 372 N. Cleveland Orange, CA 92866

Tapestry Produetions Ine. Attn: Corporate Officer 42065 Zevo Drive, #B4 Temecula, CA 92590

Telemate.Net Software Attn: Corporate Offeer 5555 Triangle Parkway, #150 Atlanta, GA 30092

Telepacifie Communications Attn: Corporate Officer P.O. Box 526015 Sacramento, CA 95852-6015 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 84 of 96

Temploy, Ine. Attn: Corporate Offeer 15102 Redhil Ave., #A Tustin, CA 92780

Tension Envelope Corporation Attn: Corporate Offieer P.O. Box 803910 Kansas City, MO 64184-3910

Terryberry Attn: Corporate Offeer 2033 Oak Industrial Dr N. E Grand Rapids, MI 49505

The Dot Printer Attn: Corporate Offieer 2424 Megaw Ave. Irvine, CA 92614-5834

The Faith Colleetion Attn: Corporate Offieer P.O. Box 722410 Norman, OK 73070

The Gas Company Attn: Corporate Offieer P.O. Box C Monterey Park, CA 91756 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 85 of 96

The Master Teaeher, Ine. Attn: Corporate Offieer Leadership LnlP.O. Box 1207 Manhattan, KS 66505-1207

The Orange County Register Attn: Corporate Offcer File 56017 Los Angeles, CA 90074-6017

Thomas Nelson Publisher Attn: Corporate Officer 2576 Momentum PI. Chicago, IL 60689-0001

Time Warner Cable Attn: Corporate Offcer PO Box 60074 Los Angeles, CA 90074-7532

Timothy J. Milner 7723 Lolita Street Orange, CA 92869

Titan Automotive Attn: Corporate Offeer 939 W. Chapman Ave. Orange, CA 92868 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 86 of 96

Todd Strange 67 Ximeno Ave. Long Beaeh, CA 90803

Topstar International Inc. Attn: Corporate Offieer 13668 Valley Blvd., #D-2 City OfIndustry, CA 91746

Tuan Van Pham 11744 Summerwood Ct. Fountain Valley, CA 92708

Tustin Lock & Safe Attn: Corporate Offieer 12932 Newport Avenue, St. 19 Tusin, CA 92780

Tyndale House Publishers Attn: Corporate Offieer 38746 Eagle Way Chicago, IL 60678-l387

Typehaus Attn: Corporate Ofteer 655 Seeond Street Encinitas, CA 92024 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 87 of 96

U.S. Food Serviee Attn: Corporate Offieer File #6993 Los Angeles, CA 90074-6993

United Parcel Service Attn: Corporate Offieer P.O. Box 894820 Los Angeles, CA 90189-4820

United Rentals Attn: Corporate Offeer

File 51122 Los Angeles, CA 90074

UPS Supply Chain Solutions, Ine. Attn: Corporate Offeer 28013 Network PI. Chieago, IL 60673-1280

Upward Unlimited, Ine. Attn: Corporate Officer P.O. Box 5157 Spartanburg, SC 29304

USA Mobility Wireless P.O. Box 660770 Dallas, TX 75266-0770 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 88 of 96

Varela's Bakery Attn: Corporate Offeer 12812 S. San Pedro St. Los Angeles, CA 90061

Vegas Threadz Attn: Corporate Offieer 5375 Cameron St., #C Las Vegas, NV 89118

Venna Bishop 1192 Hyde Ave. San Jose, CA 95129-4027

Verizon Wireless Attn: Corporate Ofteer P.O. Box 9622 Mission Hils, CA 91346-9622

Viking Industrial Supply Attn: Corporate Officer 1301 S. Lyon St. Santa Ana, CA 92705

Virginia Carabba 1620 Canyon Lake Santa Ana, CA 92705 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 89 of 96

Visible Attn: Corporate Offeer P.O. Boxl00098 Pasadena, CA 91189-0098

Vision Communications Co. Attn: Corporate Officer P.O. Box 598 Lakewood, CA 90714-0598

Vista Paint Corporation Attn: Corporate Offeer 2020 E. Orange thorpe Ave. Fullerton, CA 92831-5327

Vivace Musica 70 Palatine, Apt. 414 Irvine, CA 92612

Vortex Attn: Corporate Officer File 109511801 W. Olympic Blvd. Pasadena, CA 91199-1095

Waste Management of OC P.O. Box 78251 Phoenix, AZ 85062-8251 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 90 of 96

Waterline Teehnologies Attn: Corporate Offeer 620 N. Santiago St. Santa Ana, CA 92701

Waxie Sanitary Supply Attn: Corporate Officer P.O. Box 81006

San Diego, CA 92138-l006

WAZT-TV Attn: Corporate Offieer P.O. Box 508 Woodstoek, VA 22664-0010

WBND Attn: Corporate Offieer 24620 Network PI Chieago, IL 60673-1246

WDTN Attn: Corporate Offieer 90366 Collection Center Dr. Chicago, II, 60693

West Coast Mennonite Men's Chorus Attn: Corporate Offeer 267 S. Armstrong Fresno, CA 93727 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 91 of 96

Wcst Water & Energy Systems Attn: Corporate Offeer 13109 Artie Circle Santa Fe Springs, CA 90670

Westways Attn: Corporate Officer P.O. Box 25256 Santa Ana, CA 92799-5222

WFMZ-TV Attn: Corporate Offeer 300 East Roek Rd. Allentown, PA 18103-7599

WFQX-TV Attn: Corporate Officer P.O. Box 282 Cadilae, MI 49601

White Cap Construetion Supply Attn: Corporate Offcer Dept 70998 Los Angeles, CA 90084-0998

WHP-TV 2l Attn: Corporate Offieer P.O. Box 402689 Atlanta, GA 30384-2689 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 92 of 96

WICZ-TV Attn: Corporate Offeer 4600 Vestal Parkway East Vestal, NY 13850

Wiegel, Szekel & Frisby Attn: Corporate Offcer 500 N. State College Blvd. Orange, CA 92868

William Joseph Kilpatriek 5300 Los Robles Dr. Carlsbad, CA 92008

William Koenig P.O. Box 9524 Holiday Station Anaheim, CA 92812

WJFW TV 12 Attn: Corporate Offieer 3217 County Rd. G Rhinelander, WI 54501

WKCF-TV Attn: Corporate Offieer P.O. Box 919060 Orlando, FL 32891-9060 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 93 of 96

WKRC-TV Attn: Corporate Offieer P.O. Box 841646 Dallas, TX 75284-1646

WMTV Attn: Corporate Officer P.O. Box 14200 Tallahassee, FL 32317-4200

WNEP-New York Times Attn: Corporate Offeer P.O. Box 822575 Philadelphia, PA 19182-2575

WNWO Attn: Corporate Offieer Dept 4416 Carolstream, IL 60122

Won Door Corporation Attn: Corporate Offcer P.O. Box 27484 Salt Lake City, UT 84127-0484

Word Entertainment Ine. Attn: Corporate Offieer P.O. Box 100397 Atlanta, GA 30384-0397 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 94 of 96

World Changers for Christ LLC Attn: Managing Member 7596 W. Firebird Drive Glendale, AZ 85308

World Help Attn: Corporate Offieer P.O. Box 501 Forest, VA 24551

World Marketing Ine. Attn: Corporate Offcer 14407 Alondra Blvd. La Mirada, CA 92638

World Trade Printing Co. Attn: Corporate Offiecr 12082 Western Ave. Garden Grove, CA 92841

WQAD Attn: Corporate Offcer 3313 Solutions Center Chicago, IL 60677-3003

WSET-TV Attn: Corporate Offeer P.O. Box 11588 Lynehburg, VA 24506 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 95 of 96

WSIL-TV Attn: Corporate Offieer 14 i 6 Country Aire Dr. Carterville, IL 62918-5124

WTVQ Attn: Corporate Offieer P.O. Box 55590 Lexington, KY 40555

WVEC-TV Attn: Corporate Offeer P.O. Box 223021 Pittsburgh, PA 15251-2021

WWßI TV 27 Attn: Corporate Offieer 732 Prospeet St. Champlain, NY 12919

WWMT Attn: Corporate Offcer 590 W. Maple Street Kalamazoo, MI 49008- 1 990

Xerox Corp Attn: Corporate Otíeer P.O. Box 7413 Pasadena, CA 91 109-7413 Case 8:10-bk-24771-RK Doc 1-1 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Verification od Creditor Mailing List and Master Mailing List Page 96 of 96

Yamaha Golf Cars of Cal Ine. Attn: Corporate Offeer 309 E. Ball Road Anaheim, CA 92805

Yvette Graee Hale 3314 Friendswood Ave. El Monte, CA 91733

Zondervan Publishing House Attn: Corporate Offeer Dept Ch 10303 Palatine, II, 60055-0303 Case 8:10-bk-24771-RK Doc 1-2 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Case Com Def Notice Page 1 of 1 United States Bankruptcy Court Central District Of California In re: CHAPTER NO.: 11 Crystal Cathedral Ministries CASE NO.: 8:10−bk−24771−RK CASE COMMENCEMENT DEFICIENCY NOTICE To Debtor and Debtor's Attorney of Record, YOUR CASE MAY BE DISMISSED IF YOU FAIL TO CURE THE FOLLOWING DEFICIENCIES: A. You must cure the following within 14 days from filing of your petition:

Summary of Schedules (Form B6). [Local Rule 1002−1(g)] Signed Declaration Concerning Debtor's Schedules (Form B6). [Local Rule 1002−1(g)] Disclosure of Compensation of Attorney for Debtor, Certified by Attorney. [11 U.S.C. §329; F.R.B.P. 2016(b); Local Rule 1002−1(g)] Exhibit 'A' to Petition(if debtor is a corporation). [Local Rule 1002−1(g)] Venue Disclosure Form (For Corporation and Partnership Filing a Chapter 11). [Local Rule 1002−1(g)] Corporate Ownership Statement

B. If you are a Small Business Debtor in a Chapter 11 case, within 7 days after the date of the filing of the petition, you must file the most recent: 1. Balance sheet 2. Statement of operations 3. Cash−flow statement 4. Federal tax return OR 5. Statement made under penalty of perjury that no balance sheet, statement of operations, or cash−flow statement has been prepared and no Federal tax return has been filed [11 U.S.C.§1116]

Even if the indicated documents are not applicable to your particular situation, they must still be filed with the notation 'None' marked thereon.

For all items above you must file the original and the following number of copies [Local Bankruptcy Rule 1002−1]: Chapter 11 1 Original and 3 Copies

Please return the original or copy of this form with all required items to the following location:

411 West Fourth Street, Suite 2030, Santa Ana, CA 92701−4593

If you have any questions, please contact the below−referenced Deputy Clerk:

KATHLEEN J. CAMPBELL, CLERK OF Dated: October 18, 2010 COURT By: Judy Nguyen Deputy Clerk ccdn − Revised 12/2009 1 / Case 8:10-bk-24771-RK Doc 1-3 Filed 10/18/10 Entered 10/18/10 11:39:06 Desc Ntc of Case Deficient 521 Page 1 of 1 United States Bankruptcy Court Central District Of California In re: CHAPTER NO.: 11 Crystal Cathedral Ministries CASE NO.: 8:10−bk−24771−RK NOTICE OF CASE DEFICIENCY UNDER 11 U.S.C. § 521(a)(1) AND BANKRUPTCY RULE 1007

To Debtor and Debtor's Attorney of Record, Pursuant to F.R.B.P. 1007, you must file the following documents within 14 days from the date of the filing of your petition. Your case may be dismissed if you fail to do so. Schedule B Schedule D Schedule E Schedule A Schedule F Eq. Sec. Hold. List Schedule G Schedule H Stmt. of Fin. Affairs

Even if the indicated document are not applicable to your particular situation, they must still be filed with the notation 'None' marked thereon. According to Bankruptcy Rule 1007, within 14 days after you filed the petition, YOU MUST EITHER:

(1) File the above−referenced documents and the proper number of copies [Local Bankruptcy Rule 1002−1]: Chapter 11 1 Original and 3 Copies OR

(2) File and serve a motion for an order extending the time to file the required document(s).

IF YOU DO NOT COMPLY, in a timely manner with either of the above alternatives, your case may be the subject of an order to show cause to dismiss the case. Motion for extension of time to file schedules and other papers shall comply with Local Bankruptcy Rule 1007−1, and shall be supported by admissible evidence demonstrating cause for the requested extension.

BY ORDER OF THE COURT KATHLEEN J. CAMPBELL, CLERK OF Dated: October 18, 2010 COURT By: Judy Nguyen Deputy Clerk

DEF − Revised 12/2009 1 /