Marvel Worldwide, Inc. et al v. Kirby et al

Filing 65

DECLARATION of Randi W. Singer in Support re: 60 MOTION for Summary Judgment.. Document filed by MVL Rights, LLC, Marvel Characters, Inc., Marvel Entertainment, Inc., Marvel Worldwide, Inc., The Walt Disney Company. (Attachments: # 1 Exhibit 1, # 2 Exhibit 2, # 3 Exhibit 3, # 4 Exhibit 4, # 5 Exhibit 5, # 6 Exhibit 6, # 7 Exhibit 7, # 8 Exhibit 8, # 9 Exhibit 9, # 10 Exhibit 10, # 11 Exhibit 11, # 12 Exhibit 12, # 13 Exhibit 13, # 14 Exhibit 14, # 15 Exhibit 15, # 16 Exhibit 16-1, # 17 Exhibit 16-2, # 18 Exhibit 16-3, # 19 Exhibit 16-4, # 20 Exhibit 17, # 21 Exhibit 18, # 22 Exhibit 19, # 23 Exhibit 20, # 24 Exhibit 21, # 25 Exhibit 22, # 26 Exhibit 23, # 27 Exhibit 24, # 28 Exhibit 25, # 29 Exhibit 26, # 30 Exhibit 27, # 31 Exhibit 28, # 32 Exhibit 29, # 33 Exhibit 30)(Quinn, James)

Download PDF
Marvel Worldwide, Inc. et al v. Kirby et al Doc. 65 Att. 17 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "JOURNEY INTO MYSTERY" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Dockets.Justia.com Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to JOURNEY INTO MYSTERY work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 1 1 th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is JOURNEY INTO MYSTERY, along with all characters, story elements, and/or indicia appearing therein, which was first published and embodied in the illustrated comic book, JOURNEY INTO MYSTERY, Vol. 1, No. 51, cover-dated March, 1959, for which copyright was originally secured on December, 2 1958 in the name of Atlas Magazines, Inc. under Copyright Registration No. B759768. Renewal for the work was made on September 19, 1986, in the name of Marvel Comics Group, a division of Cadence Industries Corporation, claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000303983. The remaining works to which this Notice of Termination applies 1 are: 1 This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such JOURNEY INTO MYSTERY work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. CI tt Date Copyright Secured Copyright Reg. N( Journey Into Mystery #52 Journey Into Mystery #53 Journey Into Mystery #54 Journey Into Mystery #55 Journey Into Mystery #56 Journey Into Mystery #57 February 3, 1959 April 3, 1959 June 5, 1959 July 31, 1959 October 1, 1959 November 30, 1959 B766140 B768628 B787838 B806022 B803626 B813397 ti gt tt The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 publication of such JOURNEY INTO MYSTERY work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in JOURNEY INTO MYSTERY and/or of any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any JOURNEY INTO MYSTERY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 8 4. 5. The effective date of termination shall be December 4, 2015.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6, Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 The undersigned intend to serve successive notices of termination covering successive JOURNEY INTO MYSTERY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September-!c, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Ki y q. c/o Marc Toberoff, 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby do Marc Tobero , Esq. 2049 Century Park Eas ,Suite 2720 Los Angeles, CA 90067 Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this 1G day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq: Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this )(p41^ day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London 1N1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016_ Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &ll 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 I declare under penalty of perjury that the foregoing is true and correct. Executed this day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "JOURNEY INTO MYSTERY" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & Gendral Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl td. Europa House 54 Great Marlborough St., London VV1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Wilmington, DE 19808 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to JOURNEY INTO MYSTERY work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is JOURNEY INTO MYSTERY, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, JOURNEY INTO MYSTERY, Vol. 1, No. 67, cover-dated April, 1961, for which copyright was originally secured on January 31, 1961 (in notice:1960) in the name of Atlas Magazines, Inc. under Copyright Registration No. B883734. Renewal for the work was made on December 20, 1988, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000409155. The remaining works to which this Notice of Termination applies 1 are: 1 This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such JOURNEY INTO MYSTERY work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. It it it Date Copyright Secured Copyri g ht Reg. Nc Journey Into Mystery #68 Journey Into Mystery #69 Journey Into Mystery #70 Journey Into Mystery #71 Journey Into Mystery #72 Journey Into Mystery #73 Journey Into Mystery #74 Journey Into Mystery #75 Journey Into Mystery #76 Journey Into Mystery #77 February 28, 1961 April 6, 1961 May 2, 1961 June 1, 1961 July 5, 1961 August 1, 1961 August 31, 1961 September 26, 1961 November 2, 1961 December 5, 1961 B889875 B895314 B903235 B907241 B912671 B917814 B923754 B928100 B934588 B941994 ti it 3. The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 publication of such JOURNEY INTO MYSTERY work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 'This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in JOURNEY INTO MYSTERY and/or of any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any JOURNEY INTO MYSTERY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 8 4. 5 The effective date of termination shall be December 10, 2017.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 The undersigned intend to serve successive notices of termination covering successive JOURNEY INTO MYSTERY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September K , 2009 Lisa R. Kirby c/o Marc Toberoff, Es 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 -&/-- (y Barbara J.1 'by c/o Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby 0- dr do Marc Tober2ff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 261., ALM Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this ILA day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this IV' day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 I declare under penalty of perjury that the foregoing is true and correct. Executed this day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "JOURNEY INTO MYSTERY" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd., KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to JOURNEY INTO MYSTERY work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, BeNierly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is JOURNEY INTO MYSTERY, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, JOURNEY INTO MYSTERY, Vol. 1, No. 58, cover-dated May, 1960, for which copyright was originally secured on January 29, 1960 in the name of Atlas Magazines, Inc. under Copyright Registration No. B823977. Renewal for the work was made on December 20, 1988, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000410023. The remaining works to which this Notice of Termination applies 1 are: This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such JOURNEY INTO MYSTERY work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. It Da e COw ri h Secured Co h Re N Journey Into Mystery #59 Journey Into Mystery #60 Journey Into Mystery #61 Journey Into Mystery #62 Journey Into Mystery #63 Journey Into Mystery #64 Journey Into Mystery #65 Journey Into Mystery #66 March 28, 1960 May 31, 1960 June 27, 1960 July 28, 1960 July 29, 1960 September 28, 1960 October 27, 1960 December 29, 1960 B835083 B847347 B849991 B855754 B860878 B867620 B872501 B878947 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 publication of such JOURNEY INTO MYSTERY work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in JOURNEY INTO MYSTERY and/or of any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any JOURNEY INTO MYSTERY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 8 4. 5. The effective date of termination shall be December 31, 2016,4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 The undersigned intend to serve successive notices of termination covering successive JOURNEY INTO MYSTERY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J Irby c/o Marc Toberoff sq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby 74, do Marc Tobe ff, Es. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 p Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 10 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this ) o /t\ day of September, 2009, at Los Angeles, California. ( Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this RA day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode. 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 I declare under penalty of perjury that the foregoing is true and correct. Executed this liay of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "JOURNEY INTO MYSTERY" To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec, Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers, pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to JOURNEY INTO MYSTERY work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5{h Avenue, .New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th. Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is JOURNEY INTO MYSTERY, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, JOURNEY INTO MYSTERY, Vol. 1, No. 78, cover-dated March, 1962, for which copyright was originally secured on February 2, 1962 (in notice: 1961) in the name of Atlas Magazines, Inc. under Copyright Registration No. B947656. Renewal for the work was made on November 1, 1989, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000444425. The remaining works to which this Notice of Termination applies' are: ' This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such JOURNEY INTO MYSTERY work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. Date Copyright Secured Copyright Req. NC Journey Into Mystery #79 Journey Into Mystery #80 Journey Into Mystery #81 Journey Into Mystery #82 Journey Into Mystery #83 Journey Into Mystery'#84 Journey Into Mystery #85 Journey Into Mystery #86 Journey Into Mystery #87 Journey Into Mystery #88 Journey Into Mystery #89 February 1, 1962 March 1, 1962 April 3, 1962 May 1, 1962 June 5, 1962 July 3, 1962 August 2, 1962 September 4, 1962 October 2, 1962 November 1, 1962 December 3, 1962 B951328 B957587 B964097 B969593 B975408 B982810 B988515 B992974 B999782 B6034 B12115 ft f it it The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 publication of such JOURNEY INTO MYSTERY work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in JOURNEY INTO MYSTERY and/or of any character, , story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any JOURNEY INTO MYSTERY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, 8 4. 5. The effective date of termination shall be December 8, 2018.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To'the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. The undersigned intend to serve successive notices of termination covering successive JOURNEY INTO MYSTERY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September 15- , 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 .t j 27i Barbara J. Ki y c/o Marc Toberoff, 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirb do Marc Tobero , sq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this J1I day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this \lh, day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 I declare under penalty of perjury that the foregoing is true and correct. Executed this O day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "JOURNEY INTO MYSTERY" To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to JOURNEY INTO MYSTERY work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 VV1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., 'Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is JOURNEY INTO MYSTERY, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, JOURNEY INTO MYSTERY, Vol. 1, No. 90, cover-dated March, 1963, for which copyright was originally secured on January 3, 1963 (in notice:1962) in the name of Atlas Magazines, Inc. under Copyright Registration No. B17481. Renewal for the work was made on November 20, 1990, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000497820. The remaining works to which this Notice of Termination applies 1 are: 1 This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such JOURNEY INTO MYSTERY work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. 44 Date Copyright Secured Copyright Reg. Nc Journey Into Mystery #91 Journey Into Mystery #92 Journey Into Mystery #93 Journey Into Mystery #94 Journey Into Mystery #95 Journey Into Mystery #96 Journey Into Mystery #97 Journey Into Mystery #98 February 5, 1963 March 5, 1963 April 2, 1963 May 2, 1963 June 4, 1963 July 2, 1963 August 1, 1963 September 3, 1963 B23462 B28145 B32696 B38263 B45557 B50171 B57880 B61947 tt it tt tt The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 publication of such JOURNEY INTO MYSTERY work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in JOURNEY INTO MYSTERY and/or of any character, story element, or indicia reasonably associated with JOURNEY INTO MYSTERY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any JOURNEY INTO MYSTERY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 8 4. 5. The effective date of termination shall be September 8, 2019.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 The undersigned intend to serve successive notices of termination covering successive JOURNEY INTO MYSTERY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: SeptemberiS , 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Ki 4y do Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 .411611111111114, - Neal L. Kirby do Marc Toberiff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this 0' day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this I V' day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. Vita-Ray Productions LLC 1/F., HK Spinners Industrial Bldg Phase I &II 9242 Beverly Blvd., Suite 350 800 Cheung Sha Wan Rd. Beverly Hills, CA 90210 KLN Hong Kong I declare under penalty of perjury that the foregoing is true and correct. Executed this Yday of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "NICK FURY" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Paramount Pictures Corporation do Rebecca Prentis Exec. Vice Pres. & General Counsel 5555 Melrose Avenue, Ste. 121 Hollywood, CA 90038 Fox Filmed Entertainment do Gregory Gelfan Executive Vice President 10201 W. Pico Blvd. Los Angeles, CA 90035 Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Twentieth Century Fox Film Corp. c/o Gregory Gelfan Executive Vice President 10201 W. Pico Blvd. Los Angeles, CA 90035 NBC Universal do Richard Cotton Exec. Vice Pres. & General Counsel 30 Rockefeller Plaza New York, NY 10122 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to NICK FURY work(s) made by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong, Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Paramount Pictures Corporation, 5555 Melrose Avenue, Ste. 121, Hollywood, CA 90038; Twentieth Century Fox Film Corp., 10201 W. Pico Blvd., Los Angeles, CA 90035; Fox Filmed Entertainment, 10201 W. Pico Blvd., Los Angeles, CA 90035 and NBC Universal, 30 Rockefeller Plaza, New York, NY 10122. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is NICK FURY, along with all characters, story elements, and/or indicia appearing therein, which was first published and embodied in the illustrated comic book story in Sgt. Fury and His Howling Commandos, Vol. 1, No. 1, cover-dated May, 1963 issue, for which copyright was originally secured on March 5, 1963 in the name of Bard Publishing Corporation under Copyright Registration No. B28319. Renewal for the work was made on December 27, 1991, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright 7 Renewal Registration No. RE0000559182. The remaining works to which this Notice of Termination applies 1 are: Title NICK FURY IN3: Name of Author/ Copyright Claimant2 Date Copyright Secured Copyright Reg. No. Sgt. Fury and His Howling Commandos #2 Sgt. Fury and His Howling Commandos #3 Sgt. Fury and His Howling Commandos #4 The Fantastic Four #21 Bard Publishing Corporation IC 14 May 2, 1963 July 2, 1963 September 3, 1963 September 10, 1963 B382254 B50173 B61936 B61946 Canam Publishers Sales Corporation 'This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with NICK FURY or NICK FURY stories, such as, without limitation, Sgt. Nick Fury, Jonathan "Junior" Juniper, "Dum-Dum" Dugan, Dino ManeIli, Isadore "Izzy" Cohen, Captain Sam "Happy" Sawyer, Gabriel "Gabe" Jones, Robert "Rebel" Ralston, Baron Wolfgang von Strucker, Baron Zemo, Percival "Pinky" Pinkerton, Eric Koenig, S.H.I.E.L.D. (Supreme Headquarters International Espionage Law-enforcement Division), HYDRA, the Helicarrier, and A.I.M. (a.k.a. Advanced Idea Mechanics), to the extent that such characters, story elements or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such NICK FURYRELATED work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such NICK FURY work, such omission is unintentional and involuntary, and this Notice of Termination also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 "NICK FURY IN:" means any and all works as described in footnote no. 1. 8 3. The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.4 4. 5. The effective date of termination shall be September 14, 2019.5 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination 4 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in NICK FURY and/or of any character, story element, or indicia reasonably associated with NICK FURY or NICK FURY stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any NICK FURY work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. The undersigned intend to serve successive notices of termination covering successive NICK FURY works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 has been signed by all persons whose signature is necessary to terminate said grant(s) under Section 304(c) of Title 17, United States Code. Dated: September 2009 I. ,oe isa 1". Kirby do Marc Toberoff, Es 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 77/4e Ilz_t Barbara J. Kiity do Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal . Kirby do Marc Tober. , sq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 10 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this I t' day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this (g* day of September, 2009, by First Class Mail, postage prepaid, upon the following: To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 12 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 902,10 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 14 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &ll 800 Cheung Sha Wan Rd. KLN Hong Kong Paramount Pictures Corporation do Rebecca Prentis Exec. Vice Pres. & General Counsel 5555 Melrose Avenue, Ste. 121 Hollywood, CA 90038 Fox Filmed Entertainment do Gregory Gelfan Executive Vice President 10201 W. Pico Blvd. Los Angeles, CA 90035 Twentieth Century Fox Film Corp. c/o Gregory Gelfan Executive Vice President 10201 W. Pico Blvd. Los Angeles, CA 90035 NBC Universal do Richard Cotton Exec. Vice Pres. & General Counsel 30 Rockefeller Plaza New York, NY 10122 I declare under penalty of perjury that the foregoing is true and correct. Executed this) day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "RAWHIDE KID" To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to RAWHIDE KID work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work," collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is RAWHIDE KID, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, RAWHIDE KID, Vol. 1, No. 27, cover-dated April, 1962, for which copyright was originally secured on January 9, 1962, in the name of Atlas Magazines, Inc. under Copyright Registration No. B948090. The remaining works to which this Notice of Termination applies1 are: ' This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with RAWHIDE KID stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such RAWHIDE KID work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such RAWHIDE KID work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. Date Copyright Secured March 8, 1962 May 8, 1962 July 10, 1962 September 11, 1962 November 8, 1962 Copyright Reg. No. Rawhide Kid #28 Rawhide Kid #29 Rawhide Kid #30 Rawhide Kid #31 Rawhide Kid #32 tt tt B957584 B969573 B982806 B992186 B6027 3. The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 4. 5. The effective date of termination shall be November 13, 2018.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an adthission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in RAWHIDE KID and/or of any character, story element, or indicia reasonably associated with RAWHIDE KID stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any RAWHIDE KID work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. The undersigned intend to serve successive notices of termination covering successive RAWHIDE KID works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 8 author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and SusanM. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 9 under Section 304(c) of Title 17, United States Code. Dated: September 2009 Lisa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 7 Barbara J. Kitty do Marc Toberoff, E 2049 Century Park East, Suite 2720 ° Los Angeles, CA 90067 Neal L. Kirby do Marc Tobero , Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 10 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this 'day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this 6 day of September, 2009, by First Class Mail, postage prepaid, upon the following: To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 12 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Vita-Ray Productions LLC Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 800 Cheung Sha Wan Rd. KLN Hong Kong I declare under penalty of perjury that the foregoing is true and correct. Executed this day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "RAWHIDE KID" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London VV1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to RAWHIDE KID work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 VV1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions 11 LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd, KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is RAWHIDE KID, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, RAWHIDE KID, Vol. 1, No. 21, cover-dated April, 1961, for which copyright was originally secured on January 5, 1961, in the name of Atlas Magazines, Inc. under Copyright Registration No. B878949. Renewal for the work was made on December 20, 1988, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000409138. The remaining works to which this Notice of Termination applies 1 are: ' This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with RAWHIDE KID stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such RAWHIDE KID work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such RAWHIDE KID work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. tt Date Copyright Secured March 7, 1961 May 9, 1961 July 11, 1961 September 5, 1961 November 9, 1961 Copyright Req. No. Rawhide Kid #22 Rawhide Kid #23 Rawhide Kid #24 Rawhide Kid #25 Rawhide Kid #26 B889879 B903232 B912666 B923782 B934589 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 4. 5. The effective date of termination shall be November 14, 2017.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in RAWHIDE KID and/or of any character, story element, or indicia reasonably associated with RAWHIDE KID stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any RAWHIDE KID work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 4 The undersigned intend to serve successive notices of termination covering successive RAWHIDE KID works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 8 author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R.-Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 9 under Section 304(c) of Title 17, United States Code. Dated: September I 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. K by do Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby do Marc Tob y off, Es 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this )(Pit' day of September, 2009, at Los Angeles, California Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this \ day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Vita-Ray Productions LLC Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 800 Cheung Sha Wan Rd. KLN Hong Kong I declare under penalty of perjury that the foregoing is true and correct. Executed this Mday of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "RAWHIDE KID" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/a Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London VV1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 CF R. section 201,10, the undersigned Lisa R. Kirby, -Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to RAWHIDE KID work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd, KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is RAWHIDE KID, along with all characters, story elements, and/or indicia appearing therein, which was first published and embodied in the illustrated comic book, RAWHIDE KID, Vol. 1, No. 17, cover-dated August, 1960, for which copyright was originally secured on March 28, 1960, in the name of Atlas Magazines, Inc. under Copyright Registration No. B835093. Renewal for the work was made on December 20, 1988, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000409194. The remaining works to which this Notice of Termination applies1 are: ' This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with RAWHIDE KID stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such RAWHIDE KID work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. IL Date Copyright Secured May 31, 1960 July 28, 1960 September 28, 1960 Copyright Reg. No. Rawhide Kid #18 Rawhide Kid #19 Rawhide Kid #20 B847044 B855747 B867623 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 4. 5. The effective date of termination shall be O ctive ctober 3, 2016.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the of such RAWHIDE KID work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in RAWHIDE KID and/or of any character, story element, or indicia reasonably associated with RAWHIDE KID stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any RAWHIDE KID work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 4 The undersigned intend to serve successive notices of termination covering successive RAWHIDE KID works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 8 author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a,k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 9 under Section 304(c) of Title 17, United States Code. Dated: September 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Kirby c/o Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Am"AlliP Neal L. Kirby s' do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 10 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this R, day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this \ day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Prpductions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 14 Marvel Toys Ltd. Vita-Ray Productions LLC 1/F., HK Spinners Industrial Bldg Phase I & lI 9242 Beverly Blvd., Suite 350 800 Cheung Sha Wan Rd. Beverly Hills, CA 90210 KLN Hong Kong I declare under penalty of perjury that the foregoing is true and correct. Executed this day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "RAWHIDE KID" To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. -& General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl, Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios c/o David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 2 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to RAWHIDE KID work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 VV1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA - 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong and Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is RAWHIDE KID, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, RAWHIDE KID, Vol. 1, No. 33, cover-dated April, 1963, for which copyright was originally secured on January 10, 1963, in the name of Atlas Magazines, Inc. under Copyright Registration No. B17485. Renewal for the work was made on November 20, 1990, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000497823. The remaining works to which this Notice of Termination applies 1 are: 1 This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with RAWHIDE KID stories, to the extent that such characters, story elements, or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such RAWHIDE KID work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such RAWHIDE KID work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 7 Title Name of Author/ Copyright Claimant2 Atlas Magazines, Inc. Date Copyright Secured March 12, 1963 May 9, 1963 Copyright Reg. No. Rawhide Kid #34 Rawhide Kid #35 B28147 B37742 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.3 4. 5. The effective date of termination shall be May 14, 2019.4 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in RAWHIDE KID and/or of any character, story element, or indicia reasonably associated with RAWHIDE KID stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any RAWHIDE KID work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. 4 The undersigned intend to serve successive notices of termination covering successive RAWHIDE KID works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 8 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 9 under Section 304(c) of Title 17, United States Code. Dated: September /f 2009 Lisa . Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Kirb c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal Kirby c/o Marc Tober , Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 10 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this /6 day of September, 2009, at Los Angeles, California. 7'7-7 Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this /6 day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel'Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin · Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grade 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grade 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. Vita-Ray Productions LLC 1/F., HK Spinners Industrial Bldg Phase I &II 9242 Beverly Blvd., Suite 350 800 Cheung Sha Wan Rd. Beverly Hills, CA 90210 KLN Hong Kong I declare under penalty of perjury that the foregoing is true and correct. Executed this /e: day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "SPIDERMAN" To: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC c/o Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec, Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC, 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Sony Pictures Entertainment, Inc. c/o Roger Toll General Counsel 10202 W. Washington Blvd. Culver City, CA 90232 Spider-Man Broadway LLC c/o Thom Mitchell Alan Wasser Associates 1650 Broadway, Suite 800 New York, NY 10019 Spider-Man Touring Company LLC c/o Ultimate Shoes & Ent. Inc. 1674 Broadway, 3rd Floor New York, NY 10019 Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 SPE Spider-Man GP, Inc. c/o Roger Toll General Counsel 10202 West Washington Blvd. Culver City, CA 90232 Spider-Man Merchandising L.P. c/o Michael M. Lynton Co-Chairman & CEO 10202 West Washington Blvd., Culver City, CA 90232 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to SPIDERMAN work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1. The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong, Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Sony Pictures Entertainment, Inc., 10202 W. Washington Blvd., Culver City, CA 90232; SPE SpiderMan GP, Inc., 10202 West Washington Blvd., Culver City, CA 90232; Spider-Man Broadway LLC, 1650 Broadway, Suite 800, New York, NY 10019; Spider-Man Merchandising L.P., 10202 West Washington Blvd., Culver City, CA 90232 and SpiderMan Touring Company LLC, 1674 Broadway, 3rd Floor, New York, NY 10019. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is SPIDERMAN, along with all characters, story elements, and/or indicia appearing therein, which was first published and embodied in the illustrated comic book story in Amazing Fantasy, Vol. 1, No. 15, cover-dated September, 1962 issue, for which copyright was originally secured on June 5, 1962 in the name of Atlas Magazines, Inc. under Copyright Registration No. B976775. Renewal for the work was made on November 20, 1990, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration 7 No. RE0000497761. The remaining works to which this Notice of Termination applies1 are: Title Name of Author/ Copyright Claimant2 Date Copyright Secured Copyright Req. No. SPIDERMAN IN3: Amazing Spider-Man #1 Non-Pareil Pub. Corp. December 10, 1962 B12112 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, and Magazine Management Co., Inc., on the other hand, which was executed by Jack This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with Spiderman or Spiderman stories, such as, without limitation, Spiderman (a.k.a. Spider-Man) Peter Parker, Aunt May, Uncle Ben, J. Jonah Jameson, John Jameson, the Chameleon, Eugene "Flash" Thompson, Elizabeth Allan (a.k.a. Liz Allan), Crusher Hogan, The Daily Bugle, the Vulture, the Tinkerer, and the Lizard, to the extent that such characters, story elements or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such SPIDERMANRELATED work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such SPIDERMAN work, such omission is unintentional and involuntary, and this Notice of Termination also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 "SPIDERMAN IN:" means any and all works as described in footnote no. 1. 8 Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.4 4. 5. The effective date of termination shall be December 15, 2018.5 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in SPIDERMAN and/or of any character, story element, or indicia reasonably associated with SPIDERMAN or SPIDERMAN stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any SPIDERMAN work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. The undersigned intend to serve successive notices of termination covering successive SPIDERMAN works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September lc, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Kir do Marc Toberoff, Es 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal Kirby do Marc Tob roff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 t4N CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this 1 day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this IV day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Internet Productions, LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Film Productions LLC c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC, 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong 14 Sony Pictures Entertainment, Inc. do Roger Toll General Counsel 10202 W. Washington Blvd. Culver City, CA 90232 Spider-Man Broadway LLC do Thom Mitchell Alan Wasser Associates 1650 Broadway, Suite 800 New York, NY 10019 Spider-Man Touring Company LLC c/o Ultimate Shoes & Ent. Inc. 1674 Broadway, 3rd Floor New York, NY 10019 SPE Spider-Man GP, Inc. c/o Roger Toll General Counsel 10202 West Washington Blvd. Culver City, CA 90232 Spider-Man Merchandising L.P. do Michael M. Lynton Co-Chairman & CEO 10202 West Washington Blvd., Culver City, CA 90232 I declare under penalty of perjury that the foregoing is true and correct. Executed this Iday of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "SPIDERMAN" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC do Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. c/o John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC do Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company c/o Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. do Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC, 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC c/o Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. do Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Film Finance LLC do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong Sony Pictures Entertainment, Inc. do Roger Toll General Counsel 10202 W. Washington Blvd. Culver City, CA 90232 Spider-Man Broadway LLC c/o Thom Mitchell Alan Wasser Associates 1650 Broadway, Suite 800 New York, NY 10019 Spider-Man Touring Company LLC c/o Ultimate Shoes & Ent. Inc. 1674 Broadway, 3rd Floor New York, NY 10019' Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 SPE Spider-Man GP, Inc. c/o Roger Toll General Counsel 10202 West Washington Blvd. Culver City, CA 90232 Spider-Man Merchandising L.P. c/o Michael M. Lynton Co-Chairman & CEO 10202 West Washington Blvd., Culver City, CA 90232 PLEASE TAKE NOTICE that pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)) and the regulations issued thereunder by the Register of Copyrights, 37 C.F.R. section 201.10, the undersigned Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, being the persons who own an interest sufficient to terminate transfers pursuant to said statutory provisions, hereby terminate all pre-January 1, 1978 exclusive or non-exclusive grants of a transfer or license of the renewal copyright(s) (to the extent of author Jack Kirby's (a.k.a. Jacob Kurtzberg) share in the ownership of the renewal copyright) in and to SPIDERMAN work(s) made by Jack Kirby and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C); and the undersigned set forth in connection therewith the following: 1 The names and addresses of the grantees and/or successors in title whose rights are being terminated are as follows: Marvel Entertainment, Inc., 417 5th . Avenue, New York, NY 10016; The Walt Disney Company, 500 South Buena Vista Street, Burbank, CA 91521; Marvel Animation LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel Animation, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Books LLC, 3257 Del Mar Avenue, Suite B, Rosemead, CA 91770; Marvel Characters B.V., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Characters B.V., 2240 Palm Beach Lakes Blvd., Ste. 101, West Palm Beach, FLA 33409; Marvel Characters, Inc., 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Marvel Enterprises LLC, 8810-C Jamacha Blvd., Ste. 359, Spring Valley, CA 91977; Marvel Enterprises, Inc., 417 5th Avenue, 11th Floor, New York, NY 10016; Marvel Entertainment Group, Inc., 10880 Wilshire Blvd., Suite 1400, Los Angeles, CA 90024; Marvel Entertainment Group, Inc. 417 5th Avenue, New York, NY 10016; Marvel Entertainment International Ltd., Europa House, 54 Great Marlborough St., London, 5 W1F 7JU, England; Marvel Film Productions LLC, 417 5th Avenue, New York, NY 10016; Marvel Internet Productions, LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Networks LLC, 1222 S. Serenade Avenue, West Covina, CA 91790; Marvel Properties LLC, 404 N. Maple Drive, Suite 304, Beverly Hills, CA 90210; Marvel Property DNY, 417 5th Avenue, New York, NY 10016; Marvel Property, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing, Inc., 417 5th Avenue, New York, NY 10016; Marvel Publishing LLC, 1600 Rosecrans Avenue, Manhattan Beach, CA 90266; Marvel Sales Corp., 417 5th Avenue, New York, NY 10016; Marvel Studios, 1600 Rosecrans, Bldg. 7, Suite 110, Manhattan Beach, CA 90266; Marvel Studios, Inc., 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; Marvel Worldwide Consumer Products, 417 5th Avenue, New York, NY 10016; MVL Development LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Film Finance, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Film Finance LLC, 9242 Beverly Hills Blvd., Ste. 350, Beverly Hills, CA 90210; MRV, Inc., 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL International LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; MVL Productions, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; MVL Rights, Inc., 1100 Glendon Avenue, 14th Floor, Los Angeles, CA 90024; MVL Rights LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Squad Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Asgard Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Iron Works Productions II LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Incredible Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 6 90210; Assemble Line Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Assembled Productions LLC, 2711 Centerville Road, Suite 400, Wilmington, DE 19808; Marvel International Character Holdings LLC, 1600 Rosecrans Ave. Building #7, Suite 110, Manhattan Beach, CA 90266; Marvel Toys Ltd., 1/F., HK Spinners Industrial Bldg Phase I &II, 800 Cheung Sha Wan Rd., KLN, Hong Kong, Vita-Ray Productions LLC, 9242 Beverly Blvd., Suite 350, Beverly Hills, CA 90210; Sony Pictures Entertainment, Inc., 10202 W. Washington Blvd., Culver City, CA 90232; SPE SpiderMan GP, Inc., 10202 West Washington Blvd., Culver City, CA 90232; Spider-Man Broadway LLC, 1650 Broadway, Suite 800, New York, NY 10019; Spider-Man Merchandising L.P., 10202 West Washington Blvd., Culver City, CA 90232 and SpiderMan Touring Company LLC, 1674 Broadway, 3rd Floor, New York, NY 10019. Pursuant to 37 C.F.R. Section 201.10(d), service of this notice is being made by first class mail. 2. Each work (individually, "Work;" collectively, the "Works") to which this Notice of Termination applies was authored or co-authored by Jack Kirby (a.k.a. Jacob Kurtzberg) and is identified as follows: The title of the original copyrighted work to which this Notice of Termination applies is SPIDERMAN, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book story in The Amazing Spiderman, Vol. 1, No. 2, cover-dated May, 1963 issue, for which copyright was originally secured on February 12, 1963 in the name of Non-Pareil Publishing Corporation under Copyright Registration No. B22020. Renewal for the work was made on December 27, 1991, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal 7 Registration No. RE0000559164. The remaining works to which this Notice of Termination applies 1 are: Title Name of Author/ Copyright Claimant2 Date Copyright Secured Copyright Reg. No. SPIDERMAN IN3: The Amazing Spider-Man #3 The Amazing Spider-Man #4 The Fantastic Four Annual #1 The Amazing Spider-Man #5 The Amazing Spider-Man #6 The Amazing Spider-Man #7 Non-Pareil Pub. Corp. Canam Publishers Sales Corporation Non-Pareil Pub. Corp. April 9, 1963 June 11, 1963 July 2, 1963 July 9, 1963 August 8, 1963 September 9, 1963 B32700 B45564 A645698 B50165 B57887 B63121 The grant(s) to which this Notice of Termination applies is (are) made in that certain Agreement, between Jack Kirby (a.k.a. Jacob Kurtzberg), on the one hand, 'This Notice of Termination applies to each and every work (in any medium whatsoever, whenever created) that was registered with the United States Copyright Office and/or published within the Termination time window, as defined by 17 U.S.C. § 304(c) and the effective date of this Notice of Termination, and which includes or embodies any character, story element, or indicia reasonably associated with Spiderman or Spiderman stories, such as, without limitation, Spiderman (a.k.a. Spider-Man) Peter Parker, Aunt May, Uncle Ben, J. Jonah Jameson, John Jameson, the Chameleon, Eugene "Flash" Thompson, Elizabeth Allan (a.k.a. Liz Allan), Crusher Hogan, The Daily Bugle, the Vulture, the Tinkerer, and the Lizard, to the extent that such characters, story elements or indicia appear in works subject to this Notice of Termination. Every reasonable effort has been made to find and list herein every such SPIDERMANRELATED work. Nevertheless, if any such work has been omitted, including but not limited to any advertisements or other promotional materials relating to and published prior to the publication of such SPIDERMAN work, such omission is unintentional and involuntary, and this Notice of Termination also applies to each and every such omitted work. 2 Pursuant to 37 C.F.R § 201.10(b)(1)(iii), this Notice includes the name of at least one author of each work to which this Notice of Termination applies. The listing of any corporation as author of any work is done per the practice shown in Copyright Office records, and is not to be construed as an admission that any given work is or was a "work made for hire;" nor is anything else herein to be construed as any such admission. Nothing contained in this Notice of Termination shall be construed to in any way limit or waive any right or remedy that the undersigned might have, at law or in equity, with respect to the subject matter hereof, all of which is hereby expressly reserved. 3 "SPIDERMAN IN:" means any and all works as described in footnote no. 1. 8 and Magazine Management Co., Inc., on the other hand, which was executed by Jack Kirby on May 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.4 4. 5. The effective date of termination shall be September 14, 2019.5 No prior termination of the grant(s) of rights in the copyright of the aforementioned Works for their renewal copyright term has been exercised by the author, Jack Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the United States Copyright Act (17 U.S.C. § 304(c)). 6. Jack Kirby (a.k.a. Jacob Kurtzberg) died on February 6, 1994. Mr. Kirby is survived by his four children: Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby. Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby, who own and constitute more than one-half of author Jack Kirby's termination interest, are executing this notice and constitute all of those persons entitled to exercise the termination interest of Jack Kirby as to the grant(s) of the transfer(s) described hereinabove. To the best knowledge and belief of the undersigned, this Notice of Termination has been signed by all persons whose signature is necessary to terminate said grant(s) [continued on next page] 4 This Notice of Termination shall also apply to any alleged pre-January 1, 1978 implied or express oral license by Jack Kirby, and/or by any other person defined in 17 U.S.C. § 304(a)(1)(C), of any copyright interest in SPIDERMAN and/or of any character, story element, or indicia reasonably associated with SPIDERMAN or SPIDERMAN stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any SPIDERMAN work (as described in footnote no. 1) by any person defined in 17 U.S.C. § 304(a)(1)(C). Nevertheless, if any such grant has been omitted, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted grant. The undersigned intend to serve successive notices of termination covering successive SPIDERMAN works in order that the effective date of termination applicable to such works pursuant to 17 U.S.C. §304(c)(3) be in the earliest possible year. 9 under Section 304(c) of Title 17, United States Code. Dated: September I C- , 2009 Lisa R. Kirby do Marc Toberoff, E q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 arbara J. Kir do Marc Toberoff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal . Kirby do Marc Tob- off, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 CERTIFICATE OF INVESTIGATION I hereby certify that before serving the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM, and pursuant to 37 C.F.R. Section 201.10(d), I caused a reasonable investigation to be made on our behalf as to the current ownership of the rights being terminated, by commissioning a search of U.S. copyright records, including a search of the records in the U.S. Copyright Office. I declare under penalty of perjury that the foregoing is true and correct. Executed this )(,^ day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq, Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 11 CERTIFICATE OF SERVICE I hereby certify that I caused a true copy of the foregoing document described as NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM to be served this ((v day of September, 2009, by First Class Mail, postage prepaid, upon the following: Marvel Entertainment, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Animation LLC do Simon Phillips Chief Executive Officer 2711 Centerville Road, Suite 400 Wilmington, DE 19808 Marvel Books LLC c/o Kenneth Long 3257 Del Mar Avenue, Suite B Rosemead, CA 91770 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 2240 Palm Beach Lakes Blvd. Ste. 101 West Palm Beach, FLA 33409 Marvel Enterprises LLC c/o Ernest Antoine 8810-C Jamacha Blvd., Ste. 359 Spring Valley, CA 91977 Marvel Entertainment Group, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 10880 Wilshire Blvd., Suite 1400 Los Angeles, CA 90024 The Walt Disney Company do Alan Braverman Sr. Exec. Vice Pres. & General Counsel 500 South Buena Vista Street Burbank, CA 91521 Marvel Animation, Inc. c/o Simon Phillips Chief Executive Officer 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters B.V. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Characters, Inc. c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Enterprises, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue, 11th Floor New York, NY 10016 Marvel Entertainment Group, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 12 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1F 7JU, England Marvel Film Productions LLC do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Networks LLC, 1222 S. Serenade Avenue West Covina, CA 91790 Marvel Internet Productions, LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 Marvel Properties LLC 404 N. Maple Drive, Suite 304 Beverly Hills, CA 90210 Marvel Property DNY c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Sales Corp. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Studios, Inc. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Property, Inc. do John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 Marvel Publishing LLC do Ryan Potter Associate Counsel 1600 Rosecrans Avenue Manhattan Beach, CA 90266 Marvel Studios do David Maisel 1600 Rosecrans, Bldg. 7, Suite 110 Manhattan Beach, CA 90266 Marvel Worldwide Consumer Products c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue New York, NY 10016 MVL Film Finance, Inc. c/o Joshua B. Grade 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Film Finance LLC c/o Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 13 MRV, Inc. 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 MVL Rights, Inc. c/o Joshua B. Grode 1100 Glendon Avenue, 14th Floor Los Angeles, CA 90024 Squad Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Incredible Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assembled Productions LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL International LLC 2711 Centerville Road, Suite 400 Wilmington, DE 19808 MVL Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 MVL Rights LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Asgard Productions LLC do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Iron Works Productions II LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Assemble Line Productions LLC c/o Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel International Character Holdings LLC do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 Vita-Ray Productions LLC 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &II 800 Cheung Sha Wan Rd. KLN Hong Kong 14 Sony Pictures Entertainment, Inc. do Roger Toll General Counsel 10202 W.-Washington Blvd. Culver City, CA 90232 Spider-Man Broadway LLC do Thom Mitchell Alan Wasser Associates 1650 Broadway, Suite 800 New York, NY 10019 Spider-Man Touring Company LLC c/o Ultimate Shoes & Ent. Inc. 1674 Broadway, 3rd Floor New York, NY 10019 SPE Spider-Man GP, Inc. c/o Roger Toll General Counsel 10202 West Washington Blvd. Culver City, CA 90232 Spider-Man Merchandising L.P. c/o Michael M. Lynton Co-Chairman & CEO 10202 West Washington Blvd., Culver City, CA 90232 I declare under penalty of perjury that the foregoing is true and correct. Executed this day of September, 2009, at Los Angeles, California. Marc Toberoff, Esq. Toberoff & Associates, P.C. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Counsel for Lisa R. Kirby, Barbara J. Kirby, Neal L. Kirby and Susan M. Kirby 15

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?