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. 18 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "STRANGE TALES" 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. 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. 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 VV1F 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. 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 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. 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 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 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 STRANGE TALES 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 &ll, 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 95, cover-dated April, 1962, for which copyright was originally secured on January 9, 1962, in the name of Vista Publications, Inc. under Copyright Registration No. B948091. 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 STRANGE TALES 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 STRANGE TALES 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 STRANGE TALES 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 Vista Publications, Inc. It Date Copyright Secured Copyright Reg. N( Strange Tales #96 Strange Tales #97 Strange Tales #98 Strange Tales #99 Strange Tales #100 Strange Tales #101 Strange Tales #102 Strange Tales #103 Strange Tales #104 Strange Tales #105 Strange Tales #106 tf It tt tt February 8, 1962 March 8, 1962 April 10, 1962 May 8, 1962 June 12, 1962 July 10, 1962 August 9, 1962 September 11, 1962 October 9, 1962 November 8, 1962 December 10, 1962 B951307 B957583 B964102 B969572 B975402 B982809 B988507 B992202 B999792 B6037 B12120 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 Kila · 30, 1972 and executed by Magazine Management Co., Inc. on June 5, 1972.n 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 STRANGE TALES and/or of any character, story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 15, 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] 4 The undersigned intend to serve successive notices of termination covering successive STRANGE TALES 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 t, 2009 isa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. KWby do Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 'I wcxq eal L. Kirby do Marc Toberoff, 2049 Century Park ast, Suite 2720 Los Angeles, CA 90067 Susan M. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Su4te 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 ()-A-\ 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 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. 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 day of September, 2009, by First Class Mail, postage 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 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. 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 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 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 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 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 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 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 M'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 Neal L. Kirby and Susan M. Kirby J. Kirby, 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "STRANGE TALES" 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 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 Couhsel 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 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. 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. 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. 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 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 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 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 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 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 STRANGE TALES 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which Was first published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 67, cover-dated February, 1959, for which copyright was originally secured on October 2, 1958 in the name of Chipiden Publishing Corporation under Copyright Registration No. B742623. 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. RE0000304281. 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 STRANGE TALES 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 STRANGE TALES 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/ Date Copyright Secured Copyright Reg. NO Copyright Claimant2 Zenith Pub. Corp. December 2, 1958 B752544 Strange Tales #68 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 December 7, 2014.4 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 STRANGE TALES 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 STRANGE TALES and/or of any character, story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 STRANGE TALES 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. Date: September 15- , 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. do Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 // gur, Ada Neal L. Kirb; sq. do Marc T·bero 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 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 J 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 B'ooks 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 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 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. 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 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 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 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 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 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 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 "STRANGE TALES" 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 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. 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 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 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 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. 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 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 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 STRANGE TALES 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 &ll, 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 69, cover-dated June, 1959, for which copyright was originally secured on February 3, 1959 in the name of Zenith Publishing Corporation under Copyright Registration No. B766145. Renewal for the work was made on November 24, 1987, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000357005. 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 STRANGE TALES 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 STRANGE TALES 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 STRANGE TALES 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 Zenith Publishing Corp. LI Date Copyright Secured Copyright Reg. Nc Strange Tales #70 Strange Tales #71 Strange Tales #72 Strange Tales #73 Strange Tales #74 April 3, 1959 June 5, 1959 July 31, 1959 October 1, 1959 November 30, 1959 B768625 B787168 B796411 B803619 B813405 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 4. The effective date of termination shall be December 5, 2015.4 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 STRANGE TALES and/or of any character, story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 STRANGE TALES 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 5. No prior termination of the grant(s) of rights in the copyright of the afore tioned Works for their renewal copyright term has been exercised by the me author, J.ck Kirby, or his statutory heirs or representatives pursuant to Section 304(c) of the Unit d 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 contitute more than one-half of author Jack Kirby's termination interest, are executingthis 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. T. the best knowledge and belief of the undersigned, this Notice of Termination has bee signed by all persons whose signature is necessary to terminate said grant(s) [continu d on next page] 1 9 under Section 304(c) of Title 17, United States Code. Dated: September 2009 )c, Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 BarbaraJ.Kiiy c/o Marc Toberoff, q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirb do Marc T.bero , 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 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 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 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. 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 day of September, 2009, by First Class Mail, postage 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 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. 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 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. 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 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 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 &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 1VLnday 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 "STRANGE TALES" 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 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. 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 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. 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 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. 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 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 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 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 STRANGE TALES 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 83, cover-dated April, 1961, for which copyright was originally secured on January 5, 1961, in the name of Vista Publications, Inc. under Copyright Registration No. B878951. 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. RE0000409140. The remaining works to which this Notice of Termination applies' 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 STRANGE TALES 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 STRANGE TALES 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 STRANGE TALES work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 7 Title Name of Author/ C opyright Claimant2 Vista Publications, Inc. It Date Copyright Secured Copyright Reg. Nc Strange Tales #84 Strange Tales #85 Strange Tales #86 Strange Tales #87 Strange Tales #88 Strange Tales #89 Strange Tales #90 Strange Tales #91 Strange Tales #92 Strange Tales #93 Strange Tales #94 It It It CI It tt It February 7, 1961 March 7, 1961 April 13, 1961 May 9, 1961 June 8, 1961 July 11, 1961 August 8, 1961 September 5, 1961 September 28, 1961 November 9, 1961 December 12, 1961 B883747 B889878 B902924 B903238 B907454 B912661 B917821 B923745 B928095 B934590 B942379 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 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 STRANGE TALES and/or of any character, story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 17, 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 th,e 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 STRANGE TALES 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 )'5 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Ki y do Marc Toberoff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 eal L. Ki r do Marc Tob o , 2049 Century Park ast, Suite 2720 Los Angeles, CA 90067 t"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 ION 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 1(014" 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. 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. 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 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. 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 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 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 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 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 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 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 l(p141tiay 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 "STRANGE TALES" 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. 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, 11fh 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 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 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 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 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 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 STRANGE TALES 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 W1 F 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 &H, 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 75, cover-dated June, 1960, for which copyright was originally secured on January 29, 1960 in the name of Zenith Publishing Corporation under Copyright Registration No. B824068. 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. RE0000410024. 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 STRANGE TALES 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 STRANGE TALES 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 STRANGE TALES 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 Zenith Publishing Corp It Date Copyright Secured Copyright Reg. Nc Strange Tales #75 Strange Tales #76 Strange Tales #77 Strange Tales #78 Strange Tales #79 Strange Tales #80 January 29, 1960 March 28, 1960 May 31, 1960 June 27, 1960 July 28, 1960 August 29, 1960 B824068 B835088 B847048 B849996 B855752 B861708 it tt Vista Publications, Inc. tt Strange Tales #81 Strange Tales #82 September 28, 1960 October 27, 1960 B867624 B872496 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 to., Inc. on June 5, 1972.3 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 STRANGE TALES and/or of any character, story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 November 2, 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 STRANGE TALES 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 J, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. K y do Marc Toberoff, 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal . Kirby do Marc Tobero ', Esq. 2049 Century Park East,( Z.Jite 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 Rel'\' 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 P' 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. 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. 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 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 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. 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 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 P'V''clay 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 "STRANGE TALES" 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 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. 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 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 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. 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 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 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 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 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 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 STRANGE TALES 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 plvd., 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 STRANGE TALES, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, STRANGE TALES, Vol. 1, No. 107, cover-dated April, 1963, for which copyright was originally secured on January 10, 1963, in the name of Vista Publications, Inc. under Copyright Registration No. B17484. 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. RE0000497822. 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 STRANGE TALES 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 STRANGE TALES 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 STRANGE TALES 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 Vista Publications, nc. Date Copyright Secured Copyright Reg. Nc Strange Tales #108 Strange Tales #109 Strange Tales #110 Strange Tales #111 Strange Tales #112 Strange Tales #113 Strange Tales #114 Strange Tales #115 February 12, 1963 March 12, 1963 April 9, 1963 May 9, 1963 June 11, 1963 July 9, 1963 August 8, 1963 September 10, 1963 B22022 B28143 B34036 B38264 B45565 B51854 B57888 B66036 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. The effective date of termination shall be September 15, 2019.4 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 STRANGE TALES and/or of any character, . story element, or indicia reasonably associated with STRANGE TALES stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any STRANGE TALES 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 STRANGE TALES 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 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] 9 under Section 304(c) of Title 17, United States Code, Dated: September 2009 11;-, Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Kir do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 alL. Kirby do Marc Toberoff, 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 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(p11( 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 IG-14- 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 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 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 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. 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 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 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 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 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "TALES TO ASTONISH" 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 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. 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 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 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 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. 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 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 3 Marvel Toys Ltd. 1/F., HK Spinners Industrial Bldg Phase I &lI 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 TALES TO ASTONISH 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 5 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 6 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 TALES TO ASTONISH, along with all characters, story elements, and/or indicia appearing therein, which was first published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 1, cover-dated January, 1959, for which copyright was originally secured on September 2, 1958, in the name of Miss America Publishing Corp. 1 under Copyright Registration No. B736088.2 I 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. 2 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 7 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 September 7, 2014.4 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 indicia reasonably associated with TALES TO ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH work, such omission is unintentional and involuntary, and this Notice also applies to each and every such omitted work. 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH 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 TALES TO ASTONISH 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 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) under Section 304(c) of Title 17, United States Code. 1ST, Date: September, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. Kirbj do Marc Toberoff, E q. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal . Kirby do Marc lob roff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Susan M. Kirb 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 )kc I 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 10 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 VA 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. 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. 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 11 Marvel Entertainment Intl. Ltd. Europa House 54 Great Marlborough St., London W1 F 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 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 12 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. 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 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 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 13 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 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 14 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "TALES TO ASTONISH" To: Marvel Entertainment, Inc. c/o John Turitzin Exec. Vice Pres. & General Counsel 417 5th Avenue Nevv 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. 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 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. 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 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. 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 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 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 !! 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 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 TALES TO ASTONISH 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 5 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 6 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 TALES TO ASTONISH, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 3, coverdated May, 1959, for which copyright was originally secured on January 2, 1959 in the name of Zenith Publishing Corporation under Copyright Registration No. B761309. Renewal for the work was made on November 24, 1987, in the name of Marvel Entertainment Group, Inc., claiming as proprietor of copyright, under Copyright Renewal Registration No. RE0000356995. 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 TALES TO ASTONISH 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 TALES TO 7 Title Name of Author/ Copyright Claimant2 Zenith Publishing Corporation IL tt Date Copyright Secured Copyright Reg. No, Tales to Astonish #4 Tales to Astonish #5 Tales to Astonish #6 Tales to Astonish #7 Tales to Astonish #8 Tales to Astonish #9 March 3, 1959 May 5, 1959 July 1, 1959 September 1, 1959 October 27, 1959 December 28, 1959 B768630 B779691 B790631 B798704 B810474 B821210 tt 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 ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH 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, 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] The undersigned intend to serve successive notices of termination covering successive TALES TO ASTONISH 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. Date: September1 2009 Lisa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 I Barbara J. by c/o Marc Toberoff, tq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirb do Marc T bero sq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 LyA 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 )6 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 WI" 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 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. 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. 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 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 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. 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 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 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. 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 jOjk of September, 2009, at Los Angeles, California. day 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 "TALES TO ASTONISH" 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. 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. 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. 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. 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 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. 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 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 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 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 TALES TO ASTONISH 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., 4175th 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 5 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 6 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 TALES TO ASTONISH, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 18, coverdated April, 1961, for which copyright was originally secured on January 5, 1961 in the name of Vista Publications, Inc. under Copyright Registration No. B878954. 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. RE0000409143. 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 TALES TO ASTONISH 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 TALES TO 7 Title Name of Author/ Copyright Claimant2 Vista Publications, Inc. at Date Copyright Secured Copyright Reg. No. Tales to Astonish #19 Tales to Astonish #20 Tales to Astonish #21 Tales to Astonish #22 Tales to Astonish #23 Tales to Astonish #24 Tales to Astonish #25 Tales to Astonish #26 Tales to Astonish #27 Tales to Astonish #28 Tales to Astonish #29 February 7, 1961 March 7, 1961 April 13, 1961 May 9, 1961 June 8, 1961 July 11, 1961 August 8, 1961 September 5, 1961 September 28, 1961 November 9, 1961 December 5, 1961 B883743 B889882 B902930 B903152 B907242 B912662 B917824 B923752 B928099 B934595 B941997 tt tt at at lt lt tt 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 ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH work (as described in footnote no. 1) by any person 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] 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 TALES TO ASTONISH 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. Date: September , 2009 Lisa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. K1 do Marc Toberoff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby do Marc T eroff, 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 10day 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 ICAN 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. 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. 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 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 VV1F 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. 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 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. 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 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 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 &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 i9 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 "TALES TO ASTONISH" 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. 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. 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 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. 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 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 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 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 do Ryan Potter Associate Counsel 1600 Rosecrans Ave. Building #7, Suite 110 Manhattan Beach, CA 90266 3 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 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 TALES TO ASTONISH 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 5 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 6 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 TALES TO ASTONISH, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 10, coverdated July, 1960, for which copyright was originally secured on February 29, 1960 in the name of Zenith Publishing Corporation under Copyright Registration No. B830034. 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. RE0000410008. The remaining works to which this Notice of Termination applies 1 are: 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 TALES TO ASTONISH 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 TALES TO This Notice of Termination applies to 7 Title Name of Author/ Copyright Claimant2 Zenith Publishing Corporation It Date Copyright Secured Copyright Reg. No. Tales to Astonish #11 Tales to Astonish #12 Tales to Astonish #13 Tales to Astonish #14 Tales to Astonish #15 Tales to Astonish #16 Tales to Astonish #17 April 27, 1960 May 31, 1960 June 27, 1960 July 28, 1960 August 29, 1960 September 28, 1960 October 27, 1960 B839672 B847047 B849998 B855751 B861712 B867626 B872494 Vista Publications, Inc. " " 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 ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH 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 November 2, 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 TALES TO ASTONISH 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. under Section 304(c) of Title 17, United States Code. Date: September )5.-" , 2009 Lisa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. K . y c/o Marc Toberoff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirb c/o Marc T bero Uq. 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 j 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 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 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. 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 day of September, 2009, by First Class Mail, postage 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. 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. 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 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 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 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 &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 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 "TALES TO ASTONISH" 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. 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. 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 td. 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. do Ryan Potter Associate Counsel 9242 Beverly Hills Blvd., Ste. 350 Beverly Hills, CA 90210 MVL Development LLC 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 do Ryan Potter Associate Counsel 9242 Beverly Blvd., Suite 350 Beverly Hills, CA 90210 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 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 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 TALES TO ASTONISH 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 5 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 6 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 TALES TO ATONISH, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 30, coverdated April 1962, for which copyright was originally secured on January 9, 1962 in the name of Vista Publications, Inc. under Copyright Registration No. B948094. 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. RE0000444438. 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 TALES TO ASTONISH 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 TALES TO 7 Title Name of Author/ Copyright Claimant2 Vista Publications, Inc. Date Copyright Secured Copyright Req. No. Tales to Astonish #31 Tales to Astonish #32 Tales to Astonish #33 Tales to Astonish #34 Tales to Astonish #35 Tales to Astonish #36 Tales to Astonish #37 Tales to Astonish #38 Tales to Astonish #39 Tales to Astonish #40 Tales to Astonish #41 3. February 1, 1962 March 8, 1962 April 3, 1962 May 8, 1962 June 5, 1962 July 10, 1962 August 2, 1962 September 11, 1962 October 2, 1962 November 8, 1962 December 3, 1962 B951308 B957580 B964095 B969594 B975407 B982808 B988514 B992189 B999783 B6026 B12122 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 ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every 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] reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH 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 TALES TO ASTONISH 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: September1C, 2009 Lisa R. Kirby c/o Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 arbara J. Ki do Marc Toberoff, E 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirb c/o Marc T ero 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 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 10 ' 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 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. 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 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 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. 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 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 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 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 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 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 15 NOTICE OF TERMINATION OF TRANSFER COVERING EXTENDED RENEWAL TERM "TALES TO ASTONISH" 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 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. 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. 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. 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 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. 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 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 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 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 TALES TO ASTONISH 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 5 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 6 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 TALES TO ASTONISH, along with all characters, story elements, and/or indicia appearing therein, which was published and embodied in the illustrated comic book, TALES TO ASTONISH, Vol. 1, No. 42, coverdated April 1962, for which copyright was originally secured on January 10, 1963 in the name of Vista Publications, Inc. under Copyright Registration No. B16382. 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. RE0000497817. 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 TALES TO ASTONISH 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 TALES TO 7 Title Name of Author/ Copyright Claimant2 Vista Publications, Inc. Date Copyright Secured Copyright Reg. No. Tales to Astonish #43 Tales to Astonish #44 Tales to Astonish #45 Tales to Astonish #46 Tales to Astonish #47 Tales to Astonish #48 Tales to Astonish #49 Tales to Astonish #50 February 5, 1963 March 5, 1963 April 2, 1963 May 2, 1963 June 4, 1963 July 2, 1963 August 1, 1963 September 3, 1963 B23461 B28142 B32695 B37739 B45556 B50164 B57878 B61940 tt 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 ASTONISH 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 TALES TO ASTONISH 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 TALES TO ASTONISH and/or of any character, story element, or indicia reasonably associated with TALES TO ASTONISH stories. Every reasonable effort has been made to find and list herein every grant of transfer of the renewal copyright to any TALES TO ASTONISH 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 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] 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 TALES TO ASTONISH 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, Lisa R. Kirby do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Barbara J. lc do Marc Toberoff, Esq. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 Neal L. Kirby do Marc Tab- a ,'sg. 2049 Century Park East, Suite 2720 Los Angeles, CA 90067 0 Ai 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 Ji 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. 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. 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 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. 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 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 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 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 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. 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 !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?