2 - Cases - Prime Clerk

17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 1 of 66
Exhibit A
Sirota Declaration
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 2 of 66
COLE SCHOTZ P.C.
Michael D. Sirota
Daniel F.X. Geoghan
Ryan T. Jareck
1325 Avenue of the Americas,
19th Floor
New York, New York 10019
(212) 752-8000
(212) 752-8393 Fax
Proposed Counsel for the Official Committee
of Unsecured Creditors of Angelica Corporation, et al.
IN THE UNITED STATES BANKRUPTCY COURT
FOR THE SOUTHERN DISTRICT OF NEW YORK
In re:
Chapter 11
ANGELICA CORPORATION, et al.,1
Case No. 17-10870-JLG
(Jointly Administered)
Debtors.
DECLARATION AND DISCLOSURE STATEMENT OF MICHAEL D. SIROTA IN
SUPPORT OF APPLICATION FOR ENTRY OF AN ORDER AUTHORIZING
RETENTION AND EMPLOYMENT OF COLE SCHOTZ P.C. AS ATTORNEYS TO
OFFICIAL COMMITTEE OF UNSECURED CREDITORS
NUNC PRO TUNC TO APRIL 12, 2017
Michael D. Sirota makes this declaration under 28 U.S.C. § 1746:
1.
I am a shareholder of the firm of Cole Schotz P.C. (“Cole Schotz” or the “Firm”).
Cole Schotz is a law firm of approximately 140 attorneys with an office at 1325 Avenue of the
1
The Debtors in these Chapter 11 cases, along with the last four digits of each Debtor's federal tax
identification number, are as follows; Angelica Corporation (5260); Clothesline Holdings, Inc. (1081);
Angelica Textile Services, Inc.-NY (6508); Royal Institutional Services, Inc. (8906); and Angelica Textile
Services, Inc.-CA (5010). The location of the Debtors' corporate headquarters is 1105 Lakewood Parkway,
Suite 210, Alpharetta, Georgia 30009.
12
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 3 of 66
Americas, 19th Floor, New York, New York 10019 and with other offices in New Jersey,
Delaware, Florida, Maryland, and Texas.
2.
I submit this Declaration in connection with the Application submitted on the date
hereof (the “Application”) of the Official Committee of Unsecured Creditors (the “Creditors’
Committee”) of Angelica Corporation and its affiliates that are debtors and debtors-in-possession
in these chapter 11 cases (collectively, the “Debtors”) for authority to employ and retain Cole
Schotz as its attorneys in the chapter 11 cases, nunc pro tunc to April 12, 2017, at its normal
hourly rates in effect from time to time and in accordance with its normal reimbursement
policies, in compliance with sections 328 and 1103 of title 11 of the United States Code (the
“Bankruptcy Code”), and to provide the disclosure required under Rules 2014(a) and 2016(b) of
the Federal Rules of Bankruptcy Procedure (the “Bankruptcy Rules”). Unless otherwise stated in
this Declaration, I have personal knowledge of the facts set forth herein. To the extent any
information disclosed herein requires amendment or modification upon Cole Schotz’s
completion of further review, or as additional party-in-interest information becomes available to
Cole Schotz, a supplemental declaration will be submitted to the Court reflecting such amended
or modified information.
3.
Neither I, Cole Schotz, nor any member, counsel, or associate of the Firm
represents any entity other than the Creditors’ Committee in connection with these chapter 11
cases. In addition, except as set forth herein, to the best of my knowledge, after due inquiry,
neither I, Cole Schotz, nor any member of, counsel to, or associate of the Firm represents any
party-in-interest in these chapter 11 cases in matters related to these chapter 11 cases.
Cole Schotz Disclosure Procedures
4.
In connection with the Committee’s proposed retention of Cole Schotz and in
preparing this Certification, I used a set of procedures developed by Cole Schotz to ensure full
13
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 4 of 66
compliance with the requirements of the Bankruptcy Code, the Bankruptcy Rules and the Local
Rules for the Southern District of New York (the “Local Rules”) regarding the retention of
professionals (the “Retention Procedures”). Pursuant to the Retention Procedures, and under my
direction and supervision, Cole Schotz performed a conflict of interest search to identify any
actual or potential conflicts of interest. The Retention Procedures included:
a.
Cole Schotz reviewed a list identifying the Debtors, the Debtors’ creditors,
significant equity holders, insiders, and all other known parties-in-interest (the “Entity List”),
attached hereto as Exhibit 1.
b.
Cole Schotz maintains a database of current and former clients and related
information (the “Database”). Cole Schotz searched the Database and compiled a list of those
entities for which Cole Schotz incurred fees during the past ten (10) years (the “Client List”).
c.
Cole Schotz compared the names of the entities identified in the Entity
List with the names in its Database, the Client List, and the responses from an attorney e-mail
solicitation to identify potential matches, to determine whether these matches are current clients,
and, if so, to identify the Cole Schotz personnel responsible for such matters. To the extent such
a search indicated that Cole Schotz has a relationship with any of the entities on the Entity List,
the identities of such entities are set forth in the attached Exhibit 2 and Cole Schotz’s
relationship with such entities is disclosed.
d.
Based on the results of that search and by making general and, when
applicable, specific inquiries of Cole Schotz personnel, insofar as I have been able to ascertain
after diligent inquiry, neither I, nor Cole Schotz, nor any member, counsel, or associate of the
firm has any actual or potential conflict with the Debtors, their creditors, or any other party-ininterest. At no time did Cole Schotz represent any of these parties in these Chapter 11 cases.
14
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 5 of 66
Cole Schotz believes that its relationship or connection to such parties, all of which are in
matters unrelated to these Chapter 11 cases, will have no effect on its representation of the
Committee in these Chapter 11 cases. In addition, Cole Schotz makes the following additional
disclosures:
(i)
As a part of Cole Schotz’s diverse and active restructuring,
transactional, and litigation practices, Cole Schotz represents debtors, creditors’ and other
statutory committees, institutional creditors, asset purchasers, venture capitalists, secured parties,
lessors and contract parties, equity holders, directors and officers, court-appointed fiduciaries,
plan sponsors, indenture trustees, and bond insurers. Accordingly, in addition to those
representations specifically disclosed herein, Cole Schotz may have in the past represented,
interacted with, or appeared adverse to certain of the Debtors’ creditors or parties-in-interest in
matters wholly unrelated to these Chapter 11 cases. To the extent that such contacts have taken
place, Cole Schotz does not believe they create a conflict or even a potential conflict with respect
to its representation of the Committee in these Chapter 11 cases or that they will affect its
representation of the Committee in these Chapter 11 cases.
(ii)
In addition to its bankruptcy and corporate restructuring practice,
Cole Schotz is a full service law firm with active real estate, corporate, finance, construction,
litigation, environmental, employment, tax, trust and estates, and white collar defense practices.
Cole Schotz appears in cases, proceedings, and transactions involving many different attorneys,
accountants, financial consultants, and investment bankers, some of whom now or may in the
future represent or be deemed adverse to claimants or parties-in-interest in these Chapter 11
cases.
15
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 6 of 66
5.
Cole Schotz will continue to supplement this Declaration as appropriate as
additional creditors, equity holders, or parties-in-interest are identified in this case.
6.
Neither I, Cole Schotz, nor any of its members, counsel, and associates:
a.
are creditors, equity security holders or insiders of the Debtors;
b.
are or were within 2 years before the date of the filing of the Debtors’
Chapter 11 petitions, a director, officer, or employee of the Debtors; or
c.
have an interest materially adverse to the interest of the estates or of any
class of creditors or equity security holders, by reason of any direct or indirect relationship to,
connection with or interest in the Debtors or for any other reason.
7.
Except as otherwise set forth herein and in Exhibit 2, insofar as I have been able
to ascertain, the members, counsel, and associates of Cole Schotz do not have any connection
with the Debtors, the Debtors’ officers and directors, the Debtors’ creditors, the Debtors’ equity
security holders, and other known parties-in-interests or their respective attorneys and
accountants, or the members of the Committee. In addition, certain Cole Schotz attorneys have
also clerked or otherwise worked with certain Bankruptcy Judges in the Southern District of New
York, all of whom were included on the Debtors’ list of parties in interest.
8.
To the best of my knowledge, information, and belief formed after reasonable
inquiry, neither I, nor any member, special counsel, associate or staff member of Cole Schotz,
insofar as I have been able to ascertain, is related to the bankruptcy judge assigned to the
Debtors’ Chapter 11 cases.
9.
To the best of my knowledge, information, and belief formed after reasonable
inquiry, neither I, nor any member, counsel, associate or staff member of Cole Schotz, insofar as
I have been able to ascertain, has a connection to the United States Trustee, or any person
employed in the Office of the United States Trustee, with one limited exception - I attended law
16
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 7 of 66
school at Syracuse University College of Law with Richard C. Morrissey, Trial Attorney with
the United States Trustee.
10.
Neither I, Cole Schotz, nor any member, counsel or associate thereof, insofar as I
have been able to ascertain, represents any interest adverse to the Committee or the Debtors in
these Chapter 11 cases in which Cole Schotz is to be engaged.
11.
Cole Schotz does not currently represent the Debtors and will not undertake the
representation of the Debtors or any related entities during this engagement. Moreover, Cole
Schotz will not undertake the representation of any party other than the Committee in connection
with these Chapter 11 cases.
12.
Cole Schotz does not hold an interest materially adverse to the interest of the
estates or of any class of creditors or equity security holders, by reason of any direct or indirect
relationship to, connection with, or interest in, the Debtors as specified in subparagraph (C) of
11 U.S.C. § 101(14), or for any other reason.
Cole Schotz is Disinterested
13.
Based on the foregoing, insofar as I have been able to ascertain after diligent
inquiry, I believe Cole Schotz does not hold or represent an interest adverse to the Debtors’
estates in the matters upon which Cole Schotz is to be employed, and Cole Schotz is
“disinterested” as such term is defined in section 101(14) of the Bankruptcy Code.
Cole Schotz’s Rates and Billing Practices
14.
Cole Schotz is not a creditor of the Debtors. Cole Schotz intends to charge the
Creditors’ Committee for services rendered in these chapter 11 cases at Cole Schotz’s normal
hourly rates in effect at the time the services are rendered.
15.
The attorneys and paralegals primarily responsible for representing the
Committee and their current standard hourly rates are:
17
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 8 of 66
Name
Michael D. Sirota
Warren A. Usatine
Stuart Komrower
Daniel F.X. Geoghan
Ryan T. Jareck
Jacob S. Frumkin
Mark Tsukerman
Rebecca W. Hollander
Katharina Earle
Rimma Tvasman
Joseph A. Armenti
Suhailah S. Sallie
Frances Pisano
16.
Title
Member
Member
Member
Member
Member
Associate
Associate
Associate
Associate
Associate
Associate
Paralegal
Paralegal
Hourly Rate
$895
$715
$750
$575
$495
$415
$365
$275
$305
$365
$295
$275
$275
Other attorneys, paralegals, and case management clerks will be involved in
representing the Committee and the range of hourly rates for such professionals are:
Rates
$425- $895
$260 - $475
$175 - $285
Members
Associates
Paralegals
17.
The hourly rates set forth above are subject to periodic adjustments to reflect
economic and other conditions.
18.
Cole Schotz also intends to seek reimbursement for expenses incurred in
connection with its representation of the Creditors’ Committee in accordance with Cole Schotz’s
normal reimbursement policies, subject to any modifications to such policies that Cole Schotz
may be required to make to comply with the General Order M-412 (Order Establishing
Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals, dated
December 21, 2010 (Gonzalez, C.J.)), Administrative Order M-447 (Amended Guidelines for
Fees and Disbursements for Professionals in Southern District of New York Bankruptcy Cases,
dated January 29, 2013 (Morris, C.J.)), and the U.S. Trustee Guidelines for Reviewing
18
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 9 of 66
Applications for Compensation and Reimbursement of Expenses Filed under 11 U.S.C. § 330 by
Attorneys in Larger chapter 11 cases, effective November 1, 2013 (collectively, the “Fee
Guidelines”); sections 330 and 331 of the Bankruptcy Code; the Bankruptcy Rules; the Local
Rules; and the Order Granting Debtors’ Motion for Order Pursuant to Bankruptcy Code Sections
105(A) and 331, Bankruptcy Rule 2016, and Local Bankruptcy Rule 2016-1 Establishing
Procedures for Interim Compensation and Reimbursement of Expenses of Professionals [Docket
No. 258] and any further order of the Court (collectively, the “Orders”). Cole Schotz’s
disbursement policies pass through all out-of-pocket expenses at actual cost or an estimated
actual cost when the actual cost is difficult to determine. For example, with respect to
duplication charges, Cole Schotz will charge $.10 per page for black and white copies because
the actual cost is difficult to determine. Similarly, as it relates to computerized research, Cole
Schotz believes that it does not make a profit on that service as a whole, although the cost of any
particular search is difficult to ascertain. Other reimbursable expenses (whether the service is
performed by Cole Schotz in-house or through a third-party vendor) include, but are not limited
to, facsimiles, toll calls, overtime, overtime meals, deliveries, court costs, cost of food at
meetings, transcript fees, travel, and clerk fees.
19.
No promises have been received by Cole Schotz, or any member of, counsel to, or
associate of Cole Schotz, as to payment or compensation in connection with these chapter 11
cases other than in accordance with the provisions of the Bankruptcy Code, the Bankruptcy
Rules, the Local Rules, and the Fee Guidelines. Furthermore, Cole Schotz has no agreement
with any other entity to share compensation received by Cole Schotz or by such entity.
20.
Cole Schotz did not receive a retainer with respect to this retention.
19
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 10 of 66
21.
The Application requests approval of Cole Schotz’s retention on rates, terms, and
conditions consistent with what Cole Schotz charges non-chapter 11 clients, namely, prompt
payment of Cole Schotz’s hourly rates, as adjusted from time to time, and reimbursement of outof-pocket disbursements at cost or based on formulas that approximate the actual cost where the
actual cost is not easily ascertainable. Subject to these terms and conditions, Cole Schotz intends
to apply for allowance of compensation for professional services rendered in these chapter 11
cases and for reimbursement of actual and necessary expenses relating thereto in
accordance with the applicable provisions of the Bankruptcy Code, the Bankruptcy Rules, the
Local Rules, the Fee Guidelines, and the Orders. Furthermore, Cole Schotz will abide by the
terms of any administrative order establishing procedures for professional compensation and
reimbursement entered in this case.
Coordination with Other Professionals
22.
Cole Schotz is aware that the Creditors’ Committee intends to submit a separate
application to retain FTI Consulting, Inc. (“FTI”) as its financial advisor. Cole Schotz has and
will continue to work closely with FTI and to carefully monitor and coordinate the efforts of all
professionals retained by the Creditors’ Committee in these chapter 11 cases. The professionals
will delineate their respective duties so as to prevent duplication of services performed or
charged to the Debtors’ estates whenever possible.
23.
As set forth in Exhibit 2, Cole Schotz represents FTI in several matters unrelated
to these Chapter 11 cases.
Attorney Statement Pursuant to Fee Guidelines
24.
The following is provided in response to the request for additional information set
forth in Paragraph D.1 of the Fee Guidelines.
20
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 11 of 66
Question:
Did you agree to any variations from, or alternatives to, your
standard or customary billing arrangements for this engagement?
Response:
No.
Question:
Do any of the professionals included in this engagement vary their
rate based on the geographic location of the bankruptcy case?
Response:
No.
Question:
If you represented the client in the 12 months prepetition, disclose
your billing rates and material financial terms for the prepetition
engagement, including any adjustments during the 12 months
prepetition. If your billing rates and material financial terms have
changed postpetition, explain the difference and the reasons for the
difference.
Response:
Cole Schotz did not represent the Creditors’ Committee or any of
its constituent members prior to the commencement of the
Debtors’ chapter 11 cases, except as set forth herein.
Harbor Linen is directly or indirectly owned by Bed Bath &
Beyond, an existing Cole Schotz client. In the 12 months
prepetition, Cole Schotz represented Bed Bath & Beyond on a
variety of matters, including real estate leasing and purchasing
matters, wholly unrelated to these chapter 11 cases. Cole Schotz
also previously represented Bed Bath & Beyond in connection
with a premises lease for office space for its subsidiary, Harbor
Linen. The Firm provided Bed Bath & Beyond with a 20%
discount on time billed in the 12 months prepetition.
25.
Question:
Has your client approved your prospective budget and staffing
plan, and, if so, for what budget period?
Response:
Cole Schotz prepared and disseminated to the Chairpersons a
budget for April 12, 2017 through June 30, 2017 and a staffing
plan for the foreseeable future. The Committee Chairpersons have
approved the budget and staffing plan.
The foregoing constitutes the statement of Cole Schotz pursuant to sections 504
and 1103 of the Bankruptcy Code and Bankruptcy Rules 2014(a) and 2016(b).
21
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 12 of 66
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 13 of 66
Schedule 1
Entity List
23
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 14 of 66
Debtors
Clothesline Holdings, Inc.
Angelica Corporation
Angelica Textile Services, LLC
Angelica Textile Services, Inc.
Royal Institutional Services, Inc.
Aliases/Trade Names of Debtors (aka, fka. dba., etc) (up to 8 years)
Angelica Image Apparel
Angelica
Angelica Healthcare
Angelica Textiles
Royal
Stalking Horse Bidder
9W Halo Holdings L.P.
KKR Credit Advisors (US) LLC
5% or More Equity Holders
Trilantic Capital Partners (93%)
United States Trustee, Judges and Court Contracts for the Southern District of New York
(and Key Staff Members)
Honorable Stuart M. Bernstein
Honorable Shelley C. Chapman
Honorable Robert D. Drain
Honorable James L. Garrity
Honorable Robert E. Gerber
Honorable Martin Glenn
Honorable Allan L. Gropper
Honorable Robert E. Grossman
Honorable Sean H. Lane
Honorable Cecelia G. Morris
Honorable Michael E. Wiles
Bankruptcy Judges Staff
Brenda Robie
Emily Kehoe
Chantel Barrett
Diego Flores
David Li
Mike Paek
Greg White
Jamie Eisen
Margaret Schierberl
24
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 15 of 66
Gabriela Smith
Eddie Andino
Dorothy Li
Rosemary DiSalvo
Dabin Chung
Siddharth Sisodia
Willie Rodriguez
Robert Nosek
Annie Wells
Tracey Mercado
Amber Covucci
Deanna Anderson
Nicholas Lombardi
Andrew Pollack
Liza Ebanks
Christine Azzaro
Kelly Porcelli
Lynda Calderon
Raff Ferraioli
Sara Tapinekis
Jacqueline DePierola
Lorraine Echevarria
William Organek
Lynda Calderon
Clerk of the Court –
Vito Genna, Clerk of Court
Eddie Andino, Divisional Manager
Grimilda Correa, Project/Team Leader
Arturo Tavarez, Case Administrator
Claire Togher, Case Manager
Ana Vargas, Generalist Clerk
William K. Harrington, U.S. Trustee
Linda A. Riffkin, Assistant U.S. Trustee
Michael Driscoll, Trial Attorney
Richard W. Fox, Trial Attorney
Susan Golden, Trial Attorney
Nazar Khodorovsky, Trial Attorney
Brian S. Masumoto, Trial Attorney
Richard C. Morrissey, Trial Attorney
Serene Nakano, Trial Attorney
Andrea B. Schwartz, Trial Attorney
Paul K. Schwartzberg, Trial Attorney
Andy Velez-Rivera, Trial Attorney
Greg M. Zipes, Trial Attorney
Cheuk M. Ng, Auditor (Bankruptcy)
25
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 16 of 66
Victor Abriano, Bankruptcy Analyst
Danny A. Choy, Bankruptcy Analyst
Nadkarni Joseph, Bankruptcy Analyst
Anna M. Martinez, Bankruptcy Analyst
Mary V. Moroney, Bankruptcy Analyst
Sylvester Sharp, Bankruptcy Analyst
Catletha Brooks, Legal Assistant (Bankruptcy/OA)
Ercilia A. Mendoza, Legal Assistant (Bankruptcy/OA)
Amanda Cassara, Paralegal (Bankruptcy)
Maria Catapano, Paralegal Specialist
Myrna R. Fields, Paralegal Specialist
Ilusion Rodriguez, Paralegal Specialist
Bankruptcy Professionals
Alvarez & Marsal
Greenberg Traurig (ABL Lender Counsel)
Houlihan Lokey Captial, Inc.
Joele Frank Wilkinson Brimmer Katcher, public relations firm to the Company
Paul, Weiss, Rifkind, Wharton & Garrison (2nd Lien Lender Counsel)
Prime Clerk
Weil Gotshal & Manges LLP
White Case (Company Counsel)
Banks
Cortland Capital Market Services LLC
Great American Capital Partners
Wells Fargo Bank, N.A.
Wells Fargo Capital Finance, LLC
Postpetition Financing Lender
Wells Fargo Capital Finance, LLC
Senior Secured Lenders and Administrative Agents
GACP I, L.P.
GACP I, L.P. (Great American Capital Partners)
GACP I, L.P. (Great American Capital Partners)
KKR-VRS Credit Partners L.P.
KKR-VRS Credit Partners L.P.
Kohlberg Kravis Roberts & Co. L.P., Second Lien Lender
Regions Business Capital
Wells Fargo (Agent)
26
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 17 of 66
Significant Contract Counterparties
1100 Winter Street
1307 Deaf Smith Road, LTD.
ABS Laundry Business Solutions
ACE Property and Casualty Insurance Company
ADP, Inc.
Adventist Health
Alsco Inc.
AMB Partners II, LP
ANG II (Multi) LLC c/o W.P. Carey & Co. LLC
Aon Premium Finance, LLC
Aon Risk Services Central, Inc.
Applied Silver, Inc.
Apttus
AT&T
Supply Chain
Axis Insurance Company
Baptist Memorial Health Care Corporation
Baystate Health Systems
Benny J. Shandy
Berkshire Hathaway Specialty Insurance
Broadlane, Inc.
Caregroup Inc.
Carol Landry
Charley Molloy
Chubb Group of Insurance Companies
Coordinated Care Programs, LLC
Cortland Capital Market Services LLC
Covenant Health
Daniels Sharpsmart, Inc.
DataServ LLC
David A. Van Vliet
Delta Dental Insurance Company
Dignity Health Purchase Network, LLC
Don W. Hubble
Duke University Health System, Inc.
Ecolab, Inc.
Empire Business Park
Everbank Commercial Finance
Everest National Insurance Company
FDR Services Corp Of New York
FirstChoice Management Services
Fleetmatics USA, LLC
Frank Dargavage
Fresno Community Hospital and Medical Center
GACP Finance CO., LLC
27
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 18 of 66
Gallagher Bassett Services, Inc.
GBM Realty, LLC
Gene P. Byrd
General Electric Capital Corporation
Genesse County Industrial Development Agency
Gold Street Realty, LLC
Great American Insurance Group
Halogen Software
Hamann Family Partnership No.2, LP
Hamilton Leasing Partnership LLP
Harbor Linen, LLC
Huff, Don Jr. and Mary K.
Idealease Services, Inc.
Illinois Union Insurance Company
Industrial Fleet Management
IPA One
Ironshore Specialty Insurance Company
James L. Lang
Jimmy Neu
JJ Keller & Associates, Inc.
John Hamilton
John Partridge
Jonathan Blake
Kaiser Foundation Health Plan, Inc.
Kelvin R. Westbrook
Kenneth L. Riley
KKR-VRS Credit Partners LP
Labor Commissioner, State of California
LaGree Associates, LLC
Landmark American Insurance Company
Leonard C. Pulver, Jr.
Lew Belote
Linden Mann
Lowell Linden Mann
Medical Excess LLC
Medline Industries
Medline Industries, Inc.
Memorial Health Services
Michael E. Burnham
MIP, Inc.
Motus, LLC
Mr. John Jones
Ms. Laticia Lewis
Navigators Insurance Company
Northside Hospital
Northwestern Mutual Life Insurance
28
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 19 of 66
Novation, LLC
OptumRx, Inc.
Oracle
Partners Health Care System Inc.
Penske Leasing Co., LP
Pitney Bowes
Positek RFID
Prime Healthcare Services
Prudential Retirement Insurance and Annuity Company
Regions Bank
Richard Fiorillo
Richard J. Christiano
Robert Shell
Rochester Regional Joint Board, Workers United Local 168-39
Rush Truck Leasing, Inc.
Ryder Truck Rental, Inc.
Safety National
Salesforce Inc.
Sanctuary Park Realty Holding Company, a Delaware Corporation
Sharp Business Systems
ShoreTel
Simpson Family Realty, LLC, a Delaware LLC
SmartDog Services, LLC
Sokolis Group
Spindle Technologies
Stanford Hospital and Clinics and Lucile Salter Packard Children's Hospital at Stanford
Stephen M. O'Hara
TC II Land, LP c/o Area Real Estate, LLC
Teamsters Local 25
Teladoc, Inc.
Tenet HealthSystem Medical, Inc.
The Complete Logistics Company
The Encompass Group
The Phia Group, LLC
The University of Texas at Arlington
Theodore M. Armstrong
TMW Systems, Inc.
Trilantic Capital Partners
TriState Technical Services
Twyla Gray
U.S. Department of Labor Office of Federal Contract Compliance Programs
UHS of Delaware
United Food and Commercial Workers, Local 1445
United Healthcare Insurance Company
Unum Life Insurance Company of America
Vision Service Plan Insurance Company
29
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 20 of 66
Wake Forest University Baptist Medical Center
Wells Fargo Capital Finance, LLC
William P. Stiritz
Willis Insurance Services of Georgia, Inc.
Major Customers
Adventist Health System
Adventist HS/Adventist Health System
Alameda County Medical Center, Inc.
Ardent Health Services
Ascension Health
Banner Health
Baptist Memorial Health Care
BayState Health Systems
Caregroup
Catholic Health Initiatives
Catholic Healthcare West
CHRISTUS Health
CHS/HMA
Community Health System
Covenant Health
Department of Veterans Affairs
Dignity Health
Duke/Durham Regional
Florida Health Sciences Center, Inc. D/B/A Tampa General Hospital
HealthSouth Corporation
Hospital Corporation of America (HCA)
IASIS Healthcare
Kaiser Permanente
Lahey Health Systems
LifePoint Health/ Life Point
Loma Linda University Medical Center
MedAssets - MTA
Memorial Health Services
Northside Hosptial
Partners Healthcare
Prime Healthcare Services
Providence Health and Services
RCCH Healthcare
Stanford Hospital and Clinics and Lucile Packard Children's Hospital
Steward Health Care System
Sutter Health
Tallahassee Memorial Healthcare
Tenet Health
Tenet Healthcare
Trinity Health Services
30
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 21 of 66
UMASS Memorial Health Care, Inc.
UNC Hospital System
Universal Health Services, Inc. (UHS)
VHS Acquisition Subsidiary Number 8, Inc. d/b/a Abrazo Region Services
Wake Forest Baptist Medical Center
Officers and Directors
David A. Van Vliet (President & CEO)
John Makuch (Interim CFO)
Twyla Gray (SVP, Central Region)
Frank Dargavage (SVP, West Region)
Carol Landry (SVP, East Region)
Rich Fiorillo (CAO)
Jack Hamilton (CTO)
John Partidge (VP of Business Dev. & Treasurer)
Bob Shell (VP, Human Resources)
Jonathan I. Blake (General Counsel & Secretary)
Jon Mattson (Chairman)
Stephen O’Hara
E. Daniel James (Trilantic)
Li Zhang (Trilantic)
Brad Jordan
Brad Dietz (Director)
Daniel James (Director)
Glenn McKenzie (Director)
Jamie Orlando (VP)
Lauren Krueger (Director)
Lew Belote (Director, Vice President & Assistant Secretary)
Michael McEnaney (VP)
Robert Shell (VP HR)
Russell Coffee (Assistant Secretary)
Affiliations of Directors and Officers
Alvarez & Marsal
National Service Industries, a diversified conglomerate that owned National Linen Service
Visiting Nurse Service of New York, Inc.
Regulatory Agencies (Federal, State and Local)
Internal Revenue Service
Securities and Exchange Commission
U.S. Department of Health & Human Services
Affordable Care Act (ACA) - ?
CDC
Centers for Disease Control and Prevention National Center for Health
Ballston SPA, NY facility parking lot (Ballston Spa, NY)
Capital City Plume Site (Montgomery, AL)
31
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 22 of 66
The United States Attorney’s Office for the Southern District of New York
60 CONS/LGCB
99 CONS/LGCB
Bay Area Air Quality Management District
Chattanooga-Hamilton County Air Pollution Control Bureau
City of Austin Fire Department
City of Austin Special Services Division
City of Batavia Industrial Pretreatment Program
City of Chattanooga Department of Public Works Waste Resources Division
City of Chicago
City of Colton Class II User Discharge Permit
City of Colton Fire Department
City of Dallas Water Utilities Department
City of Durham Department of Water Management
City of Gilroy Fire Marshal, CUPA and Pretreatment Program
City of Henderson Building & Fire Safety Department
City of Henderson Utility Services
City of Houston Department of Public Works & Engineering Water Production
City of Los Angeles Department of Public Works Bureau of Sanitation, Industrial Waste
Management Division
City of Memphis, Division of Public Works
City of Phoenix Water Services Department
City of Rockmart Water and Sewer Department
City of Safety Harbor Industrial Pretreatment Program
Clark County Department of Air Quality
Contra Costa Health Services
County of Sacramento Environmental Management Department
County Sanitation Districts of Los Angeles County
Delta Diablo, A California Special District
Department of Veterans Affairs Augusta VA Medical Center Network Logistics Contracting
Office
Department of Veterans Affairs Network Contracting Office 22 VA Southern Nevada Healthcare
System
Department of Veterans Affairs Network Contracting Office 9
Environmental Protection Agency
Federal Trade Commission
Fire Prevention Bureau Technical Section
Fresno Department of Public Utilities
Fresno Fire Department
Los Angeles County Fire Department
Maricopa County Air Quality Department
Massachusetts Department of Environmental Protection
Massachusetts Water Resources Authority
Memphis & Shelby County Air Pollution Control Board
Metropolitan Water Reclamation District of Greater Chicago Industrial Waste Division
Narragansett Bay Commission
32
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 23 of 66
Office of Environmental Quality Control Bureau of Air Quality
Orange County Sanitation District, California
Sacramento Metropolitan Air Quality Management District
Sacramento Regional County Sanitation District
San Bernardino Count CUPA
San Joaquin Valley Air Pollution Control District
South Coast Air Quality Management District
South County Regional Wastewater Authority
State of California Department of Public Health Medical Waste Management Program
State of Georgia Department of Natural Resources Environmental protection Division
State of Rhode Island And Providence Plantations, Department of Environmental Management
The City of Lorain, Ohio Utilities Department
United States Attorney General
Upper Blackstone Water Pollution Abatement District
Wiregrass Rehabilitation Center
Major Insurers, Insurance Brokers, and other Insurance Service Providers
ACE Property & Casualty Insurance Co.
Affiliated FM Insurance Co.
American Bankers Insurance Company of Florida
AON Premium Finance, LLC
AON Risk Services Central, Inc.
AON Risk Services South Inc.
AXIS Insurance Co.
Everest National Insurance Co.
Federal Insurance Co.
Great American Insurance Co.
Illinois National Insurance Co. (AIG)
Illinois Union Insurance Co.
Ironshore Specialty Insurance
Landmark American Insurance
Navigators Insurance Co Ins. Co.
Safety National Casualty Corp.
Landlords
1307 Deaf Smith Road, LTD.
AMB Partners II, LP
ANG II (Multi) LLC c/o W.P. Carey & Co. LLC
Empire Business Park
Gold Street Realty, LLC
Hamann Family Partnership No.2, LP
Hamilton Leasing Partnership LLP
Huff, Don Jr. and Mary K.
LaGree Associates, LLC
Northwestern Mutual Life Insurance
Sanctuary Park Realty Holding Company, a Delaware Corporation
33
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 24 of 66
Simpson Family Realty, LLC, a Delaware LLC
TC II Land, LP c/o Area Real Estate, LLC
Litigation Parties
Antonio Gallardo Jr.
Arlene Perez
Aurora Saucedo
Barry Fentz
Bucci
Daniel Fisher
Deanco Healthcare, LLC, et al.
Duszak
Emerald Textiles LLC
Emerita V. Chavez
Francisco Gonzalez
Gabina Zendejas
Gether
Green & Parks
Hilo Maintenance Systems, Inc. d/b/a Hilo Material Handling Corp.
Jaime Pulido
Jaye Park
Jennifer Gonzalez
Lucia Lopez
Mariangelic Berrios
Marron
Martha Carmona
Rafael Diaz
Rhode Island Department of Labor and Training, Labor Standards Division, Through its
Director, Charles J. Fogarty, and Paul Lapre
Roberto Castillo
Secretary of Labor
Shelby County Health Care Corporation, d/b/a The Regional Medical Center at Memphis
Shenberg
Sodexo Laundry Service, Inc.
Sodexo Laundry Services, Inc.
Sonia Huesca
Tracy Ferraro
UFCW
USOR Site Group
Wiggin
Ordinary Course Professionals
Adler Pollock & Sheehan PC
Alma L Richardson
Alston & Bird LLP
Alta Environmental
34
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 25 of 66
Anne Bristol Flesh
Aon Consulting Inc.
Arnall Golden Gregory LLP
Aziz Touaiher
Bearden Breckenridge
Carothers Disante And Freudenberger LLP
Chapin Fitzgerald LLP
Charles G. Misko
Daniel M Larson (Contractor)
Dft Technologies
Dilworth Paxson LLP
Dow Business Guide
Ducharme Mcmillen & Associates Inc.
Dysert Environmental, Inc.
EORM
Fisher And Phillips LLP (Ats)
Frazier & Deeter LLC
Gaiatech Inc.
Grant Thornton LLP
Holland & Knight LLP
Jackson Lewis Pc
Jake Dunkley
Jones Lang Lasalle Americas, Inc.
Khr Consulting Inc.
Kilpatrick Townsend & Stockton, LLP
King & Bishop
Knauf Shaw LLP
Kroloff, Belcher, Smart, Perry & Christopherson
Lawrence Friedlander
Liquid Web Inc.
Martin, Tate, Morrow & Marston, PC
Merlin Richardson
Michael Kaye (Contractor)
Michael S. Taylor
Morris Manning & Martin, LLP
Nova Consulting Group, Inc.
Peter A. Prosper
Phillip J. Bellot
Pinnacle Affirmative Action Services, LLC
Sanford Heisler Kimpel LLP
Seyfarth Shaw Attorneys LLP
Smartdog Services LLC
Stinson Leonard Street LLP
Thompson Coburn, LLP
Tom Crofton (Exp Rep)
Tom Crofton (Serv)
35
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 26 of 66
Total Utility Management Services, LLC
Vance Trone
Wactor & Wick LLP
Young/Sommer LLC
Zohar Law Firm Pc
Other Significant Creditors
American Manufacturers Mutual Insurance Company
American Motorists Insurance Company
American Motorists Insurance Company
American Protection Insurance
City of Clearwater
Director of Rhode Island Workers' Compensation
GACP I, L.P
KKR-VRS Credit Partners L.P.
Laundry, Dry Cleaning and Allied Industries Retirement Fund
Lumbermans Mutual Casualty Company
National Retirement Fund
Regions Business Capital
Regions Securities LLC
Safety National Casualty Corporation
Wells Fargo
Zurich American Insurance Company
Significant Competitors
Alsco
AmeriPride
Aramark
Bay Linen Co-Op
Cintas
Clarus Linen System
Combined Services Co-Op
Crothall Healthcare
Crown Health Care Laundry Services
Division Laundry
Emerald
Florida Linen Services
G&K (purchased by Cintas)
HandCraft Services (?)
Healthcare Service Group
HLCA Co-Op
Image First
Linen King
Logan’s
Maple Springs
Milum Textile Services
36
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 27 of 66
Mission Linen Supply
North Texas HC Laundry Co-Op
Paris Companies
Purity
Sodexo
Superior
Texas Medical Center Laundry Co-Op
Texas Textiles
Unifirst
United Linen
Unitex
Taxing Authorities (Federal, State and Local)
Alabama Dept. Of Revenue
Arizona Corporate Income Tax Section
Arizona Dept. Of Revenue
BSCSD Tax Collector
Bureau Of Workers Compensation
California
City of Aiken
City of Alhambra
City of Alpharetta (Ats)
City of Anaheim Business License
City of Arcadia
City of Azusa
City of Baldwin Park
City of Banning
City of Bellflower
City of Berkeley
City of Beverly Hills
City of Birmingham
City of Boston
City of Brawley
City of Brea
City of Buena Park
City of Burbank License Division
City of Chino
City of Chino Hills
City of Chula Vista
City of Claremont Business License
City of Clarksville
City of Coalinga
City of Corona
City of Costa Mesa
City of Covina
City of Culver City Treasurer
37
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 28 of 66
City of Cypress - License Department
City of Del Mar
City of Downey
City of Duarte
City of El Cajon
City of El Monte
City of Escondido
City of Fontana
City of Fountain Valley
City of Fresno
City of Fullerton
City of Gadsden
City of Garden Grove
City of Gardena
City of Gilroy
City of Glendora
City of Hawthorne
City of Hemet
City of Henderson
City of Inglewood
City of Kingsburg
City of La Mesa
City of La Mirada
City of Lancaster
City of Laverne
City of Lodi
City of Loma Linda
City of Long Beach
City of Lorain Income Tax Dept.
City of Los Angeles
City of Luverne
City of Lynwood License Divisio
City of Manteca
City of Martinez
City of Merced
City of Modesto
City of Monrovia
City of Montebello-City Hall
City of Montgomery
City of Moreno Valley
City of Mount Pleasant
City of National City
City of Newport Beach
City of Norwalk
City of Oakland
City of Palm Springs
38
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 29 of 66
City of Paramount-City Hall
City of Pasadena-Finance Depart
City of Pawtucket R I
City of Placentia
City of Pomona
City of Rancho Cucamonga
City of Redlands
City of Redondo Beach
City of Rialto
City of Riverside
City of San Bernardino
City of San Diego
City of San Fernando Finance De
City of San Marcos
City of San Marino
City of Santa Monica
City of Tallahassee Business License
City of Thousand Oaks
City of Torrance License Dept.
City of Trussville
City of Tustin
City of Upland
City of Vallejo
City of Visalia
City of Vista
City of Walnut Creek
City of West Covina
City of Whittier
City of Wichita Falls
City of Yorba Linda-Businesslic
City School District Of Batavia
City Treasurer
Clark County Assessor
Clayton County Tax Commissioner
Cleveland County Treasurer
Comanche County Treasurer
Commissioner Of Revenue Service
Contra Costa County Tax Collector
Cook County Treasurer
County Of Fresno Treasurer
County Of Riverside
County Of San Diego
County Of Santa Clara
County Of Volusia
Ct Corporation
Dallas County Tax Assessor-Collector
39
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 30 of 66
Delaware
Delaware Secretary Of State
Department Of Treasury
Durham County Tax Collector
Florida General Tax Administration
Franchise Tax Board
Fresno County Tax Collector
Fresno County Treasurer
Fulton County Tax Commissioner (Ats)
Georgia Department Of Revenue
Hamilton County Trustee
Harris County Tax Assessor
Illinois Department Of Revenue
Illinois State Treasurer
Indiana Dept. Of Revenue
Jefferson County Dept. Of Revenue
Kendall M Martin
Kentucky Dept. Of Revenue
Lorain County
Los Angeles County Agr Comr
Los Angeles County Tax Collector
Louisiana Dept. Of Revenue
Maricopa County Treasurer
Marin County Tax Collector
Massachusetts
Massachusetts Dept. Of Revenue
Massachusetts Water Resources Authority
Michigan Department Of Treasury
Mississippi Dept. Of Revenue
Missouri
Missouri Dept. Of Revenue
Mitchell D Needham
Montgomery County Revenue Commissioner
Montgomery County Trustee
Nevada Department Of Taxation
New Jersey Division Of Revenue
New York
NH Dra
North Carolina Dept. of Revenue
North Carolina Dept. of State Treasurer
NYE Department of Finance
NYS Department of Environmental Conservation
Office of The State Treasurer
Ohio Department of Commerce
Oklahoma Tax Commission - Franchise Tax
Oklahoma Tax Commission - Income Tax
40
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 31 of 66
Oklahoma Tax Commission (ATS)
Orange County Tax Collector
Pennsylvania Dept. of Revenue
Pinellas County Tax Collector
Polk County Tax Commissioner
Receiver Of Taxes
Rhode Island Division Of Taxation
Rhode Island Treasurer
Richland County Business Service Center
Richland County Treasurer
Robert D Haskins
San Bernardino County
San Bernardino Treasurer/Tax Collector
San Diego County Treasurer-Tax Collector
San Francisco Tax Collector
Santa Clara County Tax Collector
Sc Department Of Revenue
Shelby County Trustee
South Carolina Dept. Of Rev
South Carolina State Treasurers Office
State Controller
State of California
State of Connecticut
State of New Jersey-CBT
State of Rhode Island
State of Tennessee
Tennessee Dept. Of Revenue
Texas Department Of Licensing
Texas State Comptroller
Town Of Moncks Corner
Travis County Tax Collector
Treasurer City of Memphis
United States Treasury
Virginia Department Of Taxation
Visionary Financial Solutions, Inc
West Virginia State Tax Department
Wichita County Tax Assessor/Collector
Wisconsin Department Of Revenue
Top 30 Creditors (on a consolidated basis)
ABS Laundry Business Solutions
ADP Inc.
American Dawn Inc.
Arnall Golden Gregory LLP
Attends Healthcare Products Inc.
Calpine Energy Solutions
41
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 32 of 66
Carothers Disante and Freudenberger LLP
Chase Staffing
Comdata Network Corp
Community Health Systems
CPT 30 Inner Belt, LLC
Ecolab Textile Care
Encompass Group LLC (ATS)
Fashion Seal Uniforms
Golden Star Inc.
Harbor Linen
Hubble, Don W.
Kannegiesser USA
Los Angeles Department of Water & Power
Mcmaster Carr Supply Co.
Med I Pant Inc.
Medline Industries Inc.
Pacific Gas & Electric Company
Pension Benefit Guaranty Corporation
Penske Truck Leasing Inc. (ATS)
Prudential Retirement Group
Ryder Transportation Serv Inc.
Standard Textile Inc.
Streamline Solutions
The Complete Logistics Co.
Tingue Brown and Company
Western State Design
Unions
International Brotherhood of Teamsters
Workers' UNITE
Upstate NY Bakery Drivers and Industry (UNYBDI (union))
International Union of Teamsters
United Food & Commercial Workers Union (UFCW)
Chicago Midwest Regional Joint Board
General Sales Drivers, Delivery Drivers, Helpers, and Public Sector, Teamsters Local Union No. 14
International Brotherhood of Teamsters Locals 952 and 986
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 118
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 166
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 251
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 315
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 385
42
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 33 of 66
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 431
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 657
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 683
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 731
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 745
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 79
International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Local
No. 988
New England Joint Board Unite Here Local 75
Rochester Regional Joint Board, Workers United Local 168-39
Southern Region SEIU Local Union 2031
Southern Region SEIU Local Union 2605
Southwest Regional Joint Board, Workers United
Teamsters Local Union No. 170
Teamsters Local Union No. 25 (International Brotherhood of Teamsters)
Teamsters RI Drive PAC
UFCW Local 1445, AFL-CIO
Western States Regional Joint Board, Local 2732
Western States Regional Joint Board, Local 52
Workers United Western States Regional Joint Board Local 75
Utilities
Accu Medical Waste Services Inc.
Advanced Disposal Services of South Carolina
AT&T
AT&T - Sbc
AT&T Mobility
Atlas Disposal Industries, LLC
Atmos Energy
Balcones Recycling
Bay Alarm Company
Biomedical Waste Solutions
Calpine Energy Solutions
Centerpoint Energy Gas Services Inc.
Centerpoint Energy Services Retail LLC
Centurylink
Champion Waste Services Llc
Charles George Companies, Inc.
Chattanooga Gas Co
Chino Basin Watermaster
43
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 34 of 66
City of Austin
City of Batavia
City of Chicago
City of Clearwater Customer Service
City of Colton
City of Columbia SC
City of Dallas
City of Durham
City of Holly Hill
City of Houston
City of Lorain-Utilities Dept..
City of Orange
City of Phoenix
City of Pittsburg
City of Rockmart
City of Sacramento
City of Safety Harbor
City of Somerville
City of Tallassee
City of Worcester
City Treasurer
Cokinos Natural Gas Company
Columbia Gas
Comcast
Comed
Conedison Solutions
Constellation New Energy
Continuum Retail Energy Services LLC
County of Los Angeles
County of Sacramento
County Sanitation Districts of
Cox Communications
Cr&R Incorporated
Dallas Butane Gas Co Inc.
Delta Diablo Sanitation District
Deltacom
Department of Water&Power
Direct Energy
DirecTV
Duke Energy
Earthlink Inc.
Eastside Utility District
Electric Power Board
Energy Mark Llc
Eversource
Fastrak Service Center
44
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 35 of 66
Ferrellgas LP
Florida Dept. of Transportation
Florida Power & Light (FPL)
Frontier
George T Hall Co Inc.
Georgia Power Company
Globalstar Inc.
Granite Telecommunications(ATS)
Green Way Recycling Llc
Greenleaf Compaction Inc.
Hamilton County Water&Waste
Healthcare Medical Waste Services
IBM Corporation
Impact Telecom
Industrial Waste & Salvage
Interconn Resources, LLC
Level 3 Communications LLC
MCI
MCI Comm Service
Medical Waste Management Fund
Mediwaste Disposal
Memphis Light Gas & Water
Mercy Regional Medical Center
Metropolitan Water Reclamation
Mpower Communications
Narragansett Bay Commission
National Fuel
National Grid
NTTA
NV Energy
OG&E Electric Services
Ohio Edison
Oklahoma Natural Gas
Orange County Sanitation District
Orange County Water District
Pacific Coast Recycling Inc.
Pacific Telemanagement Services
Pawtucket Water Supply Board
Peoples Gas
PG&E
Pittsburg Disposal Service
Premiere Global Services
Progressive Waste Solutions of FL Inc.
PSNC Energy
Recology South Valley
Republic Services
45
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 36 of 66
S.B.M.W.D.
Sacramento County
Sacramento Municipal Utility District
San Diego Gas And Electric Co
Scana Energy Marketing Inc.
SCE&G
Shoretel Inc.
So CA Gas Co
South Star Energy Services
Southern California Edison Comp
Southland Disposal Company
Southwest Gas Corporation.
Sprague Energy
SRP
Startex Power
TECO
Telepacific Communications
Texas Disposal Systems
Texas Gas
Tiger, Inc.
TXU Energy
Valley Vista Services, Inc.
Verizon
Verizon Florida Inc.
Verizon Wireless
Village of Ballston Spa
Waste Industries
Waste Management of Arizona
Waste Management of El Cajon - San Diego
Waste Management of Ny - Rochester
Waste Management of Ormond Beach
Waste Management of Pasadena
Waste Management of Rhode Island
Waste Management of Tenn-Memphis
Waste Tech of New York
Worcester County Yard Waste
Vendors and Suppliers
3C Electrical Co., Inc.
4imprint Inc.
A & M Electric
A Alert Courier Service Inc.
A M Electric
A Olek & Son Inc.
A-1 Products Inc.
Aarons Law Firm Client Trust Account
46
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 37 of 66
ABC Home And Commercial Services
ABCO Electric Motors
Able Air Corporation
ABS Laundry Business Solutions
ACA Transistional Reinsurance
Accuforce
Accurate Air Engineering Inc.
Accuratenow
Accu-Scale And Systems Inc.
Ace Electric Motor Company
Ace Hardware
Ace Trailer & Equipment Co Inc.
AD&D Welding And Boiler Works Inc.
Adler Pollock & Sheehan PC
ADP Inc.
Adventist Medical Center Hanford
Aero Compressor Inc.
Aerotek Inc.
AFCO Credit Corp
Agua Construction Company
Ahern Rentals, Inc.
Air Centers Of Florida Inc.
Air Quality Management District
Air Services Company
Airgas Inc.
Airgas USA LLC
Alameda Health System
Alfred L Brown Associates Inc.
Alicia D Mathis
All Pack Co Inc.
Allied Electric
Allied Electronics Inc.
Allied Forces
Allstar Enterprises, LLC
Alltrade Mechanical
Alma L Richardson
Alston & Bird LLP
Alta Environmental
Alvarez & Marsal North America, LLC
Amalgamated National Health Fund
Amalgamated Social Benefits Association
Amar Compressor Repair
Ambient Environmental Inc.
47
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 38 of 66
American Associated Co Inc.
American Automation
American Bankers Insurance
American Dawn Inc.
American Paper & Twine Co.
American Plant Maintenance
American Sheet Metal Inc.
Ampac Services
Ang II, LLC
Anne Bristol Flesh
Antonio F. Gallardo Jr.
Aon Consulting Inc.
Aon Risk Services of Missouri, Inc.
Applied Industrial Technologies
Applied Maintenance Supplies & Solutions LLC
Apttus Inc.
Aramark Refreshment Services
Arch Insurance Company
Area Salt And Chemical Inc.
Arizona Bottled Water
Armor Welding & Fabrication Inc.
Arnall Golden Gregory LLP
ARS Contracting, Inc.
Asa Safety Supply
Ashley Ellis
Associated Industrial Riggers Corp.
Associated Laser Technologies
AT&T
AT&T – SBC
AT&T Mobility
Atlantic Driver Staffing, Inc.
Atlantic Welding & Fabrication Co.
Atlas Copco Compressors Inc.
Atlas Delivery Service
Atlas Disposal Industries, LLC
Atlas Recruiting
Atmos Energy
Attends Healthcare Products Inc.
Automatic Connection Systems
Automatic Heating Equipment Inc.
Automation Dynamics LLC
AVV On Demand, Inc.
Axis Promotions
AZ Lawn Care
48
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 39 of 66
Aziz Touaiher
B & C Machining, Inc.
B Mill .LLC
Babcock Center, Inc.
Bailey Electric Motor & Pump Supply
Barry Fentz-(Exp)
Bay City Boiler And Engineering
Beacon Linens & More Inc.
Beacon Metal Fabricators Inc.
Bearden Breckenridge
Bearing Distributors
Bearings & Drives Inc.
Beck's Classic Manufacturing Inc.
Bell Electric
Bell Pipe and Supply Co.
Bennett International Logistics, LLC
Best Western Plus Forest Park Inn
Bh Bunn Company
Big D Truck & Trailer Service, Inc.
Billian Publishing Inc.
BJ Muirhead Co Inc.
Blackstone Mechanical Contractors
Blc Textiles Inc
Blue Bubble Cleaning Services
Blue Cross & Blue Shield of Western New York
Boiler Dynamics, Inc.
Bonollo's Provisions
Border States Electric Supply
Bottomline Technologies, Inc.
Bradley Dietz
Brady Trane Service Inc.
Breakdown Services, Inc.
Brenda Pomroy
Brenntag Mid-South, Inc.
Briggs Equipment
Brim Laundry Machinery Co Inc.
Brock Transportation LLC
Brohl & Appell Inc.
BSCSD Tax Collector
Bull Run Farm Supp.ly Inc.
Bureau Of Workers Compensation
Burner Combustion Systems LLC
Butler-Dearden Paper Service Inc.
C C Boiler Sales And Service Inc.
49
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 40 of 66
C C Vaughan & Sons Inc.
C Don Huff Jr.
C&L Refrigeration Corp
California Embroidery (ATS)
California Supply Inc.
Camp Industries Inc.
Candu Corporation
Capitol Bearing Service
Care Line, Inc.
Careerbuilder Inc.
Careworkscomp
Carlons Fire Extinguisher
Carol R Armstrong
Carothers Disante and Freudenberger LLP
CDS - Customer Driven Staffing
CDW Direct LLC
Centerpoint Energy Gas Services Inc.
Centerpoint Energy Services Retail LLC
Central Occupational Medicine Providers
Central Sanitary Supply Corporation
Central Scale Company
Central States
Centurylink
Certified Laboratories
CFS Inc.
Champion Waste Services LLC
Channel Bearing & Supply Co Inc,
Charles G. Misko
Charles George Companies, Inc.
Charles P Lauman Co Inc.
Chase Staffing
Chattanooga Gas Co.
Chattanooga Industrial Motors
Chem Aqua Inc.
Chemical Solutions Inc.
Chemsearch
Chem-Tainer/Outlook In Plastic
Chicago & Central Ste Joint Board
Chicago Dryer Company
Chino Basin Watermaster
Christopher Adam Leblanc
Christopher D. Miles
Christopher Schubert
Chudy Paper Co Inc.
50
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 41 of 66
Cincinnati Laundry Equipment
Cisneros Contractors
City of Austin
City of Batavia
City of Chicago
City of Clearwater Customer Service
City of Colton
City of Columbia SC
City of Dallas
City of Durham
City of Fresno
City of Gilroy
City of Henderson
City of Holly Hill
City of Houston
City of Lorain-Utilities Dept.
City of Los Angeles
City of Oakland
City of Orange
City of Pawtucket R I
City of Phoenix
City of Pittsburg
City of Pomona
City of Rockmart
City of Sacramento
City of Safety Harbor
City of San Diego
City of Somerville
City of Wichita Falls
City of Worcester
City School District of Batavia
City Welding and Fabrication Inc.
Claremont Manor
Clark County Assessor
Clayton County Tax Commissioner
Clicktools Inc.
Cmac Inc.
Coastal Staffing, Inc.
Coffee Time Services
Cokinos Natural Gas Company
Cole Supply Company Inc.
Colmac Industries Inc.
Colmar Belting Co Inc.
Columbia Gas
51
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 42 of 66
Combustion & Control Solutions Inc.
Comdata Network Corp.
Comed
Commercial Door Company Incorporated
Community Health Systems
Compass Minerals
Compass Relocation Group LLP
Con Way Central Express (Ats)
ConEdison Solutions (ATS)
Consolidated International Corp
Consolidated Laundry Machinery
Consolidated Metal Fabricating
Constellation New Energy
Construction Enterprises Inc.
Construction Maintenance Services
Continental Van Lines
Continuum Retail Energy Services LLC
Contra Costa County Tax Collector
Controlco
Cook County Treasurer
Corfu Machine Company Inc.
Cornerstone Copy & Print
Corporate Resource Services
County of Volusia
County Sanitation Districts Of
Courier Service Inc.
Cox Hardware & Lumber
CPT 30 Inner Belt, LLC
CR&R Incorporated
Cresco Equipment Rentals & Affiliates
CRM Fusion, Inc.
CT Corporation
Culligan
Culligan of Cleveland
Culligan of Ontario
Cunningham Oil Company Inc.
Custom Control Systems Inc.
Custom Projects, Inc.
Dade Paper & Bag Co.
Dallas County Tax Assessor-Collector
Daniel M Larson (Contractor)
Daniels Sharpmart Inc.
Datamatx
Dataserv, LLC
52
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 43 of 66
Datawatch Corporation
Dave Downing & Associates
David John Hooper
Davis Packaging Film Solutions Inc.
De Lage Landen Financial Services
Delaware Secretary Of State
Delta Dental Insurance Co.
Delta Diablo Sanitation District
Delta Electro Power, Inc.
Demeris Barbecue
Demers Bros Trucking Inc.
Department of Treasury
Department of Water & Power
DFT Technologies
Diesel Direct West, Inc.
Diesel Direct, Inc.
Dignity Health – GPO
Dillard Door & Security, Inc.
Dillard Security Services, LLC
Direct Energy
Dival Safety & Supplies
Dkd Solutions Inc.
Dober Chemical Corp
Domestic Fabrics and Blankets Corp.
Driver's Alert
Ducharme Mcmillen & Associates Inc.
Ducts Inc.
Duke Energy
Duke Pacific, Inc.
Durham County Tax Collector
DXP Enterprises, Inc.
Dyna Systems
E Tech Inc.
Eastern Industrial Automation
Eastside Fabrication LLC
Eastside Utility District
Ecolab Inc.
Ecolab Textile Care
El Camino Asphalt Paving Corp
Electric Control & Supply Co.
Electric Motor Shop Inc.
Electric Power Board
Ellis Corporation
EM Service Inc.
53
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 44 of 66
Emerald Medical Management Inc.
Empire Business Park LLC
Emsl Analytical, Inc.
Encompass Group LLC (ATS)
Energenics Inc.
Energy Mark LLC
Engineering Technology Services LLC
Enviroblind LLC
Environmental Systems Inc.
Equipment Depot, Ltd.
Equipment Sales Corp.
Ernest Packaging Solutions
ERSI
ESS Laboratory Thielsch Engineering Inc.
Everbank Commercial Finance Inc.
Eversource
Evolution Markets Inc.
Express Services, Inc.
E-Zpass Ma
Fabriclean Supply of Carolina LP
Fairborn Equipment of North Carolina Inc.
Fairfield Laundry Machinery Corp.
Faneuil, Inc.
Fashion Seal Uniforms
Fastenal Company
Fastrak Service Center
Fedex (Ats)
Felins USA Inc.
Ferguson Enterprises Inc.
Fertado Heating & Air Inc.
Finish Line Staffing Services Llc
First Choice Cooperative
Firstpro Inc.
Fisher and Phillips Llp (Ats)
Fleet Maintenance of Texas
Florida Dept. of Transportation
Florida Power & Light (FPL)
Fluid Equipment Sales, Inc.
Flyers Energy, LLC
Franchise Tax Board
Frank I Rounds Company
Frazier & Deeter LLC
Fresno County Tax Collector
Fresno Oxygen and Welding Supply
54
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 45 of 66
Frommelt Dock & Door Inc.
Frontier Performance Lubricants Inc.
Fulton County Tax Commissioner (ATS)
G H Berlin Winward
G&K Industrial Supply
Ga Braun Inc.
Gaiatech Inc.
Gallagher Bassett Service Inc.
Ge Capital
General American Life Insurance
General Precision Machining LLC
General Supply And Metals Inc.
Genesee Co Chapter Nysarc, Inc.
Geo H Green Oil Inc.
George T Hall Co Inc.
Georgia Power Company
Georgiadiversity.Com
Ghx Industrial LLC
Giftcards.Com
Global Electronic Services
Global Industrial Equipment
Gold Street Realty
Golden Star Inc.
Golden State Business Systems
Goldenrod Welding
Goodman Laundry Services
Goodwin Roof Service
Goodyear Rubber Products, Inc.
Gordon Industrial Supply Company
GPT Austin Owner LLC
GPT Austin Owner LLC-DNU
Graham Corporation
Grainger
Granite Telecommunications(ATS)
Grant Thornton LLP
Green Guard First Aid & Safety
Green Things Lawn Care
Green Way Recycling LLC
Greenleaf Compaction Inc.
Gs Manufacturing
Guardian Life Insurance Company
H & E Equipment Services LLC
Hach Company
Hajoca Corporation
55
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 46 of 66
Halogen Software Inc.
Halyard Sales LLC
Haman Landscape
Hamann Family Partnership No. 2LP
Hamilton County Trustee
Hamilton County Water & Waste
Hamilton Leasing Partnership, LLP
Handicare Inc.
Harbor Linen
Harris County Tax Assessor
Hayes Pump Inc.
Hayesco Inc.
Haz Mat Trans Inc.
HBD Inc.
Healthtrust Purchasing Group
Hegarty's Delivery Service
Herold & Mielenz Inc.
Highland Commercial Roofing - Ca
Highway Driver
Hillyard, Inc.
Hinson & Hale Medical Technologies, Inc.
His Raleigh Durham Airport
Hi-Speed Industrial Service
Hitchcock Lawn Care
HLAC
Hobgood Electric & Machinery Co Inc.
Hoffmeyer Co Inc.
Holland & Knight LLP
Home Depot Credit Services
Hope Air, LLC
Houlihan Lokey Capital, Inc.
Hpk Industries, LLC
Hunt & Sons, Inc.
Hunter Oil Company
Hunter Technical Resources LLC
HWC Logistics Inc.
Hydraulic Controls Inc.
HYG Financial Services, Inc.
I & R Trailer And Liftgate Co.
IAC Electrical Equipment and Supply
IBM Corporation (ATS)
Idealease of Stockton Inc.
Idealease Services Inc.
Illinois Tollway
56
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 47 of 66
Independent Electric Supply
Independent Pipe & Supply Corp.
Industrial Caster And Wheel Co.
Industrial Engineering Company
Industrial Fleet Management Inc.
Industrial Metal Flame Sprayers Inc.
Industrial Packaging System Inc.
Industrial Resource Group
Industrial Shoe Co.
Industrial Waste & Salvage
Inello Electric, LLC.
Infinity Staffing Services Inc.
Ingersoll Rand Company
Ink Strokes Inc.
INSPIRED Elearning
Insulation & Refractories Services Inc.
Integrated Environmental Solutions Inc.
Interconn Resources, Llc
Intermetro Industries Corp.
International Brotherhood
Invoice Delivery Service
IPA One
Iron Mountain
Ison Body & Paint
Ivision, Inc.
J T Horn Oil Co Inc.
J&J Air Conditioning Inc.
Jackson Lewis PC
Jacobs Wholesale Paper Co
Jake Marshall Service Inc.
James Vincent Bucci
Jason's Deli
Jensen Usa Inc.
Jerrys Welding & Fabrication Inc.
Jet Electric
Jim's Heavy Duty Service
Jj Keller & Associates Inc.
JML Law
Joele Frank
Johnson Pipe & Supply Co.
Johnson's Boiler & Control Inc.
Jonathan Murillo
Jones Lang LaSalle Americas Inc.
Jones Lang LaSalle Americas, Inc.
57
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 48 of 66
K & J Enterprises
Kaeser Compressors
Kaman Industrial Technologies
Kannegiesser USA
Katy Enterprises/Danco/Lintex
Keane Fire & Safety Equipment Co Inc.
Keck Medical Center Of USA
Kenneth W Barnes
Kilpatrick Townsend & Stockton, LLP
Kimball Midwest
King & Bishop
KJS Health & Safety
Kolors by Keisler
Kroloff, Belcher, Smart, Perry % Christopherson
L Toal Contractor
Labor Alliance Managed Health Care Trust
Lahey Hospital & Medical Center
Lakewood Automation
Langills General Machine Inc.
Lara & Luna, APC
Laundry & Cleaners Supply Inc.
Laundry & Dry Cleaning Workers
Lavatec Laundry Technology
Lawrence Memorial Hospital
Lawson Products Inc.
Leebaw Manufacturing Co Inc
Lefiell Company
Leonard Automatics Inc.
Liberty Seal Coat
Linen Exchange Inc
Lipke Kentex Hesse Inc.
Lisa Pangborn
Local 731 Pensions/ IB of T
Local 731 Union Dues For Teamsters/ IB of T
Loma Linda University Medical Center
Lorain County
Los Angeles County Tax Collector
Lowes
Lubbert Supply & Co.
Lubrication Engineers Inc.
Lucas Associates Temps Inc.
Lumbermens Mutual Casualty Company
Luttrell Belting & Supply Co Inc.
M & N Electrical Services Inc.
58
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 49 of 66
M Weisman Roofing Co Inc.
MAMO Transportation
Mansfield Oil Company
Margarita's Embroidery
Maria J. Deras
Maricopa County Treasurer
Maricopa Integrated Health System
Mark L. Harkins
Market Basket Inc.
Martin & White Mechanical
Martin, Tate, Morrow & Marston, PC
Masis Staffing Solutions, LLC
Massachusetts Dept. of Revenue
Massachusetts Water Resources Authority
Matera Paper Co Inc.
Matt Marshall & Company
Mccandless Idealease
McKenney's Inc. (ATS)
Mcmaster Carr Supply Co.
McNaughton McKay Electric Comp
Med I Pant Inc.
Medassets Performance Management Solutions Inc.
Medical Ctr of Central Georgia
Medline Financial
Medline Industries (Inv.)
Medline Industries Inc.
Medpricer
Meese Orbitron Dunne Company
Meisler Trailer Rentals
Memorial Occupational Medical Services
Memphis Bearing & Supply
Memphis Light Gas & Water
Merlin Richardson
Merrill Communications LLC
Metro Electrical & Mechanical Service
Metropolitan Water Reclamation
Mettler Toledo Inc.
Michaela C. May, Esq.
Microsoft Licensing GP
Mid City's Electric, Inc.
Mid State Fire Extinguishers
Middlesex Truck & Coach
Midwest Regional Joint Board Unite
Midwest Utility Inc.
59
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 50 of 66
Miles Chemical Company, Inc.
Miura America Co., Ltd.
Mobile Force Refueling
Modern Plumbing Co Inc.
Monarch Robe And Towel Company
Moore Business Park LLC
Morton Salt
Morton's Pest And Termite Services
Motion Industries Inc.
Motus
Motus LLC
Mount Auburn Hospital
Mount Vernon Mills Inc.
Mountville Mills Inc.
Msc Industrial Supply Co.
MSS
Murray Avenue Partners, LLC
Nalco Cal Water
Narragansett Bay Commission
National Fuel
National Grid
National Plus Plan
National Retirement Fund
Naumann / Hobbs Material Handling Inc.
Nevada Cooler Pad Co.
Nevada Department of Taxation
New Coverings
New England Teamsters Pension
New England Truck Solutions
New Jersey Wire Cloth Co Inc.
New York State Thruway Authority
Nexus Is Inc.
NIR Roof Care Inc.
Noble Americas Energy Solutions
Noribachi Corporation
North Coast Trust Fund
North Star Rental Systems
Northeast Electrical Distributors
Northeast Hospital Corporation
Northeastern Environmental
Northwest Medical Center (ATS)
Northwestern Mutual Life Insurance Company
Norton Supply Company Inc.
Nova Consulting Group, Inc.
60
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 51 of 66
Novation LLC
NRG Services
NV Energy
Occupational Health Centers
Occupational Health Centers-Southwest Pa Co
Officeteam
Ohio Edison
On The Right Track Systems
On-Site Fuel Service, Inc.
Optumhealth Bank
Oracle America
Orange County Fire Protection
Orange County Pump Corporation
Orange County Sanitation District
Orange County Tax Collector
Orange County Water District
Osterbauer Compressor Service
Otkupman Law Firm
Overhead Door
Pacesetter Personnel Services
Pacific Business Center
Pacific Laundry Machinery Inc.
Pacific Machinery Moving
Paul, Weiss, Rifkind, Wharton & Gasrrison LLP
Pawtucket Water Supply Board
Peifer Safe & Lock LLC
Pellerin Laundry
Pellerin Milnor Corporation
Penn Emblem Company
Penske Truck Leasing Inc. (ATS)
Peoples Gas
Personnel Staffing, Inc.
Peter and Kimberly Angell
PG&E
Phenix
Phenix Supply Company
Phoenix Textile Corporation
Pinellas County Tax Collector
Pinnacle Affirmative Action Services, LLC
Pitney Bowes
Pitney Bowes Global Financial Services, LLC
Pittsburg Disposal Service
PK Construction
PK Laser LLC
61
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 52 of 66
Plastics Consulting And Manufacturing Company
Polk County Tax Commissioner
Positek Rfid, LP
Power Equipment Company of Memphis
Powerhouse Combustion & Mechanical
Praxair Distribution Inc.
Precision Conveors
Premier Trailer Leasing
Premier Uniform Group Inc.
Premiere Global Services
Prime Healthcare Services San Dimas LLC
Prodrivers
Professional Machine & Fabrication
Progressive Waste Solutions of Florida Inc.
Protection One Alarm Monitoring, Inc.
Provident Life and Accident Insurance Company
Prudential Retirement Group
PSNC Energy
PTL Fleet Sales Inc.
Pure Health Solutions, Inc.
Pure Water Partners
PVS Minibulk
Quality Driver Solutions Inc.
Quality Staffing of America, Inc.
Quantum West Coast Distribution
Quenvold's Safety Shoemobiles
Quincy Compressor LLC
Quorum
R.F. Macdonald Co.
Rae Management Services, LLC
Ramirez Auto Care
Rand Machine Works
Randstad
Rapid Flow Inc.
Rastegar Law Group APC
Raymond & Angela Izzo Snow Plowing
Raynor Overhead Door Inc.
RDH Environmental Services LLC
Readyrefresh
Receiver of Taxes
Recology South Valley
Reliance Standard
Reliant Medical Group, Inc.
Remedy Intelligent Staff
62
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 53 of 66
Republic Services
Resource Mfg.
Rex Moore Electrical Contractors & Engineers
Rexel Consolidated
Rhode Island Division of Taxation
Richard L Carroll
Richland County Treasurer
RKS Plumbing & Mechanical Inc.
Robert Half Management Resources
Rohm Machine & Welding
Roper St Francis Foundation
Rosas Lanscape
Rosemead Thread & Supply Inc.
Rossville Medical Center
Rotary Screw Sales And Service Co.
Roto Rooter
Roto Rooter Service & Plumbing Co.
Royal Wholesale Electric
RSM US LLP
Rush Truck Leasing, Inc.
R-W Contractors Inc.
RW Martin & Sons
Ryco Conveyors Inc.
Ryder Transportation Serv. Inc.
S And S Restaurant and Delicatessen Inc.
S.B.M.W.D.
Sacramento County (ATS)
Sacramento Municipal Utility District
Saf Gard Safety Shoe Company Corp.
Safety Kleen Systems Inc.
Safety Vision
Salesforce.Com
Salt Works
San Bernardino Treasurer/Tax Collector
San Diego County Treasurer-Tax Collector
Sanctuary Acquisitions West LLC
Sanctuary Park Realty Holding Company
Santa Clara County Tax Collector
Sap America
Saucon
Scana Energy Marketing Inc.
SCE&G
Schindler Elevator Corporation
Schmidt and Sons, Inc.
63
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 54 of 66
Schreka Mckinney
Season Service LLC
Security of Los Angeles Inc.
Select Staffing
Seyfarth Shaw Attorneys LLP
Shamron Mills LLC
Sharp Business Systems
Shelby County Trustee
Shi International
Shoretel Inc.
Shred-It USA LLC
Shred-It USA, Inc.
Sibley Door Inc.
Signature Graphics Inc.
Silvas Oil Company Inc.
Simplexgrinnell LP
Simpson Family Realty
Skillset Group, LLC
Sm Lawrence
Smartdog Services LLC
Smartware Group
Smith & Sons Machine, Inc.
Smith's Machine Shop
Snelling Personnel Services
So Ca Gas Co.
Softrol Systems Inc.
Sokolis Transportation Group Inc.
Sonitrol Security Systems
South Bay Salt Works
South Carolina Dept. of Rev
South Coast AQMD
South Star Energy Services
Southern California Edison Company
Southern California Material Handling Inc.
Southern Electric Motor Co Inc.
Southern Region Education Fund
Southern Regional Joint Board
Southern Tire Mart LLC
Southland Disposal Company
Southwest Gas Corporation
Southwest Laundry Equipment
Southwest Machining & Engineering
Southwest Regional Joint Board
Sparkling Clear Industries
64
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 55 of 66
Spaulding Rehabilitation Hospital
Spec Personnel, LLC
Spector Textile Products Inc.
Speed Check Conveyor Co.
Sports and Fashions
Sprague Energy
SPS Medical
SRP
Staffmark
Standard Press Inc.
Standard Register Co.
Standard Register Inc.
Standard Textile Inc.
Stanton Mechanical Inc.
Staples Advantage
Staples Technology Solutions
Star Elevator
Startex Power
State Board Of Equalization
State Controller
State Electric Supply
Steam Solutions Inc.
Steiner Atlantic Corp.
Steiner Electric Company Inc.
Stephen M O'Hara
Stericycle Inc.
Steve Frey- (SVC)
Stinson Leonard Street LLP
Stop Loss Insurance Services Inc.
Storms Industries Inc.
Stream Logistics
Streamline Solutions
Suburban Propane LP
Sullair of Houston
Sun Belt Supply Co.
Sunbelt Printing Inc.
Sunbelt Rentals Inc.
Sunrise Medical Group
Sunsource/Wistech
Superior Boiler Repairs Inc.
Superior Emblem And Embroidery Company Inc.
Superior Fork Lift Inc.
Supplemental Income 401(K) Plan
Supreme Wholesale Electric Inc.
65
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 56 of 66
Swift Staffing Tennessee LLC
Syntelli Solutions Inc.
T Gray Electric Company Inc.
Tallahassee Memorial Hospital
Talley Machinery Corporation
TALX
Tampa General Hospital
Tar Heel Landscape Enterprises Inc.
Tarco Industries, Inc.
Taw
Taylor Environmental Services, Inc.
TBM Consulting Group Inc.
Tc Ii Land LP
Teamsters Local #166
Teamsters Local 25
Teamsters Local 251
Teamsters Local 79
Teamsters Local 988
Teamsters Local Union 315
Teamsters Local Union 745
Teamsters Misc. Fund
Teamsters Security Fund
Teamsters Union Local 118
Teamsters Union Local 170
Teamsters Union Local 431
Teamsters Union Local 952
Teamsters Union Local 986
Tech USA, LLC
TECO
Teladoc, Inc.
Temp-Air, Inc.
Tennessee Dept. of Revenue
Terex Services
Texas Automation Products Inc.
Texas Disposal Systems
Texas Electrical Machinery Co.
Texas Gas
Textile Marking Inc.
Textile Rental Services Association
The Austin Lawn Service
The Complete Logistics Co.
The Dycho Company Inc.
The Family Cleaners
The Law Office of Jill Havens
66
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 57 of 66
The Marlin Company
The Peterson School
The Socogroup
The Spitz Law Firm, LLC
The Standard Companies Inc.
The Supply Station Inc.
The Toll Roads
The Worlds Global Source LLC
Thelma Gonzalez
Thermal Engineering of Arizona
Thermal Tech, Inc.
Thermopatch Corporation
Thomas Dahm
Thomaston Mills
Thompson Coburn, LLP
Thompson Industrial Supply Co.
Thompson Reuters
Tifco Industries Inc.
Tiger, Inc.
Timpac Inc.
Tingue Brown and Company
TJ Russell Co Inc.
TMW Systems
Tolin Mechanical Systems Company
Tom Crofton (Serv.)
Total Utility Management Services, LLC
Travis County Tax Collector
TRC Staffing Services, Inc.
Treasurer City Of Memphis
Tri County Welding Inc.
Tri State Technical Service Inc.
Trillium Drivers
Trio Pines Casters
Trish Shafer
Troy Shandy
TRSA
T-Shirt Graphics
Tuway American Group
Tyco Integrated Security
Typac Inc.
UFCW Local 1445
UFCW National Pension Fund
Uline
Unite Here Western States FCU
67
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 58 of 66
United Cleaners Supply Inc.
United Cleaners Supply LLC
United Fabricare Supply Inc.
United Health Care Insurance
United Rentals Northwest, Inc.
United States Treasury
Univar USA Inc.
Upstate New York Bakery Drivers
Us Healthworks Medical Group PC
US Standard Products Corp
Utility Trailers Of New England Inc.
V3 Sports Apparel, LLC
Valeo Enterprises
Valley Colton Fuel Stop
Valley Fleet Clean
Valley Pipe And Supply Inc.
Valley Transport Refrigeration
Valley Vista Services, Inc.
Vance Industrial
Venus Textiles Inc.
VF Imagewear Inc.
Vicki Shandy
Viking Industrial Co.
Village of Ballston Spa
Vision Service Plan
Visionary Financial Solutions, Inc.
Volak Construction, Inc.
Vortex Industries, Inc.
Voss Laundry Solutions, Inc.
Wactor & Wick LLP
Walmart
Waltham Services
Warrens Fabrics Inc.
Waste Industries
Waste Management of Arizona
Waste Management of Ormond Beach
Waste Management of Pasadena
Waste Management of Rhode Island
Waste Management of Tenn-Memphis
Waste Tech of New York
Water Warehouse Inc.
Wats R Custom Work Remodeling
Waxie Sanitary Supply
Wayside Rentals & Leasing
68
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 59 of 66
Weil, Gotshal & Manges, LLP
Wells Fargo Vendor Financial Services, LLC
Western Conference of Teamsters
Western Hydrostatics Inc.
Western Innovations Inc.
Western Linen Service
Western State Design
Western State Regional Joint Board
Western Textile Healthcare Inc.
Westpoint Home
Westrux International Inc.
White & Case LLP
Wichita County Tax Assessor/Collector
Wiese USA, Inc.
Williams Sales Inc.
Williams Scotsman
Williamson New England Electric Motor Service Co.
Willis Insurance Services of Georgia Inc.
Wilson Boiler Service
Wilson Trucking Corporation
Winters Rigging Inc.
Winzer Corporation
Wiregrass Rehabilitation Center
Womack Machine Supply Company
Worcester Electrical Associates Inc.
Workers United, Southern Regional Joint Board
WT Hight Co.
Xcalibur Supply
XPO Logistics Freight, Inc.
Xtra Lease
Yale Chase Materials Handling Inc.
Yankee Alliance Supply Chain Solutions, LLC
Yankee Equipment Systems Inc.
Yarbs Grading And Paving, Inc.
Zee Medical Service
Zohar Law Firm Pc
Zurich North America
69
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 60 of 66
Schedule 2
70
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 61 of 66
Current and Former Clients2
Banks
Name of Entity Searched
Cole Schotz Connection
Wells Fargo Bank, N.A.
Upon information and belief, Wells Fargo
Wells Fargo Capital Finance, LLC
Capital Finance, LLC and Wells Fargo Vendor
Wells Fargo Vendor Financial Services, LLC
Financial Services, LLC are affiliates of
Berkshire Hathaway Inc. (“BHI”). Cole
Schotz currently advises and/or represents
BHI, including in connection with general
bankruptcy advice, in matters unrelated to
these Chapter 11 cases.
Cole Schotz has obtained a blanket advance
waiver from BHI.
Significant Contract Counterparties
Name of Entity Searched
Cole Schotz Connection
ADP Inc.
Upon information and belief, ADP Inc. is an
affiliate of current Cole Schotz clients ADP
Commercial Leasing and Automatic Data
Processing (“ADP”). Cole Schotz does not
represent ADP in connection with these
chapter 11 cases. To the extent Cole Schotz’s
representation of the Committee in this case
will involve work adverse to either, Cole
Schotz will engage conflicts counsel to address
the matter.
Aon Consulting Inc.
Upon information and belief, Aon Consulting
Aon Premium Finance, LLC
Inc., Aon Premium Finance, LLC, Aon Risk
Aon Risk Services Central, Inc.
Services Central, Inc., Aon Risk Services of
Aon Risk Services of Missouri, Inc.
Missouri, Inc., and Aon Risk Services South
Aon Risk Services South Inc.
Inc. are affiliates of former Cole Schotz client
AON International Risk Management Group.
Cole Schotz ceased performing services for
AON International Risk Management Group in
2006.
Upon information and belief, Aon Consulting
Inc., Aon Premium Finance, LLC, Aon Risk
Services Central, Inc., Aon Risk Services of
2
Certain entities appeared in multiple categories on the Entity List. To the extent that a
current or former client appeared multiple times, Cole Schotz will only disclose such information
once, so as to avoid duplicative disclosures.
71
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 62 of 66
Baptist Memorial Health Care
Baptist Memorial Health Care Corporation
Harbor Linen
Harbor Linen, LLC
Missouri, Inc., and Aon Risk Services South
Inc. are affiliates of former Cole Schotz client
AON Corporation. Cole Schotz ceased
performing services for AON Corporation in
2008.
Baptist Memorial Health Care Corporation is
an existing client of Cole Schotz in matters
wholly unrelated to these chapter 11 cases.
Harbor Linen, LLC (“Harbor Linen”) is a
former Cole Schotz client. Cole Schotz
formerly represented Harbor Linen in
connection with a premises lease for office
space wholly unrelated to these chapter 11
cases.
Furthermore, Harbor Linen is directly or
indirectly owned by Bed Bath & Beyond, an
existing Cole Schotz client. In the 12 months
prepetition, Cole Schotz represented Bed Bath
& Beyond on a variety of matters, including
real estate leasing and purchasing matters, all
of which are wholly unrelated to these chapter
11 cases.
Oracle
Oracle America
Prime Healthcare Services
Prime Healthcare Services San Dimas LLC
TC II Land, LP c/o Area Real Estate, LLC
Upon information and belief, Oracle and
Oracle America are affiliates of former Cole
Schotz client Oracle Corporation. Cole Schotz
represented Oracle Corporation on matters
wholly unrelated to these chapter 11 cases.
Cole Schotz ceased performing services for
Oracle Corporation in 2008.
Prime Healthcare Services is a former client of
Cole Schotz in matters wholly unrelated to
these chapter 11 cases. Cole Schotz ceased
performing services for Prime Healthcare
Services in 2012.
Upon information and belief, Prime Healthcare
Services San Dimas LLC may be an affiliate of
former Cole Schotz client Prime Healthcare
Services.
Upon information and belief, TC II Land, LP
c/o Area Real Estate, LLC may be an affiliate
of TC Land, LLC which is an affiliate of M.
Rothman & Co., Inc., a former client of Cole
Schotz in matters wholly unrelated to these
72
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 63 of 66
Hospital Corporation of America (HCA)
Universal Health Services, Inc. (UHS)
Rochester Regional Joint Board, Workers
United Local 168-39
Southwest Regional Joint Board
Southwest Regional Joint Board, Workers
United
Workers United, SEIU
Workers United Western States Regional Joint
Board Local 75
Workers United, Southern Regional Joint
Board
Name of Entity Searched
Bradley Dietz
Daniel James
chapter 11 cases. Cole Schotz ceased
performing services for M. Rothman & Co.,
Inc. in 2013.
Hospital Corporation of America (HCA) is an
existing client of Cole Schotz in matters
wholly unrelated to these chapter 11 cases.
Upon information and belief, Universal Health
Services, Inc. (UHS) may be an affiliate of
former Cole Schotz client Universal Health,
LLC. Cole Schotz represented Universal
Health, LLC in matters wholly unrelated to
these chapter 11 cases. Cole Schotz ceased
performing services for Universal Health, LLC
in 2010.
Upon information and belief, Rochester
Regional Joint Board, Workers United Local
168-39, Southwest Regional Joint Board,
Southwest Regional Joint Board, Workers
United, Workers United, SEIU, Workers
United Western States Regional Joint Board
Local 75, and/or Workers United, Southern
Regional Joint Board may be affiliates of
former Cole Schotz client Service Employees
International / United Healthcare Workers –
West (“SEIU - West”). Cole Schotz
represented SEIU - West in connection with
two individual bankruptcy proceedings wholly
unrelated to these chapter 11 cases. Cole
Schotz has not performed work for SEIU –
West since 2014.
Officers and Directors
Cole Schotz Connection
Bradley Dietz was a director of Maxus Energy
Corporation and DirectBuy Holdings, Inc.
Cole Schotz represented both Maxus Energy
Corporation and DirectBuy Holdings, Inc. in
connection with their respective chapter 11
bankruptcy proceedings.
Cole Schotz previously represented a Daniel
James in matters wholly unrelated to these
chapter 11 cases. Cole Schotz is unable to
determine if the Daniel James disclosed on the
Entity List is the same Daniel James as its
former client. To the extent that they are one
and the same, Cole Schotz has not represented
73
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 64 of 66
this client since 2014.
Litigation Parties
Name of Entity Searched
Cole Schotz Connection
UFCW
Upon information and belief, UFCW,
United Food & Commercial Workers Union
United Food & Commercial Workers Union
(UFCW)
(UFCW), UFCW Local 1445, AFL-CIO,
UFCW Local 1445, AFL-CIO
UFCW Local 1445, and UFCW National
UFCW Local 1445
Pension Fund may be affiliates of former Cole
UFCW National Pension Fund
Schotz clients UFCW Local 464A. Cole
Schotz represented UFCW Local 464A in
matters wholly unrelated to these chapter 11
cases. Cole Schotz ceased performing services
for UFCW Local 464A in 2012.
Name of Entity Searched
MCI
MCI Comm Services
Verizon
Verizon Florida Inc.
Verizon Wireless
Top 30 Creditors
Cole Schotz Connection
Upon information and belief, MCI, MCI
Comm Services, Verizon, Verizon Florida Inc.,
and Verizon Wireless are affiliates of Cole
Schotz client Verizon Pennsylvania, Inc. Cole
Schotz previously represented Verizon
Communications, Inc. and its affiliates
(“Verizon”) in certain real estate matters
unrelated to these Chapter 11 cases. Cole
Schotz last represented Verizon in 2013.
Pursuant to Cole Schotz’s agreement with
Verizon dated December 3, 2010 (the
“Verizon Agreement”), Verizon recognizes
that Cole Schotz has an active insolvency
practice and may be adverse to Verizon in
those matters. Therefore, under the Verizon
Agreement, Verizon agreed that to the extent
Verizon is a creditor or holds an adverse
interest against a client of Cole Schotz, it will
not disqualify Cole Schotz from representing
that client, and Verizon waives any present or
prospective conflict of interest. In any event,
to the extent any contested matter develops as
to Verizon, Cole Schotz will ensure that other
counsel handles the matter.
Vendors and Suppliers
74
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 65 of 66
Name of Entity Searched
Arch Insurance Company
Central States
Home Depot Credit Services
Jones Lang Lasalle Americas, Inc.
Simplexgrinnell LP
Sonitrol Security Systems
Tyco Integrated Security
Suburban Propane LP
Cole Schotz Connection
Arch Insurance Company is a former client of
Cole Schotz in litigation and insurance matters
wholly unrelated to these chapter 11 cases.
Cole Schotz ceased performing services for
Arch Insurance Company in 2015.
Upon information and belief, Central States
may be an affiliate of existing Cole Schotz
client BGC Brokers. Cole Schotz represents
BGC Brokers in connection with various
leasing matters wholly unrelated to these
chapter 11 cases.
Upon information and belief, Home Depot
Credit Services is an affiliate of The Home
Depot (“Home Depot”). Home Depot is a
former client of Cole Schotz in connection
with matters wholly unrelated to these chapter
11 cases. Cole Schotz ceased performing
services for Home Depot in 2014.
Jones Lang Lasalle Americas, Inc. is the
managing agent of The Plaza at Rosedale, a
property for which Cole Schotz performs
leasing work wholly unrelated to these chapter
11 cases.
Upon information and belief, Simplexgrinnell,
LP, Sonitrol Security Systems, and Tyco
Integrated Security are affiliated entities of
former Cole Schotz client Yarway Corporation
(“Yarway”). Cole Schotz represented Yarway
in matters wholly unrelated to these chapter 11
cases.
Furthermore, upon information and belief,
Sonitrol Security Systems may be an affiliate
of former Cole Schotz client Sonitrol of Metro
New York. Cole Schotz represented Sonitrol
of Metro New York in connection with
litigation matters wholly unrelated to these
chapter 11 cases. Cole Schotz ceased
performing services for Sonitrol of Metro New
York in 2013.
Suburban Propane LP is a former client of
Cole Schotz in matters wholly unrelated to
these chapter 11 cases. Cole Schotz ceased
performing services for Suburban Propane in
2015.
75
56467/0001-14371416v2
17-10870-jlg Doc 151-2 Filed 05/04/17 Entered 05/04/17 16:46:00 Exhibit A Declaration and Disclosure Statement of Michael D. Sirota in Suppor Pg 66 of 66
Name of Entity Searched
FTI Consulting, Inc.
Other
Cole Schotz Connection
FTI Consulting, Inc. is an existing client of
Cole Schotz in matters wholly unrelated to
these chapter 11 cases.
76
56467/0001-14371416v2