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
© Copyright 2026 Paperzz