CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

PlnDue, DsclsDue, JNTADMN, LEAD, MEGA

U.S. Bankruptcy Court Eastern District of Missouri (St. Louis) Bankruptcy Petition #: 19-40883 Date filed: 02/18/2019 Assigned to: Judge Kathy A. Surratt-States 341 meeting: 05/24/2019 Chapter 11 Deadline for filing claims: 06/07/2019 Voluntary Deadline for filing claims (govt.): 08/19/2019 Asset Deadline for objecting to discharge: 06/07/2019

Debtor represented by John R Ashmead Payless Holdings LLC Seward & Kissel LLP 3231 Southeast Sixth Avenue One Battery Park Plaza Topeka, KS 66607 New York, NY 10004 SHAWNEE-KS 212-574-1366 Tax ID / EIN: 80-0855704 Patrick C. Chen Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000

Ira S Dizengoff Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 212-872-1000

Erin M. Edelman Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 3146215070 Fax : 3146215065 Email: [email protected]

Richard W. Engel, Jr. Armstrong Teasdale LLP 7700 Forsyth Blvd. Suite 1800 St. Louis, MO 63105 (314) 621-5070 Email: [email protected]

1 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Alexis Freeman Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 (212) 872-1000

Robert J. Gayda Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 (212)574-1200

Caitlin M. Griffin Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 2128721000

Mark D Kotwick Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 212-574-1200

Meredith A. Lahaie Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000 Email: [email protected]

Catherine V. LoTempio Seward & Kissel LLP One Battery Park Plaza New York, NY 10004 (212)574-1200

Jaimie L Mansfield Armstrong Teasdale LLP 7700 Forsyth Blvd Suite 1800 St. Louis, MO 63105 314-259-4704 Email: [email protected]

Abid Qureshi Akin Gump Strauss Hauer & Feld LLP

2 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

One Bryant Park Bank of America Tower New York, NY 10036 (212)872-1000

Julie A. Thompson Akin Gump Strauss Hauer & Feld LLP 1333 New Hampshire Ave NW Washington, DC 20036 (202)887-4000

Scott Welkis Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036-6745 (212)872-1000

John G. Willard Armstrong Teasdale LLP 7700 Forsyth Blvd Ste 1800 St Louis, MO 63105 3142594743 Email: [email protected]

Kevin Zuzolo Akin Gump Strauss Hauer & Feld LLP One Bryant Park Bank of America Tower New York, NY 10036 2128721000

U.S. Trustee represented by Paul A. Randolph Office of US Trustee Office of U.S. Trustee 111 S Tenth St, Ste 6.353 111 S. 10th St., Ste. 6353 St. Louis, MO 63102 St. Louis, MO 63102 (314) 539-2976 (314) 539-2976 Email: [email protected]

Carole J Ryczek Office of the United States Trustee 111 South 10th Street Suite 6.353 St. Louis, MO 63102 (314) 539-2982 Fax : (314) 539-2990 Email: [email protected]

Creditor Committee Moda Shoe Ltd

3 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Attn.: Anthony Cox 3601 AIA Tower Landmark East 100 How Ming Street, Kun Tong Kowloon Hong Kong (852) 2736-8093

Creditor Committee Xiamen C&D Light Industry Co, Ltd. Attn: Brian Metteldorf 14226 Ventura Blvd. Sherman Oaks, CA 91423 (818) 990-4800

Creditor Committee Simon Property Group, Inc. c/o Ronald M. Tucker 225 West Washington Street Indianapolis, IN 46204 317-263-2346

Creditor Committee Huge Development, Ltd. Attn: Jeffrey Tu 2nd Floor, Eton Tower 8 Husan Avenue Causeway Bay Hong Kong 886-4-2305-1789

Creditor Committee Brookfield Property REIT Inc. Attn: Julie Minnick Bowden 350 N. Orleans St., Suite 300 Chicago, IL 60654 -1607 312-960-2940

Creditor Committee C and C Accord Ltd Jayne Neal Diba Far East LLC 3630 Corporate Trail Dr Earth City, MO 63045 314-209-0150 x130

Creditor Committee Yaquelin Garcia 1115 Monterey Street Bakersfield, CA 93305

4 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditor Committee represented by Shirley S. Cho Official Committee of Unsecured Creditors Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 310-277-6910 Email: [email protected]

Robert J Feinstein Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 212-561-7700 Email: [email protected]

Nicholas Allan Griebel Polsinelli PC 100 South Fourth Street Suite 1000 St. Louis, MO 63102 314-622-6613 Fax : 314-622-6745 Email: [email protected]

Ira D. Kharasch Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd., 13th Floor Los Angeles, CA 90067-4003 (310)277-6910 Fax : (310)201-0760 Email: [email protected]

Alan J. Kornfeld Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Boulevard, 13th Floor Los Angeles, CA 90067 (310) 277-6910

Matthew S Layfield Polsinelli PC 100 South Fourth Street Suite 1000 St. Louis, MO 63102 314-889-8000 Fax : 314-622-6798 Email: [email protected]

Jeffrey N Pomerantz Pachulski Stang Ziehl & Jones LLP 10100 Santa Monica Blvd, 13th Floor Los Angeles, CA 90067

5 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

310-227-6910 Email: [email protected]

Bradford J. Sandler Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 34th Floor New York, NY 10017 (212)561-7700 Fax : (212)561-7777 Email: [email protected]

Creditor Committee Pachulski Stang Ziehl & Jones LLP

Filing Date # Docket Text

1 Chapter 11 Voluntary Petition Non-Individual, Schedules (41 pgs) and Statements. Fee Amount $1717 Filed by Payless Holdings LLC Summary of Assets and Liabilities due 3/4/2019.Schedule A/B due 3/4/2019. Schedule C due 3/4/2019. Schedule D due 3/4/2019.Schedule E/F due 3/4/2019. Schedule G due 3/4/2019. Schedule H due 3/4/2019. Schedule I due 3/4/2019. Schedule J due 3/4/2019. Declaration Concerning Debtors Schedules due 3/4/2019. Statement of Financial Affairs due 3/4/2019. Chapter 11 Income Form 122B due 3/4/2019. Credit Counseling Date: 3/4/2019. (Mansfield, Jaimie) (Entered: 02/18/2019 02/18/2019)

2 Receipt of filing fee for Voluntary Petition (Chapter 11)(19-40883) [misc,volp11a] (1717.00). Receipt number 15803057, amount $1717.00. (re: Doc#1) (U.S. Treasury) 02/18/2019 (Entered: 02/18/2019)

3 Motion for Joint Administration Filed by Debtor Payless (14 pgs) Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

4 Chapter 11 First Day Motion Re: Case Management and (22 pgs) Administrative Procedures . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

5 Chapter 11 First Day Motion Re: Entry of Interim and (74 pgs) Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and 02/19/2019 Reimbursable Expenses and (B) Continue Employee

6 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Benefits Programs . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019)

6 Chapter 11 First Day Motion Re: /Debtors' Motion Seeking (11 pgs) Entry of An Order (I) Extending TIme to (A) File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (B) Schedule the Meeting of Creditors . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, 02/19/2019 Richard) (Entered: 02/19/2019)

7 Chapter 11 First Day Motion Re: Debtors' Motion for (13 pgs) Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Manner of Notifying Creditors of Commencement of Chapter 11 Cases . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, 02/19/2019 Richard) (Entered: 02/19/2019)

8 Chapter 11 First Day Motion Re: Debtors' Motion for an (33 pgs) Order Implementing Cross-Border Insolvency Protocol . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. 02/19/2019 (Engel, Richard) (Entered: 02/19/2019)

9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking (50 pgs) Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock . Filed by Debtor Payless Holdings LLC 02/19/2019 (Engel, Richard) (Entered: 02/19/2019)

10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking (18 pgs) Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen . Filed by Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

7 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking (40 pgs) an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions . Filed by Debtor Payless 02/19/2019 Holdings LLC (Engel, Richard) (Entered: 02/19/2019)

12 Motion to Appear Pro Hac Vice for Ira S. Dizengoff Filed (3 pgs) by Debtor Payless Holdings LLC (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

13 Motion to Appear Pro Hac Vice for Meredith A. Lahaie (3 pgs) Filed by Debtor Payless Holdings LLC (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

14 Motion to Appear Pro Hac Vice for Julie A. Thompson (3 pgs) Filed by Debtor Payless Holdings LLC (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

15 Motion to Appear Pro Hac Vice for Caitlin M. Griffin Filed (3 pgs) by Debtor Payless Holdings LLC (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

16 Motion to Appear Pro Hac Vice for Kevin Zuzolo Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

17 Motion to Appear Pro Hac Vice for Patrick C. Chen Filed (3 pgs) by Debtor Payless Holdings LLC (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

18 Motion to Appear Pro Hac Vice for Abid Qureshi Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

19 Motion for Continuation of Utility Service and Approval of (165 pgs; 2 docs) Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Payless Holdings LLC (Attachments: # 1 Exhibit A) (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

20 Chapter 11 First Day Motion Re: Debtors' Motion for (21 pgs) Entry of Interim and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement, Or Purchase Insurance 02/19/2019

8 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Policies . Filed by Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/19/2019)

21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking (22 pgs) Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis . Filed by Debtor Payless 02/19/2019 Holdings LLC (Engel, Richard) (Entered: 02/19/2019)

22 Declaration re: Stephen Marotta, Chief Restructuring (52 pgs) Officer of Payless Holdings LLC, in Support of Debtors' Chapter 11 Proceedings and First Day Pleadings Filed by Debtor Payless Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

23 Motion to Entry of an Order (I) Authorizing and (35 pgs) Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless 02/19/2019 Holdings LLC (Engel, Richard) (Entered: 02/19/2019)

24 Chapter 11 First Day Motion Re: Debtors' Motion for (82 pgs) Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

25 Application to Employ Armstrong Teasdale LLP as Co (158 pgs) Restructuring Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

26 Application to Employ A&G Realty Partners as Real (128 pgs) Estate Advisors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

27 Application to Employ Reevemark, LLC as Corporate (24 pgs) Communications Consultants Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking (94 pgs) Entry of Interim and Final Order (I) Authorizing the 02/19/2019 Payment of Certain Prepetition Taxes and Fees . Filed by

9 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019)

29 Application to Employ Seward & Kissel LLP as Debtors' (138 pgs) Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

30 Application to Employ Malfitano Advisors, LLC as (113 pgs) Debtors' Asset Disposition Advisor and Consultant Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. 02/19/2019 (Engel, Richard) (Entered: 02/19/2019)

31 Application to Employ Prime Clerk LLC as Claims and (41 pgs) Noticing Agent and Administrative Advisor Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. 02/19/2019 (Engel, Richard) (Entered: 02/19/2019)

32 Application to Employ Ankura Consulting Group, LLC as (134 pgs) Chief Restructuring Officer for Debtors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, 02/19/2019 Richard) (Entered: 02/19/2019)

33 Application to Employ Akin Gump Strauss Hauer & Feld (165 pgs) LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

34 Application to Employ PJ Solomon as Investment Banker (121 pgs) to Debtors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

35 Notice of Appearance by Ronald M. Tucker Filed by (2 pgs) Creditor Attn: Ron Tucker Simon Property Group, L.P.. 02/19/2019 (Tucker, Ronald) (Entered: 02/19/2019)

36 Notice of Appearance and Request for Notice by Ronald (4 pgs) Eric Gold Filed by Creditor Washington Prime Group Inc.. 02/19/2019 (Gold, Ronald) (Entered: 02/19/2019)

10 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Judge Kathy A. Surratt-States added to case. (cru, s) 02/19/2019 (Entered: 02/19/2019)

37 Exhibit C: Declaration of Joseph A. Malfitano Filed by (10 pgs) Debtor Payless Holdings LLC (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales .). (Engel, 02/19/2019 Richard) (Entered: 02/19/2019)

38 Support/Supplement Re: Declaration of Joseph A. (10 pgs) Malfitano in Support of Debtors' Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant Filed by Debtor Payless Holdings LLC (RE: related document(s)30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant). (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

39 Corrected PDF Supplemental Declaration of Joseph A. (3 pgs) Malfitano in Support of Debtors' Application for Employment of Malfitano Advisors, LLC Filed by Debtor Payless Holdings LLC (RE: related document(s)38 Support/Supplement). (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

40 Notice of Appearance and Request for Notice by Sonette T. (3 pgs) Magnus Filed by Creditor Axar Capital Management. 02/19/2019 (Magnus, Sonette) (Entered: 02/19/2019)

41 Notice of Appearance and Request for Notice by Ryan C. (3 pgs) Hardy Filed by Interested Parties Bluestone Financial, Inc., Pataya, Inc., South America Local Partners, SA, PLP, SA. 02/19/2019 (Hardy, Ryan) (Entered: 02/19/2019)

42 Motion to Appear Pro Hac Vice for Kristopher M. Hansen (3 pgs) Filed by Creditor Axar Capital Management (Magnus, 02/19/2019 Sonette) (Entered: 02/19/2019)

43 Motion to Appear Pro Hac Vice for Daniel A. Fliman Filed (4 pgs) by Creditor Axar Capital Management (Magnus, Sonette) 02/19/2019 (Entered: 02/19/2019)

44 Motion to Appear Pro Hac Vice for Matthew G. Garofalo (3 pgs) Filed by Creditor Axar Capital Management (Magnus, 02/19/2019 Sonette) (Entered: 02/19/2019)

11 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

45 Motion to Appear Pro Hac Vice for Odelia J. Yott Filed by (3 pgs) Creditor Axar Capital Management (Magnus, Sonette) 02/19/2019 (Entered: 02/19/2019)

46 Motion to Appear Pro Hac Vice for Emily L. Kuznick (3 pgs) Filed by Creditor Axar Capital Management (Magnus, 02/19/2019 Sonette) (Entered: 02/19/2019)

47 Creditor Request for Notices (Notice of Appearance and (2 pgs) Request for Service) Filed by Creditors The Goldenberg Group, as agent for various landlords, PREIT Services, LLC, as agent for various landlords. (Kurtzman, Jeffrey) 02/19/2019 (Entered: 02/19/2019)

48 Notice of Appearance and Request for Notice by Erin M. (2 pgs) Edelman Filed by Debtor Payless Holdings LLC. 02/19/2019 (Edelman, Erin) (Entered: 02/19/2019)

49 Notice of Appearance and Request for Notice Filed by (2 pgs) Creditor Alden Global Captial, LLC. (Riske, Thomas) NOTE: THE FILER CHOSE AN INCORRECT PARTY FILER NAME WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT PARTY FILER IS ALDEN GLOBAL CAPITAL, LLC. 02/19/2019 Modified on 3/15/2019 (bai, j). (Entered: 02/19/2019)

50 Notice of Appearance and Request for Notice by Mark V. (1 pg) Bossi Filed by Creditor Wells Fargo Bank, National 02/19/2019 Association. (Bossi, Mark) (Entered: 02/19/2019)

51 Notice of Appearance and Request for Notice by John G. (2 pgs) Willard Filed by Debtor Payless Holdings LLC. (Willard, 02/19/2019 John) (Entered: 02/19/2019)

52 Motion to Appear Pro Hac Vice for Kevin J. Simard Filed (3 pgs) by Creditor Wells Fargo Bank, National Association 02/19/2019 (Bossi, Mark) (Entered: 02/19/2019)

53 Motion to Appear Pro Hac Vice for Douglas R. Gooding (3 pgs) Filed by Creditor Wells Fargo Bank, National Association 02/19/2019 (Bossi, Mark) (Entered: 02/19/2019)

54 Motion to Appear Pro Hac Vice for Jeffrey M. Wolf Filed (3 pgs) by Creditor Wells Fargo Bank, National Association 02/19/2019 (Bossi, Mark) (Entered: 02/19/2019)

55 Notice of Appearance and Request for Notice by Robert E. 02/19/2019

12 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(2 pgs) Eggmann Filed by Creditor Alden Global Captial, LLC. (Eggmann, Robert) (Entered: 02/19/2019)

56 Motion to Appear Pro Hac Vice for Stephen M. Wolpert (3 pgs) Filed by Creditor Alden Global Captial, LLC (Riske, 02/19/2019 Thomas) (Entered: 02/19/2019)

57 Motion to Appear Pro Hac Vice for Allan S. Brilliant Filed (3 pgs) by Creditor Alden Global Captial, LLC (Riske, Thomas) 02/19/2019 (Entered: 02/19/2019)

58 Notice of Appearance by Alexander L Moen Filed by (2 pgs) Creditors Octagon Credit Investors, LLC, Invesco Ltd., Citigroup Inc., CIFC Asset Management LLC, Benefit 02/19/2019 Street Partners. (Moen, Alexander) (Entered: 02/19/2019)

59 Motion to Appear Pro Hac Vice for Jonathan D. Marshall (3 pgs) Filed by Creditor Wells Fargo Bank, National Association 02/19/2019 (Bossi, Mark) (Entered: 02/19/2019)

60 Motion to Appear Pro Hac Vice for Stephen D. Zide Filed (3 pgs) by Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc., Invesco Ltd., Octagon Credit Investors, LLC (Moen, Alexander) (Entered: 02/19/2019 02/19/2019)

61 Motion to Use Cash Collateral Filed by Debtor Payless (28 pgs) Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Edelman, Erin) 02/19/2019 (Entered: 02/19/2019)

62 Notice of Appearance and Request for Notice by H. (1 pg) Elizabeth Weller Filed by Creditors Tarrant County, Dallas 02/19/2019 County. (Weller, H.) (Entered: 02/19/2019)

63 Creditor Request for Notices and Service of Papers Filed (2 pgs) by Creditor Brookfield Property REIT Inc.. (Pate, Kristen) 02/19/2019 (Entered: 02/19/2019)

64 Motion to Appear Pro Hac Vice for David A. Rosenzweig (2 pgs) Filed by Creditor Cortland Products Corp. (Walsh, 02/19/2019 Timothy) (Entered: 02/19/2019)

65 Motion to Appear Pro Hac Vice for James A. Copeland (2 pgs) Filed by Creditor Cortland Products Corp. (Walsh, 02/19/2019 Timothy) (Entered: 02/19/2019)

13 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

66 Notice of Appearance and Request for Notice by Eric C. (3 pgs) Peterson Filed by Interested Parties Bluestone Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, 02/19/2019 SA. (Peterson, Eric) (Entered: 02/19/2019)

67 Chapter 11 First Day Motion Re: Debtors' Motion for (9 pgs) Leave to Exceed the Page Limitations in Their First Day Pleadings . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/19/2019 02/19/2019)

68 Notice of Appearance by David L Pollack Filed by (2 pgs) Creditors Brixmor Operating Partnership L.P., Federal Realty Investment Trust, Weitzman Realty, UBS REALTY 02/19/2019 INVESTORS LLC. (Pollack, David) (Entered: 02/19/2019)

69 Motion to Appear Pro Hac Vice for Michelle E. Shriro (3 pgs) Filed by Creditor RED Development LLC (Shriro, 02/19/2019 Michelle) (Entered: 02/19/2019)

70 Motion to Expedite Hearing (related documents 3 Motion (17 pgs) for Joint Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 12 Motion to Appear pro hac vice, 13 Motion to Appear pro hac vice, 14 Motion to Appear pro hac vice, 15 Motion to Appear pro hac vice, 16 Motion to Appear pro hac vice, 17 Motion to Appear pro hac vice, 18 Motion to Appear pro hac vice, 19 Motion for Continuation of Utility Service, 20 Chapter 11 First Day Motion, 21 Chapter 11 First Day Motion, 22 Declaration, 23 Generic Motion, 24 Chapter 11 First Day Motion, 25 Application to Employ, 26 Application to Employ, 27 Application to Employ, 28 Chapter 11 First Day Motion, 29 Application to Employ, 30 Application to Employ, 31 Application to Employ, 32 Application to Employ, 33 Application to Employ, 34 Application to Employ, 67 Chapter 11 First Day Motion) Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Engel, Richard) 02/19/2019 (Entered: 02/19/2019)

71 Motion to Appear Pro Hac Vice for Rama Steven Douglas (3 pgs) Filed by Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc., Invesco Ltd., Octagon Credit Investors, LLC (Moen, Alexander) (Entered: 02/19/2019 02/19/2019)

14 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

72 Motion to Appear Pro Hac Vice for Robert L. LeHane (3 pgs) Filed by Creditors ShopCore Properties LP, SITE Centers Corp., Regency Centers Corporation, Gregory Greenfield and Associates Ltd., Brookfield Property REIT Inc. 02/19/2019 (LeHane, Robert) (Entered: 02/19/2019)

73 Notice of Appearance and Request for Notice by Robert L. (2 pgs) LeHane Filed by Creditors Brookfield Property REIT Inc., Gregory Greenfield and Associates Ltd., Regency Centers Corporation, SITE Centers Corp., ShopCore Properties LP. 02/19/2019 (LeHane, Robert) (Entered: 02/19/2019)

74 Motion to Appear Pro Hac Vice for David L. Pollack Filed (2 pgs) by Creditors Brixmor Operating Partnership L.P., Federal Realty Investment Trust, UBS Realty Investors LLC, 02/19/2019 Weitzman Realty (Pollack, David) (Entered: 02/19/2019)

75 Motion to Appear Pro Hac Vice for Dain A. De Souza (4 pgs; 2 docs) Filed by Interested Parties Bluestone Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, SA (Attachments: # 1 Certificate of Good Standing) (Hardy, 02/19/2019 Ryan) (Entered: 02/19/2019)

76 Motion to Appear Pro Hac Vice for Jason W. Harbour Filed (3 pgs) by Interested Parties Bluestone Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, SA (Hardy, 02/19/2019 Ryan) (Entered: 02/19/2019)

77 Motion to Appear Pro Hac Vice for Chad J. Husnick and (2 pgs) Kirkland & Ellis, LLP Filed by Interested Party Gary L. 02/19/2019 Vincent (Vincent, Gary) (Entered: 02/19/2019)

78 Notice of Appearance and Request for Notice Filed by (2 pgs) Interested Party Gary L. Vincent. (Vincent, Gary) (Entered: 02/19/2019 02/19/2019)

79 Certificate of Service ofChristine Porter Regarding First (20 pgs) Day Motions, Proposed Orders, Application to Employ Claims Agent, and Retention Applications of Other Professionals Filed by Other Professional Prime Clerk LLC (RE: related document(s)3 Motion for Joint Administration , 4 Chapter 11 First Day Motion Re: Case Management and Administrative Procedures ., 5 Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs ., 6 Chapter 11 First Day Motion Re: /Debtors' Motion Seeking Entry 02/19/2019 of An Order (I) Extending TIme to (A) File Schedules of

15 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases,, 7 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest, 8 Chapter 11 First Day Motion Re: Debtors' Motion for an Order Implementing Cross-Border Insolvency Protocol ., 9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock ., 10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen ., 11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maint, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 20 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement,, 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis ., 22 Declaration, 23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 25 Application to Employ Armstrong Teasdale LLP as Co Restructuring Counsel, 26 Application to Employ A&G Realty Partners as Real Estate Advisors, 27 Application to Employ Reevemark, LLC as Corporate Communications Consultants, 28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees ., 29 Application to Employ Seward & Kissel LLP as Debtors' Counsel, 30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant, 31 Application to

16 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Employ Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor, 32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors, 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel, 34 Application to Employ PJ Solomon as Investment Banker to Debtors, 61 Motion to Use Cash Collateral , 67 Chapter 11 First Day Motion Re: Debtors' Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings ., 70 Motion to Expedite Hearing (related documents 3 Motion for Joint Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9). (Baer, Herbert) (Entered: 02/19/2019)

80 Notice of Appearance and Request for Notice by Andrew (6 pgs) S. Conway Filed by Creditor Taubman Landlords. 02/19/2019 (Conway, Andrew) (Entered: 02/19/2019)

81 Notice of Appearance and Request for Notice by Scott C (3 pgs) Williams Filed by Creditor Westchester Fire Insurance 02/19/2019 Company. (Williams, Scott) (Entered: 02/19/2019)

82 Motion to Appear Pro Hac Vice for Michael E. Collins (3 pgs) Filed by Creditor Westchester Fire Insurance Company 02/19/2019 (Williams, Scott) (Entered: 02/19/2019)

83 Motion to Appear Pro Hac Vice for Robert W. Miller Filed (3 pgs) by Creditor Westchester Fire Insurance Company 02/19/2019 (Williams, Scott) (Entered: 02/19/2019)

84 Motion to Appear Pro Hac Vice for Kevin M. Eckhardt (3 pgs) Filed by Interested Parties Bluestone Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, SA 02/19/2019 (Hardy, Ryan) (Entered: 02/19/2019)

85 PDF with attached Audio File. Court Date & Time [ (1 pg) 2/19/2019 1:49:05 PM ]. File Size [ 22840 KB ]. Run Time 02/19/2019 [ 01:35:10 ]. (admin). (Entered: 02/19/2019)

86 Notice of Appearance and Request for Notice and Papers (2 pgs) by Timothy J Walsh Filed by Creditor Cortland Products 02/19/2019 Corp.. (Walsh, Timothy) (Entered: 02/19/2019)

Hearing Held (RE: related document(s)3 Motion for Joint Administration filed by Debtor Payless Holdings LLC, 4 Chapter 11 First Day Motion filed by Debtor Payless 02/19/2019

17 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Holdings LLC, 5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 6 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 7 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 8 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 9 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 10 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 11 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 19 Motion for Continuation of Utility Service filed by Debtor Payless Holdings LLC, 20 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 21 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 25 Application to Employ filed by Debtor Payless Holdings LLC, 26 Application to Employ filed by Debtor Payless Holdings LLC, 27 Application to Employ filed by Debtor Payless Holdings LLC, 28 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 29 Application to Employ filed by Debtor Payless Holdings LLC, 30 Application to Employ filed by Debtor Payless Holdings LLC, 31 Application to Employ filed by Debtor Payless Holdings LLC, 32 Application to Employ filed by Debtor Payless Holdings LLC, 33 Application to Employ filed by Debtor Payless Holdings LLC, 34 Application to Employ filed by Debtor Payless Holdings LLC, 61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC, 67 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 70 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC) - Granted per the announcements at the hearing - submit orders. (how, j) (Entered: 02/19/2019)

87 Certificate of Service of Christine Porter Regarding (18 pgs) Debtors Motion Seeking Entry of an Order (I) Scheduling an Expedited Hearing on First Day Motions filed by the Debtors, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)70 Motion to Expedite Hearing (related documents 3 Motion for Joint Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First 02/19/2019 Day Motion, 9). (Baer, Herbert) (Entered: 02/19/2019)

88 Interim Order (RE: related document(s)10 Chapter 11 First (7 pgs) Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy 02/19/2019

18 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Courtroom 7 North. (bai, j) (Entered: 02/19/2019)

89 Interim Order (RE: related document(s)11 Chapter 11 First (12 pgs) Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy 02/19/2019 Courtroom 7 North. (bai, j) (Entered: 02/19/2019)

90 Order Granting Motion To Appear Pro Hac Vice for James (2 pgs) A. Copeland (Related Doc # 65) (moe, j) (Entered: 02/20/2019 02/20/2019)

91 Order Granting Motion To Appear Pro Hac Vice for David (2 pgs) A. Rosenzweig (Related Doc # 64) (moe, j) (Entered: 02/20/2019 02/20/2019)

92 Order Granting Motion To Appear Pro Hac Vice for Ira S. (3 pgs) Dizengoff (Related Doc # 12) (moe, j) (Entered: 02/20/2019 02/20/2019)

93 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Meredith A. Lahaie (Related Doc # 13) (moe, j) (Entered: 02/20/2019 02/20/2019)

94 Order Granting Motion To Appear Pro Hac Vice for Julie (3 pgs) A. Thompson (Related Doc # 14) (moe, j) (Entered: 02/20/2019 02/20/2019)

95 Order Granting Motion To Appear Pro Hac Vice for Caitlin (3 pgs) M. Griffin (Related Doc # 15) (moe, j) (Entered: 02/20/2019 02/20/2019)

96 Order Granting Motion To Appear Pro Hac Vice for Kevin 02/20/2019 (3 pgs) Zuzolo (Related Doc # 16) (moe, j) (Entered: 02/20/2019)

97 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Patrick C. Chen (Related Doc # 17) (moe, j) (Entered: 02/20/2019 02/20/2019)

98 Order Granting Motion To Appear Pro Hac Vice for Abid 02/20/2019 (3 pgs) Qureshi (Related Doc # 18) (moe, j) (Entered: 02/20/2019)

99 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Kristopher M. Hansen (Related Doc # 42) (moe, j) (Entered: 02/20/2019 02/20/2019)

100 Order Granting Motion To Appear Pro Hac Vice for Daniel 02/20/2019 (4 pgs) A. Fliman (Related Doc # 43) (moe, j) (Entered: 02/20/2019)

19 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

101 Order Granting Motion To Appear Pro Hac Vice for Matthew (3 pgs) G. Garofalo (Related Doc # 44) (moe, j) (Entered: 02/20/2019 02/20/2019)

102 Order Granting Motion To Appear Pro Hac Vice for Odelia J. 02/20/2019 (3 pgs) Yott (Related Doc # 45) (moe, j) (Entered: 02/20/2019)

103 Order Granting Motion To Appear Pro Hac Vice for Emily L. 02/20/2019 (3 pgs) Kuznick (Related Doc # 46) (moe, j) (Entered: 02/20/2019)

104 Order Granting Motion To Appear Pro Hac Vice for Stephen 02/20/2019 (3 pgs) D. Zide (Related Doc # 60) (moe, j) (Entered: 02/20/2019)

105 Notice of Appearance and Request for Notice by Blank Rome (3 pgs) LLP and Sandberg Phoenix & von Gontard P.C. by Scott A. Greenberg Filed by Creditors Sanlyse LLC, Roseff LLC, Romesan LLC, Muffrey LLC, Masue LLC, Laurie Industries Inc., Jasan LLC, Janess Associates, Fundamentals Company LLC, Fundamentals Company Inc., Flintsan LLC, Esther Jeffrey LLC, Esther Alison LLC, Aneff LLC, Alisan LLC, Aleff LLC, Kin Properties, Inc.. (Greenberg, Scott) (Entered: 02/20/2019 02/20/2019)

106 Motion to Appear Pro Hac Vice for Jeffrey Rhodes Filed by (4 pgs) Creditors Aleff LLC, Alisan LLC, Aneff LLC, Esther Alison LLC, Esther Jeffrey LLC, Flintsan LLC, Fundamentals Company Inc., Fundamentals Company LLC, Janess Associates, Jasan LLC, Kin Properties, Inc., Laurie Industries Inc., Masue LLC, Muffrey LLC, Romesan LLC, Roseff LLC, 02/20/2019 Sanlyse LLC (Greenberg, Scott) (Entered: 02/20/2019)

107 Notice of Appearance and Request for Notice Filed by U.S. (2 pgs) Trustee Office of US Trustee. (Ryczek, Carole) (Entered: 02/20/2019 02/20/2019)

108 Request for Transcript for All Matters Heard on February 19, (2 pgs) 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)70 Motion to Expedite Hearing (related documents 3 Motion for Joint Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9). (Edelman, Erin) (Entered: 02/20/2019 02/20/2019)

109 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 108 Request for Transcript for All Matters Heard on February 19, 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)70 Motion to 02/20/2019 Expedite Hearing (related documents 3 Motion for Joint

20 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9).). Transcript to be filed with the Court by: 03/22/2019. (Gottlieb, Jason) (Entered: 02/20/2019)

110 Notice of Appearance and Request for Notice Filed by U.S. (2 pgs) Trustee Office of US Trustee. (Randolph, Paul) (Entered: 02/20/2019 02/20/2019)

111 Order Granting Motion To Appear Pro Hac Vice for Kevin J. 02/20/2019 (3 pgs) Simard (Related Doc # 52) (moe, j) (Entered: 02/20/2019)

112 Order Granting Motion To Appear Pro Hac Vice for Douglas (3 pgs) R. Gooding (Related Doc # 53) (moe, j) (Entered: 02/20/2019 02/20/2019)

113 Order Granting Motion To Appear Pro Hac Vice for Jeffrey 02/20/2019 (3 pgs) M. Wolf (Related Doc # 54) (moe, j) (Entered: 02/20/2019)

114 Order Granting Motion To Appear Pro Hac Vice for Stephen (3 pgs) M. Wolpert (Related Doc # 56) (moe, j) (Entered: 02/20/2019 02/20/2019)

115 Order Granting Motion To Appear Pro Hac Vice for Allan S. 02/20/2019 (3 pgs) Brilliant (Related Doc # 57) (moe, j) (Entered: 02/20/2019)

116 Order Granting Motion To Appear Pro Hac Vice for Jonathan (3 pgs) D. Marshall (Related Doc # 59) (moe, j) (Entered: 02/20/2019 02/20/2019)

117 Motion to Appear Pro Hac Vice for Leonard K Berman Filed (2 pgs) by Creditor Gordon Hartunian (Berman, Leonard) (Entered: 02/20/2019 02/20/2019)

118 Interim Order Authorizing the Debtors to (A) Pay Prepetition (7 pgs) Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs . (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 02/20/2019 (bai, j) (Entered: 02/20/2019)

119 Interim Order Authorizing the Debtors to Assume the (57 pgs) Consulting Agreement and Approving Procedures for Store Closing Sales. (RE: related document(s)24 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 02/20/2019

21 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

7 North. (bai, j) (Entered: 02/20/2019)

120 Order Granting Motion To Appear Pro Hac Vice for Michelle 02/20/2019 (3 pgs) E. Shriro (Related Doc # 69) (moe, j) (Entered: 02/20/2019)

121 Order Granting Motion To Appear Pro Hac Vice for Rama (3 pgs) Steven Douglas (Related Doc # 71) (moe, j) (Entered: 02/20/2019 02/20/2019)

122 Notice of Appearance and Request for Notice by Nancy J (2 pgs) Newman Filed by Creditor Kamehameha Center Company. 02/20/2019 (Newman, Nancy) (Entered: 02/20/2019)

123 Order Granting Motion To Appear Pro Hac Vice for Robert 02/20/2019 (3 pgs) L. LeHane (Related Doc # 72) (moe, j) (Entered: 02/20/2019)

124 Order Granting Motion To Appear Pro Hac Vice for David L. 02/20/2019 (2 pgs) Pollack (Related Doc # 74) (moe, j) (Entered: 02/20/2019)

125 Order Granting Motion To Appear Pro Hac Vice for Dain A. 02/20/2019 (3 pgs) De Souza (Related Doc # 75) (moe, j) (Entered: 02/20/2019)

126 Order Granting Motion To Appear Pro Hac Vice for Jason W. 02/20/2019 (3 pgs) Harbour (Related Doc # 76) (moe, j) (Entered: 02/20/2019)

127 Request for Transcript. Filed by Interested Parties Bluestone (2 pgs) Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, SA (RE: related document(s) Hearing Held). 02/20/2019 (Hardy, Ryan) (Entered: 02/20/2019)

128 Order Granting Motion To Appear Pro Hac Vice for Chad J. 02/20/2019 (2 pgs) Husnick (Related Doc # 77) (moe, j) (Entered: 02/20/2019)

129 Order Granting Motion To Appear Pro Hac Vice for Kevin (3 pgs) M. Eckhardt (Related Doc # 84) (moe, j) (Entered: 02/20/2019 02/20/2019)

130 Order Granting Motion To Appear Pro Hac Vice for Jeffrey 02/20/2019 (4 pgs) Rhodes (Related Doc # 106) (moe, j) (Entered: 02/20/2019)

131 Order Granting Motion For Joint Administration (Related 02/20/2019 (11 pgs) Doc # 3) (bai, j) (Entered: 02/20/2019)

132 Support/Supplement Re: Motion to Appear Pro Hac Vice for (3 pgs; 2 docs) Jason W. Harbour Filed by Interested Parties Bluestone Financial, Inc., PLP, SA, Pataya, Inc., South America Local Partners, SA (RE: related document(s)76 Motion to Appear 02/20/2019 Pro Hac Vice for Jason W. Harbour). (Attachments: # 1

22 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Certificate of Good Standing) (Hardy, Ryan) (Entered: 02/20/2019)

133 Order Granting Motion To Appear Pro Hac Vice for Michael 02/20/2019 (3 pgs) E. Collins (Related Doc # 82) (moe, j) (Entered: 02/20/2019)

134 Order Granting Motion To Appear Pro Hac Vice for Robert 02/20/2019 (3 pgs) W. Miller (Related Doc # 83) (moe, j) (Entered: 02/20/2019)

135 Order Granting Motion To Appear Pro Hac Vice for Leonard (2 pgs) K Berman (Related Doc # 117) (moe, j) (Entered: 02/20/2019 02/20/2019)

136 Notice of Hearing on Certain "First Day" Motions Filed by (5 pgs) Debtor Payless Holdings LLC (RE: related document(s)5 Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock . Filed by Debtor Payless Holdings LLC, 10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen . Filed by Debtor Payless Holdings LLC, 11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions . Filed by Debtor Payless Holdings LLC, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Payless Holdings LLC (Attachments: # 1 Exhibit A), 20 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement, Or Purchase Insurance Policies . Filed by Debtor Payless Holdings LLC, 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety 02/20/2019

23 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Bond Program on an Uninterrupted Basis . Filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings LLC, 25 Application to Employ Armstrong Teasdale LLP as Co Restructuring Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 26 Application to Employ A&G Realty Partners as Real Estate Advisors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 27 Application to Employ Reevemark, LLC as Corporate Communications Consultants Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees . Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 34 Application to Employ PJ Solomon as Investment Banker to Debtors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Engel, Richard) (Entered: 02/20/2019)

137 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC). Hearing to be held on 3/14/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 23, (Engel, 02/20/2019 Richard) (Entered: 02/20/2019)

138 Interim Order Authorizing the Debtors re: (RE: related (70 pgs) document(s)61 Motion to Use Cash Collateral filed by Debtor 02/20/2019

24 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j) (Entered: 02/20/2019)

143 Receipt Number 7048432, Fee Amount $100.00 (RE: related document(s)46 Motion to Appear pro hac vice filed by Creditor Axar Capital Management) (bai, j) (Entered: 02/20/2019 02/21/2019)

144 Receipt Number 7048432, Fee Amount $100.00 (RE: related document(s)45 Motion to Appear pro hac vice filed by Creditor Axar Capital Management) (bai, j) (Entered: 02/20/2019 02/21/2019)

149 Receipt Number 7048398, Fee Amount $100.00 (RE: related document(s)44 Motion to Appear pro hac vice filed by Creditor Axar Capital Management) (bai, j) (Entered: 02/20/2019 02/21/2019)

150 Receipt Number 7048360, Fee Amount $100.00 (RE: related document(s)43 Motion to Appear pro hac vice filed by Creditor Axar Capital Management) (bai, j) (Entered: 02/20/2019 02/21/2019)

151 Receipt Number 7048337, Fee Amount $100.00 (RE: related document(s)42 Motion to Appear pro hac vice filed by Creditor Axar Capital Management) (bai, j) (Entered: 02/20/2019 02/21/2019)

153 Receipt Number 7048173, Fee Amount $100.00 (RE: related document(s)18 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

154 Receipt Number 7048152, Fee Amount $100.00 (RE: related document(s)17 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

155 Receipt Number 7048132, Fee Amount $100.00 (RE: related document(s)16 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

156 Receipt Number 7048117, Fee Amount $100.00 (RE: related document(s)15 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

157 Receipt Number 7048049, Fee Amount $100.00 (RE: related document(s)14 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

25 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

158 Receipt Number 7048030, Fee Amount $100.00 (RE: related document(s)13 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

159 Receipt Number 7047970, Fee Amount $100.00 (RE: related document(s)12 Motion to Appear pro hac vice filed by 02/20/2019 Debtor Payless Holdings LLC) (bai, j) (Entered: 02/21/2019)

139 Notice of Appearance and Request for Notice by John P. (1 pg) Dillman Filed by Creditors Matagorda County, Angelina County, Fort Bend County, Wharton Co Jr Coll Dist, Orange County, Texas City ISD, Harris County, Montgomery County, Polk County, Washington Co FM, Jasper County, Washington County, Galveston County, Jefferson County, Cypress- 02/21/2019 Fairbanks ISD. (Dillman, John) (Entered: 02/21/2019)

140 Motion to Appear Pro Hac Vice for Nancy J. Newman Filed (2 pgs) by Creditor Kamehameha Center Company (bai, j) (Entered: 02/21/2019 02/21/2019)

141 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 70 Motion to Expedite Hearing (related documents 3 Motion for Joint Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9 Chapter 11 First Day Motion, 10 Chapter 11 First Day Motion, 12 Motion to Appear pro hac vice, 13 Motion to Appear pro hac vice, 14 Motion to Appear pro hac vice, 15 Motion to Appear pro hac vice, 16 Motion to Appear pro hac vice, 17 Motion to Appear pro hac vice, 18 Motion to Appear pro hac vice, 19 Motion for Continuation of Utility Service, 20 Chapter 11 First Day Motion, 21 Chapter 11 First Day Motion, 22 Declaration, 23 Generic Motion, 24 Chapter 11 First Day Motion, 25 Application to Employ, 26 Application to Employ, 27 Application to Employ, 28 Chapter 11 First Day Motion, 29 Application to Employ, 30 Application to Employ, 31 Application to Employ, 32 Application to Employ, 33 Application to Employ, 34 Application to Employ, 67 Chapter 11 First Day Motion) Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason) Additional attachment(s) added on 2/28/2019 (moe, j). (Entered: 02/21/2019 02/21/2019)

142 Receipt Number 7049596, Fee Amount $100.00 (RE: related document(s)60 Motion to Appear pro hac vice filed by 02/21/2019

26 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditor Citigroup Inc, Creditor Benefit Street Partners, Creditor CIFC Asset Management LLC, Creditor Invesco Ltd., Creditor Octagon Credit Investors LLC) (bai, j) (Entered: 02/21/2019)

145 Creditor Request for Notices Filed by Creditor Texas (3 pgs) Comptroller of Public Accounts. (Obaldo, Rachel) (Entered: 02/21/2019 02/21/2019)

146 Motion to Appear Pro Hac Vice for Kevin M. Newman Filed (5 pgs) by Creditors , L.L.C., Salmon Run Shopping Center, L.L.C., Pyramid Walden Company, L.P., Poughkeepsie Galleria LLC, JPMG Manassas Mall Owner LLC, Holyoke Mall Company, L.P., EklecCo NewCo, LLC, Crystal Run NewCo, LLC, General Company NewCo, LLC, North, LLC, Carousel Center Company, L.P., Aviation Mall NewCo, LLC, MN-Crystal Center-HA, LLC, Winston-Salem (Oak Summit) WMC LLC, Florence (Florence Mall) FMH, LLC, IRC Turfway Commons, L.L.C., IRC Stone Creek, L.L.C., IRC Mallard Crossing, L.L.C., IRC Deer Trace, L.L.C., IRC Aurora Commons, L.L.C., Yuma Palms DST (Newman, 02/21/2019 Kevin) (Entered: 02/21/2019)

147 Notice of Appearance and Request for Notice by Kevin M. (7 pgs; 2 docs) Newman Filed by Creditors Aviation Mall NewCo, LLC, Carousel Center Company, L.P., Champlain Centre North, LLC, Crossgates Mall General Company NewCo, LLC, Crystal Run NewCo, LLC, EklecCo NewCo, LLC, Florence (Florence Mall) FMH, LLC, Holyoke Mall Company, L.P., IRC Aurora Commons, L.L.C., IRC Deer Trace, L.L.C., IRC Mallard Crossing, L.L.C., IRC Stone Creek, L.L.C., IRC Turfway Commons, L.L.C., JPMG Manassas Mall Owner LLC, MN-Crystal Center-HA, LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Sangertown Square, L.L.C., Winston-Salem (Oak Summit) WMC LLC, Yuma Palms DST. (Attachments: # 1 Affidavit of Service) (Newman, Kevin) (Entered: 02/21/2019 02/21/2019)

148 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 5/22/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)141 Mega Case - Transcript filed by Reporter) (moe, j) (Entered: 02/21/2019 02/21/2019)

152 Order Granting Motion To Appear Pro Hac Vice for Nancy J. 02/21/2019 (2 pgs) Newman (Related Doc # 140) (moe, j) (Entered: 02/21/2019)

27 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

160 Receipt Number 7049340, Fee Amount $100.00 (RE: related document(s)64 Motion to Appear pro hac vice filed by Creditor Cortland Products Corp.) (bai, j) (Entered: 02/21/2019 02/21/2019)

161 Receipt Number 7049327, Fee Amount $100.00 (RE: related document(s)65 Motion to Appear pro hac vice filed by Creditor Cortland Products Corp.) (bai, j) (Entered: 02/21/2019 02/21/2019)

162 Receipt Number 7050012, Fee Amount $100.00 (RE: related document(s)59 Motion to Appear pro hac vice filed by 02/21/2019 Creditor Wells Fargo Bank NA) (bai, j) (Entered: 02/21/2019)

163 Receipt Number 7049813, Fee Amount $100.00 (RE: related document(s)57 Motion to Appear pro hac vice filed by Creditor Alden Global Captial LLC) (bai, j) (Entered: 02/21/2019 02/21/2019)

164 Receipt Number 7049794, Fee Amount $100.00 (RE: related document(s)56 Motion to Appear pro hac vice filed by Creditor Alden Global Captial LLC) (bai, j) (Entered: 02/21/2019 02/21/2019)

165 Receipt Number 7049981, Fee Amount $100.00 (RE: related document(s)54 Motion to Appear pro hac vice filed by 02/21/2019 Creditor Wells Fargo Bank NA) (bai, j) (Entered: 02/21/2019)

166 Receipt Number 7049961, Fee Amount $100.00 (RE: related document(s)53 Motion to Appear pro hac vice filed by 02/21/2019 Creditor Wells Fargo Bank NA) (bai, j) (Entered: 02/21/2019)

167 Receipt Number 7049875, Fee Amount $100.00 (RE: related document(s)52 Motion to Appear pro hac vice filed by 02/21/2019 Creditor Wells Fargo Bank NA) (bai, j) (Entered: 02/21/2019)

168 Notice of Appearance and Request for Notice by Karen C. (4 pgs) Bifferato Filed by Creditors RPAI Oswego Douglass, L.L.C., RPAI Houston New Forest Limited Partnership, RPAI Cypress Mill Limited Partnership, RPAI Newnan Crossing, L.L.C., RPAI McDonough Henry Town, L.L.C., 3503 RP Spokane Northpointe, L.L.C., 3503 RP Waco Central Limited Partnership, RPAI Galveston Galvez Limited Partnership, Inland Western Glendale Peoria II, L.L.C., RPAI Mansfield 02/21/2019 Limited Partnership. (Bifferato, Karen) (Entered: 02/21/2019)

169 Creditor Request for Notices Filed by Creditor Levin (2 pgs) Management Corporation. (Onder, Thomas) (Entered: 02/21/2019

28 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

02/21/2019)

170 Motion to Appear Pro Hac Vice for P. Bradley O'Neill Filed (3 pgs) by Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (Moen, Alexander) (Entered: 02/21/2019 02/21/2019)

171 Motion to Appear Pro Hac Vice for John Ashmead Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/21/2019 02/21/2019)

172 Motion to Appear Pro Hac Vice for Robert Gayda Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/21/2019 02/21/2019)

173 Motion to Appear Pro Hac Vice for Mark Kotwick Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/21/2019 02/21/2019)

174 Motion to Appear Pro Hac Vice for Catherine LoTempio (3 pgs) Filed by Debtor Payless Holdings LLC (Engel, Richard) 02/21/2019 (Entered: 02/21/2019)

175 Receipt Number 7051076, Fee Amount $100.00 (RE: related document(s)106 Motion to Appear pro hac vice filed by Creditor Kin Properties Inc, Creditor Aleff LLC, Creditor Alisan LLC, Creditor Aneff LLC, Creditor Esther Alison LLC, Creditor Esther Jeffrey LLC, Creditor Flintsan LLC, Creditor Fundamentals Company Inc., Creditor Fundamentals Company LLC, Creditor Janess Associates, Creditor Jasan LLC, Creditor Laurie Industries Inc., Creditor Masue LLC, Creditor Muffrey LLC, Creditor Romesan LLC, Creditor Roseff LLC, Creditor Sanlyse LLC) (bai, j) (Entered: 02/21/2019 02/21/2019)

176 Receipt Number 7051042, Fee Amount $100.00 (RE: related document(s)84 Motion to Appear pro hac vice filed by Interested Party PLP SA, Interested Party South America Local Partners SA, Interested Party Pataya Inc, Interested 02/21/2019 Party Bluestone Financial Inc) (bai, j) (Entered: 02/21/2019)

177 Receipt Number 7051023, Fee Amount $100.00 (RE: related document(s)77 Motion to Appear pro hac vice filed by Interested Party Gary L. Vincent) (bai, j) (Entered: 02/21/2019 02/21/2019)

178 Receipt Number 7050971, Fee Amount $100.00 (RE: related 02/21/2019

29 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

document(s)76 Motion to Appear pro hac vice filed by Interested Party PLP SA, Interested Party South America Local Partners SA, Interested Party Pataya Inc, Interested Party Bluestone Financial Inc) (bai, j) (Entered: 02/21/2019)

179 Receipt Number 7050946, Fee Amount $100.00 (RE: related document(s)75 Motion to Appear pro hac vice filed by Interested Party PLP SA, Interested Party South America Local Partners SA, Interested Party Pataya Inc, Interested 02/21/2019 Party Bluestone Financial Inc) (bai, j) (Entered: 02/21/2019)

180 Receipt Number 7050358, Fee Amount $100.00 (RE: related document(s)74 Motion to Appear pro hac vice filed by Creditor Federal Realty Investment Trust, Creditor Weitzman Realty, Creditor Brixmor Operating Partnership LP, Creditor 02/21/2019 UBS Realty Investors LLC) (bai, j) (Entered: 02/21/2019)

181 Receipt Number 7050326, Fee Amount $100.00 (RE: related document(s)72 Motion to Appear pro hac vice filed by Creditor Gregory Greenfield and Associates Ltd, Creditor Regency Centers Corporation, Creditor ShopCore Properties LP, Creditor Brookfield Property REIT Inc., Creditor SITE 02/21/2019 Centers Corp.) (bai, j) (Entered: 02/21/2019)

182 Receipt Number 7050257, Fee Amount $100.00 (RE: related document(s)71 Motion to Appear pro hac vice filed by Creditor Citigroup Inc, Creditor Benefit Street Partners, Creditor CIFC Asset Management LLC, Creditor Invesco Ltd., Creditor Octagon Credit Investors LLC) (bai, j) 02/21/2019 (Entered: 02/21/2019)

183 Receipt Number 7050228, Fee Amount $100.00 (RE: related document(s)69 Motion to Appear pro hac vice filed by Creditor RED Development LLC) (bai, j) (Entered: 02/21/2019 02/21/2019)

184 Notice of Appearance and Request for Notice by David (1 pg) George Aelvoet Filed by Creditors Ector CAD, EAGLE PASS ISD, CITY OF EAGLE PASS, CITY OF PLEASANTON, VAL VERDE COUNTY, CITY OF DEL RIO, ATASCOSA COUNTY, City of El Paso, Bexar County. 02/21/2019 (Aelvoet, David) (Entered: 02/21/2019)

185 Receipt Number 7051116, Fee Amount $100.00 (RE: related document(s)117 Motion to Appear pro hac vice filed by 02/21/2019 Creditor Gordon Hartunian) (bai, j) (Entered: 02/21/2019)

186 Receipt Number 7051160, Fee Amount $100.00 (RE: related 02/21/2019 document(s)83 Motion to Appear pro hac vice filed by

30 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditor Westchester Fire Insurance Company) (bai, j) (Entered: 02/21/2019)

187 Receipt Number 7051144, Fee Amount $100.00 (RE: related document(s)82 Motion to Appear pro hac vice filed by Creditor Westchester Fire Insurance Company) (bai, j) 02/21/2019 (Entered: 02/21/2019)

188 Support/Supplement Re: Motion to Appear Pro Hac Vice for (3 pgs; 2 docs) Kevin M. Eckhardt Filed by Interested Parties Bluestone Financial Inc, PLP SA, Pataya Inc, South America Local Partners SA (RE: related document(s)84 Motion to Appear Pro Hac Vice for Kevin M. Eckhardt). (Attachments: # 1 Certificate of Good Standing) (Hardy, Ryan) (Entered: 02/21/2019 02/21/2019)

189 Receipt Number 78005, Fee Amount $100.00 (RE: related document(s)140 Motion to Appear pro hac vice filed by Creditor Kamehameha Center Company) (bai, j) (Entered: 02/21/2019 02/21/2019)

190 Order Granting Motion To Appear Pro Hac Vice for Kevin (5 pgs) M. Newman (Related Doc # 146) (moe, j) (Entered: 02/21/2019 02/21/2019)

191 Receipt Number 7052009, Fee Amount $100.00 (RE: related document(s)146 Motion to Appear pro hac vice filed by Creditor Pyramid Walden Company, L.P., Creditor Holyoke Mall Company, L.P., Creditor IRC Mallard Crossing, L.L.C., Creditor JPMG Manassas Mall Owner LLC, Creditor Poughkeepsie Galleria LLC, Creditor Yuma Palms DST, Creditor IRC Aurora Commons, L.L.C., Creditor IRC Deer Trace, L.L.C., Creditor IRC Stone Creek, L.L.C., Creditor IRC Turfway Commons, L.L.C., Creditor Florence (Florence Mall) FMH, LLC, Creditor Winston-Salem (Oak Summit) WMC LLC, Creditor MN-Crystal Center-HA, LLC, Creditor Aviation Mall NewCo, LLC, Creditor Carousel Center Company, L.P., Creditor Champlain Centre North, LLC, Creditor Crossgates Mall General Company NewCo, LLC, Creditor Crystal Run NewCo, LLC, Creditor EklecCo NewCo, LLC, Creditor Salmon Run Shopping Center, L.L.C., Creditor Sangertown Square, L.L.C.) (bai, j) (Entered: 02/22/2019 02/22/2019)

192 Order Granting Chapter 11 First Day Motion Re: Debtors' (4 pgs) Motion Seeking Entry of An Order (I) Extending Time to (A) File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts 02/22/2019 and Unexpired Leases, Statements of Financial Affairs, and

31 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Rule 2015.3 Financial Reports, and (B) Schedule the Meeting of Creditors . (Related Doc # 6) (bai, j) (Entered: 02/22/2019)

193 Order Granting Chapter 11 First Day Motion Re: Debtors' (5 pgs) Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Manner of Notifying Creditors of Commencement of Chapter 02/22/2019 11 Cases . (Related Doc # 7) (bai, j) (Entered: 02/22/2019)

194 Interim Order Granting Motion for Continuation of Utility (9 pgs) Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 (RE: related document(s)19 Motion for Continuation of Utility Service filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 02/22/2019 (bai, j) (Entered: 02/22/2019)

195 Interim Order Granting Debtors' Motion for Entry of Interim (7 pgs) and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement, Or Purchase Insurance Policies. (RE: related document(s)20 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) 02/22/2019 (Entered: 02/22/2019)

196 Interim Order Granting Debtors' Motion Seeking Entry of (6 pgs) Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis. (RE: related document(s)21 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy 02/22/2019 Courtroom 7 North. (bai, j) (Entered: 02/22/2019)

197 Interim Order Granting Application to Employ Armstrong (4 pgs) Teasdale LLP as Co Restructuring Counsel (RE: related document(s)25 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) 02/22/2019 (Entered: 02/22/2019)

198 Interim Order Granting Application to Employ A&G Realty (7 pgs) Partners as Real Estate Advisors (RE: related document(s)26 02/22/2019 Application to Employ filed by Debtor Payless Holdings

32 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) (Entered: 02/22/2019)

199 Interim Order Granting Application to Employ Reevemark, (6 pgs) LLC as Corporate Communications Consultants (RE: related document(s)27 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 02/22/2019 (bai, j) (Entered: 02/22/2019)

200 Interim Order Granting Debtors' Motion Seeking Entry of (6 pgs) Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees . (RE: related document(s)28 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) 02/22/2019 (Entered: 02/22/2019)

201 Motion to Appear Pro Hac Vice for Andrew S. Conway (3 pgs) Filed by Creditor Taubman Landlords (Conway, Andrew) 02/22/2019 (Entered: 02/22/2019)

202 Notice of Appearance by William A Hazeltine Filed by (2 pgs) Creditor Waldorf Shoppers' World, LLC. (Hazeltine, 02/22/2019 William) (Entered: 02/22/2019)

203 Order Granting Motion To Appear Pro Hac Vice for P. (3 pgs) Bradley ONeill (Related Doc # 170) (moe, j) (Entered: 02/22/2019 02/22/2019)

204 Order Granting Motion To Appear Pro Hac Vice for John (3 pgs) Ashmead (Related Doc # 171) (moe, j) (Entered: 02/22/2019 02/22/2019)

205 Order Granting Motion To Appear Pro Hac Vice for Robert (3 pgs) J. Gayda (Related Doc # 172) (moe, j) (Entered: 02/22/2019 02/22/2019)

206 Order Granting Motion To Appear Pro Hac Vice for Mark (3 pgs) D. Kotwick (Related Doc # 173) (moe, j) (Entered: 02/22/2019 02/22/2019)

207 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Catherine V. LoTempio (Related Doc # 174) (moe, j) 02/22/2019 (Entered: 02/22/2019)

208 Notice of Appearance and Request for Notice by Kenneth T 02/22/2019

33 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(2 pgs) Law Filed by Creditor United Parcel Service . (bai, j) (Entered: 02/22/2019)

209 Receipt Number 7054211, Fee Amount $100.00 (RE: related document(s)174 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 02/22/2019 02/22/2019)

210 Receipt Number 7054192, Fee Amount $100.00 (RE: related document(s)173 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 02/22/2019 02/22/2019)

211 Receipt Number 7054102, Fee Amount $100.00 (RE: related document(s)172 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 02/22/2019 02/22/2019)

212 Receipt Number 7054077, Fee Amount $100.00 (RE: related document(s)171 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 02/22/2019 02/22/2019)

213 Receipt Number 7054013, Fee Amount $100.00 (RE: related document(s)170 Motion to Appear pro hac vice filed by Creditor Citigroup Inc, Creditor Benefit Street Partners, Creditor CIFC Asset Management LLC, Creditor Invesco Ltd., Creditor Octagon Credit Investors LLC) (bai, j) 02/22/2019 (Entered: 02/22/2019)

214 Motion to Appear Pro Hac Vice for Michael S. Tucker Filed (2 pgs) by Creditor Austintown Plaza Properties LLC (Tucker, 02/22/2019 Michael) (Entered: 02/22/2019)

215 Notice of Appearance and Request for Notice by Michael S. (3 pgs) Tucker Filed by Creditor Austintown Plaza Properties LLC. 02/22/2019 (Tucker, Michael) (Entered: 02/22/2019)

216 Motion to Use Cash Collateral /Debtors' Motion for Entry of (33 pgs) Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North. (Engel, 02/22/2019 Richard) (Entered: 02/22/2019)

34 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

217 Motion to Expedite Hearing (related documents 216 Motion (8 pgs) to Use Cash Collateral) Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 02/22/2019 02/22/2019)

218 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 217 Motion to Expedite Hearing (related documents 216 Motion to Use Cash Collateral) Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 2/25/2019 at 09:30 AM Bankruptcy Courtroom 7 North for 216 and for 217, (Engel, 02/22/2019 Richard) (Entered: 02/22/2019)

219 BNC Certificate of Mailing - PDF Document Notice Date (4 pgs) 02/22/2019. (Related Doc # 90) (Admin.) (Entered: 02/22/2019 02/22/2019)

220 BNC Certificate of Mailing - PDF Document Notice Date (4 pgs) 02/22/2019. (Related Doc # 91) (Admin.) (Entered: 02/22/2019 02/22/2019)

221 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 92) (Admin.) (Entered: 02/22/2019 02/22/2019)

222 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 93) (Admin.) (Entered: 02/22/2019 02/22/2019)

223 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 94) (Admin.) (Entered: 02/22/2019 02/22/2019)

224 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 95) (Admin.) (Entered: 02/22/2019 02/22/2019)

225 BNC Certificate of Mailing - PDF Document Notice Date 02/22/2019 (5 pgs) 02/22/2019. (Related Doc # 96) (Admin.) (Entered:

35 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

02/22/2019)

226 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 97) (Admin.) (Entered: 02/22/2019 02/22/2019)

227 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 98) (Admin.) (Entered: 02/22/2019 02/22/2019)

228 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 99) (Admin.) (Entered: 02/22/2019 02/22/2019)

229 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 100) (Admin.) (Entered: 02/22/2019 02/22/2019)

230 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 101) (Admin.) (Entered: 02/22/2019 02/22/2019)

231 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 102) (Admin.) (Entered: 02/22/2019 02/22/2019)

232 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 103) (Admin.) (Entered: 02/22/2019 02/22/2019)

233 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 104) (Admin.) (Entered: 02/22/2019 02/22/2019)

234 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 111) (Admin.) (Entered: 02/22/2019 02/22/2019)

235 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 112) (Admin.) (Entered: 02/22/2019 02/22/2019)

236 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 113) (Admin.) (Entered: 02/22/2019 02/22/2019)

237 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 114) (Admin.) (Entered: 02/22/2019

36 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

02/22/2019)

238 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 115) (Admin.) (Entered: 02/22/2019 02/22/2019)

239 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 121) (Admin.) (Entered: 02/22/2019 02/22/2019)

240 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 125) (Admin.) (Entered: 02/22/2019 02/22/2019)

241 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 126) (Admin.) (Entered: 02/22/2019 02/22/2019)

242 BNC Certificate of Mailing - PDF Document Notice Date (5 pgs) 02/22/2019. (Related Doc # 128) (Admin.) (Entered: 02/22/2019 02/22/2019)

243 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 133) (Admin.) (Entered: 02/22/2019 02/22/2019)

244 BNC Certificate of Mailing - PDF Document Notice Date (6 pgs) 02/22/2019. (Related Doc # 134) (Admin.) (Entered: 02/22/2019 02/22/2019)

245 Motion to Appear Pro Hac Vice for Ronald E. Gold Filed by (4 pgs) Creditor Washington Prime Group Inc. (Gold, Ronald) 02/23/2019 (Entered: 02/23/2019)

246 Declaration re: Debtors' Motion for Entry of Interim and (8 pgs) Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administriative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying 02/24/2019 t). (Engel, Richard) (Entered: 02/24/2019)

247 BNC Certificate of Mailing - PDF Document Notice Date 02/24/2019

37 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(8 pgs) 02/24/2019. (Related Doc # 204) (Admin.) (Entered: 02/24/2019)

248 BNC Certificate of Mailing - PDF Document Notice Date (8 pgs) 02/24/2019. (Related Doc # 205) (Admin.) (Entered: 02/24/2019 02/24/2019)

249 BNC Certificate of Mailing - PDF Document Notice Date (8 pgs) 02/24/2019. (Related Doc # 206) (Admin.) (Entered: 02/24/2019 02/24/2019)

250 BNC Certificate of Mailing - PDF Document Notice Date (8 pgs) 02/24/2019. (Related Doc # 207) (Admin.) (Entered: 02/24/2019 02/24/2019)

251 Notice of Appearance and Request for Notice by Marvin E. (1 pg) Clements Filed by Creditor TN Dept of Revenue. 02/25/2019 (Clements, Marvin) (Entered: 02/25/2019)

252 Motion to Appear Pro Hac Vice for Scott Welkis Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 02/25/2019 02/25/2019)

253 Interim Order Approving (RE: related document(s)9 (5 pgs) Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (moe, j) (Entered: 02/25/2019 02/25/2019)

254 Notice of Appearance and Request for Notice by Russell (2 pgs) William Savory Filed by Creditor South Plaza GP. (Savory, 02/25/2019 Russell) (Entered: 02/25/2019)

Hearing Held (related document(s): 217 Motion to Expedite Hearing, 216 Motion to Use Cash Collateral filed by Payless Holdings LLC) - Granted per the announcements at the 02/25/2019 hearing - submit order. (howj) (Entered: 02/25/2019)

255 Order Granting Motion To Appear Pro Hac Vice for Michael (2 pgs) S. Tucker (Related Doc # 214) (moe, j) (Entered: 02/25/2019 02/25/2019)

256 Motion to Appear Pro Hac Vice for Peter S. Russ Filed by (4 pgs) Creditor Vector Security, Inc. (Russ, Peter) (Entered: 02/25/2019 02/25/2019)

doc Creditor Request for Notices filed by Wells Fargo Vendor (2 pgs) Financial Services LLC. (bai, j) Additional attachment(s) 02/25/2019

38 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

added on 2/25/2019 (bai, j). (Entered: 02/25/2019)

257 Notice of Appearance and Request for Notice by Donald C. (4 pgs) Cowan Jr. Filed by Creditors The Marketplace , Greece Ridge LLC , LLC . (bai, j) (Entered: 02/25/2019 02/25/2019)

258 Resend Document (RE: related document(s)doc Creditor (2 pgs) Request for Notices (M) filed by Creditor Wells Fargo Vendor Financial Services LLC) (bai, j) (Entered: 02/25/2019 02/25/2019)

259 Order Granting Motion To Appear Pro Hac Vice for Andrew (3 pgs) S. Conway (Related Doc # 201) (moe, j) (Entered: 02/25/2019 02/25/2019)

260 Order Granting Motion To Appear Pro Hac Vice for Scott 02/25/2019 (3 pgs) Welkis (Related Doc # 252) (moe, j) (Entered: 02/25/2019)

261 02/25/2019 (5 pgs) Returned Mail (wil, r) (Entered: 02/25/2019)

262 02/25/2019 (5 pgs) Returned Mail (wil, r) (Entered: 02/25/2019)

263 02/25/2019 (5 pgs) Returned Mail (wil, r) (Entered: 02/25/2019)

264 PDF with attached Audio File. Court Date & Time [ (1 pg) 2/25/2019 9:36:31 AM ]. File Size [ 8380 KB ]. Run Time [ 02/25/2019 00:34:55 ]. (admin). (Entered: 02/25/2019)

265 Interim Order Approving (RE: related document(s)216 (68 pgs) Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (how, j) (Entered: 02/25/2019 02/25/2019)

266 Certificate of Service of Keenan K. Baldeo regarding (22 pgs) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief, Debtors Motion for Entry of an Order (I) Scheduling an Expedited Hearing, (II) Approving the From and Manner of Notice Thereof, and (III) Granting 02/25/2019 Related Relief, Notice of Hearing Scheduled for February

39 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

25, 2019 at 9:30 a.m. (CT), and Declaration of Derek C. Pitts in Support of the Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t, 217 Motion to Expedite Hearing (related documents 216 Motion to Use Cash Collateral) , 218 Notice of Hearing, 246 Declaration). (Baer, Herbert) (Entered: 02/25/2019)

267 Certificate of Service of Keenan K. Baldeo Regarding (16 pgs) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing and Interim Order (1) Authorizing Use of Cash Collateral, (2) Granting Adequate Protection, (3) Modifying Automatic Stay, and (4) Scheduling a Final Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)61 Motion to Use Cash Collateral , 138 Interim Order). (Baer, Herbert) 02/25/2019 (Entered: 02/25/2019)

268 Certificate of Service Of Keenan K. Baldeo Regarding (211 pgs) Debtors Motion Seeking Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief, Notice of Hearing on Certain "First Day" Motions and Notice of Hearing (Debtors Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief [Docket No. 23] Filed by Other Professional Prime Clerk LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases, 136 Notice of Hearing, 137 Notice of 02/25/2019 Hearing). (Baer, Herbert) (Entered: 02/25/2019)

269 Certificate of Service Filed by Other Professional Prime (56 pgs) Clerk LLC (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 119 Interim Order, 136 Notice of Hearing). 02/25/2019

40 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(Baer, Herbert) (Entered: 02/25/2019)

270 Receipt Number 7058032, Fee Amount $100.00 (RE: related document(s)214 Motion to Appear pro hac vice filed by Creditor Austintown Plaza Properties LLC) (bai, j) 02/26/2019 (Entered: 02/26/2019)

271 Receipt Number 7058001, Fee Amount $100.00 (RE: related document(s)252 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 02/26/2019 02/26/2019)

272 Receipt Number 78091, Fee Amount $100.00 (RE: related document(s)201 Motion to Appear pro hac vice filed by 02/26/2019 Creditor Taubman Landlords) (bai, j) (Entered: 02/26/2019)

273 Request for Transcript for All Matters Heard on February (2 pgs) 25, 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t). (Edelman, 02/26/2019 Erin) (Entered: 02/26/2019)

274 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 273 Request for Transcript for All Matters Heard on February 25, 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t).). Transcript to be filed with the Court by: 03/28/2019. 02/26/2019 (Bowen, James) (Entered: 02/26/2019)

275 Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and (3 pgs) Certificate of Service of Manier & Herod, P.C.. Filed by Creditors Federal Insurance Company, Westchester Fire Insurance Company. (Williams, Scott) (Entered: 02/26/2019 02/26/2019)

276 Creditor Request for Notices Filed by Creditors G&I VIII (3 pgs) HAMMOND LLC, G&I VII BELLAIR PLAZA LLC. 02/26/2019 (Lucian, John) (Entered: 02/26/2019)

277 Creditor Request for Notices Filed by Creditor J & S 02/26/2019 (1 pg) Tellerman LLC. (Plon, Dana) (Entered: 02/26/2019)

41 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

278 Motion for Relief from Stay and for Adequate Protection. (35 pgs; 4 docs) Fee Amount $181, Filed by Creditors Federal Insurance Company, Westchester Fire Insurance Company Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A - Bond List # 2 Exhibit B - Indemnity Agreements # 3 Exhibit C - Mailing Matrix) (Williams, Scott) NOTE: THE FILER FAILED TO SELECT THE ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE- DOCKETED THIS PLEADING AS A MOTION FOR RELIEF FROM STAY, MOTION FOR ADEQUATE PROTECTION SEE DOCKET ENTRY 290. Modified on 02/26/2019 2/26/2019 (bai, j). (Entered: 02/26/2019)

279 Receipt of filing fee for Motion for Relief From Stay(19-40883) [motion,mrlfsty] ( 181.00). Receipt number 15827222, amount $ 181.00. (re: Doc#278) (U.S. Treasury) 02/26/2019 (Entered: 02/26/2019)

280 Creditor Request for Notices Filed by Creditor Highland (1 pg) Kingdale Associates LLC. (Plon, Dana) (Entered: 02/26/2019 02/26/2019)

281 Motion to Expedite Hearing (related documents 278 Motion (13 pgs; 2 docs) for Relief From Stay) Filed by Creditors Federal Insurance Company, Westchester Fire Insurance Company Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A - Mailing Matrix) 02/26/2019 (Williams, Scott) (Entered: 02/26/2019)

282 Creditor Request for Notices Filed by Creditor SCI ITC 02/26/2019 (1 pg) South Fund, LLC. (Plon, Dana) (Entered: 02/26/2019)

283 Motion to Appear Pro Hac Vice for Katrine A. Beck Filed (4 pgs) by Creditor Mason Avenue Holding Corporation (bai, j) 02/26/2019 (Entered: 02/26/2019)

284 Motion to Appear Pro Hac Vice for Lucinda Alfieri Filed by (4 pgs) Creditor Mason Avenue Holding Corporation (bai, j) 02/26/2019 (Entered: 02/26/2019)

285 Notice of Appearance and Request for Notice by John A (3 pgs) Lapinski Filed by Creditor Ever-Rite International Co., Ltd. 02/26/2019 . (bai, j) (Entered: 02/26/2019)

286 Order Requiring Attorney John A. Lapinski to file all (3 pgs; 2 docs) subsequent documents in electronic format. (RE: related document(s)285 Notice of Appearance filed by Creditor 02/26/2019 Ever-Rite International Co., Ltd.). (bai, j) (Entered:

42 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

02/26/2019)

287 Notice of Appearance and Request for Notice by Leslie R (3 pgs) Horowitz Filed by Creditor Ever-Rite International Co., Ltd. 02/26/2019 . (bai, j) (Entered: 02/26/2019)

288 Order Requiring Attorney Leslie R. Horowitz to file all (1 pg) subsequent documents in electronic format. (RE: related document(s)287 Notice of Appearance filed by Creditor Ever-Rite International Co., Ltd.). (bai, j) (Entered: 02/26/2019 02/26/2019)

289 Notice of Appearance and Request for Notice by Jeffrey I (2 pgs) Snyder Filed by Creditor R & E Trust. (Snyder, Jeffrey) 02/26/2019 (Entered: 02/26/2019)

290 Motion for Relief from Stay . Fee Amount $0,, Motion for (35 pgs) Adequate Protection Filed by Creditors Federal Insurance Company , Westchester Fire Insurance Company Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 02/26/2019 7 North. (bai, j) (Entered: 02/26/2019)

291 Order Granting Chapter 11 First Day Motion Re: Debtors' (27 pgs) Motion for an Order Implementing Cross-Border Insolvency 02/26/2019 Protocol. (Related Doc # 8) (bai, j) (Entered: 02/26/2019)

292 Interim Order Granting Application to Employ Seward & (6 pgs) Kissel LLP as Debtors' Counsel (RE: related document(s)29 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) (Entered: 02/26/2019 02/26/2019)

293 Interim Order Granting Application to Employ Malfitano (5 pgs) Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant (RE: related document(s)30 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 02/26/2019 7 North. (bai, j) (Entered: 02/26/2019)

294 Interim Order Granting Application to Employ Ankura (5 pgs) Consulting Group, LLC as Chief Restructuring Officer for Debtors (RE: related document(s)32 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 02/26/2019 (bai, j) (Entered: 02/26/2019)

295 Interim Order Granting Application to Employ Akin Gump 02/26/2019

43 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(6 pgs) Strauss Hauer & Feld LLP as Debtors' Counsel (RE: related document(s)33 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) (Entered: 02/26/2019)

296 Interim Order Granting Application to Employ PJ Solomon (6 pgs) as Investment Banker to Debtors (RE: related document(s)34 Application to Employ filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (bai, j) 02/26/2019 (Entered: 02/26/2019)

297 Order Granting Motion Expedite Hearing (Related Doc # 70) (bai, 02/26/2019 (3 pgs) j) (Entered: 02/26/2019)

298 Order Granting Motion Expedite Hearing (Related Doc # 217) 02/26/2019 (7 pgs) (bai, j) (Entered: 02/26/2019)

299 Motion to Reject Lease or Executory Contract /Debtors' First (12 pgs) Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith Filed by Debtor Payless Holdings LLC Hearing scheduled 2/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER INCORRECTLY STATED THE HEARING DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS MOTION IS 3/28/2019. 02/26/2019 Modified on 2/27/2019 (bai, j). (Entered: 02/26/2019)

300 Notice of Hearing Filed by Debtor Payless Holdings LLC (RE: (2 pgs) related document(s)299 Motion to Reject Lease or Executory Contract /Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith Filed by Debtor Payless Holdings LLC Hearing scheduled 2/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 2/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 299, (Engel, Richard) NOTE: THE FILER INCORRECTLY STATED THE HEARING DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS MOTION IS 3/28/2019. Modified on 2/27/2019 02/26/2019 (bai, j). (Entered: 02/26/2019)

301 Certificate of Service of Keenan K. Baldeo Regarding Joint (153 pgs) Administration Motion, Case Management Motion, Wages Motion, 02/26/2019 SOFA SOAL Motion, Creditor Matrix Motion, Cross-Border

44 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Insolvency Motion, Critical Vendors Motion, Cash Management Motion, Utility Motion, Insurance Motion, Surety Bond Motion, Marotta Declaration, Debtors' Motion Seeking Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief, Store Closing Procedures Motion, Armstrong Retention Application, A&G Realty Retention Application, Reevemark Retention Application, Tax Motion, Seward & Kissell Retention Application, Malfitano Retention Application, Prime Clerk Retention Application, Ankura Retention Application, Akin Retention Application, PJ Solomon Retention Application, Cash Collateral Motion, Cash Collateral Order, Page Limit Motion, Critical Vendors Order, Cash Management Order, Wages Order, Store Closing Procedures Order, Joint Administration Order, Cash Collateral Order, SOFA SOAL Order, Creditor Matrix Order, Utility Order, Insurance Order, Surety Bond Order, Armstrong Retention Order, A&G Realty Retention Order, Reevemark Retention Order, and Tax Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)3 Motion for Joint Administration , 4 Chapter 11 First Day Motion Re: Case Management and Administrative Procedures ., 5 Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs ., 6 Chapter 11 First Day Motion Re: /Debtors' Motion Seeking Entry of An Order (I) Extending TIme to (A) File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases,, 7 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest, 8 Chapter 11 First Day Motion Re: Debtors' Motion for an Order Implementing Cross-Border Insolvency Protocol ., 10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen ., 11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maint, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 20 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement,, 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the

45 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Surety Bond Program on an Uninterrupted Basis ., 22 Declaration, 23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 25 Application to Employ Armstrong Teasdale LLP as Co Restructuring Counsel, 26 Application to Employ A&G Realty Partners as Real Estate Advisors, 27 Application to Employ Reevemark, LLC as Corporate Communications Consultants, 28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees ., 29 Application to Employ Seward & Kissel LLP as Debtors' Counsel, 30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant, 31 Application to Employ Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor, 32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors, 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel, 34 Application to Employ PJ Solomon as Investment Banker to Debtors, 61 Motion to Use Cash Collateral , 67 Chapter 11 First Day Motion Re: Debtors' Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings ., 88 Interim Order, 89 Interim Order, 118 Interim Order, 119 Interim Order, 131 Order on Motion For Joint Administration, 138 Interim Order, 192 Order on Chapter 11 First Day Motion, 193 Order on Chapter 11 First Day Motion, 194 Interim Order, 195 Interim Order, 196 Interim Order, 197 Interim Order, 198 Interim Order, 199 Interim Order, 200 Interim Order). (Baer, Herbert) (Entered: 02/26/2019)

302 Corrected PDF / Debtors' First Omnibus Motion to Reject Certain (12 pgs) Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith Filed by Debtor Payless Holdings LLC (RE: related document(s)299 Motion to Reject Lease or Executory Contract /Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection 02/26/2019 Therewith). (Engel, Richard) (Entered: 02/26/2019)

303 Corrected PDF / Notice of Hearing Filed by Debtor Payless (2 pgs) Holdings LLC (RE: related document(s)300 Notice of Hearing). 02/26/2019 (Engel, Richard) (Entered: 02/26/2019)

304 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and 02/27/2019

46 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Bowen, James) (Entered: 02/27/2019)

305 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 5/28/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)304 Mega Case - Transcript 02/27/2019 filed by Reporter) (rei, k) (Entered: 02/27/2019)

306 Notice of Appearance and Request for Notice by Vanessa Peck (2 pgs) Moody Filed by Creditors Warwick Mall Owner LLC, W/S Epping LLC, W/S Westbrook Associates LLC, SK Drive Properties LLC, Route 140 School Street LLC, CambridgeSide Galleria Associates Trust, New Westgate Mall LLC. (Moody, Vanessa) (Entered: 02/27/2019 02/27/2019)

307 Creditor Request for Notices (Notice of Appearance and Request (2 pgs) for Notice) Filed by Creditors The Village at Orange, LLC, 02/27/2019 Atlantic Square, LLC. (Rugg, Nathan) (Entered: 02/27/2019)

308 Correspondence Filed by U.S. Trustee Office of US Trustee. 02/27/2019 (1 pg) (Randolph, Paul) (Entered: 02/27/2019)

309 Motion to Appear Pro Hac Vice for Thomas Scott Leo Filed by (5 pgs) Creditor Liberty Mutual Insurance Company (bai, j) (Entered: 02/27/2019 02/27/2019)

310 Motion to Appear Pro Hac Vice for Adam B. Nach Filed by (4 pgs) Creditor Unitco Realty & Construction Company, Inc. (bai, j) 02/27/2019 (Entered: 02/27/2019)

311 Notice of Appearance by Kevin M Capuzzi Filed by Creditors (3 pgs) PREP Posner Realty Group LLC, Prep Hanover Real Estate LLC. 02/27/2019 (Capuzzi, Kevin) (Entered: 02/27/2019)

312 Notice of Appearance and Request for Notice by John T.M. (1 pg) Whiteman Filed by Creditor Missouri Department of Revenue. 02/27/2019 (Whiteman, John) (Entered: 02/27/2019)

313 Motion to Appear Pro Hac Vice for William A. Hazeltine Filed by (2 pgs) Creditor Waldorf Shoppers' World, LLC (Hazeltine, William) 02/27/2019 (Entered: 02/27/2019)

47 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

314 Notice of Appearance and Request for Notice by David Michael (3 pgs) Blau Filed by Creditors DGPOM Master Tenant LLC, Green Oak Village Place I, LLC, Coventry III Satterfield Helm Valley Fair LLC, Vestar CPT Tempe Marketplace LLC, Middlebelt Plymouth Venture, LLC, SFP Pool Six LLC, SFP Pool Two Shopping Centers L.P., SFP Pool Four Shopping Centers L.P., Wyoming Mall, LLC, Ramco Jacksonville, LLC, Ramco Jackson Crossing SPE LLC, Ramco Gershenson Properties LP, GPR Investments, 02/27/2019 LLC. (Blau, David) (Entered: 02/27/2019)

315 Motion to Appear Pro Hac Vice for David M. Blau Filed by (3 pgs) Creditors Coventry III Satterfield Helm Valley Fair LLC, DGPOM Master Tenant LLC, GPR Investments, LLC, Green Oak Village Place I, LLC, Middlebelt Plymouth Venture, LLC, Ramco Gershenson Properties LP, Ramco Jackson Crossing SPE LLC, Ramco Jacksonville, LLC, SFP Pool Four Shopping Centers L.P., SFP Pool Six LLC, SFP Pool Two Shopping Centers L.P., Vestar CPT Tempe Marketplace LLC, Wyoming Mall, LLC (Blau, David) 02/27/2019 (Entered: 02/27/2019)

316 Certificate of Service of Kadeem Champagnie Regarding Debtors' (23 pgs) Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain de minimis Assets in Connection Therewith and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock ., 253 Interim Order, 302 Corrected PDF, 303 02/27/2019 Corrected PDF). (Baer, Herbert) (Entered: 02/27/2019)

317 Certificate of Service of Kadeem Champagnie Regarding Order (22 pgs) Implementing Cross-Border Insolvency Protocol, Interim Orders on Retention Applications, Orders on Motions to Expedite Hearings on First Day and Cash Collateral Motions Filed by Other Professional Prime Clerk LLC (RE: related document(s)291 Order on Chapter 11 First Day Motion, 292 Interim Order, 293 Interim Order, 294 Interim Order, 295 Interim Order, 296 Interim Order, 297 Order on Motion to Expedite Hearing, 298 Order on Motion to Expedite Hearing). (Baer, Herbert) (Entered: 02/27/2019 02/27/2019)

48 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

318 BNC Certificate of Mailing - PDF Document Notice Date 02/27/2019 (8 pgs) 02/27/2019. (Related Doc # 260) (Admin.) (Entered: 02/27/2019)

319 BNC Certificate of Mailing - PDF Document Notice Date 02/27/2019 (9 pgs) 02/27/2019. (Related Doc # 258) (Admin.) (Entered: 02/27/2019)

320 Order Granting Motion To Appear Pro Hac Vice for Ronald E. 02/28/2019 (4 pgs) Gold (Related Doc # 245) (moe, j) (Entered: 02/28/2019)

321 Order Granting Motion To Appear Pro Hac Vice for Peter S. Russ 02/28/2019 (4 pgs) (Related Doc # 256) (moe, j) (Entered: 02/28/2019)

322 Order Granting Motion To Appear Pro Hac Vice for Katrine A. 02/28/2019 (4 pgs) Beck (Related Doc # 283) (moe, j) (Entered: 02/28/2019)

323 Order Granting Motion To Appear Pro Hac Vice for Lucinda 02/28/2019 (4 pgs) Alfieri (Related Doc # 284) (moe, j) (Entered: 02/28/2019)

324 Order Granting Motion To Appear Pro Hac Vice for Thomas Scott 02/28/2019 (5 pgs) Leo (Related Doc # 309) (moe, j) (Entered: 02/28/2019)

325 Order Granting Motion To Appear Pro Hac Vice for Adam B. 02/28/2019 (4 pgs) Nach (Related Doc # 310) (moe, j) (Entered: 02/28/2019)

326 Receipt Number 78142, Fee Amount $100.00 (RE: related document(s)310 Motion to Appear pro hac vice filed by Creditor Unitco Realty & Construction Company, Inc.) (bai, j) (Entered: 02/28/2019 02/28/2019)

327 Receipt Number 78137, Fee Amount $100.00 (RE: related document(s)309 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Liberty Mutual Insurance Company) (bai, j) (Entered: 02/28/2019)

328 Receipt Number 78140, Fee Amount $100.00 (RE: related document(s)284 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Mason Avenue Holding Corporation) (bai, j) (Entered: 02/28/2019)

329 Receipt Number 78141, Fee Amount $100.00 (RE: related document(s)283 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Mason Avenue Holding Corporation) (bai, j) (Entered: 02/28/2019)

330 Receipt Number 7064320, Fee Amount $100.00 (RE: related document(s)256 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Vector Security, Inc.) (bai, j) (Entered: 02/28/2019)

331 Receipt Number 78138, Fee Amount $100.00 (RE: related document(s)245 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Washington Prime Group Inc.) (bai, j) (Entered: 02/28/2019)

49 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

332 Order Granting Motion To Appear Pro Hac Vice for William A. 02/28/2019 (2 pgs) Hazeltine (Related Doc # 313) (moe, j) (Entered: 02/28/2019)

333 Order Granting Motion To Appear Pro Hac Vice for David M. 02/28/2019 (3 pgs) Blau (Related Doc # 315) (moe, j) (Entered: 02/28/2019)

334 Motion to Appear Pro Hac Vice for Steven R. Schlesinger Filed by 02/28/2019 (2 pgs) Creditor Requerdo Co LP (bai, j) (Entered: 02/28/2019)

335 Motion to Appear Pro Hac Vice for Steven R. Schlesinger Filed by (2 pgs) Creditor Rose-Forum Associates, L.P. (bai, j) (Entered: 02/28/2019 02/28/2019)

336 Motion to Appear Pro Hac Vice for Sophia A. Perna-Plank Filed 02/28/2019 (2 pgs) by Creditor Requerdo Co LP (bai, j) (Entered: 02/28/2019)

337 Motion to Appear Pro Hac Vice for Sophia A. Perna-Plank Filed (2 pgs) by Creditor Rose-Forum Associates, L.P. (bai, j) (Entered: 02/28/2019 02/28/2019)

338 Notice of Appearance and Request for Notice by Peter Stephen (2 pgs) Russ Filed by Creditor Vector Security, Inc.. (Russ, Peter) 02/28/2019 (Entered: 02/28/2019)

339 Notice of Appearance and Request for Notice by Adam B Nach (3 pgs) Filed by Creditor Unitco Realty & Construction Company, Inc.. 02/28/2019 (Nach, Adam) (Entered: 02/28/2019)

340 Receipt Number 7065604, Fee Amount $100.00 (RE: related document(s)315 Motion to Appear pro hac vice filed by Creditor GPR Investments, LLC, Creditor Ramco Jacksonville, LLC, Creditor Ramco Jackson Crossing SPE LLC, Creditor Ramco Gershenson Properties LP, Creditor SFP Pool Four Shopping Centers L.P., Creditor SFP Pool Two Shopping Centers L.P., Creditor Middlebelt Plymouth Venture, LLC, Creditor SFP Pool Six LLC, Creditor Vestar CPT Tempe Marketplace LLC, Creditor DGPOM Master Tenant LLC, Creditor Coventry III Satterfield Helm Valley Fair LLC, Creditor Wyoming Mall, LLC, Creditor 02/28/2019 Green Oak Village Place I, LLC) (bai, j) (Entered: 02/28/2019)

341 Receipt Number 7065638, Fee Amount $100.00 (RE: related document(s)313 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Waldorf Shoppers' World, LLC) (bai, j) (Entered: 02/28/2019)

342 Order Granting Motion To Appear Pro Hac Vice for Steven R. 02/28/2019 (2 pgs) Schlesinger (Related Doc # 334) (rei, k) (Entered: 02/28/2019)

50 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

343 Order Granting Motion To Appear Pro Hac Vice for Steven R. 02/28/2019 (2 pgs) Schlesinger (Related Doc # 335) (rei, k) (Entered: 02/28/2019)

344 Order Granting Motion To Appear Pro Hac Vice for Sophia A. 02/28/2019 (2 pgs) Perna-Plank (Related Doc # 336) (rei, k) (Entered: 02/28/2019)

345 Order Granting Motion To Appear Pro Hac Vice for Sophia A. 02/28/2019 (2 pgs) Perna-Plank (Related Doc # 337) (rei, k) (Entered: 02/28/2019)

346 Creditor Request for Notices Filed by Creditor Oracle America, 02/28/2019 (3 pgs) Inc.. (Christianson, Shawn) (Entered: 02/28/2019)

347 Receipt Number 78170, Fee Amount $100.00 (RE: related document(s)334 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Requerdo Co LP) (bai, j) (Entered: 03/01/2019)

348 Receipt Number 78172, Fee Amount $100.00 (RE: related document(s)335 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Rose-Forum Associates, L.P.) (bai, j) (Entered: 03/01/2019)

349 Receipt Number 78173, Fee Amount $100.00 (RE: related document(s)336 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Requerdo Co LP) (bai, j) (Entered: 03/01/2019)

350 Receipt Number 78174, Fee Amount $100.00 (RE: related document(s)337 Motion to Appear pro hac vice filed by Creditor 02/28/2019 Rose-Forum Associates, L.P.) (bai, j) (Entered: 03/01/2019)

351 Creditor Request for Notices Filed by Creditors Christian Siriano (3 pgs) Holdings, LLC, Christian Siriano, RD-Tulsa Hills, LP, a Texas 03/01/2019 limited partnership. (Held, Michael) (Entered: 03/01/2019)

352 Withdrawal of Claim Nos. 11 (416 Owners Assoc., L.P.). NOTE: (3 pgs) THE DOCUMENT ATTACHED IS NOT A WITHDRAWAL OF CLAIM, IT IS A DUPLICATE OF CLAIM #11, SEE DOCUMENT 355. Modified on 3/1/2019 (jer, j). (Entered: 03/01/2019 03/01/2019)

353 Notice of Appearance and Request for Notice and Service of (2 pgs) Papers by John Talbot Sant Jr. Filed by Creditors Levy Properties, JRL Liberty 1133 LLC, Nostrand & Y Limited Partnership, Quaker Twosome LLC, Eastburnside 5/19 L.L.C.. (Sant, John) 03/01/2019 (Entered: 03/01/2019)

354 Motion to Appear Pro Hac Vice for William P. Fennell Filed by (3 pgs) Creditor Tri-Modal Distribution Services, Inc. (bai, j) (Entered: 03/01/2019 03/01/2019)

51 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

355 Notice: The attached PDF describes actions the Filer must take to (1 pg) correct the error in document 352. The required action by the Filer 03/01/2019 is due on 3/8/2019. (jer, j) (Entered: 03/01/2019)

356 Notice of Appearance and Request for Notice and Service of (3 pgs) Papers by Sophia A. Perna-Plank Filed by Creditor Rose-Forum 03/01/2019 Associates, L.P.. (Perna-Plank, Sophia) (Entered: 03/01/2019)

357 Notice of Appearance and Request for Notice and Service of (3 pgs) Papers by Sophia A. Perna-Plank Filed by Creditor Requerdo Co. 03/01/2019 Limited Partnership. (Perna-Plank, Sophia) (Entered: 03/01/2019)

358 Order Granting Motion To Appear Pro Hac Vice for William P. 03/01/2019 (3 pgs) Fennell (Related Doc # 354) (moe, j) (Entered: 03/01/2019)

359 Notice of Appointment of Creditors' Committee Filed by U.S. (2 pgs) Trustee Office of US Trustee. (Randolph, Paul) (Entered: 03/01/2019 03/01/2019)

360 Notice of Appearance and Request for Notice by Dustin Parker (12 pgs) Branch Filed by Creditors YTC Mall Owner, LLC, Watt Management Company, Urban Retail Properties, LLC, Ladd & Julie Richland, PGIM Real Estate, PBA II, LLC, High Point Capital Group, LLC, Goldman Sachs Realty Management, LLC, GEM Realty Capital, Inc., EDENS, Citivest Commercial Investments, LLC, Centennial Real Estate Co., Acadia Realty Limited Partnership, Unibail - Radamco - Westfield, Starwood Retail Partners LLC, The Macerich Company. (Branch, Dustin) 03/01/2019 (Entered: 03/01/2019)

361 Receipt Number 78191, Fee Amount $100.00 (RE: related document(s)354 Motion to Appear pro hac vice filed by Creditor Tri-Modal Distribution Services, Inc.) (bai, j) (Entered: 03/01/2019 03/01/2019)

362 Certificate of Service Of Joudeleen C. Frans Regarding Debtors' (35 pgs) Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief and Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Stock, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock and (III) Final 03/01/2019 Hearing on the Application Thereof to: All Entities (as Defined by

52 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Bankruptcy Code Section 101 (15)) that may Hold Beneficial Ownership of Common Stock of Payless Holdings LLC (the Common Stock) Filed by Other Professional Prime Clerk LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t, 265 Interim Order). (Baer, Herbert) (Entered: 03/01/2019)

363 BNC Certificate of Mailing - PDF Document Notice Date 03/02/2019 (10 pgs) 03/02/2019. (Related Doc # 325) (Admin.) (Entered: 03/02/2019)

364 BNC Certificate of Mailing - PDF Document Notice Date 03/02/2019 (8 pgs) 03/02/2019. (Related Doc # 342) (Admin.) (Entered: 03/02/2019)

365 BNC Certificate of Mailing - PDF Document Notice Date 03/02/2019 (8 pgs) 03/02/2019. (Related Doc # 343) (Admin.) (Entered: 03/02/2019)

366 BNC Certificate of Mailing - PDF Document Notice Date 03/02/2019 (8 pgs) 03/02/2019. (Related Doc # 344) (Admin.) (Entered: 03/02/2019)

367 BNC Certificate of Mailing - PDF Document Notice Date 03/02/2019 (8 pgs) 03/02/2019. (Related Doc # 345) (Admin.) (Entered: 03/02/2019)

368 BNC Certificate of Mailing Notice Date 03/03/2019. (Related Doc 03/03/2019 (7 pgs) # 355) (Admin.) (Entered: 03/03/2019)

369 BNC Certificate of Mailing - PDF Document Notice Date 03/03/2019 (9 pgs) 03/03/2019. (Related Doc # 358) (Admin.) (Entered: 03/03/2019)

370 Motion to Appear Pro Hac Vice for Vienna F. Anaya Filed by (3 pgs) Creditors Christian Siriano , Christian Siriano Holdings, LLC , RD-Tulsa Hills, LP, a Texas limited partnership (bai, j) (Entered: 03/04/2019 03/04/2019)

371 Motion to Appear Pro Hac Vice for Michael Scott Held Filed by (3 pgs) Creditors Christian Siriano , Christian Siriano Holdings, LLC , RD-Tulsa Hills, LP, a Texas limited partnership (bai, j) (Entered: 03/04/2019 03/04/2019)

372 Notice of Appearance and Request for Notice by Lee J. Viorel (2 pgs) Filed by Creditor City Utilities of Springfield. (Viorel, Lee) 03/04/2019 (Entered: 03/04/2019)

373 Order Granting Motion To Appear Pro Hac Vice for Vienna F. 03/04/2019 (3 pgs) Anaya (Related Doc # 370) (moe, j) (Entered: 03/04/2019)

53 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

374 Order Granting Motion To Appear Pro Hac Vice for Michael Scott 03/04/2019 (3 pgs) Held (Related Doc # 371) (moe, j) (Entered: 03/04/2019)

375 Notice of Appearance and Request for Notice by John H. Capitano (2 pgs) Filed by Creditors High Nob Rangeline LLC , Eastway II LLC . 03/04/2019 (bai, j) (Entered: 03/04/2019)

376 Order Requiring Attorney John H. Capitano to file all subsequent (1 pg) documents in electronic format. (RE: related document(s)375 Notice of Appearance filed by Creditor Eastway II LLC, Creditor 03/04/2019 High Nob Rangeline LLC). (bai, j) (Entered: 03/04/2019)

377 Notice of Appearance and Request for Notice by Harlan M. (2 pgs) Lazarus Filed by Creditor 301 Main Street Associates . (bai, j) 03/04/2019 (Entered: 03/04/2019)

378 Order Requiring Attorney Harlan M. Lazarus to file all subsequent (1 pg) documents in electronic format. (RE: related document(s)377 Notice of Appearance filed by Creditor 301 Main Street 03/04/2019 Associates). (bai, j) (Entered: 03/04/2019)

379 Motion to Appear Pro Hac Vice for Edmond M. George Filed by (2 pgs) Creditor 1604 Chestnut Associates LP (bai, j) (Entered: 03/04/2019 03/04/2019)

380 Receipt Number 78226, Fee Amount $100.00 (RE: related document(s)371 Motion to Appear pro hac vice filed by Creditor RD-Tulsa Hills, LP, a Texas limited partnership, Creditor Christian Siriano, Creditor Christian Siriano Holdings, LLC) (bai, j) 03/04/2019 (Entered: 03/04/2019)

381 Receipt Number 78225, Fee Amount $100.00 (RE: related document(s)370 Motion to Appear pro hac vice filed by Creditor RD-Tulsa Hills, LP, a Texas limited partnership, Creditor Christian Siriano, Creditor Christian Siriano Holdings, LLC) (bai, j) 03/04/2019 (Entered: 03/04/2019)

382 Notice of Appearance and Request for Notice for Chad J. Husnick, (2 pgs) Kirkland & Ellis, LLP by Gary L. Vincent Filed by Interested Parties Great American Group LLC, Tiger Group Capital LLC. 03/04/2019 (Vincent, Gary) (Entered: 03/04/2019)

383 Certificate of Service of Joudeleen C. Frans Regarding Debtors' (17 pgs) Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store 03/04/2019

54 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Closing Sales and (III) Granting Related Relief, and Notice of Final Hearing on Certain First Day Motions Filed by Other Professional Prime Clerk LLC (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 119 Interim Order, 136 Notice of Hearing). (Baer, Herbert) (Entered: 03/04/2019)

384 03/04/2019 (4 pgs) Returned Mail (wil, r) (Entered: 03/04/2019)

385 Motion to Appear Pro Hac Vice for Alexis Freeman Filed by (3 pgs) Debtor Payless Holdings LLC (Engel, Richard) (Entered: 03/04/2019 03/04/2019)

386 Notice of Appearance and Request for Service Pursuant to Fed. R. (3 pgs) Bankr. P. 2002 by Matthew S Layfield Filed by Creditor Committee Official Committee of Unsecured Creditors. (Layfield, 03/04/2019 Matthew) (Entered: 03/04/2019)

387 Certificate of Service (Publication) of Joudeleen C. Frans (5 pgs) Regarding Common Stock Filed by Other Professional Prime Clerk 03/04/2019 LLC. (Baer, Herbert) (Entered: 03/04/2019)

388 Creditor Request for Notices Filed by Creditor Spring Branch (3 pgs) Independent School District, et al. (Sonik, Owen) (Entered: 03/05/2019 03/05/2019)

389 Notice of Appearance and Request for Notice Notice of (3 pgs) Appearance and Request for Special Notice and Documents of HBI Branded Apparel Enterprises, LLC by Marshall C. Turner Filed by Creditor HBI Branded Apparel Enterprises, LLC. (Turner, 03/05/2019 Marshall) (Entered: 03/05/2019)

390 Notice of Appearance and Request for Notice Anne Phillips and (3 pgs) Jennifer Lyday of Waldrep Law LLP Notice of Appearance and Request for Special Notice and Documents of HBI Branded Apparel Enterprises, LLC by Marshall C. Turner Filed by Creditor HBI Branded Apparel Enterprises, LLC. (Turner, Marshall) 03/05/2019 (Entered: 03/05/2019)

391 Notice and / of Scheduling of Omnibus Hearings Certificate of (2 pgs) Service: Filed by Debtor Payless Holdings LLC. (Engel, Richard) 03/05/2019 (Entered: 03/05/2019)

392 Notice of Appearance and Request for Notice by David W. Forth (2 pgs) Filed by Creditors Quincy-Cullinan, LLC, East Court Shopping 03/05/2019

55 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Center, LP. (Forth, David) (Entered: 03/05/2019)

393 Order Granting Motion To Appear Pro Hac Vice for Edmond M. 03/05/2019 (2 pgs) George (Related Doc # 379) (moe, j) (Entered: 03/05/2019)

394 Order Granting Motion To Appear Pro Hac Vice for Alexis 03/05/2019 (3 pgs) Freeman (Related Doc # 385) (moe, j) (Entered: 03/05/2019)

395 Motion to Appear Pro Hac Vice for Lisa M. Peters Filed by (3 pgs) Creditors Cole MT Lady Lake FL LLC , Cole MT Austell GA 03/05/2019 LLC , ARCP MT Houston TX LLC (bai, j) (Entered: 03/05/2019)

396 Notice of Appearance and Request for Notice Filed by Creditor (2 pgs) RONALD La Habra Westridge Partners, L.P.. (Brown, Ronald) NOTE: THE FILER DID NOT INCLUDE ALL FILING PARTIES IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE ADDITIONAL PARTY FILERS ARE CENTRAL VALLEY ASSOCIATES, L.P., NEWKOA, LLC, AND CCF PCG NORTHRIDGE LLC. Modified on 3/6/2019 (bai, j). (Entered: 03/05/2019 03/05/2019)

397 Notice of Appearance and Request for Notice Filed by (2 pgs) Creditor Central Valley Associates, L.P.. (Brown, Ronald) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY 03/05/2019 396. Modified on 3/6/2019 (bai, j). (Entered: 03/05/2019)

398 Notice of Appearance and Request for Notice Filed by (2 pgs) Creditor Newkoa, LLC. (Brown, Ronald) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY 396. Modified 03/05/2019 on 3/6/2019 (bai, j). (Entered: 03/05/2019)

399 Notice of Appearance and Request for Notice Filed by (2 pgs) Creditor CCF PCG Northridge LLC. (Brown, Ronald) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY 03/05/2019 396. Modified on 3/6/2019 (bai, j). (Entered: 03/05/2019)

400 Receipt Number 78316, Fee Amount $100.00 (RE: related document(s)379 Motion to Appear pro hac vice filed by Creditor 1604 Chestnut Associates LP) (bai, j) (Entered: 03/05/2019 03/05/2019)

401 Receipt Number 7074855, Fee Amount $100.00 (RE: related document(s)385 Motion to Appear pro hac vice filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 03/05/2019 03/05/2019)

402 Notice of Appearance and Request for Notice by Edmond 03/06/2019

56 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(2 pgs) Michael George Filed by Creditor 1604 Chestnut Associates LP. (George, Edmond) (Entered: 03/06/2019)

403 Order Granting Motion To Appear Pro Hac Vice for Lisa (3 pgs) M. Peters (Related Doc # 395) (rei, k) (Entered: 03/06/2019 03/06/2019)

404 Receipt Number 78319, Fee Amount $100.00 (RE: related document(s)395 Motion to Appear pro hac vice filed by Creditor ARCP MT Houston TX LLC, Creditor Cole MT Austell GA LLC, Creditor Cole MT Lady Lake FL LLC) 03/06/2019 (bai, j) (Entered: 03/06/2019)

405 Certificate of Service of Joudeleen C. Frans Regarding (4 pgs) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief and Interim Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 119 03/06/2019 Interim Order). (Baer, Herbert) (Entered: 03/06/2019)

406 03/06/2019 (84 pgs) Returned Mail (wil, r) (Entered: 03/06/2019)

407 Motion to Appear Pro Hac Vice for Thomas D. Berghman (3 pgs) Filed by Creditor Watauga Towne Crossing LLC (bai, j) 03/06/2019 (Entered: 03/06/2019)

408 Notice of Hearing /Notice of Adjournment and (3 pgs) Continuance of Final Hearing Filed by Debtor Payless Holdings LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at 03/06/2019 Bankruptcy Courtroom 7 North.). Hearing to be held on

57 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 216 and for 61, (Engel, Richard) (Entered: 03/06/2019)

409 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Thomas D. Berghman (Related Doc # 407) (rei, k) 03/06/2019 (Entered: 03/06/2019)

410 Receipt Number 78330, Fee Amount $100.00 (RE: related document(s)407 Motion to Appear pro hac vice filed by Creditor Watauga Towne Crossing LLC) (bai, j) (Entered: 03/06/2019 03/06/2019)

411 Notice of Appearance and Request for Notice by E. (3 pgs) Rebecca Case Filed by Creditor Aksarben Limited 03/06/2019 Partnership. (Case, E.) (Entered: 03/06/2019)

412 Returned Mail (wil, r) Additional attachment(s) added on 03/06/2019 (8 pgs; 2 docs) 3/6/2019 (ahl, s). (Entered: 03/06/2019)

413 Certificate of Service of Paul Pullo Regarding Notice of (19 pgs) Scheduling of Omnibus Hearings Filed by Other Professional Prime Clerk LLC (RE: related document(s)391 Notice (Generic)). (Baer, Herbert) 03/06/2019 (Entered: 03/06/2019)

414 Support/Supplement Re: First Supplemental Declaration of (10 pgs) Meredity Lahaie in Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Counsel to the Debtors and Debtors in Possession Filed by Debtor Payless Holdings LLC (RE: related document(s)33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel). (Engel, Richard) NOTE: THE COURT STAFF INCORRECTLY ADDED AN ANNOTATION TO THIS ENTRY. THE COURT IS HEREBY CONFIRMING THE ORIGINAL DOCKET TEXT AND PLEADING WERE PROPERLY FILED. 03/06/2019 Modified on 3/7/2019 (jer, j). (Entered: 03/06/2019)

415 Support/Supplement Re: First Supplemental Declaration of (6 pgs) John R. Ashmead in Support of Debtors' Application for Entry of an Order Pursuant to Section 327(A) of the Bankruptcy Code Authorizing the Retention and Employment of Seward & Kissell LLP As Counsel to the Debtors Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel). (Engel, Richard) 03/06/2019 (Entered: 03/06/2019)

58 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

416 Support/Supplement Re: Second Supplemental Declaration (6 pgs) of Joseph Malfitano in Support of the Debtors' Application for an Order Authorizing the Employment and Retention of Malfitano Advisors, LLC as the Debtors' Asset Disposition Advisor and Consultant Filed by Debtor Payless Holdings LLC (RE: related document(s)30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant). (Engel, Richard) NOTE: THE COURT STAFF INCORRECTLY ADDED AN ANNOTATION TO THIS ENTRY. THE COURT IS HEREBY CONFIRMING THE ORIGINAL DOCKET TEXT AND PLEADING WERE PROPERLY FILED. 03/06/2019 Modified on 3/7/2019 (jer, j). (Entered: 03/06/2019)

417 Support/Supplement Re: First Supplemental Declaration of (6 pgs) Hugh Burns in Support of the Debtors' Application Seeking an Order Authorizing the Employment and Retention of Reevemark, LLC as Corporate Communications Consultants Filed by Debtor Payless Holdings LLC (RE: related document(s)27 Application to Employ Reevemark, LLC as Corporate Communications Consultants). (Engel, Richard) NOTE: THE COURT STAFF INCORRECTLY ADDED AN ANNOTATION TO THIS ENTRY. THE COURT IS HEREBY CONFIRMING THE ORIGINAL DOCKET TEXT AND PLEADING WERE PROPERLY FILED. Modified on 3/7/2019 (jer, j). (Entered: 03/06/2019 03/06/2019)

418 Support/Supplement Re: First Supplemental Declaration of (6 pgs) Stephen Marotta in Support of the Debtors' Application to (I) Retain Ankura Consulting Group, LLC to Provide the Debtors a Chief Restructuring Officer, A Restructuring Officer and Certain Additional Personnel and (II) Designate Stephen Marotta as Chief Restructuring Officer and Adrien Frankum as Restructuring Officer for the Debtors Filed by Debtor Payless Holdings LLC (RE: related document(s)32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors). (Engel, Richard) NOTE: THE COURT STAFF INCORRECTLY ADDED AN ANNOTATION TO THIS ENTRY. THE COURT IS HEREBY CONFIRMING THE ORIGINAL DOCKET TEXT AND PLEADING WERE PROPERLY FILED.Modified on 3/7/2019 (jer, j). 03/06/2019 (Entered: 03/06/2019)

419 BNC Certificate of Mailing - PDF Document Notice Date (9 pgs) 03/06/2019. (Related Doc # 373) (Admin.) (Entered: 03/06/2019 03/06/2019)

59 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

420 BNC Certificate of Mailing - PDF Document Notice Date (9 pgs) 03/06/2019. (Related Doc # 374) (Admin.) (Entered: 03/06/2019 03/06/2019)

421 Notice: The attached PDF describes actions the Filer must (1 pg) take to correct the error in document 414, 416, 417, 418. The required action by the Filer is due on 3/14/2019. (bai, 03/07/2019 j) (Entered: 03/07/2019)

422 Objection Filed by Creditors Virginia Electric and Power (27 pgs) Company d/b/a Dominion Energy Virginia, Niagara Mohawk Power Corporation, Narragansett Electric Company, Massachusetts Electric Company, KeySpan Energy Delivery New York, KeySpan Energy Delivery Long Island, Colonial Gas Company, Boston Gas Company, Rochester Gas & Electric Corporation, Atlantic City Electric Company, Delmarva Power & Light Company, The Potomac Electric Power Company, PECO Energy Company, Commonwealth Edison Company, Baltimore Gas and Electric Company, Georgia Power Company, Public Service Electric and Gas Company, Pennsylvania Electric Company, Jersey Central Power & Light Company, Metropolitan Edison Company, Toledo Edison Company, Potomac Edison Company, Monongahela Power Company, West Penn Power Company, Pennsylvania Power Company, Ohio Edison Company, The Cleveland Electric Illuminating Company, Yankee Gas Services Company, UNS Gas, Inc., UNS Electric, Inc., Tucson Electric Power Company, San Diego Gas and Electric Company, Salt River Project, Public Service Company of New Hampshire, Orlando Utilities Commission, Orange and Rockland Utilities, Inc., NStar Electric Company - Western Massachusetts, NStar Electric Company - Eastern Massachusetts, New York State Electric and Gas Corporation, Florida Power & Light Company, Consolidated Edison Company of New York, Inc., The Connecticut Light and Power Company, Arizona Public Service Company, American Electric Power (RE: related document(s)19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Payless Holdings LLC (Attachments: # 1 Exhibit A)). 03/07/2019 (Ryan, Norah) (Entered: 03/07/2019)

423 ObjectionLimited Objection Filed by Creditors American (6 pgs) Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Colonial Gas Company, Commonwealth Edison Company, Consolidated Edison 03/07/2019

60 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Company of New York, Inc., Delmarva Power & Light Company, Florida Power & Light Company, Georgia Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Electric Company - Eastern Massachusetts, NStar Electric Company - Western Massachusetts, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Orange and Rockland Utilities, Inc., Orlando Utilities Commission, PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light and Power Company, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric, Inc., UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC). (Ryan, Norah) (Entered: 03/07/2019)

424 Notice of Appearance and Request for Notice of Pleadings (2 pgs) by Anthony J. Jarboe Filed by Attorney Alhambra Valley Properties, LLC. (Jarboe, Anthony). NOTE: THE FILER CHOSE AN INCORRECT ROLE TYPE WHEN FILING THIS PLEADING. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT ROLE TYPE IS CREDITOR. Modified on 3/7/2019 (jer, j). (Entered: 03/07/2019 03/07/2019)

425 Notice of Appearance and Request for Notice by Bonnie L. (3 pgs) Clair Filed by Creditors Santana Shoes, Glory China Footwear Co. Limited, Moda Shoe Limited. (Clair, 03/07/2019 Bonnie) (Entered: 03/07/2019)

426 Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and (4 pgs) Certificate of Service . Filed by Creditors Glory China Footwear Co. Limited, Moda Shoe Limited, Santana 03/07/2019 Shoes. (Clair, Bonnie) (Entered: 03/07/2019)

61 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

427 Motion to Appear Pro Hac Vice for Christopher M. (4 pgs) Desiderio Filed by Creditors Glory China Footwear Co. Limited, Moda Shoe Limited, Santana Shoes (Clair, 03/07/2019 Bonnie) (Entered: 03/07/2019)

428 Certificate of Service Re Docs 422, 423 Filed by Creditors (11 pgs; 2 docs) American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Colonial Gas Company, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Delmarva Power & Light Company, Florida Power & Light Company, Georgia Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Electric Company - Eastern Massachusetts, NStar Electric Company - Western Massachusetts, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Orange and Rockland Utilities, Inc., Orlando Utilities Commission, PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Potomac Edison Company, Public Service Company of New Hampshire, Public Service Electric and Gas Company, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light and Power Company, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric, Inc., UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company. (Attachments: # 1 Exhibit Exhibit A) (Ryan, Norah) NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE OBJECTIONS, ENTRIES 422 AND 423. Modified on 3/7/2019 (bai, j). 03/07/2019 (Entered: 03/07/2019)

429 Objection Filed by Creditor Liberty Mutual Insurance (3 pgs) Company (RE: related document(s)21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis . Filed by Debtor Payless Holdings LLC). (Leo, 03/07/2019 Thomas) (Entered: 03/07/2019)

62 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

430 Support/Supplement Re: First Supplemental Declaration of (8 pgs) Derek Pitts in Support of Application of the Debtors for the Appointment of PJ Solomon as Investment Banker to the Debtors Filed by Debtor Payless Holdings LLC (RE: related document(s)34 Application to Employ PJ Solomon as Investment Banker to Debtors). (Engel, Richard) 03/07/2019 (Entered: 03/07/2019)

431 Certificate of Service of Joudeleen C. Frans Regarding (19 pgs) Notice of Adjournment and Continuance of Final Hearing and Supplemental Declarations Filed by Other Professional Prime Clerk LLC (RE: related document(s)408 Notice of Hearing, 414 Support/Supplement, 415 Support/Supplement, 416 Support/Supplement, 417 Support/Supplement, 418 Support/Supplement). (Baer, Herbert) (Entered: 03/07/2019 03/07/2019)

432 Motion to Appear Pro Hac Vice for Ryan C. Reinert Filed (3 pgs) by Creditors Levco Route 46 Associates , Levcom Wall 03/07/2019 Plaza Associates (bai, j) (Entered: 03/07/2019)

433 Notice of Appearance and Request for Notice by Ryan C. (3 pgs) Reinert Filed by Creditors Levco Route 46 Associates , Levcom Wall Plaza Associates . (bai, j) (Entered: 03/07/2019 03/07/2019)

434 Objection Filed by Creditor MIR Hanson Associates, LLC (200 pgs; 3 docs) (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings LLC). (Attachments: # 1 Exhibit 1-Payless Lease # 2 03/07/2019 Exhibit 2) (Clair, Bonnie) (Entered: 03/07/2019)

435 Certificate of Service Filed by Creditor Liberty Mutual (3 pgs) Insurance Company (RE: related document(s)429 Objection). (Leo, Thomas) ERROR: THE FILER FILED AN INCOMPLETE PLEADING WITH THIS ENTRY. THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 03/07/2019 3/18/2019 (jer, j). (Entered: 03/07/2019)

436 Order Granting Motion To Appear Pro Hac Vice for 03/07/2019 (4 pgs) Christopher M. Desiderio (Related Doc # 427) (moe, j)

63 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(Entered: 03/07/2019)

437 Motion to Appear Pro Hac Vice for Joseph A. Shifer Filed (3 pgs) by Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (Moen, Alexander) (Entered: 03/07/2019 03/07/2019)

438 Order Granting Motion To Appear Pro Hac Vice for Ryan (3 pgs) C. Reinert (Related Doc # 432) (moe, j) (Entered: 03/07/2019 03/07/2019)

439 Creditor Request for Notices of Appearance and Request (2 pgs) for Service of Notice and Other Documents Filed by Creditor Travis County. (Brock, Kay) (Entered: 03/07/2019 03/07/2019)

440 Receipt Number 7079602, Fee Amount $100.00 (RE: related document(s)427 Motion to Appear pro hac vice filed by Creditor Santana Shoes, Creditor Moda Shoe Limited, Creditor Glory China Footwear Co. Limited) (bai, 03/07/2019 j) (Entered: 03/07/2019)

441 Receipt Number 78371, Fee Amount $100.00 (RE: related document(s)432 Motion to Appear pro hac vice filed by Creditor Levcom Wall Plaza Associates, Creditor Levco 03/07/2019 Route 46 Associates) (bai, j) (Entered: 03/07/2019)

442 Support/Supplement Re: Supplemental Declaration of (6 pgs) Richard W. Engel, Jr. In Support of The Application of the Debtors Pursuant to Sections 327(A) and 329(A) of the Bankruptcy Code, Bankruptcy Rules 2014(A) and 2016(B), and Local Bankruptcy Rules 2014(A) and 2016-1, for an Order Authorizing the Debtors to Retain and Employ Armstrong Teasdale LLP as Co-Restructuring Counsel Filed by Debtor Payless Holdings LLC (RE: related document(s)25 Application to Employ Armstrong Teasdale LLP as Co Restructuring Counsel). (Engel, Richard) 03/07/2019 (Entered: 03/07/2019)

443 Objection Filed by Creditors Eastburnside 5/19 L.L.C., (7 pgs) JRL Liberty 1133 LLC, Levy Properties, Nostrand & Y Limited Partnership (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor 03/07/2019 Payless Holdings LLC). (Sant, John) (Entered: 03/07/2019)

64 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

444 Joint ObjectionJOINT LIMITED OBJECTION AND (18 pgs; 2 docs) RESERVATION OF RIGHTS OF THE AD HOC GROUP OF PREPETITION TERM LOAN LENDERS AND AXAR CAPITAL MANAGEMENT TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditors Axar Capital Management, Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Attachments: # 1 Exhibit A) (Moen, 03/07/2019 Alexander) (Entered: 03/07/2019)

445 Objection Filed by Creditor 1604 Chestnut Associates LP (5 pgs) (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings 03/07/2019 LLC). (George, Edmond) (Entered: 03/07/2019)

446 Response/Statement of Position on Debtor's Motion to Pay (2 pgs) Pre-Petition Claims of Critical Vendors, Carriers and Warehousemen Filed by Creditor Tri-Modal Distribution Services, Inc. (RE: related document(s)10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen . Filed by Debtor Payless 03/07/2019 Holdings LLC). (Fennell, William) (Entered: 03/07/2019)

447 Notice and of Reclamation Claim of Qingdao Xinghong (4 pgs) Industry and Trade Co., Ltd. Certificate of Service: Filed by Creditor Qingdao Xinghong Industry and Trade Co., 03/07/2019 Ltd.. (Horowitz, Leslie) (Entered: 03/07/2019)

448 Motion to /For Entry of An Order (I) Establishing (14 pgs) Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy 03/07/2019

65 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Courtroom 7 North. (Engel, Richard) (Entered: 03/07/2019)

449 Notice of Appearance and Request for Notice by Nicholas (2 pgs) Allan Griebel Filed by Creditor Committee Official Committee of Unsecured Creditors. (Griebel, Nicholas) 03/07/2019 (Entered: 03/07/2019)

450 Request for Transcript for All Matters Heard on February (2 pgs) 19, 2019. Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)3 Motion for Joint Administration , 4 Chapter 11 First Day Motion Re: Case Management and Administrative Procedures ., 5 Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs ., 6 Chapter 11 First Day Motion Re: /Debtors' Motion Seeking Entry of An Order (I) Extending TIme to (A) File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases,, 8 Chapter 11 First Day Motion Re: Debtors' Motion for an Order Implementing Cross-Border Insolvency Protocol ., 9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock ., 10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen ., 11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maint, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 20 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orderes (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement,, 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis ., 70 Motion to Expedite Hearing (related documents 3 Motion for Joint 03/07/2019

66 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Administration, 4 Chapter 11 First Day Motion, 5 Chapter 11 First Day Motion, 6 Chapter 11 First Day Motion, 7 Chapter 11 First Day Motion, 8 Chapter 11 First Day Motion, 9, Hearing Held). (Griebel, Nicholas) (Entered: 03/07/2019)

451 Motion to /Debtors' Motion Seeking Entry of an Order (I) (18 pgs) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/07/2019 03/07/2019)

452 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)448 Motion to /For Entry of An Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 451 and for 03/07/2019 448, (Engel, Richard) (Entered: 03/07/2019)

453 BNC Certificate of Mailing - PDF Document Notice Date (10 pgs) 03/07/2019. (Related Doc # 394) (Admin.) (Entered: 03/07/2019 03/07/2019)

454 Amended Order Implementing Cross-Border Protocol (RE: (27 pgs) related document(s)291 Order on Chapter 11 First Day 03/08/2019 Motion). (jer, j) (Entered: 03/08/2019)

455 Notice: The attached PDF describes actions the Filer must (1 pg) take to correct the error in document 435. The required action by the Filer is due on 3/15/2019. (bai, j) (Entered: 03/08/2019 03/08/2019)

456 Creditor Request for Notices Filed by Creditor ODW 03/08/2019 (2 pgs) Logistics, Inc.. (Stovall, Philip) (Entered: 03/08/2019)

67 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

457 Order Granting Motion To Appear Pro Hac Vice for Joseph (3 pgs) A. Shifer (Related Doc # 437) (moe, j) (Entered: 03/08/2019 03/08/2019)

458 Receipt Number 7080534, Fee Amount $100.00 (RE: related document(s)437 Motion to Appear pro hac vice filed by Creditor Citigroup Inc, Creditor Benefit Street Partners, Creditor CIFC Asset Management LLC, Creditor Invesco Ltd., Creditor Octagon Credit Investors LLC) (bai, 03/08/2019 j) (Entered: 03/08/2019)

459 Creditor Request for Notices Filed by Creditors (2 pgs) Williamson County, Taylor CAD, Midland CAD, City of Waco et al., Jasper County, Henderson County, Hays County, Harrison County, Harrison CAD, Guadalupe County, Denton County, Comal County, Burnet CAD, Brazos County, Bowie CAD, Bosque County, Bell CAD, Bastrop County, Anderson County. (LeDay, Tara) (Entered: 03/08/2019 03/08/2019)

460 Notice of Appearance and Request for Notice by Jennifer (3 pgs) Lynn Pruski Filed by Creditor Donahue Schriber Realty 03/08/2019 Group LP. (Pruski, Jennifer) (Entered: 03/08/2019)

461 Notice of Appearance and Request for Notice by Jennifer (3 pgs) Lynn Pruski Filed by Creditor R/M Vacaville, Ltd., L.P.. 03/08/2019 (Pruski, Jennifer) (Entered: 03/08/2019)

462 Certificate of Service of Paul Pullo Regarding First (19 pgs) Supplemental Declaration of Derek Pitts in Support of Application of the Debtors for the Appointment of PJ Solomon as Investment Banker to the Debtors Effective as of the Petition Date, Supplemental Declaration of Richard W. Engel, Jr. In Support of The Application of the Debtors for an Order Authorizing the Debtors to Retain and Employ Armstrong Teasdale LLP as Co-Restructuring Counsel Effective nunc pro tunc to the Petition Date, Debtors' Motion for Entry of an Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief, Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business nunc pro tunc to the Petition Date and (II) Granting Related Relief and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)430 Support/Supplement, 442 Support/Supplement, 448 Motion to /For Entry of An Order (I) Establishing Procedures for Interim 03/08/2019

68 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief, 451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 452 Notice of Hearing). (Baer, Herbert) (Entered: 03/08/2019)

463 Creditor Request for Notices Notice of Appearance and (2 pgs) Request for Service of Notice Filed by Creditor Acxiom 03/08/2019 LLC. (Smith, Stanley) (Entered: 03/08/2019)

464 BNC Certificate of Mailing - PDF Document Notice Date (10 pgs) 03/08/2019. (Related Doc # 409) (Admin.) (Entered: 03/08/2019 03/09/2019)

465 Certificate of Service of Statement of Position on Debtor's (20 pgs) Motion to Pay Pre-Petition Claims of Critical Vendors, Carriers and Warehousemen Filed by Creditor Tri-Modal Distribution Services, Inc. (RE: related document(s)446 03/09/2019 Response). (Fennell, William) (Entered: 03/09/2019)

466 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/09/2019. (Related Doc # 436) (Admin.) (Entered: 03/09/2019 03/09/2019)

467 BNC Certificate of Mailing - PDF Document Notice Date (10 pgs) 03/09/2019. (Related Doc # 438) (Admin.) (Entered: 03/09/2019 03/09/2019)

468 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/10/2019. (Related Doc # 457) (Admin.) (Entered: 03/10/2019 03/11/2019)

469 Motion to Appear Pro Hac Vice for John A. Simon Filed (3 pgs) by Creditors The Asean Corporation, Topline Corporation 03/11/2019 (Small, Michael) (Entered: 03/11/2019)

470 Motion to Appear Pro Hac Vice for Tamar N. Dolcourt (3 pgs) Filed by Creditors The Asean Corporation, Topline 03/11/2019 Corporation (Small, Michael) (Entered: 03/11/2019)

471 Motion to Appear Pro Hac Vice for Ira D Kharasch Filed (5 pgs) by Creditor Committee Official Committee of Unsecured 03/11/2019 Creditors (Layfield, Matthew) (Entered: 03/11/2019)

472 Second Amended Order Implementing Cross-Border 03/11/2019

69 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(28 pgs) Insolvency Protocol (RE: related document(s)291 Order on Chapter 11 First Day Motion). (jer, j) (Entered: 03/11/2019)

473 Motion to Appear Pro Hac Vice for Bradford J. Sandler (5 pgs) Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) (Entered: 03/11/2019 03/11/2019)

474 Motion to Appear Pro Hac Vice for Alan J. Kornfeld Filed (5 pgs) by Creditor Committee Official Committee of Unsecured 03/11/2019 Creditors (Layfield, Matthew) (Entered: 03/11/2019)

475 Motion to Appear Pro Hac Vice for Shirley S. Cho Filed by (4 pgs) Creditor Committee Official Committee of Unsecured 03/11/2019 Creditors (Layfield, Matthew) (Entered: 03/11/2019)

476 Motion to Appear Pro Hac Vice for Jeffrey N. Pomerantz (5 pgs) Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) (Entered: 03/11/2019 03/11/2019)

477 Order Granting Motion To Appear Pro Hac Vice for John (3 pgs) A. Simon (Related Doc # 469) (moe, j) (Entered: 03/11/2019 03/11/2019)

478 Order Granting Motion To Appear Pro Hac Vice for Tamar (3 pgs) N. Dolcourt (Related Doc # 470) (moe, j) (Entered: 03/11/2019 03/11/2019)

479 Order Granting Motion To Appear Pro Hac Vice for Ira D. (5 pgs) Kharasch (Related Doc # 471) (moe, j) (Entered: 03/11/2019 03/11/2019)

480 Certificate of Service of Joudeleen C. Frans Regarding (27 pgs) Amended Order Implementing Cross-Border Insolvency Protocol Filed by Other Professional Prime Clerk LLC (RE: related document(s)454 Amended Order). (Baer, 03/11/2019 Herbert) (Entered: 03/11/2019)

481 Receipt Number 7083752, Fee Amount $100.00 (RE: related document(s)471 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of 03/11/2019 Unsecured Creditors) (bai, j) (Entered: 03/11/2019)

482 Receipt Number 7083678, Fee Amount $100.00 (RE: related document(s)470 Motion to Appear pro hac vice filed by Creditor Topline Corporation, Creditor The Asean 03/11/2019

70 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Corporation) (bai, j) (Entered: 03/11/2019)

483 Receipt Number 7083693, Fee Amount $100.00 (RE: related document(s)469 Motion to Appear pro hac vice filed by Creditor Topline Corporation, Creditor The Asean 03/11/2019 Corporation) (bai, j) (Entered: 03/11/2019)

484 Notice of Appearance and Request for Notice by Ryan T. (3 pgs) Jareck Filed by Creditor Sanzari '89 Associates, L.P. (bai, j) 03/11/2019 (Entered: 03/11/2019)

485 Order Requiring Attorney Ryan T. Jareck to file all (1 pg) subsequent documents in electronic format. (RE: related document(s)484 Notice of Appearance filed by Creditor 03/11/2019 Sanzari '89 Associates, L.P.). (bai, j) (Entered: 03/11/2019)

486 Motion to Appear Pro Hac Vice for Jason J. Blakley Filed (4 pgs) by Creditor Westpark Shopping Center (bai, j) (Entered: 03/11/2019 03/11/2019)

487 03/11/2019 (4 pgs) Returned Mail (wil, r) (Entered: 03/11/2019)

488 Objection/Limited Objection of the Official Committee of (5 pgs) Unsecured Creditors to the Debtors' Application to Retain Counsel and Joinder in Part to the Joint Limited Objection and Reservation of Rights of the Ad Hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Such Applications Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Layfield, Matthew) (Entered: 03/11/2019 03/11/2019)

489 Certificate of Service Filed by Creditor Committee Official (2 pgs) Committee of Unsecured Creditors (RE: related document(s)471 Motion to Appear Pro Hac Vice for Ira D Kharasch, 473 Motion to Appear Pro Hac Vice for Bradford J. Sandler, 474 Motion to Appear Pro Hac Vice for Alan J. Kornfeld, 475 Motion to Appear Pro Hac Vice for Shirley S. Cho, 476 Motion to Appear Pro Hac Vice for Jeffrey N. Pomerantz). (Layfield, Matthew) (Entered: 03/11/2019 03/11/2019)

71 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

490 Order Granting Motion To Appear Pro Hac Vice for Jason (4 pgs) J. Blakley (Related Doc # 486) (moe, j) (Entered: 03/12/2019 03/12/2019)

491 Order Granting Motion To Appear Pro Hac Vice for Jeffrey (5 pgs) N. Pomerantz (Related Doc # 476) (moe, j) (Entered: 03/12/2019 03/12/2019)

492 Order Granting Motion To Appear Pro Hac Vice for (4 pgs) Shirley S. Cho (Related Doc # 475) (moe, j) (Entered: 03/12/2019 03/12/2019)

493 Order Granting Motion To Appear Pro Hac Vice for Alan (5 pgs) J. Kornfeld (Related Doc # 474) (moe, j) (Entered: 03/12/2019 03/12/2019)

494 Order Granting Motion To Appear Pro Hac Vice for (5 pgs) Bradford J. Sandler (Related Doc # 473) (moe, j) (Entered: 03/12/2019 03/12/2019)

495 Notice of Appearance and Request for Notice and Service (3 pgs) of Papers by Steven R Schlesinger Filed by Creditor Rose- Forum Associates, L.P.. (Schlesinger, Steven) (Entered: 03/12/2019 03/12/2019)

496 Notice of Appearance and Request for Notice and Service (6 pgs) of Papers by Steven R Schlesinger Filed by Creditor Requerdo Co. Limited Partnership. (Schlesinger, Steven) 03/12/2019 (Entered: 03/12/2019)

497 Receipt Number 7085152, Fee Amount $100.00 (RE: related document(s)473 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured 03/12/2019 Creditors) (bai, j) (Entered: 03/12/2019)

498 Receipt Number 7085169, Fee Amount $100.00 (RE: related document(s)474 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured 03/12/2019 Creditors) (bai, j) (Entered: 03/12/2019)

499 Receipt Number 7085193, Fee Amount $100.00 (RE: related document(s)475 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured 03/12/2019 Creditors) (bai, j) (Entered: 03/12/2019)

500 Receipt Number 7085211, Fee Amount $100.00 (RE: related document(s)476 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of Unsecured 03/12/2019

72 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditors) (bai, j) (Entered: 03/12/2019)

501 Receipt Number 78484, Fee Amount $100.00 (RE: related document(s)486 Motion to Appear pro hac vice filed by Creditor Westpark Shopping Center) (bai, j) (Entered: 03/12/2019 03/12/2019)

502 Order Requiring Attorney Naveen Rabie to file all subsequent 03/12/2019 (1 pg) documents in electronic format. (wil, r) (Entered: 03/12/2019)

503 Notice of Appearance and Request for Notice by David A. (3 pgs) Sosne Filed by Creditors North Riverside Park Associates, LLC, CP Associates, LLC. (Sosne, David) (Entered: 03/12/2019 03/12/2019)

504 Motion to Appear Pro Hac Vice for Fred B. Ringel Filed by (3 pgs) Creditors CP Associates, LLC, North Riverside Park 03/12/2019 Associates, LLC (Sosne, David) (Entered: 03/12/2019)

505 Notice and / of Adjournment and Continuance of Final (3 pgs) Hearing Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions . Filed by Debtor Payless Holdings LLC). (Engel, Richard) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A NOTICE OF HEARING, SEE DOCKET ENTRY 509. 03/12/2019 Modified on 3/13/2019 (bai, j). (Entered: 03/12/2019)

506 Notice of Appearance by Thomas D. Berghman Filed by (3 pgs) Creditor Watauga Towne Crossing LLC. (Berghman, 03/12/2019 Thomas) (Entered: 03/12/2019)

507 Certificate of Service of Paul Pullo Regarding Second (27 pgs) Amended Order Implementing Cross-Border Insolvency Protocol Filed by Other Professional Prime Clerk LLC (RE: related document(s)472 Amended Order). (Baer, Herbert) 03/12/2019 (Entered: 03/12/2019)

508 Notice and / of Agenda of Matters Scheduled for Hearing on (12 pgs) March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 03/12/2019 03/12/2019)

73 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

509 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions . Filed by Debtor Payless Holdings LLC). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 11, (bai, j) (Entered: 03/12/2019 03/13/2019)

510 Order Granting Motion To Appear Pro Hac Vice for Fred B. 03/13/2019 (3 pgs) Ringel (Related Doc # 504) (moe, j) (Entered: 03/13/2019)

511 Receipt Number 7087345, Fee Amount $100.00 (RE: related document(s)504 Motion to Appear pro hac vice filed by Creditor CP Associates, LLC, Creditor North Riverside Park 03/13/2019 Associates, LLC) (bai, j) (Entered: 03/13/2019)

512 Motion to Withdraw/Dismiss Document (related document(s) (3 pgs) 19 Motion for Continuation of Utility Service) Withdraw Objection Doc. 422 Filed by Creditors American Electric Power, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, Colonial Gas Company, Commonwealth Edison Company, Consolidated Edison Company of New York Inc, Delmarva Power and Light Company, Florida Power and Light Company, Georgia Power Company, Jersey Central Power and Light Company, KeySpan Energy Delivery Long Island, KeySpan Energy Delivery New York, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar Electric Company Eastern Massachusetts, NStar Electric Company Western Massachusetts, Narragansett Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Orange and Rockland Utilities Inc, Orlando Utilities Commission, PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Public Service Company of New Hampshire, Public Service Electric and Gas Company, Rochester Gas and Electric Corporation, Salt River Project, San Diego Gas and Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light and Power Company, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric Inc, UNS Gas Inc, Virginia Electric and Power Company, West Penn Power Company, Yankee Gas Services Company Hearing scheduled 3/14/2019 at 10:00 03/13/2019

74 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

AM (check with court for location). (Ryan, Norah) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS A WITHDRAWAL OF DOCUMENT, SEE DOCKET ENTRY 514. Modified on 3/13/2019 (bai, j). (Entered: 03/13/2019)

513 Reply/ Debtors' Omnibus Reply to Objections to Certain (15 pgs) First Day Motions and Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen . Filed by Debtor Payless Holdings LLC, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Payless Holdings LLC (Attachments: # 1 Exhibit A), 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis . Filed by Debtor Payless Holdings LLC, 23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings LLC). 03/13/2019 (Engel, Richard) (Entered: 03/13/2019)

514 Withdrawal of Document Filed by Creditors American (3 pgs) Electric Power , Arizona Public Service Company , Atlantic City Electric Company , Baltimore Gas and Electric Company , Boston Gas Company , Colonial Gas Company , Commonwealth Edison Company , Consolidated Edison Company of New York Inc , Delmarva Power and Light Company , Florida Power and Light Company , Georgia Power Company , Jersey Central Power and Light Company , KeySpan Energy Delivery Long Island , KeySpan Energy Delivery New York , Massachusetts Electric Company , Metropolitan Edison Company , Monongahela Power Company , NStar Electric Company Eastern Massachusetts , NStar Electric Company Western Massachusetts , Narragansett Electric Company , New York State Electric and Gas Corporation , Niagara Mohawk Power Corporation , Ohio Edison Company , Orange and Rockland Utilities Inc , Orlando Utilities Commission , PECO Energy Company , Pennsylvania Electric Company , Pennsylvania Power 03/13/2019

75 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Company , Public Service Company of New Hampshire , Public Service Electric and Gas Company , Rochester Gas and Electric Corporation , Salt River Project , San Diego Gas and Electric Company , The Cleveland Electric Illuminating Company , The Connecticut Light and Power Company , The Potomac Electric Power Company , Toledo Edison Company , Tucson Electric Power Company , UNS Electric Inc , UNS Gas Inc , Virginia Electric and Power Company , West Penn Power Company , Yankee Gas Services Company (RE: related document(s)422 Objection). (bai, j) (Entered: 03/13/2019)

515 ResponseLIMITED RESPONSE OF ALDEN GLOBAL (14 pgs) CAPITAL LLC TO LIMITED OBJECTIONS OF (I) THE AD HOC GROUP OF PREPETITION TERM LENDERS AND AXAR CAPITAL MANAGEMENT AND (II) THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditor Alden Global Captial LLC (RE: related document(s)444 Joint ObjectionJOINT LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE AD HOC GROUP OF PREPETITION TERM LOAN LENDERS AND AXAR CAPITAL MANAGEMENT TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditors Axar Capital Management, Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Attachments: # 1 Exhibit A)). (Riske, Thomas) NOTE: THE FILER DID NOT LINK THE PLEADING TO ALL DOCKET EVENTS. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE APPLICATION TO EMPLOY SEWARD & KISSEL, ENTRY 29, APPLICATION TO EMPLOY AKIN GUMP STRAUSS HAUER & FELD, ETNRY 33, AND OBJECTION, ENTRY 488. Modified on 03/13/2019 3/13/2019 (bai, j). (Entered: 03/13/2019)

516 03/13/2019 (4 pgs) Returned Mail (wil, r) (Entered: 03/13/2019)

517 Motion for Relief from Stay as to:Surety Bonds . Fee Amount (15 pgs) $181, Filed by Creditor Liberty Mutual Insurance Company (Leo, Thomas) NOTE: THE FILER FAILED TO SELECT 03/13/2019

76 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

THE ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION FOR RELIEF FROM STAY, MOTION FOR ADEQUATE PROTECTION, SEE DOCKET ENTRY 543. Modified on 3/14/2019 (bai, j). (Entered: 03/13/2019)

518 Receipt of filing fee for Motion for Relief From Stay(19-40883) [motion,mrlfsty] ( 181.00). Receipt number 15875366, amount $ 181.00. (re: Doc#517) (U.S. Treasury) 03/13/2019 (Entered: 03/13/2019)

519 Certificate of Service Filed by Creditor Alden Global Captial (7 pgs; 2 docs) LLC (RE: related document(s)515 Response). (Attachments: # 1 Master Service List) (Riske, Thomas) (Entered: 03/13/2019 03/13/2019)

520 Response/ Debtors' Response to (1) Joint Limited Objection (64 pgs) of the Ad Hoc Group of Prepetition Term Loan Lenders and AXAR Capital Management to Debtors' Application to Retain Counsel and (2) Limited Objection and Joinder of the Official Committee of Unsecured Creditors to the Debtors' Applications to Retain Counsel Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 444 Joint ObjectionJOINT LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE AD HOC GROUP OF PREPETITION TERM LOAN LENDERS AND AXAR CAPITAL MANAGEMENT TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditors Axar Capital Management, Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Attachments: # 1 Exhibit A), 488 Objection/Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Application to Retain Counsel and Joinder in Part to the Joint Limited Objection and Reservation of Rights of the Ad 03/13/2019

77 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Such Applications Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.).). (Engel, Richard) (Entered: 03/13/2019)

521 Response/Separate Response of the Debtors to (1) Joint (11 pgs) Limited Objection of the Ad Hoc Group of Prepetition term Loan Lenders and AXAR Capital Management to Debtors' Applications to Retain Counsel and (2) Limited Objection and Joinder of the Official Committee of Unsecured Creditors to Debtors' Applications to Retain Counsel to the Extent They Relate to the Retention of Seward & Kissel LLP Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 444 Joint ObjectionJOINT LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE AD HOC GROUP OF PREPETITION TERM LOAN LENDERS AND AXAR CAPITAL MANAGEMENT TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditors Axar Capital Management, Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Attachments: # 1 Exhibit A), 448 Motion to /For Entry of An Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 03/13/2019 7 North.). (Engel, Richard) (Entered: 03/13/2019)

522 Certificate of Service of Paul Pullo Regarding Agenda of 03/13/2019

78 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(22 pgs) Matters Scheduled for Hearing on March 14, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)508 Notice (Generic)). (Baer, Herbert) (Entered: 03/13/2019)

523 Motion to Appear Pro Hac Vice for Charles F. Bethel Filed by (3 pgs) Creditor Tri-Modal Distribution Services, Inc. (bai, j) 03/13/2019 (Entered: 03/13/2019)

524 Motion to Appear Pro Hac Vice for Lawrence A. Lichtman (3 pgs) Filed by Creditors GR-3 Associates , QKC Maui Owner LLC 03/13/2019 (bai, j) (Entered: 03/13/2019)

525 Notice of Appearance and Request for Notice by Austin B. (1 pg) Hayden Filed by Creditor Golden Pacific LXJ Inc. (Hayden, 03/13/2019 Austin) (Entered: 03/13/2019)

526 Order Granting Motion To Appear Pro Hac Vice for Charles 03/13/2019 (3 pgs) F. Bethel (Related Doc # 523) (rei, k) (Entered: 03/13/2019)

527 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Lawrence A. Lichtman (Related Doc # 524) (rei, k) (Entered: 03/13/2019 03/13/2019)

528 Notice of Appearance and Request for Notice Notice of (3 pgs) Appearance and Request for Copies for Marshall C. Turner and Mark T. Benedict by Marshall C. Turner Filed by Creditors Weingarten Realty Investors, MetLife Real Estate, 03/13/2019 Waipahu LLC. (Turner, Marshall) (Entered: 03/13/2019)

529 Motion to Appear Pro Hac Vice for Ivan M. Gold Verified (4 pgs) Motion for Admission Pro Hac Vice of Ivan M. Gold Filed by Creditors MetLife Real Estate, Waipahu LLC, Weingarten 03/13/2019 Realty Investors (Turner, Marshall) (Entered: 03/13/2019)

530 Motion to Appear Pro Hac Vice for Jennifer L. Pruski Filed (3 pgs) by Creditor Donahue Schriber Realty Group LP (Pruski, 03/13/2019 Jennifer) (Entered: 03/13/2019)

531 Notice and / of Amended Agenda of Matters Scheduled for (12 pgs) Hearing on March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)508 Notice and / of Agenda of Matters Scheduled for Hearing on March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.). (Engel, Richard) (Entered: 03/13/2019 03/13/2019)

532 Certificate of Service (Supplemental) of Exmelihn Reyes 03/13/2019

79 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(4 pgs) Regarding Notice of Final Hearing on Certain "First Day" Motions Filed by Other Professional Prime Clerk LLC (RE: related document(s)136 Notice of Hearing). (Baer, Herbert) (Entered: 03/13/2019)

533 Verified Statement Pursuant to Fed. R. Bankr. P. 2019 and (7 pgs) Certificate of Service . Filed by Creditors Anthem, Inc., Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC. 03/13/2019 (Moen, Alexander) (Entered: 03/13/2019)

534 Certificate of Service of Joudeleen C. Frans Regarding (28 pgs) Notice of Adjournment and Continuance of Final Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)505 Notice (Generic)). (Baer, Herbert) (Entered: 03/13/2019 03/13/2019)

535 Motion to Quash (related documents 444 Objection, 488 (17 pgs) Objection) /Motion to Quash Document Request of the Ad Hoc Group of the Prepetition Term Loan Lenders, Motion to Shorten Time for Response, and Incorporated Memorandum in Support Filed by Debtor Payless Holdings LLC Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 03/13/2019 7 North. (Engel, Richard) (Entered: 03/13/2019)

536 Motion to Expedite Hearing (related documents 535 Motion (6 pgs) to Quash) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 03/13/2019 7 North. (Engel, Richard) (Entered: 03/13/2019)

537 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)535 Motion to Quash (related documents 444 Objection, 488 Objection) /Motion to Quash Document Request of the Ad Hoc Group of the Prepetition Term Loan Lenders, Motion to Shorten Time for Response, and Incorporated Memorandum in Support Filed by Debtor Payless Holdings LLC Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 536 Motion to Expedite Hearing (related documents 535 Motion to Quash) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/14/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 536 and for 535, (Engel, Richard) 03/13/2019 (Entered: 03/13/2019)

538 Notice of Appearance and Request for Service of Papers by (3 pgs) William P. Fennell Filed by Creditor Tri-Modal Distribution 03/13/2019 Services, Inc.. (Fennell, William) (Entered: 03/13/2019)

80 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

539 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/13/2019. (Related Doc # 477) (Admin.) (Entered: 03/13/2019 03/13/2019)

540 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/13/2019. (Related Doc # 478) (Admin.) (Entered: 03/13/2019 03/13/2019)

541 BNC Certificate of Mailing - PDF Document Notice Date (13 pgs) 03/13/2019. (Related Doc # 479) (Admin.) (Entered: 03/13/2019 03/13/2019)

542 Notice and / of Second Amended Agenda of Matters (13 pgs) Scheduled for Hearing on March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)531 Notice and / of Amended Agenda of Matters Scheduled for Hearing on March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)508 Notice and / of Agenda of Matters Scheduled for Hearing on March 14, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.).). (Engel, Richard) 03/14/2019 (Entered: 03/14/2019)

543 Motion for Relief from Stay as to: Surety Bonds . Fee (15 pgs) Amount $0,, Motion for Adequate Protection Filed by Creditor Liberty Mutual Insurance Company (bai, j) NOTE: THE COURT STAFF INITIALLY ENTERED AN INCORRECT FILE DATE. THE CORRECT DATE IS 03/13/2019. Modified on 3/15/2019 (bai, j). (Entered: 03/14/2019 03/14/2019)

544 Notice of Appearance and Request for Notice by Bonnie L. (3 pgs) Clair Filed by Creditor MIR Hanson Associates, LLC. (Clair, 03/14/2019 Bonnie) (Entered: 03/14/2019)

545 Motion to Appear Pro Hac Vice for Massimo Giugliano Filed (3 pgs) by Creditor MIR Hanson Associates, LLC (Clair, Bonnie) 03/14/2019 (Entered: 03/14/2019)

546 Motion to Appear Pro Hac Vice for H. Seijj Newman Filed (3 pgs) by Creditor MIR Hanson Associates, LLC (Clair, Bonnie) 03/14/2019 (Entered: 03/14/2019)

547 Receipt Number 78520, Fee Amount $100.00 (RE: related document(s)523 Motion to Appear pro hac vice filed by Creditor Tri-Modal Distribution Services, Inc.) (bai, j) 03/14/2019 (Entered: 03/14/2019)

81 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

548 Receipt Number 78521, Fee Amount $100.00 (RE: related document(s)524 Motion to Appear pro hac vice filed by Creditor QKC Maui Owner LLC, Creditor GR-3 Associates) 03/14/2019 (bai, j) (Entered: 03/14/2019)

549 Order Granting Motion To Appear Pro Hac Vice for Ivan M. 03/14/2019 (4 pgs) Gold (Related Doc # 529) (rei, k) (Entered: 03/14/2019)

550 Order Granting Motion To Appear Pro Hac Vice for Jennifer 03/14/2019 (3 pgs) L. Pruski (Related Doc # 530) (rei, k) (Entered: 03/14/2019)

551 Order Granting Motion To Appear Pro Hac Vice for Massimo 03/14/2019 (3 pgs) Giugliano (Related Doc # 545) (rei, k) (Entered: 03/14/2019)

552 Order Granting Motion To Appear Pro Hac Vice for H. Seijj 03/14/2019 (3 pgs) Newman (Related Doc # 546) (rei, k) (Entered: 03/14/2019)

553 Receipt Number 7090423, Fee Amount $100.00 (RE: related document(s)529 Motion to Appear pro hac vice filed by Creditor Waipahu LLC, Creditor MetLife Real Estate, Creditor Weingarten Realty Investors) (jer, j) (Entered: 03/14/2019 03/14/2019)

554 Certificate of Service Of Christine Porter Regarding Second (19 pgs) Amended Agenda of Matters Scheduled for Hearing on March 14, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)542 Notice (Generic)). (Baer, 03/14/2019 Herbert) (Entered: 03/14/2019)

Hearing Continued (RE: related document(s)29 Application to Employ filed by Debtor Payless Holdings LLC, 33 Application to Employ filed by Debtor Payless Holdings LLC, 281 Motion to Expedite Hearing filed by Creditor Federal Insurance Company, Creditor Westchester Fire Insurance Company, 290 Motion for Relief From Stay filed by Creditor Federal Insurance Company, Creditor Westchester Fire Insurance Company) Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 29 and for 281 and for 33 and for 290, (how, j) (Entered: 03/14/2019 03/14/2019)

555 Certificate of Service (Supplemental) of Exmelihn Reyes (4 pgs) Regarding Notice of Final Hearing on Certain "First Day" Motions Filed by Other Professional Prime Clerk LLC (RE: related document(s)136 Notice of Hearing). (Baer, Herbert) 03/14/2019 (Entered: 03/14/2019)

556 Receipt Number 7090653, Fee Amount $100.00 (RE: related 03/14/2019

82 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

document(s)530 Motion to Appear pro hac vice filed by Creditor Donahue Schriber Realty Group LP) (jer, j) (Entered: 03/14/2019)

557 Receipt Number 7090753, Fee Amount $100.00 (RE: related document(s)545 Motion to Appear pro hac vice filed by Creditor MIR Hanson Associates, LLC) (jer, j) (Entered: 03/14/2019 03/14/2019)

558 Receipt Number 7090773, Fee Amount $100.00 (RE: related document(s)546 Motion to Appear pro hac vice filed by Creditor MIR Hanson Associates, LLC) (jer, j) (Entered: 03/14/2019 03/14/2019)

559 PDF with attached Audio File. Court Date & Time [ (1 pg) 3/14/2019 10:15:12 AM ]. File Size [ 31272 KB ]. Run Time 03/14/2019 [ 02:10:18 ]. (admin). (Entered: 03/14/2019)

Hearing Held (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 9 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 10 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 19 Motion for Continuation of Utility Service filed by Debtor Payless Holdings LLC, 20 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 21 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 23 Generic Motion filed by Debtor Payless Holdings LLC, 24 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 25 Application to Employ filed by Debtor Payless Holdings LLC, 26 Application to Employ filed by Debtor Payless Holdings LLC, 27 Application to Employ filed by Debtor Payless Holdings LLC, 28 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 30 Application to Employ filed by Debtor Payless Holdings LLC, 32 Application to Employ filed by Debtor Payless Holdings LLC, 34 Application to Employ filed by Debtor Payless Holdings LLC) - Granted per the announcements at the hearing - 03/14/2019 submit orders. (how, j) (Entered: 03/14/2019)

560 Notice of Appearance and Request for Notice by Jason J (3 pgs) Blakley Filed by Creditor Westpark Shopping Center. 03/14/2019 (Blakley, Jason) (Entered: 03/14/2019)

561 Notice of Appearance and Request for Notice by Joaquin J. (2 pgs) Alemany Filed by Creditors Plaza del Caribe SE , Plaza las 03/14/2019 Americas, Inc. (bai, j) (Entered: 03/14/2019)

83 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

562 Motion to Appear Pro Hac Vice for Joaquin J. Alemany Filed (2 pgs) by Creditors Plaza del Caribe SE , Plaza las Americas, Inc. 03/14/2019 (bai, j) (Entered: 03/14/2019)

563 Order Granting Motion To Appear Pro Hac Vice for Joaquin (2 pgs) J. Alemany (Related Doc # 562) (moe, j) (Entered: 03/14/2019 03/14/2019)

564 Motion to Appear Pro Hac Vice for Devin B. Noble Filed by (5 pgs) Creditors KIM-SAM PR Retail, LLC, Holmdel Towne Center, LLC, Centereach Mall Associates 605, LLC, Kimco Delaware Inc., Knightdale Centers, LLC, KIR Cityplace Market L.P., KIOP Branford LLC, CH Realty III/Long Gate, L.L.C., Fremont Retail Partners, L.P., PK III Tacoma Central LLC, PK II Larwin Square SC LP, Vermont-Slauson Shopping Center, Ltd., L.P., PK I Canyon Ridge Plaza LLC, PK I Gresham Town Fair LLC, PK I Fashion Faire Place LP, PK I Pavilions Place LP, PK I Chino Town Square LP, Kimschott Factoria Mall, LLC, Kimco L-S Limited Partnership, Conroe Marketplace, S.C., L.P., Kimco Brownsville, L.P., Massapequa Center 1138, LLC, Bellmore Holdco LLC, 87th Street Center, LLC, Lawrenceville Market 1707, LLC, Kimco Carrollwood 664, Inc., Flagler S.C., LLC, Lauderhill S.C, LLC, Oakwood Plaza Limited Partnership, Northridge Center 1703, LLC, Santee Trolley Square 991, LP, PK I La Verne Town Center LP, Christown 1755, LLC, PL Mesa Pavilions LLC, Kimco Realty Corporation (Noble, 03/14/2019 Devin) (Entered: 03/14/2019)

565 Correspondence Filed by Interested Party Tina Mowrer . (bai, 03/14/2019 (2 pgs) j) (Entered: 03/14/2019)

566 Request for Transcript. Filed by Creditor Alden Global (2 pgs) Captial LLC (RE: related document(s) Hearing Held). (Riske, Thomas). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE- LINKING THIS ENTRY TO THE MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS, ENTRY 24. Modified 03/14/2019 on 3/15/2019 (rei, k). (Entered: 03/14/2019)

567 Certificate of Service of Joudeleen C. Frans Regarding (89 pgs) Notice of Adjournment and Continuance of Final Hearing, Debtors' Omnibus Reply to Objections to Certain First Day Motions and Related Relief, Debtors' Response to (1) Joint Limited Objection of the ad hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Debtors' Application to Retain Counsel and (2) Limited Objection and Joinder of the Official Committee of Unsecured Creditors to 03/14/2019

84 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

the Debtors' Applications to Retain Counsel, Separate Response of the Debtors to (1) Joint Limited Objection of the ad hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Debtors' Applications to Retain Counsel and (2) Limited Objection and Joinder of the Official Committee of Unsecured Creditors to Debtors' Applications to Retain Counsel to the Extent They Relate to the Retention of Seward & Kissel LLP, Amended Agenda of Matters Scheduled for Hearing on March 14, 2019 at 10:00 a.m. (Central Time), Motion to Quash Document Request of the ad hoc Group of the Prepetition Term Loan Lenders, Motion to Shorten Time for Response, and Incorporated Memorandum in Support, Debtors Motion for Entry of an Order (I) Scheduling an Expedited Hearing, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief and Notice of Hearing Scheduled March 14, 2019 at 10:00 a.m. Filed by Other Professional Prime Clerk LLC (RE: related document(s)509 Notice of Hearing, 513 Reply, 520 Response, 521 Response, 531 Notice (Generic), 535 Motion to Quash (related documents 444 Objection, 488 Objection) /Motion to Quash Document Request of the Ad Hoc Group of the Prepetition Term Loan Lenders, Motion to Shorten Time for Response, and Incorporated Memorandum in Support, 536 Motion to Expedite Hearing (related documents 535 Motion to Quash) , 537 Notice of Hearing). (Baer, Herbert) (Entered: 03/14/2019)

568 BNC Certificate of Mailing - PDF Document Notice Date (13 pgs) 03/14/2019. (Related Doc # 493) (Admin.) (Entered: 03/14/2019 03/14/2019)

569 Receipt Number 78555, Fee Amount $100.00 (RE: related document(s)562 Motion to Appear pro hac vice filed by Creditor Plaza del Caribe SE, Creditor Plaza las Americas, 03/15/2019 Inc.) (bai, j) (Entered: 03/15/2019)

570 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 566 Request for Transcript. Filed by Creditor Alden Global Captial LLC (RE: related document(s) Hearing Held). (Riske, Thomas). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS, ENTRY 24. Modified on 3/15/2019.). Transcript to be filed with the Court by: 04/15/2019. (Bowen, 03/15/2019 James) (Entered: 03/15/2019)

85 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

571 Request for Transcript For All Matters Heard on March 14, (2 pgs) 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales .). (Edelman, 03/15/2019 Erin) (Entered: 03/15/2019)

572 Order Granting Application to Employ Prime Clerk LLC 03/15/2019 (12 pgs) (Related Doc # 31) (bai, j) (Entered: 03/15/2019)

573 Order Granting Chapter 11 First Day Motion for Leave to (9 pgs) Exceed the Page Limitations in Their First Day Pleadings . 03/15/2019 (Related Doc # 67) (bai, j) (Entered: 03/15/2019)

574 Meeting of Creditors 341(a) meeting to be held on 4/8/2019 (4 pgs) at 01:00 PM at Multi-Purpose Room, Room 22.304. Last day to oppose discharge or dischargeability is 6/7/2019. (daw, j) 03/15/2019 (Entered: 03/15/2019)

575 Amended Meeting of Creditors 341(a) meeting to be held on (4 pgs) 4/8/2019 at 01:00 PM at Multi-Purpose Room, Room 22.304. Last day to oppose discharge or dischargeability is 6/7/2019. 03/15/2019 (daw, j) (Entered: 03/15/2019)

576 Support/Supplement Re: Notice of Filing DIP Credit (278 pgs) Agreement Filed by Debtor Payless Holdings LLC (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t, 265 Interim 03/15/2019 Order). (Engel, Richard) (Entered: 03/15/2019)

577 Withdrawal of Claim(s): 11 Filed by Creditor 416 Owners 03/15/2019 (2 pgs) Assoc., L.P. (bai, j) (Entered: 03/15/2019)

578 Order Granting Motion To Appear Pro Hac Vice for Devin B. 03/15/2019 (5 pgs) Noble (Related Doc # 564) (moe, j) (Entered: 03/15/2019)

579 Receipt Number 7094098, Fee Amount $100.00 (RE: related document(s)564 Motion to Appear pro hac vice filed by Creditor Kimco Realty Corporation, Creditor KIM-SAM PR Retail, LLC, Creditor Bellmore Holdco LLC, Creditor PL Mesa Pavilions LLC, Creditor Christown 1755, LLC, Creditor PK I La Verne Town Center LP, Creditor Santee Trolley Square 991, LP, Creditor Northridge Center 1703, LLC, Creditor Oakwood Plaza Limited Partnership, Creditor 03/15/2019 Lauderhill S.C, LLC, Creditor Flagler S.C., LLC, Creditor

86 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Kimco Carrollwood 664, Inc., Creditor Lawrenceville Market 1707, LLC, Creditor 87th Street Center, LLC, Creditor Massapequa Center 1138, LLC, Creditor Kimco Brownsville, L.P., Creditor Conroe Marketplace, S.C., L.P., Creditor Kimco L-S Limited Partnership, Creditor Kimschott Factoria Mall, LLC, Creditor PK I Chino Town Square LP, Creditor PK I Pavilions Place LP, Creditor PK I Fashion Faire Place LP, Creditor PK I Gresham Town Fair LLC, Creditor PK I Canyon Ridge Plaza LLC, Creditor Vermont-Slauson Shopping Center, Ltd., L.P., Creditor PK II Larwin Square SC LP, Creditor PK III Tacoma Central LLC, Creditor Fremont Retail Partners, L.P., Creditor CH Realty III/Long Gate, L.L.C., Creditor KIOP Branford LLC, Creditor KIR Cityplace Market L.P., Creditor Knightdale Centers, LLC, Creditor Kimco Delaware Inc., Creditor Centereach Mall Associates 605, LLC, Creditor Holmdel Towne Center, LLC) (bai, j) (Entered: 03/15/2019)

580 Notice of Hearing Filed by Creditor Liberty Mutual Insurance (4 pgs) Company (RE: related document(s)517 Motion for Relief from Stay as to:Surety Bonds . Fee Amount $181, Filed by Creditor Liberty Mutual Insurance Company (Leo, Thomas) NOTE: THE FILER FAILED TO SELECT THE ADDITIONAL RELIEF TYPE WHEN FILING THE PLEADING. THE COURT HAS RE-DOCKETED THIS PLEADING AS A MOTION FOR RELIEF FROM STAY, MOTION FOR ADEQUATE PROTECTION, SEE DOCKET ENTRY 543. Modified on 3/14/2019.). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 517, (Leo, Thomas). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION FOR RELIEF FROM STAY, ENTRY 543. Modified on 3/18/2019 03/15/2019 (jer, j). (Entered: 03/15/2019)

581 Notice of Appearance and Request for Notice by Devin B (3 pgs) Noble Filed by Creditors 87th Street Center LLC, Bellmore Holdco LLC, CH Realty III Long Gate LLC, Centereach Mall Associates 605 LLC, Christown 1755 LLC, Conroe Marketplace SC LP, Flagler SC LLC, Fremont Retail Partners LP, Holmdel Towne Center LLC, KIM-SAM PR Retail, LLC, KIOP Branford LLC, KIR Cityplace Market LP, Kimco Brownsville LP, Kimco Carrollwood 664 Inc, Kimco Delaware Inc., Kimco L-S Limited Partnership, Kimco Realty Corporation, Kimschott Factoria Mall LLC, Knightdale Centers LLC, Lauderhill SC LLC, Lawrenceville Market 1707 LLC, Massapequa Center 1138 LLC, Northridge Center 1703 LLC, Oakwood Plaza Limited Partnership, PK I 03/15/2019

87 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Canyon Ridge Plaza LLC, PK I Chino Town Square LP, PK I Fashion Faire Place LP, PK I Gresham Town Fair LLC, PK I La Verne Town Center LP, PK I Pavilions Place LP, PK II Larwin Square SC LP, PK III Tacoma Central LLC, PL Mesa Pavilions LLC, Santee Trolley Square 991 LP, Vermont Slauson Shopping Center Ltd LP. (Noble, Devin) (Entered: 03/15/2019)

582 Order Granting Motion for Continuation of Utility Service (157 pgs) and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 (Related Doc # 19) (bai, j) 03/15/2019 (Entered: 03/15/2019)

583 Order Granting Chapter 11 First Day Motion for Entry of (5 pgs) Order (I) Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement, Or Purchase Insurance Policies. (Related Doc # 20) (bai, j) 03/15/2019 (Entered: 03/15/2019)

584 Order Granting Chapter 11 First Day Motion Seeking Entry (5 pgs) of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees. (Related Doc # 28) (bai, 03/15/2019 j) (Entered: 03/15/2019)

585 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/15/2019. (Related Doc # 526) (Admin.) (Entered: 03/15/2019 03/15/2019)

586 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/15/2019. (Related Doc # 527) (Admin.) (Entered: 03/15/2019 03/15/2019)

587 BNC Certificate of Mailing - PDF Document Notice Date (12 pgs) 03/16/2019. (Related Doc # 549) (Admin.) (Entered: 03/16/2019 03/16/2019)

588 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/16/2019. (Related Doc # 551) (Admin.) (Entered: 03/16/2019 03/16/2019)

589 BNC Certificate of Mailing - PDF Document Notice Date (11 pgs) 03/16/2019. (Related Doc # 552) (Admin.) (Entered: 03/16/2019 03/16/2019)

590 BNC Certificate of Mailing - PDF Document Notice Date (10 pgs) 03/16/2019. (Related Doc # 563) (Admin.) (Entered: 03/16/2019 03/16/2019)

88 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

591 Creditor Request for Notices Notice of Appearance and (2 pgs) Demand for Service of Papers Filed by Creditor 52 East 170th Street Realty Corp.. (Driscoll, Theresa) (Entered: 03/18/2019 03/18/2019)

592 Request for Transcript for all matters heard on 3/14/19. Filed (1 pg) by Interested Parties Great American Group LLC, Tiger Group Capital LLC (RE: related document(s) Hearing Held). 03/18/2019 (Vincent, Gary) (Entered: 03/18/2019)

593 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales . Filed by Debtor Payless Holdings LLC). (Bowen, James) (Entered: 03/18/2019 03/18/2019)

594 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 6/17/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)593 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 03/18/2019 03/18/2019)

595 03/18/2019 (6 pgs) Returned Mail (wil, r) (Entered: 03/18/2019)

596 Motion to Appear Pro Hac Vice for Robert J. Feinstein (4 pgs) Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) (Entered: 03/18/2019 03/18/2019)

597 Certificate of Service of Joudeleen C. Frans Regarding (785 pgs) Amended Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 11). (Baer, 03/18/2019 Herbert) (Entered: 03/18/2019)

598 Order Granting Motion To Appear Pro Hac Vice for Robert (4 pgs) J. Feinstein (Related Doc # 596) (moe, j) (Entered: 03/19/2019 03/19/2019)

599 Receipt Number 7099014, Fee Amount $100.00 (RE: related document(s)596 Motion to Appear pro hac vice filed by Creditor Committee Official Committee of 03/19/2019 Unsecured Creditors) (bai, j) (Entered: 03/19/2019)

89 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

600 Order Granting Chapter 11 First Day Motion Re: Debtors' (6 pgs) Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen. (Related Doc # 10) (bai, j) (Entered: 03/19/2019 03/19/2019)

601 Order Granting Chapter 11 First Day Motion Re: Debtors' (6 pgs) Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis. (Related Doc # 03/19/2019 21) (bai, j) (Entered: 03/19/2019)

602 Order Granting Application to Employ Armstrong Teasdale (5 pgs) LLP as Co Restructuring Counsel. (Related Doc # 25) (bai, 03/19/2019 j) (Entered: 03/19/2019)

603 Order Granting Application to Employ Reevemark, LLC as (5 pgs) Corporate Communications Consultants. (Related Doc # 03/19/2019 27) (bai, j) (Entered: 03/19/2019)

604 Order Granting Application to Employ Malfitano Advisors, (4 pgs) LLC as Debtors' Asset Disposition Advisor and Consultant. (Related Doc # 30) (bai, j) (Entered: 03/19/2019 03/19/2019)

605 Order Granting Application to Employ Ankura Consulting (5 pgs) Group, LLC as Chief Restructuring Officer for Debtors. 03/19/2019 (Related Doc # 32) (bai, j) (Entered: 03/19/2019)

606 Order Granting Application to Employ PJ Solomon as (7 pgs) Investment Banker to Debtors. (Related Doc # 34) (bai, j) 03/19/2019 (Entered: 03/19/2019)

607 Certificate of Service of Asir U. Ashraf Regarding Order (107 pgs) Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor nunc pro tunc to the Petition Date, Debtors Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings, Amended Order and Notice of Chapter 11 Bankruptcy Case, Notice of Filing DIP Credit Agreement, Final Utilities Order, Final Insurance Order, and Final Tax Order Filed by Other Professional Prime Clerk LLC (RE: related document(s)572 Order on Application to Employ, 573 Order on Chapter 11 First Day Motion, 575 Meeting of Creditors Chapter 11, 576 Support/Supplement, 582 Order on Motion for Continuation of Utility Service, 583 Order on Chapter 11 First Day Motion, 584 Order on Chapter 11 03/19/2019 First Day Motion). (Baer, Herbert) (Entered: 03/19/2019)

90 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

608 Notice of Appearance and Request for Notice by Saher (4 pgs) Valiani Filed by Creditor Martin Shops, LLC. (Valiani, 03/20/2019 Saher) (Entered: 03/20/2019)

609 Notice of Appearance by Jennifer A. Briner Filed by (2 pgs) Creditors Ifran Siddique, Nosheen Rafique, Mohsin Siddique. (Briner, Jennifer) NOTE: THE FILER DID NOT INCLUDE A DATE ON THIS CERTIFICATE OF SERVICE, SEE DOCKET ENTRY 612. Modified on 03/20/2019 3/20/2019 (bai, j). (Entered: 03/20/2019)

610 Motion for Relief from Stay . Fee Amount $181, Filed by (14 pgs; 3 docs) Creditors Nosheen Rafique, Ifran Siddique, Mohsin Siddique (Attachments: # 1 Exhibit A # 2 Exhibit Declaration in Support) (Briner, Jennifer) (Entered: 03/20/2019 03/20/2019)

611 Receipt of filing fee for Motion for Relief From Stay(19-40883) [motion,mrlfsty] ( 181.00). Receipt number 15894698, amount $ 181.00. (re: Doc#610) (U.S. 03/20/2019 Treasury) (Entered: 03/20/2019)

612 Notice: The attached PDF describes actions the Filer must (1 pg) take to correct the error in document 609. The required action by the Filer is due on 3/27/2019. (bai, j) (Entered: 03/20/2019 03/20/2019)

613 Motion for Relief from Stay . Fee Amount $181, Filed by (107 pgs; 2 docs) Creditor Mason Avenue Holding Corporation (Attachments: # 1 Exhibit Exhibits A-D) (Beck, Katrine) 03/20/2019 (Entered: 03/20/2019)

614 Receipt of filing fee for Motion for Relief From Stay(19-40883) [motion,mrlfsty] ( 181.00). Receipt number 15895133, amount $ 181.00. (re: Doc#613) (U.S. 03/20/2019 Treasury) (Entered: 03/20/2019)

615 Corrected PDF Notice of Appearance Filed by Creditors (2 pgs) Nosheen Rafique, Ifran Siddique, Mohsin Siddique (RE: related document(s)609 Appearance Notice). (Briner, 03/20/2019 Jennifer) (Entered: 03/20/2019)

616 Certificate of Service of Asir U. Ashraf Regarding Order (107 pgs) Authorizing Retention and Appointment of Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor nunc pro tunc to the Petition Date, Debtors Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings, Amended Order and Notice of Chapter 11 03/20/2019 Bankruptcy Case, Notice of Filing DIP Credit Agreement,

91 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Final Order (I) Prohibiting Utility Providers from Altering, Refusing, or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Service, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief, Final Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered into Prepetition and Satisfy Prepetition Obligations Related Thereto and (B) Renew, Supplement, or Purchase Insurance Policies and (II) Granting Related Relief and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)572 Order on Application to Employ, 573 Order on Chapter 11 First Day Motion, 575 Meeting of Creditors Chapter 11, 576 Support/Supplement, 582 Order on Motion for Continuation of Utility Service, 583 Order on Chapter 11 First Day Motion, 584 Order on Chapter 11 First Day Motion). (Baer, Herbert) (Entered: 03/20/2019)

617 Notice and / of Filing of Monthly Compensation and (10 pgs) Staffing Report of Ankura Consulting Group, LLC for the Period from February 18, 2019 through February 28, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)605 Order Granting Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors. (Related Doc 32)). 03/20/2019 (Engel, Richard) (Entered: 03/20/2019)

618 Certificate of Service of Asir U. Ashraf Regarding Critical (20 pgs) Vendors Final Order, Surety Bond Final Order, Final Order (I) Authorizing the Debtors and Debtors in Possession to Retain and Employ Armstrong Teasdale LLP as Co- Restructuring Counsel effective nunc pro tunc to the Petition Date, Final Order Authorizing Retention and Appointment of Reevemark, LLC as Corporate Communications Consultants to the Debtors nunc pro tunc to the Petition Date, Final Order Authorizing Retention and Appointment of Malfitano Advisors, LLC as Asset Disposition Advisor and Consultant nunc pro tunc to the Petition Date, Final Order Approving the Application of the Debtors to (I) Retain Ankura Consulting Group, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Stephen Marotta as Chief Restructuring Officer for the Debtors nunc pro tune to the Petition Date and Final Order Authorizing Retention and Appointment of PJ Solomon as Investment Banker nunc pro tune to the Petition Date Filed by Other Professional Prime Clerk LLC (RE: related 03/20/2019

92 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

document(s)600 Order on Chapter 11 First Day Motion, 601 Order on Chapter 11 First Day Motion, 602 Order on Application to Employ, 603 Order on Application to Employ, 604 Order on Application to Employ, 605 Order on Application to Employ, 606 Order on Application to Employ). (Baer, Herbert) (Entered: 03/20/2019)

619 Order Granting Chapter 11 First Day Motion Re: Debtors' (20 pgs) Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing 03/20/2019 Sales. (Related Doc # 24) (bai, j) (Entered: 03/20/2019)

620 Motion to Extend Time to File Schedules and Statements (8 pgs) /Debtors' Motion Seeking Entry of an Order (I) Granting a Second Extension of Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 03/20/2019 (Engel, Richard) (Entered: 03/20/2019)

621 Motion to Expedite Hearing (related documents 620 (6 pgs) Motion to Extend Time to File Schedules, Statements and/or Plan) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/20/2019 03/20/2019)

622 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)620 Motion to Extend Time to File Schedules and Statements /Debtors' Motion Seeking Entry of an Order (I) Granting a Second Extension of Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 621 Motion to Expedite Hearing (related documents 620 Motion to Extend Time to File Schedules, Statements and/or Plan) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 621 and for 620, 03/20/2019 (Engel, Richard) (Entered: 03/20/2019)

623 Support/Supplement Re: Debtors' Supplemental (18 pgs) Application for Appointment of Prime Clerk LLC as Disbursing Agent in Debtors' Prior Cases Filed by Debtor Payless Holdings LLC (RE: related document(s)31 Application to Employ Prime Clerk LLC as Claims and 03/20/2019

93 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Noticing Agent and Administrative Advisor, 572 Order on Application to Employ). (Engel, Richard) (Entered: 03/20/2019)

624 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)623 Support/Supplement Re: Debtors' Supplemental Application for Appointment of Prime Clerk LLC as Disbursing Agent in Debtors' Prior Cases Filed by Debtor Payless Holdings LLC (RE: related document(s)31 Application to Employ Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor, 572 Order on Application to Employ).). Hearing to be held on 4/10/2019 at 10:00 AM Bankruptcy Courtroom 7 North 03/20/2019 for 623, (Engel, Richard) (Entered: 03/20/2019)

625 Application to Employ Alvarez & Marsal North America, (42 pgs) LLC as Consultant Filed by Debtor Payless Holdings LLC Hearing scheduled 4/10/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/20/2019 03/20/2019)

626 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)625 Application to Employ Alvarez & Marsal North America, LLC as Consultant Filed by Debtor Payless Holdings LLC Hearing scheduled 4/10/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/10/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 625, (Engel, Richard) 03/20/2019 (Entered: 03/20/2019)

627 Order Granting Chapter 11 First Day Motion Re: Entry of (8 pgs) Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc # 5) (bai, j) (Entered: 03/21/2019 03/21/2019)

628 Order Granting Application to Employ A&G Realty (5 pgs) Partners as Real Estate Advisors (Related Doc # 26) (bai, j) 03/21/2019 (Entered: 03/21/2019)

629 Objection Limited Objection of Washington Prime Group (10 pgs) Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 03/21/2019 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.,

94 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Turner, Marshall) (Entered: 03/21/2019)

630 Objection Limited Objection of MCP VOI I & III, LLC, (13 pgs) MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Turner, Marshall) 03/21/2019 (Entered: 03/21/2019)

631 Response and Reservation of Rights Filed by Interested (7 pgs) Parties Bluestone Financial Inc, PLP SA, Pataya Inc, South America Local Partners SA (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use 03/21/2019

95 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Hardy, Ryan) (Entered: 03/21/2019)

632 Objection Objection of ESRT 1359 Broadway LLC (7 pgs) Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith [Doc 302] Filed by Creditor ESRT 1359 Broadway LLC (RE: related document(s)302 Corrected PDF / Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith Filed by Debtor Payless Holdings LLC (RE: related document(s)299 Motion to Reject Lease or Executory Contract /Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith).). (Turner, Marshall) 03/21/2019 (Entered: 03/21/2019)

633 ObjectionJoinder Filed by Creditor Gordon Hartunian (RE: (3 pgs) related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 03/21/2019 North.). (Berman, Leonard) (Entered: 03/21/2019)

634 Objection [Limited Objection and Joinder of Certain (6 pgs) Landlords to Limited Objections of Other Landlords to Entry of Final Order in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral] Filed by Creditors Northern Lights Improvements, LLC, King City Improvements, LLC, G&I IX Empire Delaware Consumer Square LLC, G&I IX Empire Walmart Plaza LLC, Crossroads Improvements Owner LLC, G&I IX Empire Big Flats LLC, Aviation Mall 03/21/2019

96 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

NewCo, LLC, Carousel Center Company, L.P., Champlain Centre North, LLC, Crossgates Mall General Company NewCo, LLC, Crystal Run NewCo, LLC, EklecCo NewCo, LLC, Florence (Florence Mall) FMH, LLC, Holyoke Mall Company, L.P., IRC Aurora Commons, L.L.C., IRC Deer Trace, L.L.C., IRC Mallard Crossing, L.L.C., IRC Stone Creek, L.L.C., IRC Turfway Commons, L.L.C., JPMG Manassas Mall Owner LLC, MN-Crystal Center-HA, LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Sangertown Square, L.L.C., Winston-Salem (Oak Summit) WMC LLC, Yuma Palms DST (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 630 Objection Limited Objection of MCP VOI I & III, LLC, MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim

97 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Newman, Kevin) (Entered: 03/21/2019)

635 Objection Filed by Creditors Acadia Realty Limited (20 pgs) Partnership, YTC Mall Owner, LLC, White Plains Galleria Limited Partnership, Unibail Redamco Westfield, West Valley Properties, Inc., Weitzman Management Corporation, Watt Companies, Vintage Capital Group, LLC, Urban Retail Properties, LLC, The Macerich Company, The Krausz Companies, Inc., Starwood Retail Partners LLC, ST Mall Owner, LLC, PGIM Real Estate, PBA II, LLC, Passco Companies, LLC, Paseo-HPC Richmond, LLC, Montebello Town Center Investors LLC, KRE Colonie Owner, LLC, Kravco Company, LLC, GC Pacific ER LLC, Goldman Sachs Realty Management, L.P., Gateway Pinole Vista, LLC, GEM Realty Capital, Federal Realty Investment Trust, Ethan Conrad Properties, Edens, Citivest Commercial Investments, LLC, Centercal Properties, LLC, Centennial Real Estate Company, LLC, Buen Terra LLC, Broadway Mall Owner, LLC, Brixmor Property Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings 03/21/2019 LLC Hearing scheduled 2/19/2019 at 01:30 PM at

98 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Turner, Marshall) (Entered: 03/21/2019)

636 Corrected PDF (corrected PDF) Objection of ESRT 1359 (6 pgs) Broadway LLC Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon Certain De Minimis Assets in Connection Therewith [Doc 302] Filed by Creditor ESRT 1359 Broadway LLC (RE: related document(s)632 Objection). 03/21/2019 (Turner, Marshall) (Entered: 03/21/2019)

637 Creditor Request for Notices Filed by Creditor Cortland 03/21/2019 (4 pgs) Crossing LLC. (Tiktin, Alexander) (Entered: 03/21/2019)

638 Objectionto Debtors' Motion for Entry of Interim and Final (15 pgs) Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Creditors Regency Centers Corporation, Brookfield Property REIT Inc., SITE Centers Corp., ShopCore Properties LP, Realty Income Corporation, Philips International Holding Corp, National Realty & Development Corporation, Jones Lang LaSalle Americas Inc, Gregory Greenfield and Associates Ltd, Myjo Development Corp. (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor 03/21/2019

99 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). (LeHane, Robert) (Entered: 03/21/2019)

639 Objection(Limited) Joinder Filed by Creditor Simon (3 pgs) Property Group LP (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Sosne, David) (Entered: 03/21/2019 03/21/2019)

640 Certificate of Service of Asir U. Ashraf Regarding Notice (43 pgs) of Filing of Monthly Compensation and Staffing Report of Ankura Consulting Group, LLC for the Period from February 18, 2019 through February 28, 2019, Final Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief, Debtors Motion Seeking Entry of an Order (I) Granting a Second Extension of Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief, Debtors Motion Seeking Entry of an Order (I) Granting a Second Extension of Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief, Debtors Motion for Entry of an Order (I) Scheduling an Expedited Hearing, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting Related Relief, Notice of Hearing (Scheduled for March 28, 2019 at 10:00 a.m. (Central Time)), Debtors Supplemental Application for Appointment of Prime Clerk LLC as Disbursing Agent in Debtors Prior Cases, Notice of Hearing (Scheduled for April 10, 2019 at 10:00 a.m., Application of the Debtors to (I) Retain Alvarez & Marsal North America, LLC as a Consultant nunc pro tunc to the Petition Date, and Notice of Hearing (Scheduled for April 10, 2019 at 10:00 a.m. Filed by Other Professional Prime Clerk LLC (RE: related document(s)617 Notice (Generic), 619 Order on Chapter 11 First Day Motion, 620 Motion to Extend Time to File Schedules and Statements /Debtors' Motion Seeking Entry of an Order (I) Granting a Second Extension of Time to File Schedules and Statements of Financial Affairs and (II) Granting Related Relief, 621 Motion to Expedite Hearing (related documents 620 Motion to Extend Time to File Schedules, Statements and/or Plan) , 622 Notice of Hearing, 623 Support/Supplement, 624 Notice of Hearing, 03/21/2019

100 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

625 Application to Employ Alvarez & Marsal North America, LLC as Consultant, 626 Notice of Hearing). (Baer, Herbert) (Entered: 03/21/2019)

641 Motion to /Debtors' Motion Seeking Entry of an Order (8 pgs) Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. 03/21/2019 (Engel, Richard) (Entered: 03/21/2019)

642 Motion to Expedite Hearing (related documents 641 (6 pgs) Generic Motion) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 03/21/2019 03/21/2019)

643 Order Granting Motion (23 Motion to Entry of an Order (I) (27 pgs) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC) (cro, d) (Entered: 03/22/2019 03/22/2019)

644 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)641 Motion to /Debtors' Motion Seeking Entry of an Order Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 642 Motion to Expedite Hearing (related documents 641 Generic Motion) Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 642 and for 641, (Engel, Richard) (Entered: 03/22/2019 03/22/2019)

645 Notice of Appearance and Request for Notice by David W. (2 pgs) Forth Filed by Creditors THF D-Charleston Development, LLC, THF Harrisonburg Crossing, LLC, Southeast Market Center, TKG Smith Farm LLC, Carson Valley Center, L.L.C., THF Wentzville Development, THF Laura Hill Development, LLC, THF Fruitport Parcel R Development, LP, THF Glen Carbon Development, LLC, SLO Promenade Development, LLC, Seayco-THF Conway 03/22/2019 Development, LLC. (Forth, David) (Entered: 03/22/2019)

646 Objection CBL & Associates Management, Inc., Joinder to 03/22/2019 (4 pgs) Limited Objection of Washington Prime Group Inc. to

101 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use of Cash Collateral [Docs 61, 138, 216, 265, 629] Filed by Creditor CBL & Associates Management, Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.).). (Turner, Marshall) (Entered: 03/22/2019)

647 Objection(Joinder of the KPI Landlords to Certain (5 pgs) Landlords Limited Objections to the Debtors Motions for Entry Of Orders Authorizing Postpetition Financing and the Use of Cash Collateral and Granting Related Relief) Filed by Creditors Aleff LLC, Alisan LLC, Aneff LLC, Esther Alison LLC, Esther Jeffrey LLC, Flintsan LLC, Fundamentals Company Inc., Fundamentals Company LLC, Janess Associates, Jasan LLC, Kin Properties Inc, 03/22/2019 Laurie Industries Inc., Masue LLC, Muffrey LLC,

102 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Romesan LLC, Roseff LLC, Sanlyse LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 630 Objection Limited Objection of MCP VOI I & III, LLC, MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing,

103 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 635 Objection Filed by Creditors Acadia Realty Limited Partnership, YTC Mall Owner, LLC, White Plains Galleria Limited Partnership, Unibail Redamco Westfield, West Valley Properties, Inc., Weitzman Management Corporation, Watt Companies, Vintage Capital Group, LLC, Urban Retail Properties, LLC, The Macerich Company, The Krausz Companies, Inc., Starwood Retail Partners LLC, ST Mall Owner, LLC, PGIM Real Estate, PBA II, LLC, Passco Companies, LLC, Paseo-HPC Richmond, LLC, Montebello Town Center Investors LLC, KRE Colonie Owner, LLC, Kravco Company, LLC, GC Pacific ER LLC, Goldman Sachs Realty Management, L.P., Gateway Pinole Vista, LLC, GEM Realty Capital, Federal Realty Investment Trust, Ethan Conrad Properties, Edens, Citivest Commercial Investments, LLC, Centercal Properties, LLC, Centennial Real Estate Company, LLC, Buen Terra LLC, Broadway Mall Owner, LLC, Brixmor Property Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 638 Objectionto Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the

104 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Creditors Regency Centers Corporation, Brookfield Property REIT Inc., SITE Centers Corp., ShopCore Properties LP, Realty Income Corporation, Philips International Holding Corp, National Realty & Development Corporation, Jones Lang LaSalle Americas Inc, Gregory Greenfield and Associates Ltd, Myjo Development Corp. (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.).). (Greenberg, Scott) (Entered: 03/22/2019)

648 Certificate of Service (Supplemental) of Exmelihn Reyes (6 pgs) Notice of Final Hearing on Certain "First Day" Motions, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III)Granting Related Relief, Interim Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief, Debtors' Motion Seeking Entry of Interim and Final Orders (I) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Services, (III) Establishing Procedures for Determining Adequate Assurance Payment and (IV) Granting Related Relief, Interim Order (I) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Utility Services, (II) Determining Adequate Assurance of Payment for Future Utility Service, (III) Establishing Procedures for Determining Adequate Assurance of Payment and (IV) Granting Related Relief, and Notice of (I) Disclosure Procedures Applicable to Certain Holders of Common Stock, (II) Disclosure Procedures for Transfers of and Declarations of Worthlessness with Respect to Common Stock and (III) Final Hearing on the Application Thereof to: All Entities (as Defined by Bankruptcy Code Section 101 (15)) that may Hold Beneficial Ownership of Common Stock of 03/22/2019 Payless Holdings LLC (the Common Stock) Filed by Other

105 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Professional Prime Clerk LLC (RE: related document(s)19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 119 Interim Order, 136 Notice of Hearing, 194 Interim Order). (Baer, Herbert) (Entered: 03/22/2019)

649 Certificate of Service of Asir U. Ashraf Regarding Wages (19 pgs) and Benefits Final Order and Order Authorizing the Retention and Employment of A&G Realty Partners, LLC as the Debtors' Real Estate Advisor nunc pro tune to the Petition Date Filed by Other Professional Prime Clerk LLC (RE: related document(s)627 Order on Chapter 11 First Day Motion, 628 Order on Application to Employ). 03/22/2019 (Baer, Herbert) (Entered: 03/22/2019)

650 Motion to Seal. Filed by Creditor Committee Official (5 pgs) Committee of Unsecured Creditors (Layfield, Matthew) 03/22/2019 (Entered: 03/22/2019)

651 Motion to Expedite Hearing (related documents 650 (4 pgs) Motion to Seal) Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) 03/22/2019 (Entered: 03/22/2019)

652 Notice of Hearing Filed by Creditor Committee Official (2 pgs) Committee of Unsecured Creditors (RE: related document(s)650 Motion to Seal. Filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing (related documents 650 Motion to Seal) Filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 650 and for 651, (Layfield, Matthew) (Entered: 03/22/2019 03/22/2019)

653 ObjectionLimited Objection of the Official Committee of (7 pgs) Unsecured Creditors to the Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)118 Interim Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee 03/22/2019

106 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Benefits Programs. (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 627 Order Granting Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc 5)). (Layfield, Matthew) (Entered: 03/22/2019)

654 Objection/Limited Objection to Debtors' Motion Seeking (4 pgs) Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 3/28/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). (Layfield, Matthew) 03/22/2019 (Entered: 03/22/2019)

655 Objection/Limited Objection to Final Order Granting (21 pgs) Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions and (II) Granting Related Relief Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions . Filed by Debtor Payless 03/22/2019 Holdings LLC). (Layfield, Matthew) (Entered: 03/22/2019)

656 Certificate of Service of Stephanie Jordan Regarding (24 pgs) Debtors' Motion Seeking Entry of an Order Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief and Debtors' Motion for Entry of an Order (I) Scheduling an Expedited Hearing, (II) Approving the Form and Manner of Notice Thereof, and 03/22/2019

107 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(III) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)641 Motion to /Debtors' Motion Seeking Entry of an Order Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief, 642 Motion to Expedite Hearing (related documents 641 Generic Motion) ). (Baer, Herbert) (Entered: 03/22/2019)

657 Notice and / First Notice of Rejection of Certain Unexpired (22 pgs) Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). (Engel, Richard) 03/22/2019 (Entered: 03/22/2019)

658 Notice and /Second Notice of Rejection of Certain (22 pgs) Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). (Engel, Richard) 03/22/2019 (Entered: 03/22/2019)

659 Notice and /Third Notice of Rejection of Certain Unexpired (20 pgs) Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). (Engel, Richard) 03/22/2019 (Entered: 03/22/2019)

660 Motion to Appear Pro Hac Vice for Maeghan J. (3 pgs) McLoughlin Filed by Creditors Brookfield Property REIT Inc., Gregory Greenfield and Associates Ltd, Regency Centers Corporation, SITE Centers Corp., ShopCore 03/25/2019 Properties LP (LeHane, Robert) (Entered: 03/25/2019)

661 Notice of Change of Address Filed by Creditor Alliance 03/25/2019 (1 pg) Shippers Inc . (bai, j) (Entered: 03/25/2019)

662 03/25/2019 (7 pgs) Returned Mail (wil, r) (Entered: 03/25/2019)

663 Exhibit Additional Filed by Creditor Liberty Mutual 03/25/2019 (231 pgs) Insurance Company (RE: related document(s)543 Motion

108 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

for Relief from Stay as to:Surety Bonds. Fee Amount $0,, Motion for Adequate Protection). (Leo, Thomas) NOTE: THE FILER FILED AN INCOMPLETE PLEADING WITH THIS ENTRY. THE FILER SHOULD DETERMINE IF ANOTHER PLEADING NEEDS TO BE FILED. Modified on 3/26/2019 (bai, j). (Entered: 03/25/2019)

664 Motion to for an Order Clarifying the Requirements to (12 pgs) Provide Access to Confidential or Privileged Information Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS MOTION IS 4/23/2019 AT 11:00 AM IN COURTROOM 7 NORTH. Modified on 3/26/2019 (bai, j). 03/25/2019 (Entered: 03/25/2019)

665 Application to Employ Pachulski Stang Ziehl & Jones LLP (19 pgs) as Lead Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS APPLICATION IS 4/23/2019 AT 11:00 AM IN COURTROOM 7 NORTH. Modified on 3/26/2019 (bai, j). 03/25/2019 (Entered: 03/25/2019)

666 Application to Employ Province, Inc. as Financial Advisor (103 pgs) to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS APPLICATION IS 4/23/2019 AT 11:00 AM IN COURTROOM 7 NORTH. Modified on 3/26/2019 (bai, j). 03/25/2019 (Entered: 03/25/2019)

667 Objection(Joinder to Certain Landlords' Limited (4 pgs) Objections to the Debtors' Motions for Entry of Orders Authorizing Postpetition Financing and the Use of Cash Collateral and Granting Related Relief) Filed by Creditor Alhambra Valley Properties, LLC (RE: related 03/25/2019

109 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Jarboe, Anthony) (Entered: 03/25/2019)

668 Certificate of Service of Paul Pullo Regarding Order (I) (24 pgs) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases and (II) Granting Related Relief and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)643 Generic Order, 644 Notice of Hearing). 03/25/2019 (Baer, Herbert) (Entered: 03/25/2019)

669 Certificate of Service of Kadeem Champagnie Regarding (27 pgs) First, Second, and Third Notices of Contracts Rejection Filed by Other Professional Prime Clerk LLC (RE: related document(s)657 Notice (Generic), 658 Notice (Generic), 659 Notice (Generic)). (Baer, Herbert) (Entered: 03/25/2019 03/25/2019)

670 Objection Filed by Creditor Committee Official Committee (24 pgs) of Unsecured Creditors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Layfield, 03/25/2019 Matthew) (Entered: 03/25/2019)

671 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Maeghan J. McLoughlin (Related Doc # 660) (moe, j) 03/26/2019 (Entered: 03/26/2019)

672 Receipt Number 7112743, Fee Amount $100.00 (RE: related document(s)660 Motion to Appear pro hac vice 03/26/2019

110 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

filed by Creditor Gregory Greenfield and Associates Ltd, Creditor Regency Centers Corporation, Creditor ShopCore Properties LP, Creditor Brookfield Property REIT Inc., Creditor Committee Brookfield Property REIT Inc., Creditor SITE Centers Corp.) (bai, j) (Entered: 03/26/2019)

673 Notice and / of Adjournment and Continuance of Hearing (3 pgs) Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 653 ObjectionLimited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)118 Interim Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 627 Order Granting Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related 03/26/2019 Doc 5)).). (Engel, Richard) (Entered: 03/26/2019)

674 Motion to Appear Pro Hac Vice for Timothy M. Swanson (4 pgs) Filed by Creditors Thornton Town Center 05A, LLC, Boardwalk 15A, LLC, Sierra Vista 16A, LLC (Swanson, 03/26/2019 Timothy) (Entered: 03/26/2019)

675 Certificate of Service (Supplemental) of Joudeleen C. (7 pgs) Frans Regarding Amended Order and Notice of Chapter 11 Bankruptcy Case and A Proof of Claim Form Filed by Other Professional Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 11). (Baer, 03/26/2019 Herbert) (Entered: 03/26/2019)

111 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

676 Application to Employ Polsinelli PC as Co-Counsel to the (101 pgs) Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. (Layfield, Matthew) 03/26/2019 (Entered: 03/26/2019)

677 Amended Notice of Hearing Filed by Creditor Committee (2 pgs) Official Committee of Unsecured Creditors (RE: related document(s)652 Notice of Hearing Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)650 Motion to Seal. Filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing (related documents 650 Motion to Seal) Filed by Creditor Committee Official Committee of Unsecured Creditors). Hearing to be held on 3/28/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 650 and for 651,). Hearing to be held on 4/10/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 652, (Layfield, Matthew). NOTE: THE FILER INCORRECTLY LINKED THE PLEADING TO THE WRONG DOCKET ENTRY. THE COURT STAFF HAS CORRECTED THIS BY RE-LINKING THIS ENTRY TO THE MOTION TO EXPEDITE HEARING AND MOTION TO SEAL, ENTRIES 651 AND 650. Modified 03/26/2019 on 3/27/2019 (bai, j). (Entered: 03/26/2019)

678 Notice of Hearing Filed by Creditor Committee Official (3 pgs) Committee of Unsecured Creditors (RE: related document(s)664 Motion to for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS MOTION IS 4/23/2019 AT 11:00 AM IN COURTROOM 7 NORTH. Modified on 3/26/2019., 665 Application to Employ Pachulski Stang Ziehl & Jones LLP as Lead Counsel for the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS APPLICATION IS 4/23/2019 AT 11:00 AM IN 03/26/2019

112 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

COURTROOM 7 NORTH. Modified on 3/26/2019., 666 Application to Employ Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors (Layfield, Matthew) NOTE: THE FILER FAILED TO INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING FOR THIS APPLICATION IS 4/23/2019 AT 11:00 AM IN COURTROOM 7 NORTH. Modified on 3/26/2019., 676 Application to Employ Polsinelli PC as Co-Counsel to the Official Committee of Unsecured Creditors Filed by Creditor Committee Official Committee of Unsecured Creditors Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 664 and for 676 and for 665 and for 666, (Layfield, Matthew) (Entered: 03/26/2019)

679 Notice and / of Agenda of Matters Scheduled for Hearing (11 pgs) on March 28, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 03/26/2019 03/26/2019)

680 Motion to Appear Pro Hac Vice for Jeffrey A Dove Filed (6 pgs) by Creditors Aviation Mall NewCo, LLC, Carousel Center Company, L.P., Champlain Centre North, LLC, Crossgates Mall General Company NewCo, LLC, Crossroads Improvements Owner LLC, Crystal Run NewCo, LLC, EklecCo NewCo, LLC, Florence (Florence Mall) FMH, LLC, G&I IX Empire Big Flats LLC, G&I IX Empire Delaware Consumer Square LLC, G&I IX Empire Walmart Plaza LLC, Holyoke Mall Company, L.P., IRC Aurora Commons, L.L.C., IRC Deer Trace, L.L.C., IRC Mallard Crossing, L.L.C., IRC Stone Creek, L.L.C., IRC Turfway Commons, L.L.C., JPMG Manassas Mall Owner LLC, King City Improvements, LLC, MN-Crystal Center-HA, LLC, Northern Lights Improvements, LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Sangertown Square, L.L.C., Winston-Salem (Oak Summit) WMC LLC, Yuma Palms 03/27/2019 DST (Turner, Marshall) (Entered: 03/27/2019)

681 Order Granting Motion To Appear Pro Hac Vice for Jeffrey (6 pgs) A Dove (Related Doc # 680) (moe, j) (Entered: 03/27/2019 03/27/2019)

113 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

682 Order Granting Motion To Appear Pro Hac Vice for (4 pgs) Timothy M. Swanson (Related Doc # 674) (moe, j) 03/27/2019 (Entered: 03/27/2019)

683 Response to Objection of Official Committee of Unsecured (14 pgs; 3 docs) Creditors to Debtors Motions for Orders Authorizing the Debtors (I) Use of Cash Collateral and (II) Obtaining Postpetition Financing Filed by Creditor Alden Global Capital LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 670 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.).). (Attachments: # 1 Certificate of Service # 2 Master Service List) (Riske, Thomas) (Entered: 03/27/2019 03/27/2019)

684 Reply/Debtors' Omnibus Reply in Support of (A) Debtors' (14 pgs) Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing; and (B) Debtors' Motion for Entry of 03/27/2019

114 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 630 Objection Limited Objection of MCP VOI I & III, LLC, MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by

115 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 633 ObjectionJoinder Filed by Creditor Gordon Hartunian (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 634 Objection [Limited Objection and Joinder of Certain Landlords to Limited Objections of Other Landlords to Entry of Final Order in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral] Filed by Creditors Northern Lights Improvements, LLC, King City Improvements, LLC, G&I IX Empire Delaware Consumer Square LLC, G&I IX Empire Walmart Plaza LLC, Crossroads Improvements Owner LLC, G&I IX Empire Big Flats LLC, Aviation Mall NewCo, LLC, Carousel Center Company, L.P., Champlain Centre North, LLC, Crossgates Mall General Company NewCo, LLC, Crystal Run NewCo, LLC, EklecCo NewCo, LLC, Florence (Florence Mall) FMH, LLC, Holyoke Mall Company, L.P., IRC Aurora Commons, L.L.C., IRC Deer Trace, L.L.C., IRC Mallard Crossing, L.L.C., IRC Stone Creek, L.L.C., IRC Turfway Commons, L.L.C., JPMG Manassas Mall Owner LLC, MN-Crystal Center-HA, LLC, Poughkeepsie Galleria LLC, Pyramid Walden Company, L.P., Salmon Run Shopping Center, L.L.C., Sangertown Square, L.L.C., Winston-Salem (Oak Summit) WMC LLC, Yuma Palms DST (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority

116 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 630 Objection Limited Objection of MCP VOI I & III, LLC, MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by

117 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.).)., 638 Objectionto Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Creditors Regency Centers Corporation, Brookfield Property REIT Inc., SITE Centers Corp., ShopCore Properties LP, Realty Income Corporation, Philips International Holding Corp, National Realty & Development Corporation, Jones Lang LaSalle Americas Inc, Gregory Greenfield and Associates Ltd, Myjo Development Corp. (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 646 Objection CBL & Associates Management, Inc., Joinder to Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use of Cash Collateral [Docs 61, 138, 216, 265, 629] Filed by Creditor CBL & Associates Management, Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled

118 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.).)., 647 Objection(Joinder of the KPI Landlords to Certain Landlords Limited Objections to the Debtors Motions for Entry Of Orders Authorizing Postpetition Financing and the Use of Cash Collateral and Granting Related Relief) Filed by Creditors Aleff LLC, Alisan LLC, Aneff LLC, Esther Alison LLC, Esther Jeffrey LLC, Flintsan LLC, Fundamentals Company Inc., Fundamentals Company LLC, Janess Associates, Jasan LLC, Kin Properties Inc, Laurie Industries Inc., Masue LLC, Muffrey LLC, Romesan LLC, Roseff LLC, Sanlyse LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 629 Objection Limited Objection of Washington Prime Group Inc. to Entry of Final Orders in Connection with Debtors' Motion Authorizing Postpetition Financing and Motion to Use Cash Collateral [Docs 61, 138,216, 265] Filed by Creditor Washington Prime Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.,

119 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 630 Objection Limited Objection of MCP VOI I & III, LLC, MLM Chino Property, LLC, Waipahu, LLC and Weingarten Realty Landlord to (1) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, Etc. and (2) Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral (II) Granting Adequate Protection, Etc. and Request for Adequate Protection (with Exhibit 1) [DOCS 61, 138, 216, 265] Filed by Creditors MLM Chino Property, LLC, MCP VOA I & III, LLC, Waipahu LLC, Weingarten Realty Investors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 635 Objection Filed by Creditors Acadia Realty Limited Partnership, YTC Mall Owner, LLC, White Plains Galleria Limited Partnership, Unibail Redamco Westfield, West Valley Properties, Inc., Weitzman Management Corporation, Watt Companies, Vintage Capital Group, LLC, Urban Retail Properties, LLC, The Macerich Company, The Krausz Companies, Inc., Starwood Retail Partners LLC, ST Mall Owner, LLC, PGIM Real Estate, PBA II, LLC, Passco Companies, LLC, Paseo-HPC Richmond, LLC, Montebello Town Center Investors LLC, KRE Colonie Owner, LLC, Kravco

120 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Company, LLC, GC Pacific ER LLC, Goldman Sachs Realty Management, L.P., Gateway Pinole Vista, LLC, GEM Realty Capital, Federal Realty Investment Trust, Ethan Conrad Properties, Edens, Citivest Commercial Investments, LLC, Centercal Properties, LLC, Centennial Real Estate Company, LLC, Buen Terra LLC, Broadway Mall Owner, LLC, Brixmor Property Group Inc. (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.)., 638 Objectionto Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief Filed by Creditors Regency Centers Corporation, Brookfield Property REIT Inc., SITE Centers Corp., ShopCore Properties LP, Realty Income Corporation, Philips International Holding Corp, National Realty & Development Corporation, Jones Lang LaSalle Americas Inc, Gregory Greenfield and Associates Ltd, Myjo Development Corp. (RE: related document(s)216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.).)., 670 Objection Filed by

121 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.)., 683 Response to Objection of Official Committee of Unsecured Creditors to Debtors Motions for Orders Authorizing the Debtors (I) Use of Cash Collateral and (II) Obtaining Postpetition Financing Filed by Creditor Alden Global Capital LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North., 265 Interim Order Approving (RE: related document(s)216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 670 Objection Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.).). (Attachments: # 1 Certificate of Service # 2 Master Service List)). (Engel,

122 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Richard) (Entered: 03/27/2019)

685 Declaration re: of Status as a 50-Percent Shareholder Filed (4 pgs) by Creditor Alden Global Capital LLC. (Riske, Thomas) 03/27/2019 (Entered: 03/27/2019)

686 Declaration re: of Status as a Substantial Shareholder Filed (4 pgs) by Creditor Alden Global Capital LLC. (Riske, Thomas) 03/27/2019 (Entered: 03/27/2019)

687 Motion to Appear Pro Hac Vice for Angela L. Baglanzis (3 pgs) Filed by Creditor 1604 Chestnut Associates LP (bai, j) 03/27/2019 (Entered: 03/27/2019)

688 Motion to Appear Pro Hac Vice for Chase C. Alvord Filed (3 pgs) by Creditors Madison Marquette , MEPT Westwood 03/27/2019 Village LLC (bai, j) (Entered: 03/27/2019)

689 Certificate of Service (Supplemental) of Exmelihn Reyes (4 pgs) Regarding Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief and Interim Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees ., 200 Interim Order). (Baer, 03/27/2019 Herbert) (Entered: 03/27/2019)

690 Objection/Joinder to Certain Landlords' Limited (4 pgs) Objections (Docket Nos. 629, 630, 635, 638, 639, 646, and 647) Filed by Creditors Boardwalk 15A, LLC, Sierra Vista 16A, LLC, Thornton Town Center 05A, LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 03/27/2019 North.). (Swanson, Timothy) (Entered: 03/27/2019)

123 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

691 Objection and Joinder Filed by Creditors 87th Street (6 pgs) Center LLC, Bellmore Holdco LLC, CH Realty III Long Gate LLC, Centereach Mall Associates 605 LLC, Christown 1755 LLC, Conroe Marketplace SC LP, Flagler SC LLC, Fremont Retail Partners LP, Holmdel Towne Center LLC, KIM-SAM PR Retail, LLC, KIOP Branford LLC, KIR Cityplace Market LP, Kimco Brownsville LP, Kimco Carrollwood 664 Inc, Kimco Delaware Inc., Kimco L-S Limited Partnership, Kimschott Factoria Mall LLC, Knightdale Centers LLC, Lauderhill SC LLC, Lawrenceville Market 1707 LLC, Massapequa Center 1138 LLC, Northridge Center 1703 LLC, Oakwood Plaza Limited Partnership, PK I Canyon Ridge Plaza LLC, PK I Chino Town Square LP, PK I Fashion Faire Place LP, PK I Gresham Town Fair LLC, PK I La Verne Town Center LP, PK I Pavilions Place LP, PK II Larwin Square SC LP, PK III Tacoma Central LLC, PL Mesa Pavilions LLC, Santee Trolley Square 991 LP, Vermont Slauson Shopping Center Ltd LP (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Noble, Devin) (Entered: 03/27/2019 03/27/2019)

692 Certificate of Service of Paul Pullo Regarding Agenda of (18 pgs) Matters Scheduled for Hearing on March 28, 2019 at 10:00 a.m. (CT) Filed by Other Professional Prime Clerk LLC (RE: related document(s)679 Notice (Generic)). 03/27/2019 (Baer, Herbert) (Entered: 03/27/2019)

693 Motion to Appear Pro Hac Vice for H. Stephen Castro (2 pgs) Filed by Creditor Cortland Products Corp. (Walsh, 03/27/2019 Timothy) (Entered: 03/27/2019)

694 Certificate of Service of Asir Ashraf Regarding Notice of (16 pgs) Adjournment and Continuance of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)673 Notice (Generic)). (Baer, Herbert) 03/27/2019 (Entered: 03/27/2019)

695 Notice and / of Amended Agenda of Matters Scheduled for 03/27/2019

124 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(13 pgs) Hearing on March 28, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)679 Notice and / of Agenda of Matters Scheduled for Hearing on March 28, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.). (Engel, Richard) (Entered: 03/27/2019)

696 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Angela L. Baglanzis (Related Doc # 687) (rei, k) (Entered: 03/28/2019 03/28/2019)

697 Order Granting Motion To Appear Pro Hac Vice for Chase (3 pgs) C. Alvord (Related Doc # 688) (rei, k) (Entered: 03/28/2019 03/28/2019)

698 Notice of Appearance and Request for Notice by Angela L. (2 pgs) Baglanzis Filed by Creditor 1604 Chestnut Associates LP. 03/28/2019 (Baglanzis, Angela) (Entered: 03/28/2019)

699 Objection/Joinder of Landlords to Certain Limited (4 pgs) Objections Filed by Creditors CambridgeSide Galleria Associates Trust, New Westgate Mall LLC, Route 140 School Street LLC, SK Drive Properties LLC, WS Epping LLC, WS Westbrook Associates LLC, Warwick Mall Owner LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 2/25/2019 at 09:30 AM at Bankruptcy Courtroom 7 North.). (Moody, Vanessa) 03/28/2019 (Entered: 03/28/2019)

Hearing Held (RE: related document(s)11 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC, 61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC, 216 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC, 281 Motion to Expedite Hearing filed by Creditor Federal Insurance Company, Creditor Westchester Fire Insurance Company, 290 Motion for Relief From Stay filed by Creditor Federal Insurance Company, Creditor Westchester Fire Insurance Company, Motion for Adequate Protection, 448 Generic Motion filed by Debtor Payless Holdings LLC, 451 Generic Motion 03/28/2019

125 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

filed by Debtor Payless Holdings LLC, 543 Motion for Relief From Stay filed by Creditor Liberty Mutual Insurance Company, Motion for Adequate Protection, 620 Motion to Extend Time to File Schedules, Statements and/or Plan filed by Debtor Payless Holdings LLC, 621 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC, 641 Generic Motion filed by Debtor Payless Holdings LLC, 642 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC) - Granted per the announcements at the hearing - submit orders. (how, j) (Entered: 03/28/2019)

Hearing Granted in part, Continued in part as to pending objection 632 (RE: related document(s)299 Motion to Reject Lease or Executory Contract filed by Debtor Payless Holdings LLC) Hearing to be held on 4/10/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 299, (how, j) 03/28/2019 (Entered: 03/28/2019)

Hearing Continued (RE: related document(s)29 Application to Employ filed by Debtor Payless Holdings LLC, 33 Application to Employ filed by Debtor Payless Holdings LLC, 653 Limited Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing to be held on 4/10/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 29 and for 653 and for 33, (how, j) 03/28/2019 (Entered: 03/28/2019)

700 Notice of Appearance and Request for Notice by Ryan C. (3 pgs) Hardy Filed by Creditor Performance Team LLC. (Hardy, 03/28/2019 Ryan) (Entered: 03/28/2019)

701 Notice of Appearance and Request for Notice by Eric C. (3 pgs) Peterson Filed by Creditor Performance Team LLC. 03/28/2019 (Peterson, Eric) (Entered: 03/28/2019)

702 Motion to Appear Pro Hac Vice for Howard J. Steinberg (4 pgs; 2 docs) Filed by Creditor Performance Team LLC (Attachments: # 1 Certificate of Good Standing) (Peterson, Eric) (Entered: 03/28/2019 03/28/2019)

703 Order Granting Motion To Appear Pro Hac Vice for H. (2 pgs) Stephen Castro (Related Doc # 693) (rei, k) (Entered: 03/28/2019 03/28/2019)

704 PDF with attached Audio File. Court Date & Time [ (1 pg) 3/28/2019 10:09:46 AM ]. File Size [ 18808 KB ]. Run 03/28/2019 Time [ 01:18:22 ]. (admin). (Entered: 03/28/2019)

126 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

705 Receipt Number 7117367, Fee Amount $100.00 (RE: related document(s)674 Motion to Appear pro hac vice filed by Creditor Boardwalk 15 A LLC, Creditor Thornton Town Center 05 A LLC, Creditor Sierra Vista 16 A LLC) 03/28/2019 (jer, j) (Entered: 03/28/2019)

706 Receipt Number 7117428, Fee Amount $100.00 (RE: related document(s)680 Motion to Appear pro hac vice filed by Creditor Pyramid Walden Company, L.P., Creditor Holyoke Mall Company, L.P., Creditor IRC Mallard Crossing, L.L.C., Creditor JPMG Manassas Mall Owner LLC, Creditor Poughkeepsie Galleria LLC, Creditor Crossroads Improvements Owner LLC, Creditor Yuma Palms DST, Creditor IRC Aurora Commons, L.L.C., Creditor IRC Deer Trace, L.L.C., Creditor IRC Stone Creek, L.L.C., Creditor IRC Turfway Commons, L.L.C., Creditor Florence (Florence Mall) FMH, LLC, Creditor Winston-Salem (Oak Summit) WMC LLC, Creditor MN- Crystal Center-HA, LLC, Creditor Aviation Mall NewCo, LLC, Creditor Carousel Center Company, L.P., Creditor Champlain Centre North, LLC, Creditor Crossgates Mall General Company NewCo, LLC, Creditor Crystal Run NewCo, LLC, Creditor EklecCo NewCo, LLC, Creditor Salmon Run Shopping Center, L.L.C., Creditor Sangertown Square, L.L.C., Creditor G&I IX Empire Big Flats LLC, Creditor G&I IX Empire Walmart Plaza LLC, Creditor G&I IX Empire Delaware Consumer Square LLC, Creditor King City Improvements, LLC, Creditor Northern 03/28/2019 Lights Improvements, LLC) (jer, j) (Entered: 03/28/2019)

707 Receipt Number 78799, Fee Amount $100.00 (RE: related document(s)687 Motion to Appear pro hac vice filed by Creditor 1604 Chestnut Associates LP) (jer, j) (Entered: 03/28/2019 03/28/2019)

708 Receipt Number 78798, Fee Amount $100.00 (RE: related document(s)688 Motion to Appear pro hac vice filed by Creditor MEPT Westwood Village LLC, Creditor Madison 03/28/2019 Marquette) (jer, j) (Entered: 03/28/2019)

709 Receipt Number 7118719, Fee Amount $100.00 (RE: related document(s)693 Motion to Appear pro hac vice filed by Creditor Cortland Products Corp.) (jer, j) (Entered: 03/28/2019 03/28/2019)

710 Certificate of Service of Joudeleen C. Frans Regarding (34 pgs) Debtors' Omnibus Reply in Support of (A) Debtors' Motion for Entry of Interim and Final Orders Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) 03/28/2019

127 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Modifying the Automatic Stay and (IV) Scheduling A Final Hearing; and (B) Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief and Amended Agenda of Matters Scheduled for Hearing on March 28, 2019 10:00 a.m. (CT) Filed by Other Professional Prime Clerk LLC (RE: related document(s)684 Reply, 695 Notice (Generic)). (Baer, Herbert) (Entered: 03/28/2019)

711 Creditor Request for Notices Filed by Creditor 5060 (3 pgs) Montclair Plaza Lane Owner LLC. (Shakouri, Michael) 03/28/2019 (Entered: 03/28/2019)

712 BNC Certificate of Mailing - PDF Document Notice Date (14 pgs) 03/28/2019. (Related Doc # 671) (Admin.) (Entered: 03/28/2019 03/28/2019)

713 Request for Transcript for All Matters Heard on March 28, (2 pgs) 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO USE CASH COLLATERAL, ENTRY 61. Modified on 3/29/2019 (moe, 03/29/2019 j). (Entered: 03/29/2019)

714 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 713 Request for Transcript for All Matters Heard on March 28, 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO USE CASH COLLATERAL, ENTRY 61. Modified on 3/29/2019.). Transcript to be filed with the Court by: 04/29/2019. (Bowen, James) (Entered: 03/29/2019 03/29/2019)

715 Order Granting Motion To Appear Pro Hac Vice for (3 pgs) Howard J. Steinberg (Related Doc # 702) (moe, j) 03/29/2019 (Entered: 03/29/2019)

716 Receipt Number 7120275, Fee Amount $100.00 (RE: related document(s)702 Motion to Appear pro hac vice filed by Creditor Performance Team LLC) (bai, j) (Entered: 03/29/2019 03/29/2019)

128 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

717 03/29/2019 (6 pgs) Returned Mail (bai, j) (Entered: 03/29/2019)

718 Fourth Notice and / of Rejection of Certain Unexpired (19 pgs) Lease Certificate of Service: Filed by Debtor Payless 03/29/2019 Holdings LLC. (Engel, Richard) (Entered: 03/29/2019)

719 ObjectionJoinder of Donahue Schriber Realty Group, LP, (3 pgs) R/M Vacaville Ltd. LP and Peter P. Bollinger Investment Company to Certain Landlords' Limited Objections to the Debtors' Motion for Entry of Orders Authorizing Post- Petition Financing and the Use of Cash Collateral and Granting Related Relief Filed by Creditor Donahue Schriber Realty Group LP (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Pruski, Jennifer) 03/29/2019 (Entered: 03/29/2019)

720 BNC Certificate of Mailing - PDF Document Notice Date (18 pgs) 03/29/2019. (Related Doc # 681) (Admin.) (Entered: 03/29/2019 03/29/2019)

721 BNC Certificate of Mailing - PDF Document Notice Date (15 pgs) 03/30/2019. (Related Doc # 696) (Admin.) (Entered: 03/30/2019 03/30/2019)

722 BNC Certificate of Mailing - PDF Document Notice Date (15 pgs) 03/30/2019. (Related Doc # 697) (Admin.) (Entered: 03/30/2019 03/30/2019)

723 BNC Certificate of Mailing - PDF Document Notice Date (15 pgs) 03/30/2019. (Related Doc # 703) (Admin.) (Entered: 03/30/2019 03/30/2019)

724 BNC Certificate of Mailing - PDF Document Notice Date (15 pgs) 03/31/2019. (Related Doc # 715) (Admin.) (Entered: 03/31/2019 03/31/2019)

725 Motion to Appear Pro Hac Vice for Victoria R. Glidden (5 pgs) Filed by Creditors 87th Street Center LLC, Bellmore Holdco LLC, CH Realty III Long Gate LLC, Centereach Mall Associates 605 LLC, Christown 1755 LLC, Conroe Marketplace SC LP, Flagler SC LLC, Fremont Retail Partners LP, Holmdel Towne Center LLC, KIM-SAM PR Retail, LLC, KIOP Branford LLC, KIR Cityplace Market LP, Kimco Brownsville LP, Kimco Carrollwood 664 Inc, Kimco Delaware Inc., Kimco L-S Limited Partnership, 04/01/2019 Kimco Realty Corporation, Kimschott Factoria Mall LLC,

129 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Knightdale Centers LLC, Lauderhill SC LLC, Lawrenceville Market 1707 LLC, Massapequa Center 1138 LLC, Northridge Center 1703 LLC, Oakwood Plaza Limited Partnership, PK I Canyon Ridge Plaza LLC, PK I Chino Town Square LP, PK I Fashion Faire Place LP, PK I Gresham Town Fair LLC, PK I La Verne Town Center LP, PK I Pavilions Place LP, PK II Larwin Square SC LP, PK III Tacoma Central LLC, PL Mesa Pavilions LLC, Santee Trolley Square 991 LP, Vermont Slauson Shopping Center Ltd LP (Noble, Devin) (Entered: 04/01/2019)

726 Motion to Appear Pro Hac Vice for Susan M. Cook Filed (2 pgs) by Creditor Dent Enterprises, Inc. d/b/a Dentco (Cook, 04/01/2019 Susan) (Entered: 04/01/2019)

727 Transcript Redacted. (RE: related document(s) 61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Bowen, James) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE FILER HAS RE-DOCKETED THE PLEADING AS A TRANSCRIPT FILED BY REPORTER - MEGA CASE, SEE DOCKET ENTRY 730. 04/01/2019 Modified on 4/1/2019 (moe, j). (Entered: 04/01/2019)

728 04/01/2019 (8 pgs) Returned Mail (wil, r) (Entered: 04/01/2019)

729 04/01/2019 (26 pgs) Returned Mail (wil, r) (Entered: 04/01/2019)

730 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 04/01/2019 North.). (Bowen, James) (Entered: 04/01/2019)

731 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 7/1/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)730 Mega Case - Transcript filed by Reporter) (moe, j) 04/01/2019 (Entered: 04/01/2019)

732 Declaration Concerning Debtor's Schedules Payless (60 pgs) Holdings LLC, Schedule A/B: Property Non-Individual , 04/01/2019 Schedule D: Non-Individual , Schedule E/F: Creditors

130 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Engel, Richard) (Entered: 04/01/2019)

733 Declaration Concerning Debtor's Schedules Payless (104 pgs) ShoeSource Canada GP, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non- Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

734 Declaration Concerning Debtor's Schedules Payless (128 pgs) ShoeSource Canada,LP, Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

735 Declaration Concerning Debtor's Schedules Payless (73 pgs) ShoeSource Canada, Inc., Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

736 Declaration Concerning Debtor's Schedules Payless Gold (83 pgs) Value Co, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

131 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

737 Declaration Concerning Debtor's Schedules Payless Inc., (77 pgs) Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

738 Declaration Concerning Debtor's Schedules Payless (56 pgs) Intermediate Holdings LLC, Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

739 Declaration Concerning Debtor's Schedules Payless (57 pgs) International Franchising, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non- Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

740 Declaration Concerning Debtor's Schedules Payless NYC, (68 pgs) Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

741 Declaration Concerning Debtor's Schedules Payless (68 pgs) Purchasing Services, Inc., Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

132 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

742 Certificate of Service of Asir U. Ashraf Regarding Fourth (21 pgs) Notice of Rejection of Certain Unexpired Lease Filed by Other Professional Prime Clerk LLC (RE: related document(s)718 Notice (Generic)). (Baer, Herbert) 04/01/2019 (Entered: 04/01/2019)

743 Declaration Concerning Debtor's Schedules Clinch, LLC, (67 pgs) Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

744 Declaration Concerning Debtor's Schedules Collective (67 pgs) Brands Franchising Services, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless 04/01/2019 Holdings LLC. (Engel, Richard) (Entered: 04/01/2019)

745 Declaration Concerning Debtor's Schedules Collective (63 pgs) Brands Services, Inc., Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

746 Declaration Concerning Debtor's Schedules Collective (57 pgs) Licensing, LP, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

747 Declaration Concerning Debtor's Schedules Collective (71 pgs) Licensing International, LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule 04/01/2019

133 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non- Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019)

748 Declaration Concerning Debtor's Schedules Eastborough, (67 pgs) Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

749 Declaration Concerning Debtor's Schedules PSS Canada, (68 pgs) Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

750 Declaration Concerning Debtor's Schedules PSS Delaware (66 pgs) Company 4, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

751 Declaration Concerning Debtor's Schedules WBG-PSS (67 pgs) Holdings LLC, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

752 Declaration Concerning Debtor's Schedules Payless (39 pgs) Finance, Inc., Schedule A/B: Property Non-Individual , 04/01/2019

134 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019)

753 Statement of Financial Affairs for Non-Individual Payless (226 pgs) Finance, Inc. Filed by Debtor Payless Holdings LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

754 Declaration Concerning Debtor's Schedules Shoe Sourcing, (69 pgs) Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non- Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

755 Declaration Concerning Debtor's Schedules Payless (82 pgs) ShoeSource Distribution, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Schedule I: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019 04/01/2019)

756 Declaration Concerning Debtor's Schedules Payless (68 pgs) ShoeSource Merchandising, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non- Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

757 Declaration Concerning Debtor's Schedules Payless (79 pgs) ShoeSource of Puerto Rico, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non- Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non- 04/01/2019

135 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 04/01/2019)

758 Declaration Concerning Debtor's Schedules Payless (945 pgs; 2 docs) ShoeSource Worldwide, Inc., Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Attachments: # 1 Schedule Statement of Financial Affairs) 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

759 Declaration Concerning Debtor's Schedules Payless (660 pgs; 2 docs) ShoeSource, Inc., Schedule A/B: Property Non-Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Attachments: # 1 Schedule Statement of Financial Affairs) 04/01/2019 (Engel, Richard) (Entered: 04/01/2019)

760 Declaration Concerning Debtor's Schedules Payless (67 pgs) Collective GP, LLC, Schedule A/B: Property Non- Individual , Schedule D: Non-Individual , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual , Schedule H: Non-Individual , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non- Individual Filed by Debtor Payless Holdings LLC. (Engel, 04/01/2019 Richard) (Entered: 04/01/2019)

761 Monthly Operating Report for Filing Period February 18, (18 pgs) 2019 to March 2, 2019 Filed by Debtor Payless Holdings 04/01/2019 LLC. (Engel, Richard) (Entered: 04/01/2019)

762 Order Granting Motion To Appear Pro Hac Vice for (5 pgs) Victoria R. Glidden (Related Doc # 725) (moe, j) (Entered: 04/02/2019 04/02/2019)

763 Order Granting Motion To Appear Pro Hac Vice for Susan (2 pgs) M. Cook (Related Doc # 726) (moe, j) (Entered: 04/02/2019 04/02/2019)

136 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

764 Motion to Appear Pro Hac Vice for Louis T. DeLucia Filed (4 pgs) by Creditors MOBO Realty Inc , Breeaad International Inc 04/02/2019 (bai, j) (Entered: 04/02/2019)

765 Motion to Appear Pro Hac Vice for Alyson M. Fiedler (4 pgs) Filed by Creditors Breeaad International Inc , MOBO 04/02/2019 Realty Inc (bai, j) (Entered: 04/02/2019)

766 Order Granting Motion To Appear Pro Hac Vice for Louis (4 pgs) T. DeLucia (Related Doc # 764) (moe, j) (Entered: 04/02/2019 04/02/2019)

767 Order Granting Motion To Appear Pro Hac Vice for (4 pgs) Alyson M. Fiedler (Related Doc # 765) (moe, j) (Entered: 04/02/2019 04/02/2019)

768 Notice of Hearing Filed by Creditors Nosheen Rafique, (5 pgs) Ifran Siddique, Mohsin Siddique (RE: related document(s)610 Motion for Relief from Stay . Fee Amount $181, Filed by Creditors Nosheen Rafique, Ifran Siddique, Mohsin Siddique (Attachments: # 1 Exhibit A # 2 Exhibit Declaration in Support)). Hearing to be held on 4/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 610, 04/02/2019 (Briner, Jennifer) (Entered: 04/02/2019)

769 Certificate of Service of Asir U. Ashraf Regarding Motion (24 pgs) of the Official Committee of Unsecured Creditors for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information, Application of the Official Committee of Unsecured Creditors to Retain and Employ Pachulski Stang Ziehl & Jones LLP as Lead Counsel nunc pro tunc to March 4,2019, Application for Entry for an Order Authorizing and Approving the Employment of Province, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors nunc pro tunc to March 4, 2019, Application of the Official Committee of Unsecured Creditors for Entry of an Order Approving the Employment and Retention of Polsinelli PC nunc pro tunc to March 4, 2019 as Co-Counsel to the Official Committee of Unsecured Creditors, Notice of Hearing, Amended Order and Notice of Chapter 11 Bankruptcy Case, and A Proof of Claim Form Filed by Other Professional Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 11, 664 Motion to for an Order Clarifying the Requirements to Provide Access to Confidential or Privileged Information, 665 Application to Employ Pachulski Stang Ziehl & Jones LLP as Lead Counsel for the Official Committee of Unsecured Creditors, 666 Application to Employ Province, Inc. as 04/02/2019

137 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Financial Advisor to the Official Committee of Unsecured Creditors, 676 Application to Employ Polsinelli PC as Co- Counsel to the Official Committee of Unsecured Creditors, 678 Notice of Hearing). (Baer, Herbert) (Entered: 04/02/2019)

770 Receipt Number 7126764, Fee Amount $100.00 (RE: related document(s)726 Motion to Appear pro hac vice filed by Creditor Dent Enterprises, Inc. d/b/a Dentco) (bai, 04/02/2019 j) (Entered: 04/02/2019)

771 Receipt Number 7126698, Fee Amount $100.00 (RE: related document(s)725 Motion to Appear pro hac vice filed by Creditor Kimco Realty Corporation, Creditor KIM-SAM PR Retail, LLC, Creditor Bellmore Holdco LLC, Creditor PL Mesa Pavilions LLC, Creditor Christown 1755 LLC, Creditor PK I La Verne Town Center LP, Creditor Santee Trolley Square 991 LP, Creditor Northridge Center 1703 LLC, Creditor Oakwood Plaza Limited Partnership, Creditor Lauderhill SC LLC, Creditor Flagler SC LLC, Creditor Kimco Carrollwood 664 Inc, Creditor Lawrenceville Market 1707 LLC, Creditor 87th Street Center LLC, Creditor Massapequa Center 1138 LLC, Creditor Kimco Brownsville LP, Creditor Conroe Marketplace SC LP, Creditor Kimco L-S Limited Partnership, Creditor Kimschott Factoria Mall LLC, Creditor PK I Chino Town Square LP, Creditor PK I Pavilions Place LP, Creditor PK I Fashion Faire Place LP, Creditor PK I Gresham Town Fair LLC, Creditor PK I Canyon Ridge Plaza LLC, Creditor Vermont Slauson Shopping Center Ltd LP, Creditor PK II Larwin Square SC LP, Creditor PK III Tacoma Central LLC, Creditor Fremont Retail Partners LP, Creditor CH Realty III Long Gate LLC, Creditor KIOP Branford LLC, Creditor KIR Cityplace Market LP, Creditor Knightdale Centers LLC, Creditor Kimco Delaware Inc., Creditor Centereach Mall Associates 605 LLC, Creditor Holmdel Towne Center LLC) (bai, j) 04/02/2019 (Entered: 04/02/2019)

772 Motion to Extend Time to Debtors' Motion for Entry of an (10 pgs) Order (I) Extending the Time Within Which The Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) (Entered: 04/02/2019 04/02/2019)

138 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

773 Motion to Debtors' Motion Seeking Entry of Supplemental (8 pgs) Order Authorizing the Payment of Additional Prepetition Wages, Salaries, and Other Compensation Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, 04/02/2019 Richard) (Entered: 04/02/2019)

774 Motion to Debtors' Motion for an Order Establishing Bar (43 pgs) Dates for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE- DOCKETED THIS PLEADING AS A MOTION TO SET LAST DAY TO FILE PROOFS OF CLAIM, SEE DOCKET ENTRY 968. Modified on 5/3/2019 (bai, j). 04/02/2019 (Entered: 04/02/2019)

775 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)772 Motion to Extend Time to Debtors' Motion for Entry of an Order (I) Extending the Time Within Which The Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 773 Motion to Debtors' Motion Seeking Entry of Supplemental Order Authorizing the Payment of Additional Prepetition Wages, Salaries, and Other Compensation Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 774 Motion to Debtors' Motion for an Order Establishing Bar Dates for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 773 and for 04/02/2019 772 and for 774, (Engel, Richard) (Entered: 04/02/2019)

968 Motion to Set Last Day to File Proofs of Claim Filed by (43 pgs) Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. 04/02/2019 (bai, j) (Entered: 05/03/2019)

776 Receipt Number 78920, Fee Amount $100.00 (RE: related document(s)765 Motion to Appear pro hac vice filed by Creditor MOBO Realty Inc, Creditor Breeaad International 04/03/2019 Inc) (bai, j) (Entered: 04/03/2019)

139 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

777 Receipt Number 78919, Fee Amount $100.00 (RE: related document(s)764 Motion to Appear pro hac vice filed by Creditor MOBO Realty Inc, Creditor Breeaad International 04/03/2019 Inc) (bai, j) (Entered: 04/03/2019)

778 Notice of Appearance and Request for Notice by Alyson (4 pgs) M. Fiedler Filed by Creditors Breeaad International Inc, 04/03/2019 MOBO Realty Inc. (Fiedler, Alyson) (Entered: 04/03/2019)

779 Notice of Appearance and Request for Notice by Robert E. (2 pgs) Eggmann Filed by Creditor Hawk Commercial Properties, 04/03/2019 LLC. (Eggmann, Robert) (Entered: 04/03/2019)

780 Notice of Appearance and Request for Notice by Danielle (2 pgs) A. Suberi Filed by Creditor Hawk Commercial Properties, 04/03/2019 LLC. (Suberi, Danielle) (Entered: 04/03/2019)

781 Motion to Appear Pro Hac Vice for Yussuf S. Abdel-aleem (3 pgs) Filed by Creditors Nosheen Rafique, Ifran Siddique, 04/03/2019 Mohsin Siddique (Briner, Jennifer) (Entered: 04/03/2019)

782 Order Granting Chapter 11 First Day Motion Re: Debtors' (37 pgs) Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock. (Related Doc # 9) (bai, j) 04/03/2019 (Entered: 04/03/2019)

783 Order Granting Chapter 11 First Day Motion Re: Debtors' (12 pgs) Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maintain Existing Business Forms and (D) Continue to Perform Intercompany Transactions. (Related Doc # 11) (bai, j) 04/03/2019 (Entered: 04/03/2019)

784 Order Granting Motion Expedite Hearing (Related Doc # (33 pgs) 281), Resolving Motion For Relief From Stay (Related Doc # 290), Resolving Motion For Adequate Protection 04/03/2019 (Related Doc # 290) (bai, j) (Entered: 04/03/2019)

785 Order Granting Motion To Reject Lease or Executory 04/03/2019 (7 pgs) Contract (Related Doc # 299) (bai, j) (Entered: 04/03/2019)

786 Order Granting Motion (448 Motion to /For Entry of An (10 pgs) Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of 04/03/2019

140 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Retained Professionals and (II) Granting Related Relief filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 04/03/2019)

787 Order Authorizing the Debtors to Retain and Compensate (12 pgs) Professionals (451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief filed by Debtor Payless 04/03/2019 Holdings LLC) (bai, j) (Entered: 04/03/2019)

788 Stipulation and Agreed Order Regarding Motion For Relief (3 pgs) From Stay (Related Doc # 543), Stipulation and Agreed Order Regarding Motion For Adequate Protection (Related 04/03/2019 Doc # 543) (bai, j) (Entered: 04/03/2019)

789 Order Granting Motion To Extend Time to File Schedules (3 pgs) and Statements (Related Doc# 620), Granting Motion Expedite Hearing (Related Doc # 621) Schedule A/B due 4/1/2019. Schedule D due 4/1/2019.Schedule E/F due 4/1/2019. Schedule G due 4/1/2019. Schedule H due 4/1/2019. Summary of Assets and Liabilities due 3/18/2019. Declaration Concerning Debtors Schedules due 4/1/2019. Statement of Financial Affairs due 4/1/2019. 04/03/2019 (bai, j) (Entered: 04/03/2019)

790 Order Authorizing the Debtors to Pay Certain Prepetition (5 pgs) Government Claims (641 Motion to /Debtors' Motion Seeking Entry of an Order Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief filed by Debtor Payless Holdings LLC, 642 Motion to Expedite Hearing (related documents 641 Generic Motion) filed by Debtor Payless Holdings LLC), Granting Motion Expedite Hearing (Related Doc # 642) 04/03/2019 (bai, j) (Entered: 04/03/2019)

791 Certificate of Service of Joudeleen C. Frans Regarding Debtors' (19 pgs) Motion for Entry of an Order (I) Extending the Time within which the Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, Debtors' Motion Seeking Entry of Supplemental Order Authorizing the Payment of Additional Prepetition Wages, Salaries, and Other Compensation, Debtors' Motion for an Order Establishing Bar Dates for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)772 Motion to Extend Time to Debtors' Motion for Entry of an Order (I) Extending the Time Within Which The Debtors Must Assume 04/03/2019

141 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, 773 Motion to Debtors' Motion Seeking Entry of Supplemental Order Authorizing the Payment of Additional Prepetition Wages, Salaries, and Other Compensation, 774 Motion to Debtors' Motion for an Order Establishing Bar Dates for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof, 775 Notice of Hearing). (Baer, Herbert) (Entered: 04/03/2019)

792 Notice of Appearance and Request for Notice by Gerald Patrick (2 pgs) Kennedy Filed by Creditor Mann Enterprises Inc. (Kennedy, 04/03/2019 Gerald) (Entered: 04/03/2019)

793 Order Granting Motion To Appear Pro Hac Vice for Yussuf S. 04/04/2019 (3 pgs) Abdel-aleem (Related Doc # 781) (moe, j) (Entered: 04/04/2019)

794 Receipt Number 7131693, Fee Amount $100.00 (RE: related document(s)781 Motion to Appear pro hac vice filed by Creditor Mohsin Siddique, Creditor Nosheen Rafique, Creditor Ifran 04/04/2019 Siddique) (bai, j) (Entered: 04/04/2019)

795 Order Granting Motion To Use Cash Collateral (Related Doc # 61) 04/04/2019 (78 pgs) (bai, j) (Entered: 04/04/2019)

796 Certificate of Service of Asir U. Ashraf Regarding NOL Final (31 pgs) Order, Cash Management Final Order, First Omnibus Lease Rejection Order, Order (I) Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals and (II) Granting Related Relief, OCP Order, Order (I) Granting a Second Extension of Time to File Schedules and Statements and (II) Granting Related Relief, and Order (I) Authorizing the Debtors to Pay Certain Prepetition Government Claims and Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)782 Order on Chapter 11 First Day Motion, 783 Order on Chapter 11 First Day Motion, 785 Order on Motion to Reject Lease or Executory Contract, 786 Generic Order, 787 Generic Order, 789 Order on Motion to Extend Time to File Schedules Statements and/or Plan, Order on Motion to Expedite Hearing, 790 Generic Order, Order on Motion to 04/04/2019 Expedite Hearing). (Baer, Herbert) (Entered: 04/04/2019)

797 Order Granting Motion To Use Cash Collateral (Related Doc # 04/04/2019 (326 pgs) 216) (bai, j) (Entered: 04/04/2019)

798 Notice and /Notice Regarding Stub Rent Agreement Certificate of (10 pgs) Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)61 Motion to Use Cash Collateral Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM 04/04/2019 at Bankruptcy Courtroom 7 North., 138 Interim Order Authorizing

142 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

the Debtors re: (RE: related document(s)61 Motion to Use Cash Collateral filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 795 Order Granting Motion To Use Cash Collateral (Related Doc 61)). (Engel, Richard) (Entered: 04/04/2019)

799 BNC Certificate of Mailing - PDF Document Notice Date 04/04/2019 (18 pgs) 04/04/2019. (Related Doc # 762) (Admin.) (Entered: 04/04/2019)

800 Notice of Appearance and Request for Notice and Service of (2 pgs) Papers by Gustavo A Chico-Barris Filed by Creditor GroupM 04/05/2019 Puerto Rico Inc. (Chico-Barris, Gustavo) (Entered: 04/05/2019)

801 Notice of Appearance and Request for Notice by Damon Gerald (2 pgs) Newman Filed by Creditor Accenture LLP. (Newman, Damon) 04/05/2019 (Entered: 04/05/2019)

802 Declaration re: Disinterestedness of Law Offices of Brian T. Howes (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 04/05/2019 (Entered: 04/05/2019)

803 Creditor Request for Notices Filed by Creditor Loyal Holdings DE 04/05/2019 (1 pg) LLC. (Plon, Dana) (Entered: 04/05/2019)

804 Certificate of Service of Joudeleen C. Frans Regarding Stub Rent (88 pgs) Letter, Stub Rent Notice, Cash Collateral Final Order and Common Stock Filed by Other Professional Prime Clerk LLC (RE: related document(s)795 Order on Motion to Use Cash Collateral, 04/05/2019 798 Notice (Generic)). (Baer, Herbert) (Entered: 04/05/2019)

805 BNC Certificate of Mailing - PDF Document Notice Date 04/06/2019 (16 pgs) 04/06/2019. (Related Doc # 793) (Admin.) (Entered: 04/06/2019)

806 Creditor Request for Notices and Certificate of Service Filed by (5 pgs) Creditor Thor Gallery at South Dekalb, LLC. (Newmark, Victor) 04/08/2019 (Entered: 04/08/2019)

807 04/08/2019 (9 pgs) Returned Mail (wil, r) (Entered: 04/08/2019)

808 Correspondence Filed by Interested Party Tina Mowrer. (wil, r) 04/08/2019

143 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(2 pgs) (Entered: 04/08/2019)

809 Certificate of Service of Keenan K. Baldeo Regarding Declaration (4 pgs) of Disinterestedness of Law Offices of Brian T. Howes Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)802 Declaration). (Baer, Herbert) 04/08/2019 (Entered: 04/08/2019)

810 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding (30 pgs) Amended Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 11). (Baer, Herbert) 04/08/2019 (Entered: 04/08/2019)

811 Notice and / of Agenda of Matters Scheduled for Hearing on April (6 pgs) 10, 2019 Certificate of Service: Filed by Debtor Payless Holdings 04/08/2019 LLC. (Engel, Richard) (Entered: 04/08/2019)

812 Fifth Notice and / of Rejection of Certain Executory Contracts and (25 pgs) Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). (Engel, 04/08/2019 Richard) (Entered: 04/08/2019)

813 Declaration re: Disinterestedness of ALT Legal, Inc. Pursuant to (2 pgs) the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 04/09/2019 04/09/2019)

814 Certificate of Service of Joudeleen C. Frans Regarding Agenda of (36 pgs) Matters Scheduled for Hearing on April 10, 2019 at 10:00 a.m. (CT) and Fifth Notice of Rejection of Certain Executory Contracts and Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)811 Notice (Generic), 812 Notice 04/09/2019 (Generic)). (Baer, Herbert) (Entered: 04/09/2019)

144 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

815 04/09/2019 (6 pgs) Returned Mail (wil, r) (Entered: 04/09/2019)

Hearing Held (RE: related document(s)623 Supplemental Application filed by Debtor Payless Holdings LLC, 625 Application to Employ filed by Debtor Payless Holdings LLC) - 04/10/2019 Granted - submit orders. (how, j) (Entered: 04/10/2019)

Hearing Continued (RE: related document(s)29 Application to Employ filed by Debtor Payless Holdings LLC, 33 Application to Employ filed by Debtor Payless Holdings LLC, 302 Corrected PDF for Motion to Reject Lease or Executory Contract (First omnibus) filed by Debtor Payless Holdings LLC, 535 Motion to Quash filed by Debtor Payless Holdings LLC, 536 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC, 650 Motion to Seal filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 653 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing to be held on 4/23/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 29 and for 5653 and for 650 and for 651 and for 33 and for 536 and for 535 and for 04/10/2019 299302, (how, j) (Entered: 04/10/2019)

816 PDF with attached Audio File. Court Date & Time [ 4/10/2019 (1 pg) 10:09:05 AM ]. File Size [ 6276 KB ]. Run Time [ 00:26:09 ]. 04/10/2019 (admin). (Entered: 04/10/2019)

817 Certificate of Service of Asir U. Ashraf Regarding Declaration of (3 pgs) Disinterestedness of Alt Legal, Inc. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)813 Declaration). (Baer, Herbert) (Entered: 04/10/2019 04/10/2019)

818 Request for Transcript for All Matters Heard on April 10, 2019. (2 pgs) Filed by Debtor Payless Holdings LLC (RE: related document(s)623 Support/Supplement, 625 Application to Employ Alvarez & Marsal North America, LLC as Consultant). (Edelman, 04/11/2019 Erin) (Entered: 04/11/2019)

819 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 818 Request for Transcript for All Matters Heard on April 10, 2019. Filed by Debtor Payless Holdings LLC (RE: related document(s)623 Support/Supplement, 625 Application to Employ Alvarez & Marsal North America, LLC as Consultant).). Transcript to be filed with the Court by: 05/13/2019. 04/11/2019

145 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(Gottlieb, Jason) (Entered: 04/11/2019)

820 Support/Supplement Re: /Third Supplemental Declaration of (3 pgs) Joseph Malfitano in Support of the Debtors' Applicatin for an Order Authorizing the Employment and Retention of Malfitano Advisors, LLC as the Debtors' Asset Disposition Advisor and Consultant as of the Petition Date Filed by Debtor Payless Holdings LLC (RE: related document(s)30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor 04/11/2019 and Consultant). (Engel, Richard) (Entered: 04/11/2019)

821 Certificate of Service (Supplemental) of Exmelihn Reyes Regarding (8 pgs) Amended Order and Notice of Chapter 11 Bankruptcy Case, Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief and Final Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures or Store Closing Sales and (III) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 11, 584 Order on Chapter 11 First Day Motion, 619 Order on Chapter 11 04/11/2019 First Day Motion). (Baer, Herbert) (Entered: 04/11/2019)

822 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 625 Application to Employ Alvarez & Marsal North America, LLC as Consultant Filed by Debtor Payless Holdings LLC Hearing scheduled 4/10/2019 at 10:00 AM at Bankruptcy Courtroom 7 04/12/2019 North.). (Gottlieb, Jason) (Entered: 04/12/2019)

823 Declaration re: Disinterestedness of Koukol & Johnson, LLC, (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 04/12/2019 (Entered: 04/12/2019)

824 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 7/11/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)822 Mega Case - Transcript 04/12/2019 filed by Reporter) (moe, j) (Entered: 04/12/2019)

825 Corrected PDF Monthly Operating Report Filed by Debtor Payless 04/12/2019 (18 pgs) Holdings LLC (RE: related document(s)761 Monthly Operating

146 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Report). (Engel, Richard) (Entered: 04/12/2019)

826 Declaration re: Disinterestedness of Lester Schwab Katz & Dwyer (2 pgs) LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 04/12/2019 (Entered: 04/12/2019)

827 Order Granting Application to Employ Alvarez & Marsal North (5 pgs) America, LLC as Consultant (Related Doc # 625) (bai, j) (Entered: 04/12/2019 04/12/2019)

828 Certificate of Service of James Mapplethorpe Regarding Third (15 pgs) Supplemental Declaration of Joseph Malfitano in Support of the Debtors' Application for an Order Authorizing the Employment and Retention of Malfitano Advisors, LLC as the Debtors' Asset Disposition Advisor and Consultant as of the Petition Date Filed by Other Professional Prime Clerk LLC (RE: related document(s)820 Support/Supplement). (Baer, Herbert) (Entered: 04/12/2019 04/12/2019)

829 Order Authorizing Retention and Appointment of Prime Clerk (6 pgs) LLC as Disbursing Agent in Debtors' Prior Cases Nunc Pro Tunc to February 27, 2019 (RE: related document(s)31 Application to Employ filed by Debtor Payless Holdings LLC, 572 Order on Application to Employ, 623 Support/Supplement filed by Debtor 04/12/2019 Payless Holdings LLC). (bai, j) (Entered: 04/12/2019)

830 Motion to Withdraw as Counsel of Rama Steven Douglas Filed by (2 pgs) Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (Moen, 04/12/2019 Alexander) (Entered: 04/12/2019)

831 Creditor Request for Notices Filed by Creditor ZAAC Investment 04/15/2019 (2 pgs) LLC. (Stovall, Philip) (Entered: 04/15/2019)

832 Order Granting Motion To Withdraw as Counsel (Related Doc # 04/15/2019 (2 pgs) 830). (moe, j) (Entered: 04/15/2019)

833 Declaration re: Disinterestedness of Barnaba & Marconi LLP (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless 04/15/2019 Holdings LLC (RE: related document(s)451 Motion to /Debtors'

147 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 04/15/2019)

834 Support/Supplement Re: /Second Supplemental Declaration of (3 pgs) Derek Pitts in Support of Application of the Debtors for Appointment of PJ Solomon as Investment Banker to the Debtors Effective As of the Petition Date Filed by Debtor Payless Holdings LLC (RE: related document(s)34 Application to Employ PJ Solomon as Investment Banker to Debtors). (Engel, Richard) 04/15/2019 (Entered: 04/15/2019)

835 04/15/2019 (5 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

836 04/15/2019 (12 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

837 04/15/2019 (9 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

838 04/15/2019 (5 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

839 04/15/2019 (7 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

840 04/15/2019 (6 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

841 04/15/2019 (6 pgs) Returned Mail (wil, r) (Entered: 04/15/2019)

842 Order Requiring Attorney Mark C. Hanamirian to file all (1 pg) subsequent documents in electronic format.(wil, r) (Entered: 04/15/2019 04/15/2019)

843 Certificate of Service of Asir U. Ashraf Regarding Declaration of (19 pgs) Disinterestedness of Koukol & Johnson, LLC, pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Lester Schwab Katz & Dwyer LLP pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Order Authorizing the Debtors to Retain Alvarez & Marsal North 04/15/2019

148 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

America, LLC as a Consultant nunc pro tunc to the Petition Date, Order Authorizing Retention and Appointment of Prime Clerk LLC as Disbursing Agent in Debtors' Prior Cases nunc pro tunc to February 27, 2019, First Monthly Fee Statement of Armstrong Teasdale LLP for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period of February 18, 2019 through February 28, 2019 and First Monthly Fee Statement of Malfitano Advisors, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Asset Disposition Advisor and Consultant for the Debtors for the Monthly Period from February 18, 2019 through March 31, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)823 Declaration, 826 Declaration, 827 Order on Application to Employ, 829 Order (Generic)). (Baer, Herbert) (Entered: 04/15/2019)

844 Periodic Report Regarding Value, Operations and Profitability of (24 pgs) Entities in Which the Debtor's Estate holds a Substantial or Controlling Interest. Filed by Debtor Payless Holdings LLC. 04/15/2019 (Engel, Richard) (Entered: 04/15/2019)

845 Certificate of Service of Joudeleen C. Frans Regarding (20 pgs) Declaration of Disinterestedness of Barnaba & Marconi LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Second Supplemental Declaration of Derek Pitts in Support of Application of the Debtors for Appointment of PJ Solomon as Investment Banker to the Debtors Effective as of the Petition Date and Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest Filed by Other Professional Prime Clerk LLC (RE: related document(s)833 Declaration, 834 Support/Supplement, 844 Chp 11 Periodic Report of Substantial or Controlling Interest). (Baer, 04/16/2019 Herbert) (Entered: 04/16/2019)

846 Declaration re: Disinterestedness of Corralrosales CIA LTDA (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 04/16/2019 (Entered: 04/16/2019)

847 Objection/ Debtors' Opposition to the Emergency Motion for Relief (16 pgs) from Automatic Stay Filed by Debtor Payless Holdings LLC (RE: 04/16/2019

149 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

related document(s)610 Motion for Relief from Stay . Fee Amount $181, Filed by Creditors Nosheen Rafique, Ifran Siddique, Mohsin Siddique (Attachments: # 1 Exhibit A # 2 Exhibit Declaration in Support)). (Engel, Richard) (Entered: 04/16/2019)

848 Application to Employ Ernst & Young LLP as Tax Services Filed (110 pgs) by Debtor Payless Holdings LLC Hearing scheduled 4/8/2019 at 10:00 AM at Bankruptcy Courtroom 7 North. (Engel, Richard) NOTE: THE FILER INCORRECTLY STATED THE HEARING DATE IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE CORRECT HEARING DATE FOR THIS APPLICATION IS 5/8/2019. Modified on 4/17/2019 (bai, j). 04/16/2019 (Entered: 04/16/2019)

849 Motion to / For Entry of an Order (I) Authorizing and Approving (24 pgs) the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 04/16/2019 North. (Engel, Richard) (Entered: 04/16/2019)

850 Motion to Seal (RE: related document(s)849 Generic Motion). (9 pgs) Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North. (Engel, 04/16/2019 Richard) (Entered: 04/16/2019)

851 Motion to Expedite Hearing (related documents 849 Generic (7 pgs) Motion, 850 Motion to Seal) Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy 04/16/2019 Courtroom 7 North. (Engel, Richard) (Entered: 04/16/2019)

852 Notice of Hearing Filed by Debtor Payless Holdings LLC (RE: (3 pgs) related document(s)849 Motion to / For Entry of an Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 850 Motion to Seal (RE: related document(s)849 Generic Motion). Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 851 Motion to Expedite Hearing (related documents 849 Generic Motion, 850 Motion to Seal) Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 4/23/2019 at 11:00 AM for 849 and for 850 and for 851, (Engel, Richard) NOTE: THE FILER FAILED TO INCLUDE THE HEARING LOCATION IN THE DOCKET TEXT. THE COURT STAFF HAS CORRECTED THIS BY ADDING THE FOLLOWING DOCKET TEXT: THE HEARING LOCATION FOR THIS NOTICE IS IN COURTROOM 7 NORTH. Modified 04/16/2019

150 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

on 4/17/2019 (bai, j). (Entered: 04/16/2019)

853 Notice of Hearing Filed by Debtor Payless Holdings LLC (RE: (3 pgs) related document(s)848 Application to Employ Ernst & Young LLP as Tax Services Filed by Debtor Payless Holdings LLC Hearing scheduled 4/8/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 5/8/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 848, (Engel, Richard) (Entered: 04/16/2019 04/16/2019)

Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. Appearances by: Examined: Stephen Marotta, CRO, and Swapna Deshpande, Ankura Consulting; Counsel: R. Engel, E. Edelman/ Armstrong Teasdale. Trustee Abandons Property: n/a. Special Notes: Sonette Magnus/ Lewis Rice, Axar Capital; Tom Riske, Alden Global Capital; Nick Gaebel, Unsecured Creditors Commmitee. Filed by U.S. Trustee 04/17/2019 Office of US Trustee. (Randolph, Paul) (Entered: 04/17/2019)

854 Declaration re: Disinterestedness of Allen & Newman, PLLC (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 04/17/2019 (Entered: 04/17/2019)

855 04/17/2019 (12 pgs) Returned Mail (bai, j) (Entered: 04/17/2019)

856 04/17/2019 (13 pgs) Returned Mail (bai, j) (Entered: 04/17/2019)

857 Notice of Appearance and Request for Notice by Victoria R. (3 pgs) Glidden Filed by Creditors 87th Street Center LLC, Bellmore Holdco LLC, CH Realty III Long Gate LLC, Centereach Mall Associates 605 LLC, Christown 1755 LLC, Conroe Marketplace SC LP, Flagler SC LLC, Fremont Retail Partners LP, Holmdel Towne Center LLC, KIM-SAM PR Retail, LLC, KIOP Branford LLC, KIR Cityplace Market LP, Kimco Brownsville LP, Kimco Carrollwood 664 Inc, Kimco Delaware Inc., Kimco L-S Limited Partnership, Kimco Realty Corporation, Kimschott Factoria Mall LLC, Knightdale Centers LLC, Lauderhill SC LLC, Lawrenceville Market 1707 LLC, Massapequa Center 1138 LLC, Northridge 04/17/2019 Center 1703 LLC, Oakwood Plaza Limited Partnership, PK I

151 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Canyon Ridge Plaza LLC, PK I Chino Town Square LP, PK I Fashion Faire Place LP, PK I Gresham Town Fair LLC, PK I La Verne Town Center LP, PK I Pavilions Place LP, PK II Larwin Square SC LP, PK III Tacoma Central LLC, PL Mesa Pavilions LLC, Santee Trolley Square 991 LP, Vermont Slauson Shopping Center Ltd LP. (Glidden, Victoria) (Entered: 04/17/2019)

858 Support/Supplement Re: /Second Supplemental Declaration of (3 pgs) Hugh Burns in Support of the Debtor's Application Seeking an Order Authorizing the Employment and Retention of Reevemark, LLC as the Debtors' Corporate Communications Consultant as of the Petition Date Filed by Debtor Payless Holdings LLC (RE: related document(s)27 Application to Employ Reevemark, LLC as Corporate Communications Consultants). (Engel, Richard) 04/17/2019 (Entered: 04/17/2019)

859 Certificate of Service of Asir U. Ashraf Regarding Declaration of (16 pgs) Disinterestedness of Corralrosales CIA LTDA Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Debtors' Opposition to the Emergency Motion for Relief from Automatic Stay, Debtors Application for Entry of an Order Authorizing the Retention and Employment of Ernst & Young LLP as Tax Services Provider to the Debtors and Debtors in Possession nunc pro tunc to the Petition Date, Debtors Motion for Entry of an Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief, Debtors Motion for Leave to Redact Certain Confidential Information Related to the Debtors Key Employee Incentive Program, Debtors Motion for Entry of an Order (I) Scheduling an Expedited Hearing, (II) Approving the Form and Manner of Notice Thereof, and (III) Granting related Relief, Notice of Hearing and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)846 Declaration, 847 Objection, 848 Application to Employ Ernst & Young LLP as Tax Services, 849 Motion to / For Entry of an Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief, 850 Motion to Seal (RE: related document(s)849 Generic Motion). , 851 Motion to Expedite Hearing (related documents 849 Generic Motion, 850 Motion to Seal) , 852 Notice of Hearing, 853 Notice of Hearing). (Baer, Herbert) (Entered: 04/17/2019 04/17/2019)

860 Declaration re: Disinterestedness of Gallagher Sharp LLP (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to 04/18/2019

152 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 04/18/2019)

861 Certificate of Service of Asir U. Ashraf Regarding Declaration of (15 pgs) Disinterestedness of Allen & Newman, PLLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief and Second Supplemental Declaration of Hugh Burns in Support of the Debtor's Application Seeking an Order Authorizing the Employment and Retention of Reevemark, LLC as the Debtors' Corporate Communications Consultant as of the Petition Date Filed by Other Professional Prime Clerk LLC (RE: related document(s)854 Declaration, 858 04/18/2019 Support/Supplement). (Baer, Herbert) (Entered: 04/18/2019)

862 Notice and / of Adjournment and Continuance of Hearing (3 pgs) Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 650 Motion to Seal. Filed by Creditor Committee Official Committee of Unsecured Creditors, 653 ObjectionLimited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)118 Interim Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 627 Order Granting Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc 5)).). (Engel, Richard) 04/19/2019 (Entered: 04/19/2019)

863 Notice of Appearance and Request for Notice by Devin B Noble (3 pgs) Filed by Creditor KIR Brandon 011, LLC. (Noble, Devin) 04/19/2019 (Entered: 04/19/2019)

153 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

864 Notice of Appearance and Request for Notice by Victoria R. (3 pgs) Glidden Filed by Creditor KIR Brandon 011, LLC. (Glidden, 04/19/2019 Victoria) (Entered: 04/19/2019)

865 Notice and / of Agenda of Matters Scheduled for Hearing on April (8 pgs) 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings 04/19/2019 LLC. (Engel, Richard) (Entered: 04/19/2019)

866 Withdrawal of Claim(s): 308 Filed by Other Professional Prime 04/19/2019 (1 pg) Clerk LLC. (Baer, Herbert) (Entered: 04/19/2019)

867 Notice and / of Filing of Monthly Compensation and Staffing (13 pgs) Report of Ankura Consulting Group, LLC for the Period from March 1, 2019 Through March 31, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Engel, Richard) (Entered: 04/19/2019 04/19/2019)

868 Supplemental Objection/Limited Objection of the Official (6 pgs) Committee of Unsecured Creditors to the Debtors' Application to Retain Counsel and Joinder in Part to the Joint Limited Objection and Reservation of Rights of the Ad Hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Such Applications Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 488 Objection/Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Application to Retain Counsel and Joinder in Part to the Joint Limited Objection and Reservation of Rights of the Ad Hoc Group of Prepetition Term Loan Lenders and Axar Capital Management to Such Applications Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.).). (Layfield, Matthew) 04/22/2019 (Entered: 04/22/2019)

869 Claims Agent Notice / Notice of Filing Monthly Invoice Filed by (9 pgs) Other Professional Prime Clerk LLC. (Baer, Herbert) (Entered: 04/22/2019 04/22/2019)

154 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

870 Declaration re: Disinterestedness of Lewis Brisbois Bisgaard & (2 pgs) Smith LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). 04/22/2019 (Engel, Richard) (Entered: 04/22/2019)

871 Creditor Request for Notices and Certificate of Service Filed by (4 pgs) Creditor Branch Gainesville Associates, LP. (Newmark, Victor) 04/22/2019 (Entered: 04/22/2019)

872 Certificate of Service of Asir U. Ashraf Regarding Notice of (18 pgs) Adjournment and Continuance of Hearing, April 23 Hearing Agenda, and Notice of Filing of Monthly Compensation and Staffing Report of Ankura Consulting Group, LLC for the Period from March 1, 2019 through March 31, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)862 Notice (Generic), 865 Notice (Generic), 867 Notice (Generic)). (Baer, 04/22/2019 Herbert) (Entered: 04/22/2019)

873 04/22/2019 (8 pgs) Returned Mail (wil, r) (Entered: 04/22/2019)

874 Certificate of Service of James Mapplethorpe Regarding (15 pgs) Declaration re: Disinterestedness of Gallagher Sharp LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)860 04/22/2019 Declaration). (Baer, Herbert) (Entered: 04/22/2019)

875 Responseand Limited Objection Filed by U.S. Trustee Office of (10 pgs) US Trustee (RE: related document(s)849 Motion to / For Entry of an Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North.). (Randolph, Paul) 04/22/2019 (Entered: 04/22/2019)

876 Notice and / of Amended Agenda of Matters Scheduled for Hearing (8 pgs) on April 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)865 Notice and / of Agenda of Matters Scheduled for Hearing on April 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.). 04/22/2019 (Engel, Richard) (Entered: 04/22/2019)

155 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

877 Notice and / of Agenda of Matters Scheduled for Hearing on April (5 pgs) 24, 2019 Certificate of Service: Filed by Debtor Payless Holdings 04/22/2019 LLC. (Engel, Richard) (Entered: 04/22/2019)

878 Support/Supplement Re: Debtors' Application for Entry of an (75 pgs) Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP As Counsel to the Debtors and Debtors in Possession Effective Nunc Pro Tunc to the Petition Date and Debtors' Application for Entry of an Order Pursuant to Section 327(a) of the Bankruptcy Code Authorizing the Retention and Employment of Seward & Kissel LLP As Counsel to the Debtors Effective Nunc Pro Tunc to the Petition Date Filed by Debtor Payless Holdings LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel, 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' 04/22/2019 Counsel). (Engel, Richard) (Entered: 04/22/2019)

885 Creditor Request for Notices Filed by Creditor Oklahoma County 04/22/2019 (2 pgs) Treasurer . (bai, j) (Entered: 04/23/2019)

886 Notice of Lien and Certificate of Service: Filed by Creditor 04/22/2019 (4 pgs) Oklahoma County Treasurer . (bai, j) (Entered: 04/23/2019)

879 Notice and / of Adjournment and Continuance of Hearing (2 pgs) Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)849 Motion to / For Entry of an Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 850 Motion to Seal (RE: related document(s)849 Generic Motion). Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North., 851 Motion to Expedite Hearing (related documents 849 Generic Motion, 850 Motion to Seal) Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 7 North.). (Engel, Richard) 04/23/2019 (Entered: 04/23/2019)

880 Notice and / of Second Amended Agenda of Matters Scheduled for (8 pgs) Hearing on April 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)876 Notice and / of Amended Agenda of Matters Scheduled for Hearing on April 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)865 Notice and / of Agenda of Matters Scheduled for Hearing on April 23, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.).). (Engel, Richard) 04/23/2019 (Entered: 04/23/2019)

156 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

881 Notice of Withdrawal of Counsel by Kevin Michael Eckhardt Filed (1 pg) by Interested Parties Bluestone Financial Inc, PLP SA, Pataya Inc, South America Local Partners SA. (Eckhardt, Kevin) (Entered: 04/23/2019 04/23/2019)

882 Response To Limited Objection of Unsecured Creditors to Debtors' (11 pgs) Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)653 ObjectionLimited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)118 Interim Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 627 Order Granting Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc 5)).). (Engel, Richard) 04/23/2019 (Entered: 04/23/2019)

883 PDF with attached Audio File. Court Date & Time [ 4/23/2019 (1 pg) 11:11:19 AM ]. File Size [ 5988 KB ]. Run Time [ 00:24:57 ]. 04/23/2019 (admin). (Entered: 04/23/2019)

Hearing Continued. (RE: related document(s)610 Motion for Relief From Stay filed by Creditor Mohsin Siddique, Creditor Nosheen Rafique, Creditor Ifran Siddique) Hearing to be held on 5/1/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 610, Movant waives its right to have the stay terminated under 11 04/23/2019 U.S.C. § 362(e). (how, j) (Entered: 04/23/2019)

Hearing Continued (RE: related document(s)302 Corrected PDF re 299 Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC) Hearing to be held on 5/8/2019 at 10:00 AM Bankruptcy 04/23/2019 Courtroom 7 North for 302, (how, j) (Entered: 04/23/2019)

Hearing Continued (RE: related document(s)29 Application 04/23/2019 to Employ filed by Debtor Payless Holdings LLC, 33

157 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Application to Employ filed by Debtor Payless Holdings LLC, 650 Motion to Seal filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 653 Objection filed by Creditor Committee Official Committee of Unsecured Creditors, 849 Generic Motion filed by Debtor Payless Holdings LLC, 850 Motion to Seal filed by Debtor Payless Holdings LLC, 851 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC) Hearing to be held on 4/24/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 849 and for 29 and for 653 and for 850 and for 650 and for 651 and for 33 and for 851, (how, j) (Entered: 04/23/2019)

Hearing Held (RE: related document(s)664 Generic Motion filed by Creditor Committee Official Committee of Unsecured Creditors, 665 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 666 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 676 Application to Employ filed by Creditor Committee Official Committee of Unsecured Creditors, 772 Motion to Extend Time filed by Debtor Payless Holdings LLC, 773 Generic Motion filed by Debtor Payless Holdings LLC, 774 Generic Motion filed by Debtor Payless Holdings LLC) - Granted per the announcements at the hearing - submit orders. (how, 04/23/2019 j) (Entered: 04/23/2019)

884 Supplemental ObjectionRedacted Supplemental Limited (8 pgs) Objection and Reservation of Rights of the Ad Hoc Group of Prepetition Term Loan Lenders To the Debtros' Application to Retain Counsel Filed by Creditors Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)444 Joint ObjectionJOINT LIMITED OBJECTION AND RESERVATION OF RIGHTS OF THE AD HOC GROUP OF PREPETITION TERM LOAN LENDERS AND AXAR CAPITAL MANAGEMENT TO THE DEBTORS APPLICATIONS TO RETAIN COUNSEL Filed by Creditors Axar Capital Management, Benefit Street Partners, CIFC Asset Management LLC, Citigroup Inc, Invesco Ltd., Octagon Credit Investors LLC (RE: related document(s)29 Application to Employ Seward & Kissel LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North., 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). 04/23/2019

158 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

(Attachments: # 1 Exhibit A)). (Moen, Alexander) (Entered: 04/23/2019)

887 Certificate of Service of James Mapplethorpe Regarding (22 pgs) Amended Agenda of Matters Scheduled for Hearing on April 23, 2019 and April 24, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)876 Notice (Generic), 877 Notice (Generic)). (Baer, Herbert) (Entered: 04/23/2019 04/23/2019)

888 Certificate of Service of Keenan K. Baldeo Regarding (8 pgs) Notice of Filing Monthly Invoice for Services Provided during the Periods from (i) February 18, 2019 through February 28, 2019 and (ii) March 1, 2019 through March 31, 2019 and Declaration of Disinterestedness of Lewis Brisbois Bisgaard & Smith LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)869 Chp 11 Claims Agent Notice, 870 Declaration). (Baer, Herbert) 04/23/2019 (Entered: 04/23/2019)

889 Notice and /Amended Agenda of Matters Scheduled for (7 pgs) Hearing on April 24, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)877 Notice and / of Agenda of Matters Scheduled for Hearing on April 24, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC.). (Engel, Richard) (Entered: 04/24/2019 04/24/2019)

Hearing Continued (RE: related document(s)650 Motion to Seal filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors, 653 Objection filed by Creditor Committee Official Committee of Unsecured Creditors) Hearing to be held on 5/1/2019 at 11:00 AM Bankruptcy Courtroom 7 North for 653 and for 650 and for 651, (how, j) (Entered: 04/24/2019 04/24/2019)

890 Certificate of Service of Joudeleen C. Frans Regarding (46 pgs) Statement of the Debtors in Further Support of (I) Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Counsel to the Debtors and Debtors in Possession Effective nunc pro tunc to the Petition Date and (II) Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Seward & Kissel LLP as 04/24/2019

159 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Counsel to the Debtors Effective nunc pro tunc to the Petition Date, Notice of Adjournment and Continuance of Hearing, Second Amended Agenda of Matters Scheduled for Hearing on April 23, 2019, and Debtors' Response to Limited Objection of Unsecured Creditors to Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)878 Support/Supplement, 879 Notice (Generic), 880 Notice (Generic), 882 Response). (Baer, Herbert) (Entered: 04/24/2019)

Hearing Held (RE: related document(s)29 Application to Employ filed by Debtor Payless Holdings LLC, 33 Application to Employ filed by Debtor Payless Holdings LLC, 849 Generic Motion filed by Debtor Payless Holdings LLC, 850 Motion to Seal filed by Debtor Payless Holdings LLC, 851 Motion to Expedite Hearing filed by Debtor Payless Holdings LLC) - Granted per the announcements at 04/24/2019 the hearing - submit orders. (how, j) (Entered: 04/24/2019)

891 Request for Transcript for All Matters Heard on April 23, (2 pgs) 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE DEBTORS' MOTION FOR ENTRY OF AN ORDER EXTENDING THE TIME WITHIN WHICH THE DEBTORS MUST ASSUME OR REJECT UNEXPIRED LEASES, ENTRY 772. Modified on 04/24/2019 4/24/2019 (rei, k). (Entered: 04/24/2019)

892 Request for Transcript for All Matters Heard on April 24, (2 pgs) 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO EMPLOY AKIN GUMP STRAUSS HAUER & FELD LLP, ENTRY 33. Modified on 04/24/2019 4/24/2019 (rei, k). (Entered: 04/24/2019)

893 PDF with attached Audio File. Court Date & Time [ (1 pg) 4/24/2019 10:10:39 AM ]. File Size [ 28492 KB ]. Run 04/24/2019 Time [ 01:58:43 ]. (admin). (Entered: 04/24/2019)

160 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

894 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 891 Request for Transcript for All Matters Heard on April 23, 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE DEBTORS' MOTION FOR ENTRY OF AN ORDER EXTENDING THE TIME WITHIN WHICH THE DEBTORS MUST ASSUME OR REJECT UNEXPIRED LEASES, ENTRY 772. Modified on 4/24/2019.). Transcript to be filed with the Court by: 04/24/2019 05/24/2019. (Gottlieb, Jason) (Entered: 04/24/2019)

895 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 892 Request for Transcript for All Matters Heard on April 24, 2019. Filed by Debtor Payless Holdings LLC. (Edelman, Erin). NOTE: THE FILER DID NOT LINK THE PLEADING TO A DOCKET EVENT. THE COURT STAFF HAS CORRECTED THIS BY LINKING THIS ENTRY TO THE MOTION TO EMPLOY AKIN GUMP STRAUSS HAUER & FELD LLP, ENTRY 33. Modified on 4/24/2019.). Transcript to be filed with the Court by: 05/24/2019. (Gottlieb, Jason) (Entered: 04/24/2019 04/24/2019)

896 Request for Transcript. Filed by Creditor Alden Global (2 pgs) Capital LLC (RE: related document(s) Hearing Held). 04/24/2019 (Riske, Thomas) (Entered: 04/24/2019)

897 Sixth Notice and / of Rejection of Certain Unexpired Leases (22 pgs) Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless 04/24/2019 Holdings LLC)). (Engel, Richard) (Entered: 04/24/2019)

898 Notice and /Seventh Notice of Rejection of Certain (22 pgs) Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by 04/24/2019

161 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Debtor Payless Holdings LLC)). (Engel, Richard) (Entered: 04/24/2019)

899 Notice and / Eighth Notice of Rejection of Certain (21 pgs) Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). (Engel, Richard) (Entered: 04/24/2019 04/24/2019)

900 Declaration re: Disinterestedness of Blake, Cassels & (3 pgs) Grayden LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 04/25/2019 Richard) (Entered: 04/25/2019)

901 Notice and / of Adournment and Continuance of Hearing (3 pgs) Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)610 Motion for Relief from Stay . Fee Amount $181, Filed by Creditors Nosheen Rafique, Ifran Siddique, Mohsin Siddique (Attachments: # 1 Exhibit A # 2 Exhibit Declaration in Support), 650 Motion to Seal. Filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing (related documents 650 Motion to Seal) Filed by Creditor Committee Official Committee of Unsecured Creditors, 653 ObjectionLimited Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs Filed by Creditor Committee Official Committee of Unsecured Creditors (RE: related document(s)118 Interim Order Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC). 04/25/2019

162 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Hearing scheduled 3/14/2019 at 10:00 AM at Bankruptcy Courtroom 7 North., 627 Order Granting Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs. (Related Doc 5)).). (Engel, Richard) (Entered: 04/25/2019)

902 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 772 Motion to Extend Time to Debtors' Motion for Entry of an Order (I) Extending the Time Within Which The Debtors Must Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC Hearing scheduled 4/23/2019 at 11:00 AM at Bankruptcy Courtroom 04/25/2019 7 North.). (Gottlieb, Jason) (Entered: 04/25/2019)

903 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Gottlieb, Jason) NOTE: THE COURT INFORMATION ON THE FIRST PAGE IS INCORRECT ON THE TRANSCRIPT. A CORRECTED VERSION OF THE TRANSCRIPT HAS BEEN DOCKETED AS DOCKET ENTRY 904. Modified 04/25/2019 on 4/25/2019 (rei, k). (Entered: 04/25/2019)

904 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel Filed by Debtor Payless Holdings LLC Hearing scheduled 2/19/2019 at 01:30 PM at Bankruptcy Courtroom 7 North.). (Gottlieb, 04/25/2019 Jason) (Entered: 04/25/2019)

905 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 7/24/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)902 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 04/25/2019 04/25/2019)

163 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

906 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 7/24/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)904 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 04/25/2019 04/25/2019)

907 04/25/2019 (12 pgs) Returned Mail (wil, r) (Entered: 04/25/2019)

908 Certificate of Service of Exmelihn Reyes Regarding Debtors' (4 pgs) Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief, Interim Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees and (II) Granting Related Relief and Amended Order and Notice of Chapter 11 Bankruptcy Case Filed by Other Professional Prime Clerk LLC (RE: related document(s)28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees ., 200 Interim Order, 575 Meeting of Creditors Chapter 11). (Baer, 04/25/2019 Herbert) (Entered: 04/25/2019)

909 Certificate of Service of Asir U. Ashraf Regarding Sixth (27 pgs) Unexpired Leases Rejection Notice, Seventh Unexpired Leases Rejection Notice, and Eighth Unexpired Leases Rejection Notice Filed by Other Professional Prime Clerk LLC (RE: related document(s)897 Notice (Generic), 898 Notice (Generic), 899 Notice (Generic)). (Baer, Herbert) 04/25/2019 (Entered: 04/25/2019)

910 Notice and / of Filing of Amended List of Rejected Contracts (17 pgs) Pursuant to the Fifth Notice of Rejection of Certain Executory Contracts and Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)812 Fifth Notice and / of Rejection of Certain Executory Contracts and Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)).). 04/25/2019 (Engel, Richard) (Entered: 04/25/2019)

164 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

911 Notice and /Ninth Notice of Rejection of Certain Executory (18 pgs) Contracts and Unexpired Leases Certificate of Service: Filed by Debtor Payless Holdings LLC (RE: related document(s)23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases Filed by Debtor Payless Holdings LLC, 643 Order Granting Motion (23 Motion to Entry of an Order (I) Authorizing and Approving Procedures to Reject or Assume Executory Contracts and Unexpired Leases filed by Debtor Payless Holdings LLC)). 04/25/2019 (Engel, Richard) (Entered: 04/25/2019)

912 Monthly Operating Report for Filing Period March 3, 2019 (19 pgs) through April 6, 2019 Filed by Debtor Payless Holdings 04/26/2019 LLC. (Engel, Richard) (Entered: 04/26/2019)

913 Motion to Compel the Debtors to immediately pay Post- (12 pgs; 4 docs) Petition Lease Obligations as Allowed Administrative Expenses Pursuant to 11 U.S.C.§§365 AND 503(B) Filed by Creditor 1604 Chestnut Associates LP Hearing scheduled 5/29/2019 at 01:30 PM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Proposed Order # 2 Exhibit A # 3 Certificate of Service) (George, Edmond) (Entered: 04/26/2019 04/26/2019)

914 Motion to Compel Assumption of Rejection of Executory (41 pgs; 2 docs) Contract Filed by Creditor Hawk Commercial Properties LLC (Attachments: # 1 Exhibit 1) (Eggmann, Robert) 04/26/2019 (Entered: 04/26/2019)

915 Certificate of Service of Joudeleen C. Frans Regarding (27 pgs) Notice of Filing of Amended List of Rejected Contracts Pursuant to the Fifth Notice of Rejection of Certain Executory Contracts and Unexpired Leases and Ninth Notice of Rejection of Certain Executory Contracts and Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)910 Notice (Generic), 911 04/26/2019 Notice (Generic)). (Baer, Herbert) (Entered: 04/26/2019)

916 Supporting ReplyMemorandum in Support of Emergency (17 pgs) Motion for Relief from Automatic Stay; Declaration of Tarek Abdel-Aleem in Support Filed by Creditors Nosheen Rafique, Ifran Siddique, Mohsin Siddique. (Briner, Jennifer) 04/26/2019 (Entered: 04/26/2019)

917 Motion to Compel Assumption or Rejection of Executory (41 pgs; 3 docs) Contract Filed by Creditor Richard M. Marvin (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Lawhorn, 04/26/2019 Christopher) (Entered: 04/26/2019)

165 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

918 Certificate of Service of Asir U. Ashraf Regarding (19 pgs) Declaration re: Disinterestedness of Blake, Cassels & Grayden LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief and Notice of Adjournment and Continuance of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)900 Declaration, 901 Notice (Generic)). 04/26/2019 (Baer, Herbert) (Entered: 04/26/2019)

919 Response Filed by Interested Party NIPSCO (RE: related (2 pgs) document(s) 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 Filed by Debtor Payless Holdings LLC (Attachments: # 1 Exhibit A)). (jer, j) 04/29/2019 (Entered: 04/29/2019)

920 Notice and Request of 3503 WP Waco Central Limited (5 pgs; 2 docs) Partnership for Allowance of Administrative Expense Claim Certificate of Service: Attached to Notice Filed by Creditor 3503 RP Waco Central Limited Partnership. (Attachments: # 1 Exhibit A) (Bifferato, Karen). NOTE: THE FILER CHOSE THE WRONG DOCKETING EVENT. THE COURT HAS RE-DOCKETED THIS PLEADING AS AN APPLICATION FOR ADMINISTRATIVE EXPENSES, SEE DOCKET ENTRY 922. Modified on 4/30/2019 (jer, j). 04/29/2019 (Entered: 04/29/2019)

921 Notice and / of Agenda of Matters Scheduled for Hearing on (3 pgs) May 1, 2019 Certificate of Service: Filed by Debtor Payless 04/29/2019 Holdings LLC. (Engel, Richard) (Entered: 04/29/2019)

922 Application for Administrative Expenses Filed by Creditor (5 pgs) 3503 RP Waco Central Limited Partnership (jer, j) (Entered: 04/29/2019 04/30/2019)

923 Certificate of Service of Keenan K. Baldeo Regarding (20 pgs) Agenda of Matters Scheduled for Hearing on May 1, 2019 at 11 :00 a.m. (CT) Filed by Other Professional Prime Clerk LLC (RE: related document(s)921 Notice (Generic)). (Baer, 04/30/2019 Herbert) (Entered: 04/30/2019)

924 Notice and / of Amended Agenda of Matters Scheduled for (3 pgs) Hearing on May 1, 2019 Certificate of Service: Filed by Debtor Payless Holdings LLC. (Engel, Richard) (Entered: 05/01/2019 05/01/2019)

Hearing Continued. (RE: related document(s)610 Motion for 05/01/2019 Relief From Stay filed by Creditor Mohsin Siddique,

166 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Creditor Nosheen Rafique, Creditor Ifran Siddique) Hearing to be held on 5/8/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 610, Movant waives its right to have the stay terminated under 11 U.S.C. § 362(e). (how, j) (Entered: 05/01/2019)

Hearing Held (RE: related document(s)650 Motion to Seal filed by Creditor Committee Official Committee of Unsecured Creditors, 651 Motion to Expedite Hearing filed by Creditor Committee Official Committee of Unsecured Creditors) - Denied as withdrawn - file withdrawals. (how, j) 05/01/2019 (Entered: 05/01/2019)

925 Declaration re: Declaration of Disinterestedness of (2 pgs) Katherine Van Deusen Hely, P.L.L.C., d/b/a Caribbean IP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Creditor Katherine Van Deusen Hely PLLC (RE: related document(s)787 Generic Order). (Hely, Norman) (Entered: 05/01/2019 05/01/2019)

Hearing Held (RE: related document(s)5 Chapter 11 First Day Motion filed by Debtor Payless Holdings LLC) - Granted per the announcements at the hearing - submit 05/01/2019 order. (how, j) (Entered: 05/01/2019)

926 PDF with attached Audio File. Court Date & Time [ (1 pg) 5/1/2019 11:08:33 AM ]. File Size [ 4996 KB ]. Run Time [ 05/01/2019 00:20:49 ]. (admin). (Entered: 05/01/2019)

927 Certificate of Service Certificate of Service Filed by (2 pgs) Creditor Katherine Van Deusen Hely PLLC (RE: related document(s)925 Declaration). (Hely, Norman) (Entered: 05/01/2019 05/01/2019)

928 Request for Transcript . Filed by Debtor Payless Holdings (2 pgs) LLC (RE: related document(s)650 Motion to Seal. , 651 Motion to Expedite Hearing (related documents 650 Motion 05/01/2019 to Seal) ). (Edelman, Erin) (Entered: 05/01/2019)

929 Declaration re: Disinterestedness of Harneys Pursuant to the (2 pgs) Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in teh Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate 05/01/2019

167 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 05/01/2019)

930 Declaration re: Disinterestedness of Call & Jensen, APC (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 05/01/2019 (Entered: 05/01/2019)

931 Declaration re: Disinterestedness of Wilgrist Nominees (2 pgs) Limited Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/01/2019 Richard) (Entered: 05/01/2019)

932 Declaration re: Disinterestedness of Littler Mendelson, P.C. (2 pgs) Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 05/01/2019 (Entered: 05/01/2019)

933 Declaration re: Disinterestedness of Domnern Somgiat and (2 pgs) Boonma Law Office Limited Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals 05/01/2019

168 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 05/01/2019)

934 Declaration re: Disinterestedness of KNA S.A. Pursuant to (2 pgs) the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 05/01/2019 (Entered: 05/01/2019)

935 Vendor Acknowledgement of Receipt for Transcript Order. (RE: related document(s) 928 Request for Transcript . Filed by Debtor Payless Holdings LLC (RE: related document(s)650 Motion to Seal. , 651 Motion to Expedite Hearing (related documents 650 Motion to Seal) ).). Transcript to be filed with the Court by: 05/31/2019. 05/01/2019 (Bowen, James) (Entered: 05/01/2019)

936 Declaration re: Disinterestedness of Adsuar Muniz Goyco (2 pgs) Seda & Perez-Ochoa, PSC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 05/01/2019 Generic Order). (Engel, Richard) (Entered: 05/01/2019)

937 Declaration re: Disinterestedness of Saba & Co. Intellectual (2 pgs) Property Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/01/2019 Richard) (Entered: 05/01/2019)

169 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

938 Motion to Extend Time to File Notices of Removal of Civil (10 pgs) Actions Filed by Debtor Payless Holdings LLC Hearing scheduled 5/29/2019 at 10:00 AM at Bankruptcy Courtroom 05/01/2019 7 North. (Engel, Richard) (Entered: 05/01/2019)

939 Notice of Hearing Filed by Debtor Payless Holdings LLC (3 pgs) (RE: related document(s)938 Motion to Extend Time to File Notices of Removal of Civil Actions Filed by Debtor Payless Holdings LLC Hearing scheduled 5/29/2019 at 10:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 5/29/2019 at 10:00 AM Bankruptcy Courtroom 7 05/01/2019 North for 938, (Engel, Richard) (Entered: 05/01/2019)

940 Certificate of Service of Asir U. Ashraf Regarding Second (3 pgs) Monthly Fee Statement of Armstrong Teasdale LLP for Allowance and Payment of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period of March 1, 2019 through March 31, 2019 Filed by Other Professional Prime Clerk LLC. (Baer, 05/01/2019 Herbert) (Entered: 05/01/2019)

941 Declaration re: Disinterestedness of Bordeau Immigration (2 pgs) Law, LLC Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/01/2019 Richard) (Entered: 05/01/2019)

942 Declaration re: Disinterestedness of Baker & McKenzie LLP (2 pgs) Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/01/2019 Richard) (Entered: 05/01/2019)

943 Certificate of Service of Paul Pullo Regarding Debtors (21 pgs) Motion Seeking Entry of an Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief, Order (I) Directing Joint Administration of Chapter 11 Cases and (II) Granting Related Relief, Debtors Motion Seeking Entry of an Order (I) Establishing Certain Notice, Case Management, and Administrative Procedures and (II) Granting Related Relief, Wages Motion, Wages Order, Debtors' Motion Seeking Entry of an Order (I) Extending Time to (A) File Schedules of Assets and 05/01/2019

170 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (B) Schedule the Meeting of Creditors, and (II) Granting Related Relief, Order (I) Extending Time to (A) File Schedules of Assets and Liabilities, Schedules of Current Income and Expenditures, Schedules of Executory Contracts and Unexpired Leases, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, and (B) Schedule the Meeting of Creditors, and (II) Granting Related Relief, Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Manner of Notifying Creditors of Commencement of These Chapter 11 Cases and (IV) Granting Related Relief, Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors 50 Largest Unsecured Creditors, (II) Authorizing the Debtors to Redact Certain Personal Identification Information for Individual Creditors, (III) Approving the Manner of Notifying Creditors of Commencement of These Chapter 11 Cases and (IV) Granting Related Relief, Cross-Border Insolvency Motion, Critical Vendors Motion, Critical Vendors Order, Cash Management Motion, Cash Management Order, Utility Motion, Utility Order, Insurance Motion, Insurance Order, Surety Bond Motion, Surety Bond Order, Declaration of Stephen Marotta, Chief Restructuring Officer of Payless Holdings LLC, in Support of Debtors' Chapter 11 Proceedings and First Day Pleadings, Application of the Debtors for an Order Authorizing the Debtors to Retain and Employ Armstrong Teasdale LLP as Co-Restructuring Counsel effective nunc pro tunc to the Petition Date, Interim Order (I) Authorizing the Debtors and Debtors in Possession to Retain and Employ Armstrong Teasdale LLP as Local Restructuring Counsel effective as of the Petition Date and (II) Scheduling Final Hearing, Application of Debtors for Entry of an Order Authorizing the Retention and Employment of A&G Realty Partners, LLC as the Debtors Real Estate Advisor nunc pro tunc to the Petition Date, Interim Order Authorizing the Retention and Employment of A&G Realty Partners, LLC as the Debtors Real Estate Advisor nunc pro tunc to the Petition Date, Debtors Application Seeking an Order Authorizing the Employment and Retention of Reevemark, LLC as Corporate Communications Consultants to the Debtors nunc pro tunc

171 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

to the Petition Date, Interim Order Authorizing Retention and Appointment of Reevemark, LLC as Corporate Communications Consultants to the Debtors nunc pro tunc to the Petition Date, Tax Motion, Tax Order, Debtors Application for Entry of an Order Authorizing the Retention and Employment of Seward & Kissel LLP as Counsel to the Debtors effective nunc pro tunc to the Petition Date, Debtors Application for Entry of an Order (I) Authorizing Employment and Retention of Malfitano Advisors, LLC as the Debtors' Asset Disposition Advisor and Consultant, nunc pro tunc to the Petition Date and (II) Granting Related Relief, Debtors Application for Appointment of Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor nunc pro tunc to the Petition Date, Application of the Debtors to (I) Retain Ankura Consulting Group, LLC to Provide the Debtors a Chief Restructuring Officer, a Restructuring Officer and Certain Additional Personnel and (II) Designate Stephen Marotta as Chief Restructuring Officer and Adrian Frankum as Restructuring Officer for the Debtors nunc pro tunc to the Petition Date, Debtors Application for Entry of an Order Authorizing the Retention and Employment of Akin Gump Strauss Hauer & Feld LLP as Co-Counsel to the Debtors and Debtors in Possession effective nunc pro tunc to the Petition Date, Application of the Debtors for Appointment of PJ Solomon as Investment Banker to the Debtors effective as of the Petition Date, Debtors' Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales and (III) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing Use of Cash Collateral, (II) Granting Adequate Protection, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing, Interim Order (1) Authorizing Use of Cash Collateral, (2) Granting Adequate Protection, (3) Modifying Automatic Stay, and (4) Scheduling a Final Hearing, Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, Interim Order (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, Debtors' First Omnibus Motion to Reject Certain Executory Contracts and Unexpired Leases and Abandon

172 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Certain de minimis Assets in Connection Therewith, Notice of Hearing, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling Final Hearing, and (V) Granting Related Relief, Interim Order (I) Authorizing the Debtors to Obtain Postpetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief, Common Stock, Final Utility Order, First Notice of Rejection of Certain Unexpired Leases and Fifth Notice of Rejection of Certain Executory Contracts and Unexpired Leases Filed by Other Professional Prime Clerk LLC (RE: related document(s)3 Motion for Joint Administration , 4 Chapter 11 First Day Motion Re: Case Management and Administrative Procedures ., 5 Chapter 11 First Day Motion Re: Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs ., 6 Chapter 11 First Day Motion Re: /Debtors' Motion Seeking Entry of An Order (I) Extending TIme to (A) File Schedules of Assets and Liabilities, Schedules of Current Income, and Expenditures, Schedules of Executory Contracts and Unexpired Leases,, 7 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to (A) Prepare a List of Creditors in Lieu of Submitting a Formatted Mailing Matrix and (B) File a Consolidated List of the Debtors' 50 Largest, 8 Chapter 11 First Day Motion Re: Debtors' Motion for an Order Implementing Cross-Border Insolvency Protocol ., 9 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock ., 10 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and (B) Carriers and Warehousemen ., 11 Chapter 11 First Day Motion Re: Debtors' Motion Seeking an Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Continue to Operate Their Cash Management System, (B) Honor Certain Prepetition Obligations Related Thereto, (C) Maint, 19 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366 , 20 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orderes (I)

173 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Authorizing the Debtors to (A) Continue Their Prepetition Insurance Program and Satisfy PrePetition Obligations related thereto and (B) renew, Supplement,, 21 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Orders (I) Authorizing the Debtors to Continue and Renew the Surety Bond Program on an Uninterrupted Basis ., 22 Declaration, 24 Chapter 11 First Day Motion Re: Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Assume the Consulting Agreement, (II) Approving Procedures for Store Closing Sales ., 25 Application to Employ Armstrong Teasdale LLP as Co Restructuring Counsel, 26 Application to Employ A&G Realty Partners as Real Estate Advisors, 27 Application to Employ Reevemark, LLC as Corporate Communications Consultants, 28 Chapter 11 First Day Motion Re: Debtors' Motion Seeking Entry of Interim and Final Order (I) Authorizing the Payment of Certain Prepetition Taxes and Fees ., 29 Application to Employ Seward & Kissel LLP as Debtors' Counsel, 30 Application to Employ Malfitano Advisors, LLC as Debtors' Asset Disposition Advisor and Consultant, 31 Application to Employ Prime Clerk LLC as Claims and Noticing Agent and Administrative Advisor, 32 Application to Employ Ankura Consulting Group, LLC as Chief Restructuring Officer for Debtors, 33 Application to Employ Akin Gump Strauss Hauer & Feld LLP as Debtors' Counsel, 34 Application to Employ PJ Solomon as Investment Banker to Debtors, 61 Motion to Use Cash Collateral , 67 Chapter 11 First Day Motion Re: Debtors' Motion for Leave to Exceed the Page Limitations in Their First Day Pleadings ., 88 Interim Order, 89 Interim Order, 118 Interim Order, 119 Interim Order, 131 Order on Motion For Joint Administration, 138 Interim Order, 192 Order on Chapter 11 First Day Motion, 193 Order on Chapter 11 First Day Motion, 194 Interim Order, 195 Interim Order, 196 Interim Order, 197 Interim Order, 198 Interim Order, 199 Interim Order, 200 Interim Order, 216 Motion to Use Cash Collateral /Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to Obtain PostPetition Financing, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Modifying t, 253 Interim Order, 265 Interim Order, 302 Corrected PDF, 303 Corrected PDF, 582 Order on Motion for Continuation of Utility Service, 657 Notice (Generic), 812 Notice (Generic)). (Baer, Herbert) (Entered: 05/01/2019)

944 Declaration re: Disinterestedness of Maples and Calder (2 pgs) Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry 05/01/2019 of an Order (I) Authorizing the Debtors to Retain and

174 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 05/01/2019)

945 Transcript. Remote electronic access to the transcript is restricted. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s) 650 Motion to Seal. Filed by Creditor Committee Official Committee of Unsecured Creditors). 05/02/2019 (Bowen, James) (Entered: 05/02/2019)

946 Declaration re: Disinterestedness of Pietrantoni Mendez & (2 pgs) Alvarez LLC Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/02/2019 Richard) (Entered: 05/02/2019)

947 Notice of Transcript Deadlines Related to Restriction and (1 pg) Redaction. Transcript is restricted until 7/31/2019. For additional information, contact the Director of Courtroom Services at (314) 244-4801. (RE: related document(s)945 Mega Case - Transcript filed by Reporter) (rei, k) (Entered: 05/02/2019 05/02/2019)

948 Declaration re: Disinterestedness of Hinshaw & Culbertson (2 pgs) LLP Filed by Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, 05/02/2019 Richard) (Entered: 05/02/2019)

949 Declaration re: Disinterestedness of Bugnion S.p.A. Filed by (2 pgs) Debtor Payless Holdings LLC (RE: related document(s)451 Motion to /Debtors' Motion Seeking Entry of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) 05/02/2019 (Entered: 05/02/2019)

950 Declaration re: Disinterestedness of D.P. AHUJA & Co. (2 pgs) Filed by Debtor Payless Holdings LLC (RE: related 05/02/2019 document(s)451 Motion to /Debtors' Motion Seeking Entry

175 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

of an Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business Nunc Pro Tunc to the Petition Date and (II) Granting Related Relief, 787 Generic Order). (Engel, Richard) (Entered: 05/02/2019)

951 Corrected PDF Declaration of Disinterestedness of North (2 pgs) America of Baker & McKenzie Filed by Debtor Payless Holdings LLC (RE: related document(s)942 Declaration). 05/02/2019 (Engel, Richard) (Entered: 05/02/2019)

952 Notice of Appearance and Request for Notice by Robert E. (2 pgs) Eggmann Filed by Creditors Christian Siriano, Christian Siriano Holdings, LLC. (Eggmann, Robert) (Entered: 05/02/2019 05/02/2019)

953 Motion for Relief from Stay as to:/ MOTION OF (27 pgs; 2 docs) CHRISTIAN V. SIRIANO AND CHRISTIAN SIRIANO HOLDINGS, LLC FOR ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY . Fee Amount $181, Filed by Creditors Christian Siriano, Christian Siriano Holdings, LLC (Attachments: # 1 Exhibit 05/02/2019 Summary) (Eggmann, Robert) (Entered: 05/02/2019)

954 Notice of Hearing Filed by Creditors Christian Siriano, (3 pgs) Christian Siriano Holdings, LLC (RE: related document(s)953 Motion for Relief from Stay as to:/ MOTION OF CHRISTIAN V. SIRIANO AND CHRISTIAN SIRIANO HOLDINGS, LLC FOR ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY . Fee Amount $181, Filed by Creditors Christian Siriano, Christian Siriano Holdings, LLC (Attachments: # 1 Exhibit Summary)). Hearing to be held on 5/29/2019 at 10:00 AM Bankruptcy Courtroom 7 North for 05/02/2019 953, (Eggmann, Robert) (Entered: 05/02/2019)

955 Motion to MOTION FOR LEAVE OF COURT TO (3 pgs) EXCEED PAGE LIMITATION ON MOTION OF CHRISTIAN V. SIRIANO AND CHRISTIAN SIRIANO HOLDINGS, LLC FOR ENTRY OF AN ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY Filed by Creditors Christian Siriano, Christian Siriano 05/02/2019 Holdings, LLC (Eggmann, Robert) (Entered: 05/02/2019)

956 Receipt of filing fee for Motion for Relief From Stay(19-40883) [motion,mrlfsty] ( 181.00). Receipt number 16039265, amount $ 181.00. (re: Doc#953) (U.S. Treasury) 05/02/2019 (Entered: 05/02/2019)

176 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

957 Certificate of Service (Supplemental) of Exmelihn Reyes (3 pgs) Regarding Amended Order and Notice of Chapter 11 Bankruptcy Case Filed by Interested Party Prime Clerk LLC (RE: related document(s)575 Meeting of Creditors Chapter 05/02/2019 11). (Baer, Herbert) (Entered: 05/02/2019)

958 Certificate of Service of Joshua Karotkin Regarding (17 pgs) Amended Agenda of Matters Scheduled for Hearing on May 1, 2019 Filed by Other Professional Prime Clerk LLC (RE: related document(s)924 Notice (Generic)). (Baer, Herbert) 05/02/2019 (Entered: 05/02/2019)

959 Certificate of Service of Asir U. Ashraf Regarding (29 pgs) Declaration of Disinterestedness of Harneys Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Call & Jensen, APC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Wilgrist Nominees Limited Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Littler Mendelson, P.C. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Domnern Somgiat and Boonma Law Office Limited Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of KNA S.A. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Adsuar Muniz Goyco Seda & Perez-Ochoa, PSC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Saba & Co. Intellectual Property Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Bordeau Immigration Law, LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the 05/02/2019

177 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Ordinary Course of Business and (II) Granting Related, Declaration of Disinterestedness of Baker & McKenzie LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Debtors Motion for Entry of an Order (I) Extending Time to File Notices of Removal of Civil Actions and (II) Granting Related Relief and Notice of Hearing Filed by Other Professional Prime Clerk LLC (RE: related document(s)929 Declaration, 930 Declaration, 931 Declaration, 932 Declaration, 933 Declaration, 934 Declaration, 936 Declaration, 937 Declaration, 938 Motion to Extend Time to File Notices of Removal of Civil Actions, 939 Notice of Hearing, 941 Declaration, 942 Declaration). (Baer, Herbert) (Entered: 05/02/2019)

960 05/03/2019 (20 pgs) Returned Mail (wil, r) (Entered: 05/03/2019)

961 Order Granting Motion (664 Motion to for an Order (4 pgs) Clarifying the Requirements to Provide Access to Confidential or Privileged Information filed by Creditor Committee Official Committee of Unsecured Creditors) 05/03/2019 (bai, j) (Entered: 05/03/2019)

962 Order Approving Application to Employ Pachulski Stang (3 pgs) Ziehl & Jones LLP (Related Doc # 665) (bai, j) (Entered: 05/03/2019 05/03/2019)

963 Order Approving Application to Employ Province Inc 05/03/2019 (3 pgs) (Related Doc # 666) (bai, j) (Entered: 05/03/2019)

964 Order Approving Application to Employ Polsinelli PC 05/03/2019 (3 pgs) (Related Doc # 676) (bai, j) (Entered: 05/03/2019)

965 Order Granting Motion to Extend Time (Related Doc # 772) 05/03/2019 (4 pgs) (bai, j) (Entered: 05/03/2019)

966 Order Granting Motion (773 Motion to Debtors' Motion (5 pgs) Seeking Entry of Supplemental Order Authorizing the Payment of Additional Prepetition Wages, Salaries, and Other Compensation filed by Debtor Payless Holdings LLC) 05/03/2019 (bai, j) (Entered: 05/03/2019)

967 Order Granting Motion (849 Motion to / For Entry of an (4 pgs) Order (I) Authorizing and Approving the Debtors' Key Employee Incentive Plan and (II) Granting Related Relief filed by Debtor Payless Holdings LLC) (bai, j) (Entered: 05/03/2019 05/03/2019)

178 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

969 Order Granting Motion To Set Last Day To File Proofs of (38 pgs) Claim (Related Doc # 968) Proofs of Claim due by 05/03/2019 6/7/2019. (bai, j) (Entered: 05/03/2019)

970 Certificate of Service of Asir U. Ashraf Regarding (8 pgs) Declaration of Disinterestedness of maples and Calder Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Pietrantoni Mendez & Alvarez LLC Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Hinshaw & Culbertson LLP Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of Bugnion S.p.A. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief, Declaration of Disinterestedness of D.P. AHUJA & Co. Pursuant to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief and Declaration of Disinterestedness of North America of Baker & McKenzie to the Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Filed by Other Professional Prime Clerk LLC (RE: related document(s)944 Declaration, 946 Declaration, 948 Declaration, 949 Declaration, 950 Declaration, 951 05/03/2019 Corrected PDF). (Baer, Herbert) (Entered: 05/03/2019)

971 05/06/2019 (4 pgs) Returned Mail (wil, r) (Entered: 05/06/2019)

PACER Service Center Transaction Receipt 05/06/2019 16:00:18 PACER Client ps000038:2617082:0 69405.002 Login: Code: 19-40883 Fil or Ent: filed Search Description: Docket Report Doc From: 0 Doc To: Criteria: 99999999 Term: included

179 of 180 5/6/2019, 2:00 PM CM/ECF Live Database https://ecf.moeb.uscourts.gov/cgi-bin/DktRpt.pl?182154567592278-L_1_0-1

Format: html Page counts for documents: included Billable 30 Cost: 3.00 Pages:

180 of 180 5/6/2019, 2:00 PM